Background WavePink WaveYellow Wave

CORTLAND U.K. HOLDINGS LIMITED (03917795)

CORTLAND U.K. HOLDINGS LIMITED (03917795) is an active UK company. incorporated on 28 January 2000. with registered office in Cramlington. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. CORTLAND U.K. HOLDINGS LIMITED has been registered for 26 years. Current directors include DE GREEF, Erik Martin, MALIK, Imran Khalid.

Company Number
03917795
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
45 Colbourne Avenue, Cramlington, NE23 1WD
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
DE GREEF, Erik Martin, MALIK, Imran Khalid
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORTLAND U.K. HOLDINGS LIMITED

CORTLAND U.K. HOLDINGS LIMITED is an active company incorporated on 28 January 2000 with the registered office located in Cramlington. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. CORTLAND U.K. HOLDINGS LIMITED was registered 26 years ago.(SIC: 26110)

Status

active

Active since 26 years ago

Company No

03917795

LTD Company

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 9 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

45 Colbourne Avenue Nelson Park Cramlington, NE23 1WD,

Previous Addresses

Unit 601 Axcess 10 Business Park Bentley Road South Darlaston WS10 8LQ England
From: 28 March 2019To: 1 October 2021
Unit 2 rd Park Stephenson Close Hoddesdon Hertfordshire EN11 0BW
From: 18 June 2013To: 28 March 2019
108 High Street Stevenage Hertfordshire SG1 3DW United Kingdom
From: 18 June 2013To: 18 June 2013
108 High Street Stevenage Hertfordshire SG1 3DW
From: 28 January 2000To: 18 June 2013
Timeline

20 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Dec 18
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

DE GREEF, Erik Martin

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born September 1981
Director
Appointed 24 Jan 2025

MALIK, Imran Khalid

Active
Nelson Park Trading Estate, CramlingtonNE23 1WD
Born December 1986
Director
Appointed 24 Jan 2025

GEMMELL, Nicholas James

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Secretary
Appointed 18 Dec 2017
Resigned 28 Sept 2020

MCADAM, Neil

Resigned
81 Crosshall Road, St. NeotsPE19 7AB
Secretary
Appointed 12 Apr 2002
Resigned 18 Dec 2017

MINTZ, Robert

Resigned
355 Briar Lane, Lake Illinois
Secretary
Appointed 28 Jan 2000
Resigned 29 Dec 2001

NYE, Richard

Resigned
343 Hoffman Road, Tully
Secretary
Appointed 29 Dec 2001
Resigned 12 Apr 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Jan 2000
Resigned 28 Jan 2000

ADAMS, Ralda

Resigned
595 Gatehouse Road, New York
Born January 1951
Director
Appointed 28 Jan 2000
Resigned 10 Apr 2007

BRAATZ, Terry M

Resigned
Sherwood Dr, Menomonee Falls
Born July 1957
Director
Appointed 27 Oct 2008
Resigned 18 Dec 2017

BREEN, Stephen

Resigned
505 Second Street, Onondaga
Born January 1957
Director
Appointed 28 Jan 2000
Resigned 10 Apr 2007

BULL, Philip

Resigned
Cob Farm, Cheswardine Market DraytonTF9 2SF
Born April 1952
Director
Appointed 11 Oct 2001
Resigned 10 Apr 2007

CHASE-HUBBARD, Kimberly Sue

Resigned
Menomonee Falls, Wisconsin 53051
Born March 1968
Director
Appointed 30 Sept 2022
Resigned 24 Jan 2025

CIANFINI, Bruno

Resigned
Rd Park, HoddesdonEN11 0BW
Born October 1970
Director
Appointed 18 Dec 2017
Resigned 19 Dec 2018

GASKELL, James Richard

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born July 1975
Director
Appointed 28 Sept 2020
Resigned 01 Sept 2021

GEMMELL, Nicholas James

Resigned
Axcess 10 Business Park, DarlastonWS10 8LQ
Born December 1968
Director
Appointed 18 Dec 2017
Resigned 28 Sept 2020

JEFFERSON, Philip Ashley

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1975
Director
Appointed 01 Dec 2023
Resigned 24 Jan 2025

KAYES, Neal A

Resigned
378 Nod Hill Road, Wilton
Born September 1950
Director
Appointed 10 Apr 2007
Resigned 26 Sept 2008

LAMPEREUR, Andrew G

Resigned
Pleasant Valley Road, Wi
Born April 1963
Director
Appointed 27 Oct 2008
Resigned 18 Dec 2017

MCADAM, Neil William

Resigned
Hatchet Lane, StonelyPE19 5EG
Born March 1956
Director
Appointed 27 Oct 2008
Resigned 18 Dec 2017

MCADAM, Neil

Resigned
81 Crosshall Road, St. NeotsPE19 7AB
Born March 1956
Director
Appointed 03 Mar 2000
Resigned 10 Mar 2000

MINTZ, Robert

Resigned
355 Briar Lane, Lake Illinois
Born September 1960
Director
Appointed 28 Jan 2000
Resigned 29 Dec 2001

NYE, Richard

Resigned
343 Hoffman Road, Tully
Born August 1951
Director
Appointed 10 Aug 2000
Resigned 10 Apr 2007

O'CONNELL, Paul James

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born August 1971
Director
Appointed 27 Sept 2021
Resigned 01 Dec 2023

ROMAN, Richard Martin

Resigned
Colbourne Avenue, CramlingtonNE23 1WD
Born May 1971
Director
Appointed 18 Dec 2017
Resigned 30 Sept 2022

STEIN, Jonathan A

Resigned
6 Hathaway Road, Scarsdale
Born October 1967
Director
Appointed 10 Apr 2007
Resigned 26 Sept 2008

STIDD, John

Resigned
595 Gatehouse Road, Onondaga,New York
Born March 1948
Director
Appointed 28 Jan 2000
Resigned 27 Oct 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Jan 2000
Resigned 28 Jan 2000

Persons with significant control

1

Colbourne Avenue, CramlingtonNE23 1WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Accounts With Accounts Type Full
27 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
27 March 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
26 March 2019
AD03Change of Location of Company Records
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 December 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Move Registers To Sail Company With New Address
17 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Change Sail Address Company
18 June 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Full
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Auditors Resignation Company
14 October 2010
AUDAUD
Resolution
14 October 2010
RESOLUTIONSResolutions
Auditors Resignation Company
8 September 2010
AUDAUD
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Legacy
30 June 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
30 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 March 2008
AAAnnual Accounts
Legacy
15 March 2008
363aAnnual Return
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Small
15 March 2006
AAAnnual Accounts
Legacy
8 April 2005
395Particulars of Mortgage or Charge
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
1 April 2005
403aParticulars of Charge Subject to s859A
Legacy
5 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Legacy
5 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
88(2)R88(2)R
Legacy
4 April 2002
287Change of Registered Office
Accounts With Accounts Type Small
5 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
225Change of Accounting Reference Date
Legacy
12 September 2000
88(2)R88(2)R
Legacy
6 September 2000
225Change of Accounting Reference Date
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
395Particulars of Mortgage or Charge
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
287Change of Registered Office
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Incorporation Company
28 January 2000
NEWINCIncorporation