Ashington
Northumberland
NE63 8UQ
Director Name | Mr Simon Mark Keogh |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2012(80 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Secretary Name | Miss Donna George |
---|---|
Status | Current |
Appointed | 30 April 2013(81 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Steven Twedell |
---|---|
Date of Birth | October 1960 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 April 2019(87 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr David Dominic Quinn |
---|---|
Date of Birth | January 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2019(87 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mrs Cynthia Lynne Hampton |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 19 November 2020(88 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Sean Gill |
---|---|
Date of Birth | October 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Ms Melanie Jane Hill |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(89 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | David Alan Culpitt |
---|---|
Date of Birth | April 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(59 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 28 December 1997) |
Role | Company Director |
Correspondence Address | The Briars Holly Lane Bower Heath Harpenden Herts AL5 5DY |
Director Name | Bruce Graham |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(59 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 05 April 2001) |
Role | Company Director |
Correspondence Address | 3 Allerburn Lea Alnwick Northumberland NE66 2NJ |
Director Name | Gerard Sampson Grainger |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(59 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Fairway Close Harpenden Hertfordshire AL5 2NN |
Director Name | Alan Francis Smith |
---|---|
Date of Birth | August 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(59 years, 12 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 47 Edge Hil Darras Hall Ponteland Newcastle Upon Tyne NE20 9RR |
Director Name | John Idris Lincoln Williams |
---|---|
Date of Birth | January 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(59 years, 12 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 April 2002) |
Role | Company Director |
Correspondence Address | 46 Pinewood Drive Morpeth Northumberland NE61 3SU |
Secretary Name | Bruce Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1991(59 years, 12 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | 3 Allerburn Lea Alnwick Northumberland NE66 2NJ |
Director Name | Richard Alexander Lyon |
---|---|
Date of Birth | July 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1992(60 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 02 February 2001) |
Role | Company Director |
Correspondence Address | Molina Mill Road St Ippolyts Hitchin Hertfordshire SG4 7RJ |
Director Name | Alan John Culpitt |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(63 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 May 1999) |
Role | Company Director |
Correspondence Address | 96 Main Street Felton Morpeth Northumberland NE65 9PX |
Director Name | Andrew Maxwell Candler |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1996(64 years after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 47 The Avenue Morpeth Northumberland NE61 2DF |
Director Name | Shirley Ann Culpitt |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(66 years, 1 month after company formation) |
Appointment Duration | 5 months (resigned 02 July 1998) |
Role | Company Director |
Correspondence Address | The Briars Holly Lane Bower Heath Harpenden Hertfordshire AL5 5DY |
Director Name | Christine A McKenna |
---|---|
Date of Birth | October 1951 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1998(66 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11510 Raspberry Hill Road Eden Prairie Minnesota 55344 United States |
Director Name | John Anderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1998(66 years, 6 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 24 November 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Michael McGlynn |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 1998(66 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Kieran Anthony O Connor |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(69 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 July 2008) |
Role | Company Director |
Correspondence Address | 2 Alderley Drive Ashdown Manor Killingworth Tyne & Wear NE12 6FS |
Director Name | Sean Joseph Burke |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 September 2003) |
Role | Company Director |
Correspondence Address | 17 Thompson Close East Leake Loughborough Leicestershire LE12 6HP |
Secretary Name | Gillian Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(69 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 July 2003) |
Role | Company Director |
Correspondence Address | West Wing Dissington Hall Dalton Newcastle Upon Tyne NE18 0AD |
Director Name | Mr Steven Keith Bilton |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(71 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 13 August 2012) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Sharperton Drive Melbury Great Park Gosforth NE3 5RL |
Secretary Name | Denise Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2003(71 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 04 June 2004) |
Role | Company Director |
Correspondence Address | 93 Greenhills Killingworth Newcastle Upon Tyne NE12 5BA |
Secretary Name | Margaret Woodhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2004(72 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 September 2007) |
Role | Company Director |
Correspondence Address | 18 Blueburn Drive Killingworth Tyne & Wear NE12 6FZ |
Secretary Name | Simon Mark Keogh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(75 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 April 2013) |
Role | Accountant |
Correspondence Address | 4 Featherstone Grove Bedlington Northumberland NE22 6NU |
Director Name | Mrs Helen Jane Johnson |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(80 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 November 2018) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Miss Susan Margaret Clarke |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(80 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 05 July 2013) |
Role | Compliance And Projects Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Gary Peter Quinn |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2012(80 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 11 October 2019) |
Role | Supply Chain Director |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Anton Teasdale |
---|---|
Date of Birth | January 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2019(87 years, 3 months after company formation) |
Appointment Duration | 7 months (resigned 04 October 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Director Name | Mr Steven Twedell |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2019(87 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2019) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
Website | culpitt.com |
---|---|
Email address | [email protected] |
Telephone | 01670 814545 |
Telephone region | Morpeth |
Registered Address | Jubilee Industrial Estate Ashington Northumberland NE63 8UQ |
---|---|
Region | North East |
Constituency | Wansbeck |
County | Northumberland |
Parish | Ashington |
Ward | Haydon |
Built Up Area | Ashington (Northumberland) |
Address Matches | 6 other UK companies use this postal address |
45k at £1 | G T Culpitt & Son (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £18,848,331 |
Gross Profit | £4,860,443 |
Net Worth | £9,883,263 |
Cash | £468,861 |
Current Liabilities | £1,251,719 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 December 2022 (6 months, 1 week ago) |
---|---|
Next Return Due | 19 December 2023 (6 months, 1 week from now) |
16 May 1986 | Delivered on: 19 May 1986 Persons entitled: English Industrial Estates Corporation Classification: Legal charge Secured details: All sums falling due under the guarantee of even date given by english industrial estates corporation to midland bank PLC. Particulars: F/H site no BT2/4 & /5 at jubilee industrial estate ashington northumberland together with the factory erected thereon. Outstanding |
---|---|
10 November 1970 | Delivered on: 24 November 1970 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42A & 40-52 commercial road eastbourne with all fixtures. Outstanding |
21 June 1949 | Delivered on: 4 July 1949 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: 233 gammons lane, watford together with all fixtures both present and future. Outstanding |
17 February 2005 | Delivered on: 26 February 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 September 1999 | Delivered on: 16 September 1999 Persons entitled: Forward Trust Group Limited and Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant machinery and things described in the schedule hereto or anypart thereof. Outstanding |
28 September 1994 | Delivered on: 28 September 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: One new knobel confectionery machine CCM12 and ancillary equipment serial no. 94-02-10. Outstanding |
16 May 1986 | Delivered on: 19 May 1986 Persons entitled: English Industrail Estates Corporation Classification: Legal charge Secured details: All sums falling due under the guarantee of even date given by english industrial estates corporation to midland bank PLC. Particulars: F/H site no BT21/2 at jubilee industrial estate ashington northumberland together with the factory erected thereon. Outstanding |
21 June 1949 | Delivered on: 4 July 1949 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All moneys due etc. Particulars: "Balmoral works", watford t/n 154150 together with plant machinery fixtures implements and utensils present and future. Outstanding |
3 May 1985 | Delivered on: 17 May 1985 Satisfied on: 2 July 2005 Persons entitled: Midland 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 & buildings forming part of wheatham stead place station road wheat hamstead hertfordshire. Fully Satisfied |
28 September 1981 | Delivered on: 2 October 1981 Satisfied on: 2 July 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book & other debts now & from time to time hereafter due owing or incurred to the company. Fully Satisfied |
30 July 1976 | Delivered on: 4 August 1976 Satisfied on: 2 July 2005 Persons entitled: Midland Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 233 gammons lane, watford, herts 42A & 46/52 commercial road, eastbourne, sussex site no. Bt.21/2 Ashington, northumberland with all fixtures, floating charge over the undertaking and all other property and assets present and future including goodwill uncalled capital (see doc 98 for details). Fully Satisfied |
30 July 1976 | Delivered on: 4 August 1976 Satisfied on: 30 September 2005 Persons entitled: E S Schwab & Co. Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 233 gammons lane, watford, 42A and 46/52 commercial road, eastbourne, susex site no. Bt 21/2 ashington northumberland with all fixtures, floating charge over the undertaking and all other property and assets present and future including goodwill, uncalled capital (see doc 97 for details). Fully Satisfied |
29 March 1954 | Delivered on: 9 April 1954 Satisfied on: 30 September 2005 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Undertaking and all property present and future including uncalled capital. Fully Satisfied |
19 November 1999 | Delivered on: 23 November 1999 Satisfied on: 2 July 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
1 September 1994 | Delivered on: 7 September 1994 Satisfied on: 30 September 2005 Persons entitled: Midland Bank PLC, Classification: Fixed and floating charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 January 1991 | Delivered on: 16 January 1991 Satisfied on: 26 October 1994 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that singular the chattels plant machinery and things described. Used ford granada reg. No. G47 ryb used ford sierra reg. No. G864 and new vauxhall carlton reg. No. G533 wjr see form 395 ref M167C for further details. Fully Satisfied |
13 December 2021 | Confirmation statement made on 5 December 2021 with no updates (3 pages) |
---|---|
8 October 2021 | Full accounts made up to 31 December 2020 (34 pages) |
1 April 2021 | Appointment of Mr Sean Gill as a director on 1 April 2021 (2 pages) |
1 April 2021 | Appointment of Ms Melanie Jane Hill as a director on 1 April 2021 (2 pages) |
16 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
26 November 2020 | Appointment of Mrs Cynthia Lynne Mahoney as a director on 19 November 2020 (2 pages) |
26 November 2020 | Termination of appointment of John Anderson as a director on 24 November 2020 (1 page) |
2 November 2020 | Full accounts made up to 31 December 2019 (32 pages) |
13 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
8 November 2019 | Termination of appointment of Anton Teasdale as a director on 4 October 2019 (1 page) |
7 November 2019 | Termination of appointment of Gary Peter Quinn as a director on 11 October 2019 (1 page) |
13 August 2019 | Appointment of Mr David Dominic Quinn as a director on 1 August 2019 (2 pages) |
4 April 2019 | Appointment of Mr Steven Twedell as a director on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Steven Twedell as a director on 1 April 2019 (1 page) |
4 April 2019 | Appointment of Mr Steven Twedell as a director on 1 April 2019 (2 pages) |
4 April 2019 | Termination of appointment of Michael Mcglynn as a director on 31 March 2019 (1 page) |
21 March 2019 | Full accounts made up to 31 December 2018 (32 pages) |
14 March 2019 | Appointment of Mr Anton Teasdale as a director on 4 March 2019 (2 pages) |
13 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Helen Jane Johnson as a director on 30 November 2018 (1 page) |
18 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Satisfaction of charge 13 in full (1 page) |
30 August 2017 | Satisfaction of charge 9 in full (1 page) |
30 August 2017 | Satisfaction of charge 4 in full (1 page) |
30 August 2017 | Satisfaction of charge 14 in full (1 page) |
30 August 2017 | Satisfaction of charge 10 in full (1 page) |
30 August 2017 | Satisfaction of charge 2 in full (1 page) |
30 August 2017 | Satisfaction of charge 1 in full (1 page) |
30 August 2017 | Satisfaction of charge 13 in full (1 page) |
30 August 2017 | Satisfaction of charge 14 in full (1 page) |
30 August 2017 | Satisfaction of charge 2 in full (1 page) |
30 August 2017 | Satisfaction of charge 10 in full (1 page) |
30 August 2017 | Satisfaction of charge 4 in full (1 page) |
30 August 2017 | Satisfaction of charge 9 in full (1 page) |
24 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
24 August 2017 | Full accounts made up to 31 December 2016 (33 pages) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (33 pages) |
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
29 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (28 pages) |
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Michael Mcglynn on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for John Anderson on 16 December 2014 (2 pages) |
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Director's details changed for Mr Michael Mcglynn on 16 December 2014 (2 pages) |
16 December 2014 | Director's details changed for John Anderson on 16 December 2014 (2 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (28 pages) |
8 May 2014 | Director's details changed for Thomas Wylie on 1 January 2011 (2 pages) |
8 May 2014 | Director's details changed for Thomas Wylie on 1 January 2011 (2 pages) |
8 May 2014 | Director's details changed for Thomas Wylie on 1 January 2011 (2 pages) |
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
12 July 2013 | Termination of appointment of Susan Clarke as a director (1 page) |
12 July 2013 | Termination of appointment of Susan Clarke as a director (1 page) |
30 April 2013 | Appointment of Miss Donna George as a secretary (1 page) |
30 April 2013 | Termination of appointment of Simon Keogh as a secretary (1 page) |
30 April 2013 | Appointment of Miss Donna George as a secretary (1 page) |
30 April 2013 | Termination of appointment of Simon Keogh as a secretary (1 page) |
11 April 2013 | Termination of appointment of Christine Mckenna as a director (1 page) |
11 April 2013 | Termination of appointment of Christine Mckenna as a director (1 page) |
26 March 2013 | Full accounts made up to 31 December 2012 (25 pages) |
26 March 2013 | Full accounts made up to 31 December 2012 (25 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
7 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (10 pages) |
28 August 2012 | Appointment of Mr Gary Peter Quinn as a director (2 pages) |
28 August 2012 | Appointment of Miss Susan Margaret Clarke as a director (2 pages) |
28 August 2012 | Appointment of Mrs Helen Johnson as a director (2 pages) |
28 August 2012 | Appointment of Mr Gary Peter Quinn as a director (2 pages) |
28 August 2012 | Appointment of Miss Susan Margaret Clarke as a director (2 pages) |
28 August 2012 | Appointment of Mrs Helen Johnson as a director (2 pages) |
24 August 2012 | Appointment of Mr Simon Mark Keogh as a director (2 pages) |
24 August 2012 | Termination of appointment of Steve Bilton as a director (1 page) |
24 August 2012 | Appointment of Mr Simon Mark Keogh as a director (2 pages) |
24 August 2012 | Termination of appointment of Steve Bilton as a director (1 page) |
8 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
8 May 2012 | Full accounts made up to 31 December 2011 (24 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (8 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (24 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
14 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (8 pages) |
25 November 2010 | Auditor's resignation (1 page) |
25 November 2010 | Auditor's resignation (1 page) |
27 October 2010 | Resignation of an auditor (2 pages) |
27 October 2010 | Resignation of an auditor (2 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
8 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
6 December 2009 | Director's details changed for Michael Mcglynn on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Michael Mcglynn on 5 December 2009 (2 pages) |
6 December 2009 | Director's details changed for Michael Mcglynn on 5 December 2009 (2 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
6 April 2009 | Full accounts made up to 31 December 2008 (22 pages) |
9 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
9 December 2008 | Appointment terminated director kieran o connor (1 page) |
9 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
9 December 2008 | Appointment terminated director kieran o connor (1 page) |
22 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
22 April 2008 | Full accounts made up to 31 December 2007 (23 pages) |
16 April 2008 | Appointment terminated director andrew candler (1 page) |
16 April 2008 | Appointment terminated director andrew candler (1 page) |
10 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
10 December 2007 | Return made up to 05/12/07; full list of members (3 pages) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
4 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
4 April 2007 | Full accounts made up to 31 December 2006 (23 pages) |
7 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
7 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
9 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
9 May 2006 | Full accounts made up to 31 December 2005 (23 pages) |
8 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
28 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
26 February 2005 | Particulars of mortgage/charge (3 pages) |
12 January 2005 | Return made up to 05/12/04; full list of members (9 pages) |
12 January 2005 | Return made up to 05/12/04; full list of members (9 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | New secretary appointed (2 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (25 pages) |
22 March 2004 | Full accounts made up to 31 December 2003 (25 pages) |
12 December 2003 | Return made up to 05/12/03; full list of members
|
12 December 2003 | Return made up to 05/12/03; full list of members
|
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | New secretary appointed (1 page) |
15 August 2003 | Secretary resigned (1 page) |
14 August 2003 | New director appointed (1 page) |
14 August 2003 | New director appointed (1 page) |
1 March 2003 | Full accounts made up to 31 December 2002 (22 pages) |
1 March 2003 | Full accounts made up to 31 December 2002 (22 pages) |
21 January 2003 | Return made up to 05/12/02; full list of members (9 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Return made up to 05/12/02; full list of members (9 pages) |
21 January 2003 | New director appointed (2 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
15 October 2002 | Full accounts made up to 31 December 2001 (23 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
8 January 2002 | Return made up to 05/12/01; full list of members
|
8 January 2002 | Return made up to 05/12/01; full list of members
|
11 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
11 October 2001 | Full accounts made up to 31 December 2000 (24 pages) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
5 March 2001 | Director resigned (1 page) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
30 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
21 December 1999 | Return made up to 05/12/99; full list of members
|
21 December 1999 | Return made up to 05/12/99; full list of members
|
23 November 1999 | Particulars of mortgage/charge (3 pages) |
23 November 1999 | Particulars of mortgage/charge (3 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
20 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
16 September 1999 | Particulars of mortgage/charge (4 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
30 December 1998 | Return made up to 05/12/98; full list of members
|
30 December 1998 | Return made up to 05/12/98; full list of members
|
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (14 pages) |
31 July 1998 | Company name changed g t culpitt & son LIMITED\certificate issued on 03/08/98 (2 pages) |
31 July 1998 | Company name changed g t culpitt & son LIMITED\certificate issued on 03/08/98 (2 pages) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
22 July 1998 | New director appointed (2 pages) |
22 July 1998 | Director resigned (1 page) |
14 July 1998 | Resolutions
|
14 July 1998 | Resolutions
|
26 June 1998 | Registered office changed on 26/06/98 from: culpitt house place farm wheathampstead herts AL4 8SB (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: culpitt house place farm wheathampstead herts AL4 8SB (1 page) |
3 February 1998 | New director appointed (2 pages) |
3 February 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
16 December 1997 | Return made up to 05/12/97; no change of members (6 pages) |
16 December 1997 | Return made up to 05/12/97; no change of members (6 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
11 September 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Director's particulars changed (1 page) |
31 December 1996 | Return made up to 05/12/96; no change of members
|
31 December 1996 | Return made up to 05/12/96; no change of members
|
21 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
21 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
10 January 1996 | New director appointed (2 pages) |
10 January 1996 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Return made up to 05/12/95; full list of members (8 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Return made up to 05/12/95; full list of members (8 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
24 October 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (100 pages) |
15 November 1988 | £ ic 46812/45000 £ sr [email protected]=1812 (1 page) |
15 November 1988 | £ ic 46812/45000 £ sr [email protected]=1812 (1 page) |
20 October 1988 | Declaration of assistance for shares acquisition (4 pages) |
20 October 1988 | Resolutions
|
20 October 1988 | Declaration of assistance for shares acquisition (4 pages) |
20 October 1988 | Resolutions
|
18 October 1988 | Resolutions
|
18 October 1988 | Resolutions
|
21 September 1976 | Increase in nominal capital (1 page) |
21 September 1976 | Increase in nominal capital (1 page) |
19 December 1947 | Resolutions
|
19 December 1947 | Resolutions
|
23 December 1931 | Certificate of incorporation (1 page) |
23 December 1931 | Incorporation (24 pages) |
23 December 1931 | Certificate of incorporation (1 page) |
23 December 1931 | Incorporation (24 pages) |