Cubitt Theobald Limited SUFFOLK


Cubitt Theobald started in year 1944 as Private Limited Company with registration number 00391366. The Cubitt Theobald company has been functioning successfully for 80 years now and its status is active. The firm's office is based in Suffolk at Cubitt Theobald Ltd St Catherine's Rd. Postal code: CO10 9JU. Since 1997-12-11 Cubitt Theobald Limited is no longer carrying the name Clement Theobald And Sons.

At the moment there are 2 directors in the the company, namely Robert C. and George C.. In addition one secretary - Robert C. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cubitt Theobald Limited Address / Contact

Office Address Cubitt Theobald Ltd St Catherine's Rd
Office Address2 Long Melford
Town Suffolk
Post code CO10 9JU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00391366
Date of Incorporation Fri, 24th Nov 1944
Industry Development of building projects
Industry Construction of domestic buildings
End of financial Year 31st October
Company age 80 years old
Account next due date Wed, 31st Jul 2024 (63 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Robert C.

Position: Director

Appointed: 01 December 2009

Robert C.

Position: Secretary

Appointed: 01 December 1998

George C.

Position: Director

Appointed: 01 January 1998

David N.

Position: Director

Appointed: 01 July 2010

Resigned: 28 November 2014

Derek H.

Position: Director

Appointed: 01 January 2008

Resigned: 01 January 2017

Paul L.

Position: Director

Appointed: 01 January 1998

Resigned: 30 April 2010

Robert C.

Position: Secretary

Appointed: 01 January 1998

Resigned: 01 December 1998

Robert C.

Position: Director

Appointed: 01 May 1995

Resigned: 01 July 2007

Derek F.

Position: Director

Appointed: 01 May 1995

Resigned: 31 December 1997

Cubitt Theobald Ltd

Position: Corporate Director

Appointed: 01 May 1995

Resigned: 25 December 2011

Betty C.

Position: Director

Appointed: 28 December 1990

Resigned: 30 April 1995

Charles C.

Position: Director

Appointed: 28 December 1990

Resigned: 12 December 1997

Robert T.

Position: Director

Appointed: 28 December 1990

Resigned: 20 March 2008

Derek F.

Position: Secretary

Appointed: 28 December 1990

Resigned: 31 December 1997

Robert C.

Position: Director

Appointed: 28 December 1990

Resigned: 01 July 2007

Angela C.

Position: Director

Appointed: 28 December 1990

Resigned: 24 October 1994

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we established, there is Laketons Limited from Sudbury, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert C. This PSC owns 25-50% shares. The third one is George C., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares.

Laketons Limited

Cubitt Theobald St. Catherines Road, Long Melford, Sudbury, CO10 9JU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04995125
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert C.

Notified on 1 June 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

George C.

Notified on 1 June 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Clement Theobald And Sons December 11, 1997

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 2022-10-31
filed on: 28th, July 2023
Free Download (11 pages)

Company search

Advertisements