Company NameCubitt Projects Limited
DirectorsGeorge Charles Cubitt and Robert John Cubitt
Company StatusActive
Company Number04992297
CategoryPrivate Limited Company
Incorporation Date11 December 2003(20 years, 3 months ago)
Previous NamesDelraven Limited and Cubitts Projects Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Charles Cubitt
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressTennyson House Cambridge Business Park
Cambridge
Cambs
CB4 0WZ
Director NameRobert John Cubitt
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCubitt Projects Limited St. Catherines Road
Long Melford
Sudbury
CO10 9JU
Secretary NameRobert John Cubitt
NationalityBritish
StatusCurrent
Appointed22 December 2003(1 week, 4 days after company formation)
Appointment Duration20 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence AddressCubitt Projects Limited St. Catherines Road
Long Melford
Sudbury
CO10 9JU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed11 December 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressCubitt Projects Limited St. Catherines Road
Long Melford
Sudbury
CO10 9JU
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishLong Melford
WardLong Melford
Built Up AreaLong Melford

Shareholders

6.4k at £1Mrs V.l. Cubitt
6.58%
Preference
40k at £1Mrs George Charles Cubitt
41.12%
Ordinary
40k at £1Robert John Cubitt
41.12%
Ordinary
4.8k at £1Mrs A.e.r. Cubitt
4.94%
Preference
4.8k at £1Mrs George Charles Cubitt
4.94%
Preference
1.3k at £1Robert Roger Cubitt
1.30%
Ordinary

Financials

Year2014
Net Worth£3,684,255
Current Liabilities£1,083,696

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 December 2023 (3 months, 2 weeks ago)
Next Return Due25 December 2024 (9 months from now)

Charges

6 December 2013Delivered on: 13 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 November 2013Delivered on: 30 November 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H part of westerfield business centre westerfield road ipswich suffolk t/no SK261253. Notification of addition to or amendment of charge.
Outstanding
16 July 2013Delivered on: 26 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 August 2005Delivered on: 8 September 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the north east side of victoria road diss norfolk t/n NK95231. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 November 1987Delivered on: 17 February 2005
Satisfied on: 27 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings forming part of mill farm westerfield ipswich.
Fully Satisfied
12 June 1992Delivered on: 8 February 2005
Satisfied on: 27 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Land and buildings on north east side of victoria road diss norfolk.
Fully Satisfied
12 March 1996Delivered on: 8 February 2005
Satisfied on: 27 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Old factory premises site on north side of st catherine's road long melford suffolk.
Fully Satisfied
12 March 1996Delivered on: 8 February 2005
Satisfied on: 27 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Builders yard and premises on north side of st catherine's road long melford suffolk.
Fully Satisfied

Filing History

10 March 2021Satisfaction of charge 049922970008 in full (1 page)
3 August 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
20 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
22 July 2019Accounts for a small company made up to 31 October 2018 (12 pages)
4 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (12 pages)
15 January 2018Confirmation statement made on 11 December 2017 with no updates (3 pages)
11 January 2018Registered office address changed from Cubitt Theobald St. Catherines Road Long Melford Sudbury CO10 9JU England to Cubitt Projects Limited St. Catherines Road Long Melford Sudbury CO10 9JU on 11 January 2018 (1 page)
21 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
21 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
21 February 2017Registered office address changed from Cubitt Theobald St. Catherines Road Long Melford Sudbury CO10 9JU England to Cubitt Theobald St. Catherines Road Long Melford Sudbury CO10 9JU on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
21 February 2017Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Cubitt Theobald St. Catherines Road Long Melford Sudbury CO10 9JU on 21 February 2017 (1 page)
21 February 2017Confirmation statement made on 11 December 2016 with updates (7 pages)
21 February 2017Registered office address changed from Cubitt Theobald St. Catherines Road Long Melford Sudbury CO10 9JU England to Cubitt Theobald St. Catherines Road Long Melford Sudbury CO10 9JU on 21 February 2017 (1 page)
21 February 2017Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ to Cubitt Theobald St. Catherines Road Long Melford Sudbury CO10 9JU on 21 February 2017 (1 page)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 97,206
(6 pages)
21 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 97,206
(6 pages)
14 December 2015Director's details changed for George Charles Cubitt on 14 December 2015 (2 pages)
14 December 2015Director's details changed for George Charles Cubitt on 14 December 2015 (2 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
5 August 2015Accounts for a small company made up to 31 October 2014 (6 pages)
7 May 2015Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 May 2015 (1 page)
7 May 2015Registered office address changed from The Quorum Barnwell Road Cambridge CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 May 2015 (1 page)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 97,206
(5 pages)
23 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 97,206
(5 pages)
23 December 2014Secretary's details changed for Robert John Cubitt on 1 December 2014 (1 page)
23 December 2014Secretary's details changed for Robert John Cubitt on 1 December 2014 (1 page)
23 December 2014Director's details changed for Robert John Cubitt on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Robert John Cubitt on 1 December 2014 (2 pages)
23 December 2014Director's details changed for Robert John Cubitt on 1 December 2014 (2 pages)
23 December 2014Secretary's details changed for Robert John Cubitt on 1 December 2014 (1 page)
1 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
1 April 2014Accounts for a small company made up to 31 October 2013 (7 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 97,206
(6 pages)
6 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 97,206
(6 pages)
13 December 2013Registration of charge 049922970008 (33 pages)
13 December 2013Registration of charge 049922970008 (33 pages)
30 November 2013Registration of charge 049922970007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
30 November 2013Registration of charge 049922970007
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
1 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
26 July 2013Registration of charge 049922970006 (36 pages)
26 July 2013Registration of charge 049922970006 (36 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (6 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
1 August 2012Accounts for a small company made up to 31 October 2011 (8 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
11 April 2011Accounts for a small company made up to 31 October 2010 (7 pages)
27 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (6 pages)
22 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
22 July 2010Accounts for a small company made up to 31 October 2009 (6 pages)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 February 2010Statement of company's objects (2 pages)
6 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Robert John Cubitt on 10 December 2009 (2 pages)
6 January 2010Director's details changed for George Charles Cubitt on 10 December 2009 (2 pages)
6 January 2010Director's details changed for George Charles Cubitt on 10 December 2009 (2 pages)
6 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (6 pages)
6 January 2010Director's details changed for Robert John Cubitt on 10 December 2009 (2 pages)
5 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
5 August 2009Accounts for a small company made up to 31 October 2008 (7 pages)
8 January 2009Return made up to 11/12/08; full list of members (5 pages)
8 January 2009Return made up to 11/12/08; full list of members (5 pages)
21 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
21 May 2008Accounts for a small company made up to 31 October 2007 (7 pages)
30 January 2008Return made up to 11/12/07; full list of members (3 pages)
30 January 2008Return made up to 11/12/07; full list of members (3 pages)
6 November 2007Ad 29/03/05--------- £ si 16000@1 (2 pages)
6 November 2007Ad 29/03/05--------- £ si 16000@1 (2 pages)
29 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
29 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
24 January 2007Return made up to 11/12/06; full list of members (3 pages)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Secretary's particulars changed;director's particulars changed (1 page)
24 January 2007Return made up to 11/12/06; full list of members (3 pages)
4 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
4 September 2006Accounts for a small company made up to 31 October 2005 (6 pages)
5 January 2006Return made up to 11/12/05; full list of members (3 pages)
5 January 2006Return made up to 11/12/05; full list of members (3 pages)
5 January 2006Registered office changed on 05/01/06 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page)
5 January 2006Registered office changed on 05/01/06 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
27 September 2005Declaration of satisfaction of mortgage/charge (1 page)
8 September 2005Particulars of mortgage/charge (5 pages)
8 September 2005Particulars of mortgage/charge (5 pages)
23 June 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
23 June 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
17 June 2005Nc inc already adjusted 29/03/05 (1 page)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 June 2005Nc inc already adjusted 29/03/05 (1 page)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 February 2005Ad 20/01/05--------- £ si 81205@1=81205 £ ic 1/81206 (2 pages)
24 February 2005Ad 20/01/05--------- £ si 81205@1=81205 £ ic 1/81206 (2 pages)
17 February 2005Particulars of property mortgage/charge (3 pages)
17 February 2005Particulars of property mortgage/charge (3 pages)
8 February 2005Particulars of property mortgage/charge (3 pages)
8 February 2005Particulars of property mortgage/charge (3 pages)
8 February 2005Particulars of property mortgage/charge (3 pages)
8 February 2005Particulars of property mortgage/charge (3 pages)
8 February 2005Particulars of property mortgage/charge (3 pages)
8 February 2005Particulars of property mortgage/charge (3 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
10 January 2005Return made up to 11/12/04; full list of members (7 pages)
23 June 2004Registered office changed on 23/06/04 from: 93 regent street cambridge CB2 1AW (1 page)
23 June 2004Registered office changed on 23/06/04 from: 93 regent street cambridge CB2 1AW (1 page)
21 June 2004Company name changed cubitts projects LIMITED\certificate issued on 21/06/04 (2 pages)
21 June 2004Company name changed cubitts projects LIMITED\certificate issued on 21/06/04 (2 pages)
17 May 2004Company name changed delraven LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed delraven LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Nc inc already adjusted 10/05/04 (2 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Nc inc already adjusted 10/05/04 (2 pages)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2004New director appointed (2 pages)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 January 2004New secretary appointed;new director appointed (2 pages)
14 January 2004New director appointed (2 pages)
14 January 2004Secretary resigned (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page)
14 January 2004Director resigned (1 page)
11 December 2003Incorporation (7 pages)
11 December 2003Incorporation (7 pages)