Company NameCubic Expression (UK) Ltd
DirectorGeorge Brown
Company StatusActive
Company Number05426861
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
Secretary NameMr George Brown
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address5 Thistle Hill
Lascelles Hall
Huddersfield
West Yorkshire
HD5 0AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressLauren House 37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1George Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£21,781
Cash£31,652
Current Liabilities£7,997

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

3 April 2018Delivered on: 13 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: White hart hotel (now known as brambles bar and café) towngate holmfirth HD9 1HA.
Outstanding
15 March 2016Delivered on: 24 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property k/a 1 penistone road fenay bridge huddersfield west yorkshire t/n WYK717401.
Outstanding
17 August 2011Delivered on: 19 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 582 586 and 588 wakefield road waterloo huddersfield west yorkshire all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
17 August 2011Delivered on: 19 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 January 2010Delivered on: 6 February 2010
Satisfied on: 26 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of 584-588 wakefield road waterloo huddersfield west yorkshire t/nos WYK824122 and WYK845697 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 September 2009Delivered on: 8 October 2009
Satisfied on: 27 January 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £27,540.00 due or to become due from the company to the chargee.
Particulars: Land to the rear of 584-588 wakefield road waterloo huddersfield west yorkshire, t/no.WYK824122 and WYK845697.
Fully Satisfied

Filing History

22 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
23 September 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 August 2019Confirmation statement made on 16 August 2019 with updates (3 pages)
19 March 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Registration of charge 054268610006, created on 3 April 2018 (16 pages)
21 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 March 2016Registration of charge 054268610005, created on 15 March 2016 (17 pages)
24 March 2016Registration of charge 054268610005, created on 15 March 2016 (17 pages)
10 March 2016Registered office address changed from Apt 37a Wakefield Road Tandem Huddersfield West Yorkshire HD5 0AN England to C/O G.Brown & Co Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN on 10 March 2016 (1 page)
10 March 2016Registered office address changed from Apt 37a Wakefield Road Tandem Huddersfield West Yorkshire HD5 0AN England to C/O G.Brown & Co Lauren House 37a Wakefield Road Tandem Huddersfield HD5 0AN on 10 March 2016 (1 page)
1 February 2016Director's details changed for Mr George Brown on 31 March 2014 (2 pages)
1 February 2016Registered office address changed from 37a Wakefield Road Tandem Huddersfield HD5 0AN to Apt 37a Wakefield Road Tandem Huddersfield West Yorkshire HD5 0AN on 1 February 2016 (1 page)
1 February 2016Registered office address changed from 37a Wakefield Road Tandem Huddersfield HD5 0AN to Apt 37a Wakefield Road Tandem Huddersfield West Yorkshire HD5 0AN on 1 February 2016 (1 page)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Director's details changed for Mr George Brown on 31 March 2014 (2 pages)
1 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
25 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(3 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 May 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 30 May 2014 (1 page)
30 May 2014Registered office address changed from Lauren House 601a Wakefield Road Waterloo Huddersfield West Yorkshire HD5 9XP England on 30 May 2014 (1 page)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(3 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 April 2011Director's details changed for Mr George Brown on 1 December 2010 (2 pages)
18 April 2011Director's details changed for Mr George Brown on 1 December 2010 (2 pages)
18 April 2011Director's details changed for Mr George Brown on 1 December 2010 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of George Brown as a secretary (1 page)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
18 April 2011Termination of appointment of George Brown as a secretary (1 page)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 July 2009Registered office changed on 08/07/2009 from lauren house suite 2-3-601A wakefield road waterloo huddersfield west yorkshire HD5 9XP (1 page)
8 July 2009Return made up to 18/04/09; full list of members (3 pages)
8 July 2009Registered office changed on 08/07/2009 from lauren house suite 2-3-601A wakefield road waterloo huddersfield west yorkshire HD5 9XP (1 page)
8 July 2009Return made up to 18/04/09; full list of members (3 pages)
17 April 2009Return made up to 18/04/08; full list of members (3 pages)
17 April 2009Return made up to 18/04/08; full list of members (3 pages)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
28 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
4 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 March 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 June 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
4 May 2007Return made up to 18/04/07; full list of members (2 pages)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
13 November 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
9 May 2006Return made up to 18/04/06; full list of members (7 pages)
9 May 2006Return made up to 18/04/06; full list of members (7 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005New secretary appointed;new director appointed (2 pages)
29 April 2005Registered office changed on 29/04/05 from: lauren house 601A wakefield road huddersfield HD5 9XP (1 page)
29 April 2005Registered office changed on 29/04/05 from: lauren house 601A wakefield road huddersfield HD5 9XP (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Incorporation (9 pages)
18 April 2005Director resigned (1 page)
18 April 2005Incorporation (9 pages)
18 April 2005Secretary resigned (1 page)
18 April 2005Director resigned (1 page)