Company NameCussons Technology Limited
Company StatusIn Administration
Company Number04271888
CategoryPrivate Limited Company
Incorporation Date16 August 2001(22 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Ronald Cowley
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleChairman & Chief Executive
Country of ResidenceIsle Of Man
Correspondence Address48 Majestic View
Onchniv
Isle Of Man
IM3 2JN
Director NameMr Stephen John Curtis
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnotts Cottage
Bury Road Edgworth Turton
Bolton
Lancashire
BL7 0BX
Director NameMr Julius Idaewor
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Holford Walk
Osborne Park Firgrove
Rochdale
Lancashire
OL16 3BP
Secretary NameMr Andrew Rowe
StatusCurrent
Appointed28 July 2015(13 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence AddressC/O Mazars Llp One St Peters Square
Manchester
M2 3DE
Director NameMr Michael Stephen Burgess
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 6 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressC/O Mazars Llp One St Peters Square
Manchester
M2 3DE
Director NameAndrew Patrick Fox
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration4 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address4 Silcotes Court
Wakefield
West Yorkshire
WF2 0UJ
Secretary NameMr Julius Idaewor
NationalityBritish
StatusResigned
Appointed28 September 2001(1 month, 1 week after company formation)
Appointment Duration13 years, 10 months (resigned 28 July 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Holford Walk
Osborne Park Firgrove
Rochdale
Lancashire
OL16 3BP
Director NamePeter Hughes
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 2010)
RoleEngineer
Correspondence Address92 Crow Hill South
Alkrington
Middleton
Lancashire
M24 1JU
Director NameMr Carl Brian Horne
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 June 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address102 Great Clowes Street
Manchester
Lancashire
M7 1RH
Director NameMr Stephen Philip Davies
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(10 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 26 July 2019)
RoleEngineer
Country of ResidenceWales
Correspondence Address102 Great Clowes Street
Manchester
Lancashire
M7 1RH
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed16 August 2001(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitecussons.co.uk
Telephone0161 8330036
Telephone regionManchester

Location

Registered AddressC/O Mazars Llp
One St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200k at £1Cussons Technology Holdings LTD
58.82%
Ordinary
140k at £1Cussons Technology Holdings LTD
41.18%
Ordinary A

Financials

Year2014
Turnover£6,096,418
Net Worth£1,946,667
Cash£250,101
Current Liabilities£1,071,952

Accounts

Latest Accounts30 March 2018 (6 years ago)
Next Accounts Due30 December 2019 (overdue)
Accounts CategoryAudited Abridged
Accounts Year End30 March

Returns

Latest Return16 August 2019 (4 years, 8 months ago)
Next Return Due27 September 2020 (overdue)

Charges

29 January 2019Delivered on: 30 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 November 2017Delivered on: 16 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
5 October 2015Delivered on: 8 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 March 2011Delivered on: 1 April 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated sterling in designated ltsb re cussons technology limited and numbered 41008768 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
2 May 2007Delivered on: 17 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 May 2007Delivered on: 11 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 November 2001Delivered on: 9 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 November 2017Registration of charge 042718880006, created on 16 November 2017 (18 pages)
27 October 2017Appointment of Mr Michael Stephen Burgess as a director on 27 October 2017 (2 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
6 January 2017Audited abridged accounts made up to 31 March 2016 (14 pages)
18 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 June 2016Termination of appointment of Carl Brian Horne as a director on 1 June 2016 (1 page)
24 November 2015Accounts for a small company made up to 31 March 2015 (19 pages)
8 October 2015Registration of charge 042718880005, created on 5 October 2015 (31 pages)
8 October 2015Registration of charge 042718880005, created on 5 October 2015 (31 pages)
28 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 340,000
(7 pages)
30 July 2015Appointment of Mr Andrew Rowe as a secretary on 28 July 2015 (2 pages)
30 July 2015Termination of appointment of Julius Idaewor as a secretary on 28 July 2015 (1 page)
4 November 2014Accounts for a medium company made up to 31 March 2014 (19 pages)
5 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 340,000
(8 pages)
2 January 2014Full accounts made up to 31 March 2013 (20 pages)
21 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 340,000
(8 pages)
29 November 2012Full accounts made up to 31 March 2012 (20 pages)
20 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (8 pages)
9 July 2012Appointment of Mr Stephen Philip Davies as a director (2 pages)
9 July 2012Appointment of Mr Carl Brian Horne as a director (2 pages)
31 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (7 pages)
1 April 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
18 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 August 2010Annual return made up to 16 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Mr Julius Idaewor on 30 June 2010 (2 pages)
16 August 2010Director's details changed for Ronald Cowley on 30 June 2010 (2 pages)
16 August 2010Termination of appointment of Peter Hughes as a director (1 page)
16 August 2010Director's details changed for Stephen John Curtis on 30 June 2010 (2 pages)
16 September 2009Accounts for a small company made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 16/08/09; full list of members (4 pages)
10 November 2008Accounts for a small company made up to 31 March 2008 (8 pages)
8 October 2008Location of debenture register (1 page)
8 October 2008Registered office changed on 08/10/2008 from 102 great clowes street manchester M7 1RH (1 page)
8 October 2008Return made up to 16/08/08; full list of members (6 pages)
8 October 2008Location of register of members (1 page)
8 October 2007Return made up to 16/08/07; no change of members (8 pages)
28 July 2007Accounts for a small company made up to 31 March 2007 (8 pages)
17 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (5 pages)
15 September 2006Return made up to 16/08/06; full list of members (9 pages)
25 August 2006Full accounts made up to 31 March 2006 (17 pages)
11 October 2005Director resigned (1 page)
11 October 2005New director appointed (2 pages)
19 September 2005Return made up to 16/08/05; full list of members (9 pages)
28 July 2005Accounts for a small company made up to 31 March 2005 (7 pages)
31 August 2004Return made up to 16/08/04; full list of members (9 pages)
21 July 2004Accounts for a small company made up to 31 March 2004 (8 pages)
2 September 2003Return made up to 16/08/03; full list of members (9 pages)
30 July 2003Accounts for a small company made up to 31 March 2003 (8 pages)
23 August 2002Return made up to 16/08/02; full list of members (8 pages)
10 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
18 February 2002Ad 12/02/02--------- £ si 140000@1=140000 £ ic 200000/340000 (2 pages)
18 February 2002£ nc 1000/340000 12/02/02 (1 page)
18 February 2002Ad 12/02/02--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages)
18 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 November 2001Particulars of mortgage/charge (3 pages)
9 October 2001Director resigned (1 page)
9 October 2001Secretary resigned (1 page)
9 October 2001New director appointed (4 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
9 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Registered office changed on 03/10/01 from: 100 barbirolli square manchester M2 3AB (1 page)
28 September 2001Company name changed inhoco 2384 LIMITED\certificate issued on 28/09/01 (2 pages)
16 August 2001Incorporation (21 pages)