Background WavePink WaveYellow Wave

CUBBY CONSTRUCTION LIMITED (02641120)

CUBBY CONSTRUCTION LIMITED (02641120) is an active UK company. incorporated on 28 August 1991. with registered office in Carlisle. The company operates in the Construction sector, engaged in construction of commercial buildings and 3 other business activities. CUBBY CONSTRUCTION LIMITED has been registered for 34 years. Current directors include TINKLER, William Andrew.

Company Number
02641120
Status
active
Type
ltd
Incorporated
28 August 1991
Age
34 years
Address
Units H And L Knights Drive, Carlisle, CA6 4SG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
TINKLER, William Andrew
SIC Codes
41201, 41202, 42990, 43320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUBBY CONSTRUCTION LIMITED

CUBBY CONSTRUCTION LIMITED is an active company incorporated on 28 August 1991 with the registered office located in Carlisle. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 3 other business activities. CUBBY CONSTRUCTION LIMITED was registered 34 years ago.(SIC: 41201, 41202, 42990, 43320)

Status

active

Active since 34 years ago

Company No

02641120

LTD Company

Age

34 Years

Incorporated 28 August 1991

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 June 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CHAPEL GATE (CUMBRIA) LIMITED
From: 28 August 1991To: 16 March 1992
Contact
Address

Units H And L Knights Drive Kingmoor Park Central Carlisle, CA6 4SG,

Timeline

27 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 18
Loan Secured
Dec 18
Loan Secured
Apr 24
Loan Secured
Jul 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Jul 25
Owner Exit
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Secured
Jul 25
Director Left
Jul 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

TINKLER, William Andrew

Active
Units H And L Knights Drive, CarlisleCA6 4SG
Born July 1963
Director
Appointed 01 Jul 2025

CUBBY, Sally Ann

Resigned
Knights Drive, CarlisleCA6 4SG
Secretary
Appointed 28 Aug 1991
Resigned 19 Dec 2024

JACKSON, Kate

Resigned
Knights Drive, CarlisleCA6 4SG
Secretary
Appointed 19 Dec 2024
Resigned 01 Jul 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Aug 1991
Resigned 28 Aug 1991

CUBBY, John David

Resigned
Irthington, CarlisleCA6 4NN
Born December 1943
Director
Appointed 28 Aug 1991
Resigned 19 Dec 2024

CUBBY, Sally Ann

Resigned
Irthington, CarlisleCA6 4NN
Born April 1951
Director
Appointed 28 Aug 1991
Resigned 19 Dec 2024

CUBBY, Thomas John

Resigned
Walton, BramptonCA8 2DX
Born October 1973
Director
Appointed 01 Jun 1999
Resigned 19 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Montgomery Way, CarlisleCA1 2RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mr Thomas John Cubby

Ceased
Units H And L Knights Drive, CarlisleCA6 4SG
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2025

Mr John David Cubby

Ceased
Units H And L Knights Drive, CarlisleCA6 4SG
Born December 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2024

Mrs Sally Ann Cubby

Ceased
Units H And L Knights Drive, CarlisleCA6 4SG
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

146

Change Account Reference Date Company Previous Extended
14 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Accounts With Accounts Type Group
21 July 2025
AAAnnual Accounts
Resolution
14 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Memorandum Articles
7 July 2025
MAMA
Mortgage Satisfy Charge Full
3 July 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 July 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 July 2025
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Memorandum Articles
23 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 November 2022
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
22 November 2022
CC04CC04
Capital Variation Of Rights Attached To Shares
22 November 2022
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Full
29 August 2014
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Legacy
4 January 2013
MG02MG02
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Legacy
8 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
1 April 2009
395Particulars of Mortgage or Charge
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Full
20 August 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Legacy
12 October 2006
288cChange of Particulars
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2005
AAAnnual Accounts
Legacy
16 October 2004
395Particulars of Mortgage or Charge
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
6 May 2003
287Change of Registered Office
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 March 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 2000
AAAnnual Accounts
Legacy
31 August 2000
287Change of Registered Office
Legacy
31 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 March 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 February 1999
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 February 1998
AAAnnual Accounts
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1996
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1995
AAAnnual Accounts
Legacy
9 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
17 November 1994
395Particulars of Mortgage or Charge
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Statement Of Affairs
18 June 1993
SASA
Legacy
18 June 1993
88(2)O88(2)O
Legacy
8 June 1993
88(3)88(3)
Legacy
8 June 1993
88(2)R88(2)R
Legacy
30 April 1993
88(2)P88(2)P
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Legacy
24 September 1992
363sAnnual Return (shuttle)
Legacy
7 August 1992
395Particulars of Mortgage or Charge
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
24 April 1992
395Particulars of Mortgage or Charge
Legacy
2 April 1992
88(2)R88(2)R
Legacy
2 April 1992
224224
Certificate Change Of Name Company
13 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1991
288288
Incorporation Company
28 August 1991
NEWINCIncorporation