Cortland U.k. Holdings Limited CRAMLINGTON


Founded in 2000, Cortland U.k. Holdings, classified under reg no. 03917795 is an active company. Currently registered at 45 Colbourne Avenue NE23 1WD, Cramlington the company has been in the business for 24 years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-08-31.

The company has 2 directors, namely Philip J., Kimberly C.. Of them, Kimberly C. has been with the company the longest, being appointed on 30 September 2022 and Philip J. has been with the company for the least time - from 1 December 2023. 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.

Cortland U.k. Holdings Limited Address / Contact

Office Address 45 Colbourne Avenue
Office Address2 Nelson Park
Town Cramlington
Post code NE23 1WD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03917795
Date of Incorporation Fri, 28th Jan 2000
Industry Manufacture of electronic components
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Philip J.

Position: Director

Appointed: 01 December 2023

Kimberly C.

Position: Director

Appointed: 30 September 2022

Paul O.

Position: Director

Appointed: 27 September 2021

Resigned: 01 December 2023

James G.

Position: Director

Appointed: 28 September 2020

Resigned: 01 September 2021

Nicholas G.

Position: Director

Appointed: 18 December 2017

Resigned: 28 September 2020

Richard R.

Position: Director

Appointed: 18 December 2017

Resigned: 30 September 2022

Nicholas G.

Position: Secretary

Appointed: 18 December 2017

Resigned: 28 September 2020

Bruno C.

Position: Director

Appointed: 18 December 2017

Resigned: 19 December 2018

Andrew L.

Position: Director

Appointed: 27 October 2008

Resigned: 18 December 2017

Neil M.

Position: Director

Appointed: 27 October 2008

Resigned: 18 December 2017

Terry B.

Position: Director

Appointed: 27 October 2008

Resigned: 18 December 2017

Neal K.

Position: Director

Appointed: 10 April 2007

Resigned: 26 September 2008

Jonathan S.

Position: Director

Appointed: 10 April 2007

Resigned: 26 September 2008

Neil M.

Position: Secretary

Appointed: 12 April 2002

Resigned: 18 December 2017

Richard N.

Position: Secretary

Appointed: 29 December 2001

Resigned: 12 April 2002

Philip B.

Position: Director

Appointed: 11 October 2001

Resigned: 10 April 2007

Richard N.

Position: Director

Appointed: 10 August 2000

Resigned: 10 April 2007

Neil M.

Position: Director

Appointed: 03 March 2000

Resigned: 10 March 2000

Ralda A.

Position: Director

Appointed: 28 January 2000

Resigned: 10 April 2007

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 28 January 2000

Resigned: 28 January 2000

Robert M.

Position: Director

Appointed: 28 January 2000

Resigned: 29 December 2001

Robert M.

Position: Secretary

Appointed: 28 January 2000

Resigned: 29 December 2001

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 2000

Resigned: 28 January 2000

Stephen B.

Position: Director

Appointed: 28 January 2000

Resigned: 10 April 2007

John S.

Position: Director

Appointed: 28 January 2000

Resigned: 27 October 2008

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats found, there is Enerpac International Limited from Cramlington, England. The abovementioned PSC is categorised as "a limited company", 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.

Enerpac International Limited

45 Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Not Specified/Other
Place registered Register Of Members
Registration number 05452517
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-08-31
filed on: 9th, June 2023
Free Download (17 pages)

Company search