Company NameCessnock Holdings Limited
DirectorsStephen Sebastian Hobhouse and Margaret Ann Gage
Company StatusActive
Company NumberSC052263
CategoryPrivate Limited Company
Incorporation Date31 January 1973(51 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Sebastian Hobhouse
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(24 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence AddressLake House Norton
Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary NameMargaret Ann Gage
StatusCurrent
Appointed31 December 2009(36 years, 11 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address127 Eldon Street
Greenock
PA16 7RR
Scotland
Director NameMs Margaret Ann Gage
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2012(39 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Eldon Street
Greenock
PA16 7RR
Scotland
Director NameMr Konrad Patrick Legg
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1989(16 years, 6 months after company formation)
Appointment Duration8 years (resigned 04 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudeley Hall Hartlake Road
Tudeley
Tonbridge
Kent
TN11 0PQ
Director NameDavid William Smith
NationalityBritish
StatusResigned
Appointed10 August 1989(16 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 July 1990)
RoleAccountant
Correspondence Address34 Halls Lane
Waltham St Lawrence
Reading
Berkshire
RG10 0JD
Secretary NameMr Douglas George Saveker
NationalityBritish
StatusResigned
Appointed10 August 1989(16 years, 6 months after company formation)
Appointment Duration20 years, 4 months (resigned 31 December 2009)
RoleCompany Director
Correspondence AddressEast Lodge
47 Doods Park Road
Reigate
Surrey
RH2 0PU
Director NameMr Geoffrey Moores
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1990(17 years, 9 months after company formation)
Appointment Duration21 years, 10 months (resigned 20 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Dovedale Close
High Lane
Stockport
Cheshire
SK6 8DU

Contact

Telephone020 72366135
Telephone regionLondon

Location

Registered AddressSuite 20,196 Rose Street
Edinburgh
EH2 4AT
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre

Shareholders

932.7k at £1Plantation & General Holdings LTD
100.00%
Ordinary
1 at £1Margaret Ann Gage
0.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Filing History

31 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
13 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
14 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
22 December 2016Registered office address changed from 32 Cove Road Gourock Inverclyde PA19 1RP to 127 Eldon Street Greenock PA16 7RR on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 32 Cove Road Gourock Inverclyde PA19 1RP to 127 Eldon Street Greenock PA16 7RR on 22 December 2016 (1 page)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
26 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 932,652
(4 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 932,652
(4 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 November 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 932,652
(4 pages)
12 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 932,652
(4 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 932,652
(4 pages)
2 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 932,652
(4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
20 August 2012Appointment of Ms Margaret Ann Gage as a director (2 pages)
20 August 2012Termination of appointment of Geoffrey Moores as a director (1 page)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
27 June 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
9 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (4 pages)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Appointment of Margaret Ann Gage as a secretary (1 page)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
18 January 2010Termination of appointment of Douglas Saveker as a secretary (1 page)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
1 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
23 June 2009Return made up to 10/06/09; full list of members (4 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
15 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 June 2008Return made up to 10/06/08; full list of members (4 pages)
19 June 2008Return made up to 10/06/08; full list of members (4 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
3 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
25 June 2007Return made up to 10/06/07; no change of members (7 pages)
25 June 2007Return made up to 10/06/07; no change of members (7 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 June 2006Return made up to 10/06/06; full list of members (7 pages)
16 June 2006Return made up to 10/06/06; full list of members (7 pages)
16 June 2005Return made up to 10/06/05; full list of members (7 pages)
16 June 2005Return made up to 10/06/05; full list of members (7 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
19 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 June 2004Return made up to 22/06/04; full list of members (7 pages)
25 June 2004Return made up to 22/06/04; full list of members (7 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
21 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
18 August 2003Registered office changed on 18/08/03 from: 18 carron drive bishopton renfrewshire PA7 5EE (1 page)
18 August 2003Registered office changed on 18/08/03 from: 18 carron drive bishopton renfrewshire PA7 5EE (1 page)
23 July 2003Return made up to 07/07/03; full list of members (7 pages)
23 July 2003Return made up to 07/07/03; full list of members (7 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
12 May 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
16 July 2002Return made up to 07/07/02; full list of members (7 pages)
13 May 2002Full accounts made up to 31 December 2001 (8 pages)
13 May 2002Full accounts made up to 31 December 2001 (8 pages)
19 July 2001Return made up to 07/07/01; full list of members (6 pages)
19 July 2001Return made up to 07/07/01; full list of members (6 pages)
2 July 2001Full accounts made up to 31 December 2000 (8 pages)
2 July 2001Full accounts made up to 31 December 2000 (8 pages)
9 August 2000Return made up to 07/07/00; full list of members (6 pages)
9 August 2000Return made up to 07/07/00; full list of members (6 pages)
13 July 2000Full accounts made up to 31 December 1999 (8 pages)
13 July 2000Full accounts made up to 31 December 1999 (8 pages)
21 July 1999Return made up to 07/07/99; no change of members (7 pages)
21 July 1999Return made up to 07/07/99; no change of members (7 pages)
26 May 1999Full accounts made up to 31 December 1998 (8 pages)
26 May 1999Full accounts made up to 31 December 1998 (8 pages)
16 July 1998Return made up to 07/07/98; no change of members (7 pages)
22 June 1998Full accounts made up to 31 December 1997 (8 pages)
19 September 1997Director resigned (1 page)
17 September 1997New director appointed (4 pages)
30 July 1997Full accounts made up to 31 December 1996 (8 pages)
30 July 1997Return made up to 07/07/97; full list of members (8 pages)
26 July 1996Full accounts made up to 31 December 1995 (7 pages)
25 July 1996Return made up to 07/07/96; change of members (8 pages)
15 November 1995Return made up to 23/07/95; no change of members (8 pages)
21 September 1995Registered office changed on 21/09/95 from: 28 baker street greenock PA15 4TB (1 page)