Company NameCummins Hardware Limited
Company StatusDissolved
Company Number00830429
CategoryPrivate Limited Company
Incorporation Date9 December 1964(59 years, 5 months ago)
Dissolution Date8 February 2024 (2 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Secretary NameMr Paul Nash
StatusClosed
Appointed01 November 2013(48 years, 11 months after company formation)
Appointment Duration10 years, 3 months (closed 08 February 2024)
RoleCompany Director
Correspondence Address17 Yew Tree Road
Dorking
Surrey
RH4 1ND
Director NameMr Paul Nash
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2019(54 years, 6 months after company formation)
Appointment Duration4 years, 7 months (closed 08 February 2024)
RoleSawmill Manager
Country of ResidenceEngland
Correspondence Address17 Yew Tree Road
Dorking
RH4 1ND
Director NameMs Emma Caroline Isbill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2021(56 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2024)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address17 Prices Lane
Reigate
RH2 8BA
Director NameThomas Jack Martyn
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(26 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 01 October 2001)
RoleShop Manager
Correspondence Address13 Ridge Close
Strood Green
Betchworth
Surrey
RH3 7HZ
Director NamePeter Albert Thomas Isbill
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(26 years, 11 months after company formation)
Appointment Duration27 years, 6 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Westfield Gardens
Dorking
Surrey
RH4 3DX
Director NameJames David Nash
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(26 years, 11 months after company formation)
Appointment Duration29 years (resigned 25 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Rose Hill
Dorking
Surrey
RH4 2EB
Secretary NameJames David Nash
NationalityBritish
StatusResigned
Appointed08 November 1991(26 years, 11 months after company formation)
Appointment Duration21 years, 12 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Upper Rose Hill
Dorking
Surrey
RH4 2EB

Contact

Telephone01306 882559
Telephone regionDorking

Location

Registered AddressSussex Innovation
12-16 Addiscombe Road
Croydon
CR0 0XT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1James David Nash
50.00%
Ordinary
1 at £1Peter Albert Thomas Isbill
50.00%
Ordinary

Financials

Year2014
Net Worth£427,392
Cash£30,510
Current Liabilities£26,381

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

25 October 1977Delivered on: 28 October 1977
Satisfied on: 23 December 2013
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being, 64 south street, dorking surrey. Together with all fixtures title no sy 405073.
Fully Satisfied
14 January 1972Delivered on: 19 January 1972
Satisfied on: 23 December 2013
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property present and future including uncalled capital.
Fully Satisfied

Filing History

1 December 2020Termination of appointment of James David Nash as a director on 25 November 2020 (1 page)
19 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 November 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 June 2019Appointment of Mr Paul Nash as a director on 15 June 2019 (2 pages)
14 May 2019Termination of appointment of Peter Albert Thomas Isbill as a director on 10 May 2019 (1 page)
7 January 2019Director's details changed for Peter Albert Thomas Isbill on 15 December 2018 (2 pages)
11 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
20 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
20 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
19 November 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
(5 pages)
29 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
(5 pages)
29 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-29
  • GBP 2
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2013Satisfaction of charge 2 in full (1 page)
23 December 2013Satisfaction of charge 1 in full (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Satisfaction of charge 1 in full (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Satisfaction of charge 2 in full (1 page)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
29 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 2
(5 pages)
11 November 2013Appointment of Mr Paul Nash as a secretary (2 pages)
11 November 2013Appointment of Mr Paul Nash as a secretary (2 pages)
10 November 2013Termination of appointment of James Nash as a secretary (1 page)
10 November 2013Termination of appointment of James Nash as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
11 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
11 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
12 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
23 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Peter Albert Thomas Isbill on 2 October 2009 (2 pages)
23 January 2010Director's details changed for James David Nash on 2 October 2009 (2 pages)
23 January 2010Director's details changed for Peter Albert Thomas Isbill on 2 October 2009 (2 pages)
23 January 2010Director's details changed for James David Nash on 2 October 2009 (2 pages)
23 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
23 January 2010Director's details changed for Peter Albert Thomas Isbill on 2 October 2009 (2 pages)
23 January 2010Director's details changed for James David Nash on 2 October 2009 (2 pages)
23 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 December 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
13 November 2008Return made up to 08/11/08; full list of members (4 pages)
13 November 2008Return made up to 08/11/08; full list of members (4 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 November 2007Return made up to 08/11/07; full list of members (2 pages)
20 November 2007Return made up to 08/11/07; full list of members (2 pages)
18 January 2007Return made up to 08/11/06; full list of members (2 pages)
18 January 2007Return made up to 08/11/06; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 November 2005Return made up to 08/11/05; full list of members (2 pages)
16 November 2005Return made up to 08/11/05; full list of members (2 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 January 2005Return made up to 08/11/04; full list of members (7 pages)
11 January 2005Return made up to 08/11/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 November 2003Return made up to 08/11/03; full list of members (7 pages)
17 November 2003Return made up to 08/11/03; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
14 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2002Return made up to 08/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 March 2002Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 March 2002Return made up to 08/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 January 2001Return made up to 08/11/00; full list of members (7 pages)
29 January 2001Return made up to 08/11/00; full list of members (7 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
12 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 December 1999Return made up to 08/11/99; full list of members (7 pages)
6 December 1999Return made up to 08/11/99; full list of members (7 pages)
4 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 June 1999Accounts for a small company made up to 31 March 1998 (5 pages)
24 December 1998Return made up to 08/11/98; full list of members (6 pages)
24 December 1998Return made up to 08/11/98; full list of members (6 pages)
9 February 1998Return made up to 08/11/97; no change of members (6 pages)
9 February 1998Return made up to 08/11/97; no change of members (6 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 February 1998Full accounts made up to 31 March 1997 (11 pages)
27 March 1997Return made up to 08/11/96; full list of members (6 pages)
27 March 1997Return made up to 08/11/96; full list of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
29 January 1997Full accounts made up to 31 March 1996 (10 pages)
5 January 1996Return made up to 08/11/95; full list of members (6 pages)
5 January 1996Return made up to 08/11/95; full list of members (6 pages)
31 May 1995Full accounts made up to 31 March 1995 (10 pages)
31 May 1995Full accounts made up to 31 March 1995 (10 pages)
9 December 1964Incorporation (10 pages)
9 December 1964Incorporation (10 pages)