CUPBOND LIMITED
KENT

Hellopages » Kent » Canterbury » CT1 1XD

Company number 01448559
Status Active
Incorporation Date 14 September 1979
Company Type Private Limited Company
Address 31 ST GEORGES PLACE, CANTERBURY, KENT, CT1 1XD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Director's details changed for Mr Christopher John Thomas on 13 March 2017; Secretary's details changed for Mr Christopher John Thomas on 13 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of CUPBOND LIMITED are www.cupbond.co.uk, and www.cupbond.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-six years and one months. Cupbond Limited is a Private Limited Company. The company registration number is 01448559. Cupbond Limited has been working since 14 September 1979. The present status of the company is Active. The registered address of Cupbond Limited is 31 St Georges Place Canterbury Kent Ct1 1xd. The company`s financial liabilities are £310.96k. It is £-24.89k against last year. The cash in hand is £161.83k. It is £-44.28k against last year. And the total assets are £317.17k, which is £-33.6k against last year. THOMAS, Christopher John is a Secretary of the company. THOMAS, Caroline Julie is a Director of the company. THOMAS, Christopher John is a Director of the company. THOMAS, Clive Jonathan is a Director of the company. Secretary BOWDEN, Mary Barbara has been resigned. Secretary THOMAS, Christopher John has been resigned. Secretary THOMAS, Janice Barbara has been resigned. Secretary THOMAS, John Lawley has been resigned. Secretary THOMAS, John Lawley has been resigned. Director BOWDEN, Mary Barbara has been resigned. Director THOMAS, Janice Barbara has been resigned. Director THOMAS, Janice Barbara has been resigned. Director THOMAS, John Lawley has been resigned. Director THOMAS, John Lawley has been resigned. The company operates in "Development of building projects".


cupbond Key Finiance

LIABILITIES £310.96k
-8%
CASH £161.83k
-22%
TOTAL ASSETS £317.17k
-10%
All Financial Figures

Current Directors

Secretary
THOMAS, Christopher John
Appointed Date: 01 January 1998

Director
THOMAS, Caroline Julie
Appointed Date: 14 March 1995
60 years old

Director
THOMAS, Christopher John
Appointed Date: 14 March 1995
57 years old

Director
THOMAS, Clive Jonathan
Appointed Date: 14 March 1995
51 years old

Resigned Directors

Secretary
BOWDEN, Mary Barbara
Resigned: 01 October 1994
Appointed Date: 01 October 1994

Secretary
THOMAS, Christopher John
Resigned: 01 December 1996
Appointed Date: 14 March 1995

Secretary
THOMAS, Janice Barbara
Resigned: 14 March 1995

Secretary
THOMAS, John Lawley
Resigned: 01 January 1998
Appointed Date: 01 December 1996

Secretary
THOMAS, John Lawley
Resigned: 14 March 1995
Appointed Date: 01 October 1994

Director
BOWDEN, Mary Barbara
Resigned: 01 October 1994
Appointed Date: 01 October 1994
87 years old

Director
THOMAS, Janice Barbara
Resigned: 22 May 2011
Appointed Date: 01 January 2004
91 years old

Director
THOMAS, Janice Barbara
Resigned: 14 March 1995
91 years old

Director
THOMAS, John Lawley
Resigned: 14 March 1995
Appointed Date: 01 October 1994
94 years old

Director
THOMAS, John Lawley
Resigned: 01 October 1994
94 years old

Persons With Significant Control

Caroline Julie Thomas
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Thomas
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Clive Jonathan Thomas
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUPBOND LIMITED Events

07 Apr 2017
Director's details changed for Mr Christopher John Thomas on 13 March 2017
07 Apr 2017
Secretary's details changed for Mr Christopher John Thomas on 13 March 2017
31 Mar 2017
Total exemption small company accounts made up to 31 March 2016
27 Feb 2017
Confirmation statement made on 28 December 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 142 more events
21 Mar 1987
Particulars of mortgage/charge

20 Mar 1987
Particulars of mortgage/charge

20 Mar 1987
Particulars of mortgage/charge

19 Jan 1987
Particulars of mortgage/charge

18 Dec 1986
Return made up to 31/12/85; full list of members

CUPBOND LIMITED Charges

4 February 2011
Legal charge
Delivered: 11 February 2011
Status: Outstanding
Persons entitled: Dorepark Limited
Description: 1 and 4 chatsworth mews ayton road ramsgate t/no. K698105.
31 July 1998
Legal charge
Delivered: 11 August 1998
Status: Satisfied on 31 March 2009
Persons entitled: Nationwide Building Society
Description: 31 beresford gardens margate kent; t/no k 106834. together…
6 November 1996
Legal charge
Delivered: 9 November 1996
Status: Satisfied on 31 March 2009
Persons entitled: Nationwide Building Society
Description: The property k/a 2, 4, 5, 6, and 7 conifer court edith road…
6 November 1996
Mortgage debenture
Delivered: 9 November 1996
Status: Satisfied on 31 March 2009
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
31 July 1996
Legal mortgage
Delivered: 1 August 1996
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/a 30A thanet road margate kent with the…
28 February 1994
Legal charge
Delivered: 12 March 1994
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: Property k/a units 1, 2 and 3 the parade 69 west dumpton…
14 July 1993
Legal charge
Delivered: 29 July 1993
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/a 31-33 belmont road ramsgate kent. Together…
16 February 1993
Legal charge
Delivered: 17 February 1993
Status: Satisfied on 13 September 1994
Persons entitled: Max Thomas Family Holdings Limited
Description: F/H property k/a 33 belmont road, ramsgate, kent - title…
7 October 1992
Legal charge
Delivered: 9 October 1992
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: F/H land and premises being land on the east side of minnis…
9 June 1992
Fixed and flaoting charge
Delivered: 17 June 1992
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 1992
Legal charge
Delivered: 17 June 1992
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: F/H granville farm thanet road ramsgate kent.
9 June 1992
Legal charge
Delivered: 17 June 1992
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: F/H 67 prospect road monster ramsgate kent.
9 June 1992
Legal charge
Delivered: 17 June 1992
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: F/H building site in ayton road ramsgate kent.
9 June 1992
Legal charge
Delivered: 17 June 1992
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: F/H flat 3 and 11 ringsloe court minnis bay birchington…
18 December 1991
Legal charge
Delivered: 28 December 1991
Status: Satisfied on 31 March 2009
Persons entitled: Co-Operative Bank Public Limited Company
Description: 69 prospect roadminster ramsgate kent being f/H. Floating…
29 November 1991
Legal mortgage
Delivered: 13 December 1991
Status: Satisfied on 31 March 2009
Persons entitled: Co-Operative Bank Public Limited Company
Description: 71 prospect rd, and being f/h land in the county of kent.
6 February 1991
Floating charge
Delivered: 7 February 1991
Status: Satisfied on 13 September 1994
Persons entitled: The Co-Operative Bank PLC
Description: Undertaking and all property and assets present and future…
6 February 1991
Legal charge
Delivered: 7 February 1991
Status: Satisfied on 31 March 2009
Persons entitled: The Co-Operative Bank PLC
Description: Land on the east side of prospect road, minston ramsgate…
19 December 1990
Floating charge by way of debenture
Delivered: 21 December 1990
Status: Satisfied on 13 September 1994
Persons entitled: Benchmark Bank PLC
Description: Floating charge the whole of the company. Undertaking and…
19 December 1990
Legal charge
Delivered: 21 December 1990
Status: Satisfied on 13 September 1994
Persons entitled: Benchmark Bank PLC
Description: F/H 12/14 ayton road, ramsgate kent. Title no K532171.
16 December 1988
Legal charge
Delivered: 22 December 1988
Status: Satisfied on 31 March 2009
Persons entitled: Midland Bank PLC
Description: F/H land & buildings on the west side of monkton place…
5 July 1988
Legal charge
Delivered: 14 July 1988
Status: Satisfied on 10 February 1994
Persons entitled: Co-Operative Bank Public Limited Company
Description: Land adjoining 58 edgar road, cliftonville margate, kent…
13 November 1987
Legal charge
Delivered: 25 November 1987
Status: Satisfied on 10 February 1994
Persons entitled: Cooperative Bank Public Limited Company
Description: Land & buildings on the west side of cannon road ramsgate…
18 March 1987
Legal mortgage
Delivered: 21 March 1987
Status: Satisfied on 10 February 1994
Persons entitled: Svenska Handelsbanken PLC
Description: Land at junction of minnis road at the parade minnis bay…
18 March 1987
Legal charge
Delivered: 20 March 1987
Status: Satisfied on 31 March 2009
Persons entitled: Leon Wayne Drm Trustees Limited
Description: F/H land at the junction of minnis road and the parade…
12 January 1987
Legal charge
Delivered: 19 January 1987
Status: Satisfied on 10 February 1994
Persons entitled: The Co-Operative Bank PLC
Description: Land at the rear southbank garage margate, kent. Floating…
6 September 1985
Charge
Delivered: 9 September 1985
Status: Satisfied on 10 February 1994
Persons entitled: G. N. W Hemming
Description: 69 west dumpton lane ramsgate, kent.
4 July 1985
Legal charge
Delivered: 12 July 1985
Status: Satisfied on 13 September 1994
Persons entitled: Edward Manson and Company Limited
Description: F/H granville farm thanet road ramsgate kent together with…
14 March 1985
Legal charge
Delivered: 2 April 1985
Status: Satisfied on 10 February 1994
Persons entitled: Co-Operative Bank Public Limited Company
Description: 18 montefiore cottages ramsgate kent, 1 & 2 herbert…
30 March 1982
Legal charge as evidenced by an order of court dated 16/7/82
Delivered: 21 July 1982
Status: Satisfied on 10 February 1994
Persons entitled: Phillip Muscutt
Description: F/H monkton place, ramsgate, kent. Title nos. K304742…
7 November 1980
Legal charge
Delivered: 12 November 1980
Status: Satisfied on 13 September 1994
Persons entitled: Edward Manson and Company Limited
Description: Granville garage thanet road ramsgate kent title no…