Cambridge
Cambs
CB4 0WZ
Director Name | Robert John Cubitt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cubitt Projects Limited St. Catherines Road Long Melford Sudbury CO10 9JU |
Secretary Name | Robert John Cubitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2003(1 week, 4 days after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cubitt Projects Limited St. Catherines Road Long Melford Sudbury CO10 9JU |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Cubitt Projects Limited St. Catherines Road Long Melford Sudbury CO10 9JU |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Long Melford |
Ward | Long Melford |
Built Up Area | Long Melford |
6.4k at £1 | Mrs V.l. Cubitt 6.58% Preference |
---|---|
40k at £1 | Mrs George Charles Cubitt 41.12% Ordinary |
40k at £1 | Robert John Cubitt 41.12% Ordinary |
4.8k at £1 | Mrs A.e.r. Cubitt 4.94% Preference |
4.8k at £1 | Mrs George Charles Cubitt 4.94% Preference |
1.3k at £1 | Robert Roger Cubitt 1.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,684,255 |
Current Liabilities | £1,083,696 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 11 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (9 months from now) |
6 December 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2005 | Delivered 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 1987 | Delivered 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 1992 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 |
10 March 2021 | Satisfaction of charge 049922970008 in full (1 page) |
---|---|
3 August 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
20 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
22 July 2019 | Accounts for a small company made up to 31 October 2018 (12 pages) |
4 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (12 pages) |
15 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 January 2018 | Registered 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 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
21 July 2017 | Accounts for a small company made up to 31 October 2016 (7 pages) |
21 February 2017 | Registered 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 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
21 February 2017 | Registered 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 2017 | Confirmation statement made on 11 December 2016 with updates (7 pages) |
21 February 2017 | Registered 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 2017 | Registered 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 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
5 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
14 December 2015 | Director's details changed for George Charles Cubitt on 14 December 2015 (2 pages) |
14 December 2015 | Director's details changed for George Charles Cubitt on 14 December 2015 (2 pages) |
5 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
5 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
7 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Secretary's details changed for Robert John Cubitt on 1 December 2014 (1 page) |
23 December 2014 | Secretary's details changed for Robert John Cubitt on 1 December 2014 (1 page) |
23 December 2014 | Director's details changed for Robert John Cubitt on 1 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Robert John Cubitt on 1 December 2014 (2 pages) |
23 December 2014 | Director's details changed for Robert John Cubitt on 1 December 2014 (2 pages) |
23 December 2014 | Secretary's details changed for Robert John Cubitt on 1 December 2014 (1 page) |
1 April 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
1 April 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
13 December 2013 | Registration of charge 049922970008 (33 pages) |
13 December 2013 | Registration of charge 049922970008 (33 pages) |
30 November 2013 | Registration of charge 049922970007
|
30 November 2013 | Registration of charge 049922970007
|
1 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (7 pages) |
26 July 2013 | Registration of charge 049922970006 (36 pages) |
26 July 2013 | Registration of charge 049922970006 (36 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
1 August 2012 | Accounts for a small company made up to 31 October 2011 (8 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
20 December 2011 | Annual return made up to 11 December 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
11 April 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
27 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
22 July 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
6 February 2010 | Statement of company's objects (2 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Statement of company's objects (2 pages) |
6 February 2010 | Resolutions
|
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Robert John Cubitt on 10 December 2009 (2 pages) |
6 January 2010 | Director's details changed for George Charles Cubitt on 10 December 2009 (2 pages) |
6 January 2010 | Director's details changed for George Charles Cubitt on 10 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Director's details changed for Robert John Cubitt on 10 December 2009 (2 pages) |
5 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
5 August 2009 | Accounts for a small company made up to 31 October 2008 (7 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (5 pages) |
21 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
21 May 2008 | Accounts for a small company made up to 31 October 2007 (7 pages) |
30 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 11/12/07; full list of members (3 pages) |
6 November 2007 | Ad 29/03/05--------- £ si 16000@1 (2 pages) |
6 November 2007 | Ad 29/03/05--------- £ si 16000@1 (2 pages) |
29 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
29 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
24 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Return made up to 11/12/06; full list of members (3 pages) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
4 September 2006 | Accounts for a small company made up to 31 October 2005 (6 pages) |
5 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 11/12/05; full list of members (3 pages) |
5 January 2006 | Registered office changed on 05/01/06 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page) |
5 January 2006 | Registered office changed on 05/01/06 from: 260 the quorum barnwell road cambridge CB5 8RE (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
27 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 2005 | Particulars of mortgage/charge (5 pages) |
8 September 2005 | Particulars of mortgage/charge (5 pages) |
23 June 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
23 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 June 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
17 June 2005 | Nc inc already adjusted 29/03/05 (1 page) |
17 June 2005 | Resolutions
|
17 June 2005 | Nc inc already adjusted 29/03/05 (1 page) |
17 June 2005 | Resolutions
|
24 February 2005 | Ad 20/01/05--------- £ si 81205@1=81205 £ ic 1/81206 (2 pages) |
24 February 2005 | Ad 20/01/05--------- £ si 81205@1=81205 £ ic 1/81206 (2 pages) |
17 February 2005 | Particulars of property mortgage/charge (3 pages) |
17 February 2005 | Particulars of property mortgage/charge (3 pages) |
8 February 2005 | Particulars of property mortgage/charge (3 pages) |
8 February 2005 | Particulars of property mortgage/charge (3 pages) |
8 February 2005 | Particulars of property mortgage/charge (3 pages) |
8 February 2005 | Particulars of property mortgage/charge (3 pages) |
8 February 2005 | Particulars of property mortgage/charge (3 pages) |
8 February 2005 | Particulars of property mortgage/charge (3 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
10 January 2005 | Return made up to 11/12/04; full list of members (7 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 93 regent street cambridge CB2 1AW (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: 93 regent street cambridge CB2 1AW (1 page) |
21 June 2004 | Company name changed cubitts projects LIMITED\certificate issued on 21/06/04 (2 pages) |
21 June 2004 | Company name changed cubitts projects LIMITED\certificate issued on 21/06/04 (2 pages) |
17 May 2004 | Company name changed delraven LIMITED\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Company name changed delraven LIMITED\certificate issued on 17/05/04 (2 pages) |
17 May 2004 | Nc inc already adjusted 10/05/04 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Nc inc already adjusted 10/05/04 (2 pages) |
17 May 2004 | Resolutions
|
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | New director appointed (2 pages) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Secretary resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: temple house 20 holywell row london EC2A 4XH (1 page) |
14 January 2004 | Director resigned (1 page) |
11 December 2003 | Incorporation (7 pages) |
11 December 2003 | Incorporation (7 pages) |