Company NameCubicle Enclosure Systems Limited
DirectorNeville Anthony Leonard Whitbread
Company StatusActive
Company Number02433391
CategoryPrivate Limited Company
Incorporation Date17 October 1989(34 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2872Manufacture of light metal packaging
SIC 25920Manufacture of light metal packaging

Directors

Director NameMr Neville Anthony Leonard Whitbread
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(2 years, 9 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Huxley Hall
Hargrave
Chester
Cheshire
CH3 7RQ
Wales
Secretary NameMr David Hampson
StatusCurrent
Appointed22 October 2014(25 years after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence AddressBelle Vue Works
Boundary Street
Manchester
Lancashire
M12 5NG
Director NameMr Keith Miller Hamilton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House
72 Mottram Old Road, Gee Cross
Hyde
Cheshire
SK14 5NJ
Secretary NameMr Keith Miller Hamilton
NationalityBritish
StatusResigned
Appointed31 July 1992(2 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House
72 Mottram Old Road, Gee Cross
Hyde
Cheshire
SK14 5NJ

Location

Registered AddressBelle Vue Works
Boundary Street
Manchester
Lancashire
M12 5NG
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardGorton North
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Neville Anthony Leonard Whitbread
50.00%
Ordinary
1 at £1Pbsi LTD
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

25 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
25 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
9 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
18 April 2019Change of details for Mr Neville Anthony Leonard Whitbread as a person with significant control on 11 February 2019 (2 pages)
18 April 2019Cessation of Hugh Arnold Corbin as a person with significant control on 11 February 2019 (1 page)
29 March 2019Accounts for a dormant company made up to 30 June 2018 (10 pages)
10 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
5 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 April 2017Second filing of Confirmation Statement dated 27/12/2016 (4 pages)
10 April 2017Second filing of Confirmation Statement dated 27/12/2016 (4 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
20 February 2017Accounts for a dormant company made up to 30 June 2016 (8 pages)
1 February 2017Confirmation statement made on 27 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/04/2017
(7 pages)
1 February 2017Confirmation statement made on 27 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 10/04/2017
(7 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
1 March 2016Accounts for a dormant company made up to 30 June 2015 (8 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
19 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(3 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
13 March 2015Accounts for a dormant company made up to 30 June 2014 (8 pages)
4 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
4 February 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 2
(3 pages)
13 November 2014Termination of appointment of Keith Miller Hamilton as a director on 22 October 2014 (1 page)
13 November 2014Appointment of Mr David Hampson as a secretary on 22 October 2014 (2 pages)
13 November 2014Termination of appointment of Keith Miller Hamilton as a secretary on 22 October 2014 (1 page)
13 November 2014Termination of appointment of Keith Miller Hamilton as a director on 22 October 2014 (1 page)
13 November 2014Termination of appointment of Keith Miller Hamilton as a secretary on 22 October 2014 (1 page)
13 November 2014Appointment of Mr David Hampson as a secretary on 22 October 2014 (2 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
10 February 2014Accounts for a dormant company made up to 30 June 2013 (8 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
10 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
(5 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
12 February 2013Accounts for a dormant company made up to 30 June 2012 (8 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
7 April 2010Accounts for a dormant company made up to 30 June 2009 (7 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
12 January 2009Return made up to 27/12/08; full list of members (4 pages)
12 January 2009Return made up to 27/12/08; full list of members (4 pages)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
6 February 2008Accounts for a dormant company made up to 30 June 2007 (3 pages)
9 January 2008Return made up to 27/12/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 January 2008Return made up to 27/12/07; full list of members (3 pages)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
6 February 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
16 January 2007Return made up to 27/12/06; full list of members (2 pages)
16 January 2007Return made up to 27/12/06; full list of members (2 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
8 March 2006Accounts for a dormant company made up to 30 June 2005 (3 pages)
17 February 2006Return made up to 27/12/05; full list of members (2 pages)
17 February 2006Return made up to 27/12/05; full list of members (2 pages)
23 February 2005Return made up to 27/12/04; full list of members (7 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
23 February 2005Accounts for a dormant company made up to 30 June 2004 (3 pages)
23 February 2005Return made up to 27/12/04; full list of members (7 pages)
10 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
10 February 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
27 January 2004Return made up to 27/12/03; full list of members (7 pages)
27 January 2004Return made up to 27/12/03; full list of members (7 pages)
28 January 2003Return made up to 27/12/02; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
28 January 2003Return made up to 27/12/02; full list of members (7 pages)
28 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
25 January 2002Return made up to 27/12/01; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
25 January 2002Return made up to 27/12/01; full list of members (6 pages)
25 January 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 January 2001Return made up to 27/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2001Return made up to 27/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
21 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
21 January 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
5 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
5 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
26 January 1999Return made up to 27/12/98; full list of members (6 pages)
26 January 1999Return made up to 27/12/98; full list of members (6 pages)
13 February 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
13 February 1998Return made up to 27/12/97; no change of members (4 pages)
13 February 1998Accounts for a dormant company made up to 30 June 1997 (3 pages)
13 February 1998Return made up to 27/12/97; no change of members (4 pages)
29 January 1997Return made up to 27/12/96; no change of members (4 pages)
29 January 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
29 January 1997Accounts for a dormant company made up to 30 June 1996 (3 pages)
29 January 1997Return made up to 27/12/96; no change of members (4 pages)
29 January 1996Return made up to 27/12/95; full list of members (6 pages)
29 January 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
29 January 1996Accounts for a dormant company made up to 30 June 1995 (3 pages)
29 January 1996Return made up to 27/12/95; full list of members (6 pages)