Background WavePink WaveYellow Wave

CUSSINS LIMITED (09030163)

CUSSINS LIMITED (09030163) is an active UK company. incorporated on 8 May 2014. with registered office in Alnwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUSSINS LIMITED has been registered for 11 years. Current directors include BROCKLEHURST, David Mark Derek, CUSSINS, Jabin Philip, CUSSINS, Peter Ian and 1 others.

Company Number
09030163
Status
active
Type
ltd
Incorporated
8 May 2014
Age
11 years
Address
12 Bondgate Within, Alnwick, NE66 1TD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROCKLEHURST, David Mark Derek, CUSSINS, Jabin Philip, CUSSINS, Peter Ian, LOWRY, Richard Anthony Johnson
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSSINS LIMITED

CUSSINS LIMITED is an active company incorporated on 8 May 2014 with the registered office located in Alnwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUSSINS LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09030163

LTD Company

Age

11 Years

Incorporated 8 May 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

CUSSINS PLC
From: 20 June 2014To: 17 November 2014
CUSSINS LIMITED
From: 2 June 2014To: 20 June 2014
CUSSINS HOLDINGS LIMITED
From: 8 May 2014To: 2 June 2014
Contact
Address

12 Bondgate Within Alnwick, NE66 1TD,

Previous Addresses

12 Bondgate within Alnwick NE66 1TD England
From: 15 August 2016To: 15 August 2016
8 Bondgate within Alnwick Northumberland NE66 1TD
From: 8 May 2014To: 15 August 2016
Timeline

50 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 14
Share Issue
Jun 14
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Funding Round
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Funding Round
Jan 15
Director Joined
May 15
Funding Round
Nov 15
Director Left
Dec 15
Director Left
Apr 16
Share Buyback
Jul 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Oct 21
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
9
Funding
24
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

LOWRY, Richard Anthony Johnson

Active
Bondgate Within, AlnwickNE66 1TD
Secretary
Appointed 11 May 2015

BROCKLEHURST, David Mark Derek

Active
Bondgate Within, AlnwickNE66 1TD
Born September 1976
Director
Appointed 05 Oct 2016

CUSSINS, Jabin Philip

Active
AlnwickNE66 1TD
Born July 1980
Director
Appointed 08 May 2014

CUSSINS, Peter Ian

Active
AlnwickNE66 1TD
Born March 1949
Director
Appointed 08 May 2014

LOWRY, Richard Anthony Johnson

Active
Bondgate Within, AlnwickNE66 1TD
Born May 1972
Director
Appointed 11 May 2015

BAIRD, Ronald William

Resigned
Bondgate Within, AlnwickNE66 1TD
Born July 1959
Director
Appointed 04 Dec 2014
Resigned 13 Oct 2015

BARNES, Colin Leslie

Resigned
Alnwick Castle, AlnwickNE66 1NQ
Born March 1960
Director
Appointed 13 Oct 2016
Resigned 04 Apr 2025

BREARLEY, John Richard

Resigned
Alnwick Castle, AlnwickNE66 1NQ
Born May 1961
Director
Appointed 13 Oct 2016
Resigned 31 Jul 2018

CUNNINGHAM, Andrew Rolland

Resigned
Alnwick Castle, AlnwickNE66 1NQ
Born July 1956
Director
Appointed 13 Oct 2016
Resigned 06 Apr 2021

ILDERTON, Lesley Ann

Resigned
110 Quayside, Newcastle Upon TyneNE1 3DX
Born January 1976
Director
Appointed 31 Jul 2018
Resigned 30 Sept 2021

INGLE, Clare

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Born November 1980
Director
Appointed 01 Oct 2021
Resigned 04 Apr 2025

STANSFIELD, Michael John

Resigned
Bondgate Within, AlnwickNE66 1TD
Born September 1956
Director
Appointed 12 Dec 2014
Resigned 13 Oct 2016

STRAUGHAN, David

Resigned
110 Quayside, Newcastle Upon TyneNE1 3DX
Born June 1980
Director
Appointed 08 Apr 2021
Resigned 04 Apr 2025

TAYLOR, Richard David

Resigned
Bondgate Within, AlnwickNE66 1TD
Born June 1973
Director
Appointed 12 Dec 2014
Resigned 13 Oct 2016

THOMPSON, Kirk Lawton

Resigned
AlnwickNE66 1TD
Born February 1982
Director
Appointed 12 Dec 2014
Resigned 25 Mar 2016

WILSON, Roderick Charles St John

Resigned
Alnwick Castle, AlnwickNE66 1NQ
Born January 1961
Director
Appointed 13 Oct 2016
Resigned 04 Apr 2025

Persons with significant control

6

1 Active
5 Ceased
Bondgate Within, AlnwickNE66 1TD

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Apr 2025

The Honourable George Dominic Percy

Ceased
110 Quayside, Newcastle Upon TyneNE1 3DX
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Nov 2020
Ceased 04 Apr 2025

The Most Noble Ralph George Algernon 12th Duke Of Northumberland

Ceased
110 Quayside, Newcastle Upon TyneNE1 3DX
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 04 Apr 2025

The Right Honourable Matthew White Fifth Viscount Ridley

Ceased
110 Quayside, Newcastle Upon TyneNE1 3DX
Born February 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2016
Ceased 09 Nov 2020

Mr Peter Ian Cussins

Ceased
Bondgate Within, AlnwickNE66 1TD
Born March 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025

Mr Jabin Philip Cussins

Ceased
Bondgate Within, AlnwickNE66 1TD
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Apr 2025
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Memorandum Articles
23 April 2025
MAMA
Resolution
23 April 2025
RESOLUTIONSResolutions
Resolution
23 April 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 April 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
20 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2020
AAAnnual Accounts
Legacy
29 July 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Accounts With Accounts Type Group
18 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 February 2017
AAAnnual Accounts
Capital Cancellation Shares
13 December 2016
SH06Cancellation of Shares
Resolution
13 December 2016
RESOLUTIONSResolutions
Capital Cancellation Treasury Shares With Date Currency Capital Figure
13 December 2016
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares
13 December 2016
SH03Return of Purchase of Own Shares
Resolution
8 November 2016
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
2 November 2016
SH04Notice of Sale or Transfer under s727
Capital Variation Of Rights Attached To Shares
26 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 October 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Capital Return Purchase Own Shares Treasury Capital Date
6 July 2016
SH03Return of Purchase of Own Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Resolution
11 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2015
TM01Termination of Director
Capital Allotment Shares
24 November 2015
SH01Allotment of Shares
Resolution
24 November 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
7 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 May 2015
AP03Appointment of Secretary
Capital Allotment Shares
26 January 2015
SH01Allotment of Shares
Capital Allotment Shares
6 January 2015
SH01Allotment of Shares
Resolution
6 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Resolution
30 December 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 December 2014
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
17 November 2014
CERT10CERT10
Re Registration Memorandum Articles
17 November 2014
MARMAR
Resolution
17 November 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
17 November 2014
RR02RR02
Accounts Balance Sheet
20 June 2014
BSBS
Auditors Statement
20 June 2014
AUDSAUDS
Auditors Report
20 June 2014
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
20 June 2014
CERT5CERT5
Re Registration Memorandum Articles
20 June 2014
MARMAR
Resolution
20 June 2014
RESOLUTIONSResolutions
Reregistration Private To Public Company
20 June 2014
RR01RR01
Capital Alter Shares Subdivision
17 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
17 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
4 June 2014
SH01Allotment of Shares
Resolution
4 June 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 June 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 June 2014
CONNOTConfirmation Statement Notification
Incorporation Company
8 May 2014
NEWINCIncorporation