CUSSINS LIMITED - ALNWICK
Company Profile | Company Filings |
Overview
CUSSINS LIMITED is a Private Limited Company from ALNWICK ENGLAND and has the status: Active.
CUSSINS LIMITED was incorporated 9 years ago on 08/05/2014 and has the registered number: 09030163. The accounts status is GROUP and accounts are next due on 30/06/2024.
CUSSINS LIMITED was incorporated 9 years ago on 08/05/2014 and has the registered number: 09030163. The accounts status is GROUP and accounts are next due on 30/06/2024.
CUSSINS LIMITED - ALNWICK
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
12 BONDGATE WITHIN
ALNWICK
NE66 1TD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CUSSINS HOLDINGS LIMITED (until 02/06/2014)
CUSSINS HOLDINGS LIMITED (until 02/06/2014)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/05/2023 | 22/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RODERICK CHARLES ST JOHN WILSON | Jan 1961 | British | Director | 2016-10-13 | CURRENT |
MR DAVID STRAUGHAN | Jun 1980 | British | Director | 2021-04-08 | CURRENT |
MR RICHARD ANTHONY JOHNSON LOWRY | May 1972 | British | Director | 2015-05-11 | CURRENT |
MS CLARE INGLE | Nov 1980 | British | Director | 2021-10-01 | CURRENT |
MR PETER IAN CUSSINS | Mar 1949 | British | Director | 2014-05-08 | CURRENT |
MR DAVID MARK DEREK BROCKLEHURST | Sep 1976 | British | Director | 2016-10-05 | CURRENT |
MR JABIN PHILIP CUSSINS | Jul 1980 | British | Director | 2014-05-08 | CURRENT |
MR COLIN LESLIE BARNES | Mar 1960 | British | Director | 2016-10-13 | CURRENT |
MR RICHARD ANTHONY JOHNSON LOWRY | Secretary | 2015-05-11 | CURRENT | ||
MR KIRK LAWTON THOMPSON | Feb 1982 | British | Director | 2014-12-12 UNTIL 2016-03-25 | RESIGNED |
RICHARD DAVID TAYLOR | Jun 1973 | British | Director | 2014-12-12 UNTIL 2016-10-13 | RESIGNED |
MR MICHAEL JOHN STANSFIELD | Sep 1956 | British | Director | 2014-12-12 UNTIL 2016-10-13 | RESIGNED |
LESLEY ANN ILDERTON | Jan 1976 | British | Director | 2018-07-31 UNTIL 2021-09-30 | RESIGNED |
ANDREW ROLLAND CUNNINGHAM | Jul 1956 | British | Director | 2016-10-13 UNTIL 2021-04-06 | RESIGNED |
MR RONALD WILLIAM BAIRD | Jul 1959 | Scottish | Director | 2014-12-04 UNTIL 2015-10-13 | RESIGNED |
MR JOHN RICHARD BREARLEY | May 1961 | British | Director | 2016-10-13 UNTIL 2018-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
The Honourable George Dominic Percy | 2020-11-12 | 5/1984 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
The Right Honourable Matthew White Fifth Viscount Ridley | 2016-10-13 - 2020-11-09 | 2/1958 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
The Most Noble Ralph George Algernon 12th Duke Of Northumberland | 2016-10-13 | 11/1956 | Newcastle Upon Tyne |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Jabin Philip Cussins | 2016-04-06 | 7/1980 | Alnwick |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Peter Ian Cussins | 2016-04-06 | 3/1949 | Alnwick | Ownership of shares 25 to 50 percent |