Long Melford
Sudbury
CO10 9JU
Director Name | Robert John Cubitt |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2003(1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cubitt Theobald St. Catherines Road Long Melford Sudbury CO10 9JU |
Secretary Name | Robert John Cubitt |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 December 2003(1 week after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Cubitt Theobald 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 | 15 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 | 15 December 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | Cubitt Theobald 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 |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Mr George Charles Cubitt 49.22% Ordinary |
---|---|
40k at £1 | Mr Robert John Cubitt 49.22% Ordinary |
1.3k at £1 | Mr Robert Roger Cubitt 1.56% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,362,347 |
Gross Profit | £843,296 |
Net Worth | £376,428 |
Cash | £4,576 |
Current Liabilities | £2,097,253 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 1 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 2 weeks from now) |
28 July 2023 | Accounts for a dormant company made up to 31 October 2022 (4 pages) |
---|---|
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 October 2021 (4 pages) |
4 January 2022 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
29 July 2021 | Accounts for a dormant company made up to 31 October 2020 (4 pages) |
23 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (4 pages) |
20 December 2019 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
24 July 2019 | Accounts for a small company made up to 31 October 2018 (4 pages) |
4 January 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a small company made up to 31 October 2017 (4 pages) |
15 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
21 July 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
21 July 2017 | Group of companies' accounts made up to 31 October 2016 (29 pages) |
21 February 2017 | Confirmation statement made on 15 December 2016 with updates (6 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 15 December 2016 with updates (6 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) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
5 August 2016 | Group of companies' accounts made up to 31 October 2015 (23 pages) |
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
5 August 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
5 August 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
7 May 2015 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom 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) |
7 May 2015 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ United Kingdom 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 | Director's details changed for Robert John Cubitt on 1 December 2014 (2 pages) |
23 December 2014 | Director's details changed for George Charles Cubitt on 1 December 2014 (2 pages) |
23 December 2014 | Annual return made up to 15 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 | Director's details changed for George Charles 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) |
23 December 2014 | Director's details changed for George Charles Cubitt on 1 December 2014 (2 pages) |
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 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
1 April 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
1 April 2014 | Group of companies' accounts made up to 31 October 2013 (23 pages) |
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
1 August 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
1 August 2013 | Group of companies' accounts made up to 31 October 2012 (22 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
19 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
1 August 2012 | Group of companies' accounts made up to 31 October 2011 (23 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
11 April 2011 | Group of companies' accounts made up to 31 October 2010 (23 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (22 pages) |
22 July 2010 | Full accounts made up to 31 October 2009 (22 pages) |
6 February 2010 | Statement of company's objects (2 pages) |
6 February 2010 | Statement of company's objects (2 pages) |
6 February 2010 | Resolutions
|
6 February 2010 | Resolutions
|
6 January 2010 | Director's details changed for George Charles Cubitt on 14 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for George Charles Cubitt on 14 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Robert John Cubitt on 14 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Director's details changed for Robert John Cubitt on 14 December 2009 (2 pages) |
5 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
5 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 15/12/08; full list of members (4 pages) |
21 May 2008 | Full accounts made up to 31 October 2007 (12 pages) |
21 May 2008 | Full accounts made up to 31 October 2007 (12 pages) |
30 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
30 January 2008 | Return made up to 15/12/07; full list of members (3 pages) |
29 June 2007 | Full accounts made up to 31 October 2006 (12 pages) |
29 June 2007 | Full accounts made up to 31 October 2006 (12 pages) |
24 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2007 | Return made up to 15/12/06; full list of members (3 pages) |
24 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2006 | Accounts for a medium company made up to 31 October 2005 (9 pages) |
4 September 2006 | Accounts for a medium company made up to 31 October 2005 (9 pages) |
5 January 2006 | Return made up to 15/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 15/12/05; 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) |
6 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
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) |
11 January 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
11 January 2005 | Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page) |
6 January 2005 | Return made up to 15/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 15/12/04; 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) |
17 May 2004 | Nc inc already adjusted 10/05/04 (2 pages) |
17 May 2004 | Nc inc already adjusted 10/05/04 (2 pages) |
17 May 2004 | Resolutions
|
17 May 2004 | Resolutions
|
15 January 2004 | Resolutions
|
15 January 2004 | Resolutions
|
14 January 2004 | 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 | Secretary resigned (1 page) |
14 January 2004 | Secretary 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 | New director appointed (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | New secretary appointed;new director appointed (2 pages) |
14 January 2004 | Director resigned (1 page) |
14 January 2004 | Director resigned (1 page) |
15 December 2003 | Incorporation (7 pages) |
15 December 2003 | Incorporation (7 pages) |