Bede And Cuthbert Developments Limited GATESHEAD


Founded in 2016, Bede And Cuthbert Developments, classified under reg no. 10144572 is an active company. Currently registered at Unit 1 Kingsway House NE11 0HW, Gateshead the company has been in the business for eight years. Its financial year was closed on 30th November and its latest financial statement was filed on 2022-11-30. Since 2017-08-03 Bede And Cuthbert Developments Limited is no longer carrying the name Buckley Burnett ( Developments).

The company has 4 directors, namely Joseph D., Richard B. and Gavin C. and others. Of them, Richard B., Gavin C., Andrew B. have been with the company the longest, being appointed on 8 September 2016 and Joseph D. has been with the company for the least time - from 1 February 2019. As of 27 April 2024, there were 3 ex directors - Stephen B., David B. and others listed below. There were no ex secretaries.

Bede And Cuthbert Developments Limited Address / Contact

Office Address Unit 1 Kingsway House
Office Address2 Kingsway South
Town Gateshead
Post code NE11 0HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10144572
Date of Incorporation Mon, 25th Apr 2016
Industry Construction of domestic buildings
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Joseph D.

Position: Director

Appointed: 01 February 2019

Richard B.

Position: Director

Appointed: 08 September 2016

Gavin C.

Position: Director

Appointed: 08 September 2016

Andrew B.

Position: Director

Appointed: 08 September 2016

Stephen B.

Position: Director

Appointed: 08 September 2016

Resigned: 24 October 2018

David B.

Position: Director

Appointed: 08 September 2016

Resigned: 01 February 2019

Ian M.

Position: Director

Appointed: 25 April 2016

Resigned: 24 October 2018

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats identified, there is Bede Homes Limited from Stockton-On-Tees, England. The abovementioned PSC is categorised as "a limited company", has significiant influence or control over the company, has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has significiant influence or control over this company, has 50,01-75% voting rights and has 50,01-75% shares. Another one in the PSC register is Toc Property Backed Lending Trust Plc that put Newcastle, United Kingdom as the address. This PSC has a legal form of "a public limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Tier One Capital Ltd, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Bede Homes Limited

The Manor House West End, Sedgefield, Stockton-On-Tees, TS21 2BW, England

Legal authority Limited Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10095003
Notified on 25 April 2016
Nature of control: 50,01-75% shares
significiant influence or control
50,01-75% voting rights
right to appoint and remove directors

Toc Property Backed Lending Trust Plc

Keel House Garth Heads, Newcastle, NE1 2JE, United Kingdom

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered Register Of England And Wales
Registration number 10395804
Notified on 28 July 2017
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Tier One Capital Ltd

Keel House Garth Heads, Newcastle Upon Tyne, NE1 2JE, United Kingdom

Legal authority Limited Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 07979654
Notified on 25 April 2016
Ceased on 28 July 2017
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Company previous names

Buckley Burnett ( Developments) August 3, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth-18 788      
Balance Sheet
Cash Bank On Hand  566 728362 032104 757112 60554 286
Current Assets106 8121 086 7433 291 5981 447 2973 709 939670 304216 662
Debtors  3 6335 699311 745215 847162 376
Net Assets Liabilities-18 788-168 948-291 860297 155262 280393 06589 600
Other Debtors  3 6335 698311 745193 521147 048
Total Inventories  2 721 2371 079 5663 293 437350 033 
Net Assets Liabilities Including Pension Asset Liability-18 788      
Reserves/Capital
Called Up Share Capital1 000      
Profit Loss Account Reserve-19 788      
Shareholder Funds-18 788      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-600-17 502-83 775    
Amounts Owed By Group Undertakings Participating Interests     15 14515 328
Bank Borrowings    50 00036 66726 666
Bank Overdrafts     10 00010 000
Creditors125 0001 415 000448 458657 185356 813240 572100 396
Fixed Assets 280 020     
Net Current Assets Liabilities-18 188983 5342 926 915790 1123 353 126429 732116 266
Other Creditors  82 297362 08771 52890090 312
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3 0621 082    
Taxation Social Security Payable  1 47869 468 169 07328
Total Assets Less Current Liabilities-18 1881 263 5542 926 915790 1123 353 126429 732116 266
Trade Creditors Trade Payables  364 68375 83072 98568 78056
Trade Debtors Trade Receivables   1   
Accruals Deferred Income600      
Creditors Due Within One Year125 000      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-11-30
filed on: 9th, August 2023
Free Download (5 pages)

Company search