Company NameCulpitt Limited
Company StatusActive
Company Number00261326
CategoryPrivate Limited Company
Incorporation Date23 December 1931(92 years, 4 months ago)
Previous NameG T Culpitt & Son Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameThomas Wylie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2002(71 years after company formation)
Appointment Duration21 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Simon Mark Keogh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2012(80 years, 8 months after company formation)
Appointment Duration11 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Secretary NameMiss Donna George
StatusCurrent
Appointed30 April 2013(81 years, 4 months after company formation)
Appointment Duration10 years, 12 months
RoleCompany Director
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Steven Twedell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2019(87 years, 4 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMrs Cynthia Lynne Hampton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed19 November 2020(88 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMs Melanie Jane Hill
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(89 years, 4 months after company formation)
Appointment Duration3 years
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Sean Gill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(89 years, 4 months after company formation)
Appointment Duration3 years
RoleSales Director
Country of ResidenceEngland
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameJohn Idris Lincoln Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(59 years, 12 months after company formation)
Appointment Duration10 years, 4 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address46 Pinewood Drive
Morpeth
Northumberland
NE61 3SU
Director NameAlan Francis Smith
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(59 years, 12 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address47 Edge Hil Darras Hall
Ponteland
Newcastle Upon Tyne
NE20 9RR
Director NameGerard Sampson Grainger
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(59 years, 12 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Fairway Close
Harpenden
Hertfordshire
AL5 2NN
Director NameDavid Alan Culpitt
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(59 years, 12 months after company formation)
Appointment Duration6 years (resigned 28 December 1997)
RoleCompany Director
Correspondence AddressThe Briars Holly Lane
Bower Heath
Harpenden
Herts
AL5 5DY
Director NameBruce Graham
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(59 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address3 Allerburn Lea
Alnwick
Northumberland
NE66 2NJ
Secretary NameBruce Graham
NationalityBritish
StatusResigned
Appointed05 December 1991(59 years, 12 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 April 2001)
RoleCompany Director
Correspondence Address3 Allerburn Lea
Alnwick
Northumberland
NE66 2NJ
Director NameRichard Alexander Lyon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1992(60 years, 1 month after company formation)
Appointment Duration9 years (resigned 02 February 2001)
RoleCompany Director
Correspondence AddressMolina Mill Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7RJ
Director NameAlan John Culpitt
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(63 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 14 May 1999)
RoleCompany Director
Correspondence Address96 Main Street
Felton
Morpeth
Northumberland
NE65 9PX
Director NameAndrew Maxwell Candler
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(64 years after company formation)
Appointment Duration12 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address47 The Avenue
Morpeth
Northumberland
NE61 2DF
Director NameShirley Ann Culpitt
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1998(66 years, 1 month after company formation)
Appointment Duration5 months (resigned 02 July 1998)
RoleCompany Director
Correspondence AddressThe Briars Holly Lane
Bower Heath
Harpenden
Hertfordshire
AL5 5DY
Director NameMr Michael McGlynn
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1998(66 years, 6 months after company formation)
Appointment Duration20 years, 9 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameJohn Anderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1998(66 years, 6 months after company formation)
Appointment Duration22 years, 5 months (resigned 24 November 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameChristine A McKenna
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 1998(66 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address11510 Raspberry Hill Road
Eden Prairie
Minnesota 55344
United States
Director NameKieran Anthony O Connor
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(69 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 11 July 2008)
RoleCompany Director
Correspondence Address2 Alderley Drive
Ashdown Manor
Killingworth
Tyne & Wear
NE12 6FS
Director NameSean Joseph Burke
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(69 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 September 2003)
RoleCompany Director
Correspondence Address17 Thompson Close
East Leake
Loughborough
Leicestershire
LE12 6HP
Secretary NameGillian Anne Brown
NationalityBritish
StatusResigned
Appointed01 May 2001(69 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 July 2003)
RoleCompany Director
Correspondence AddressWest Wing Dissington Hall
Dalton
Newcastle Upon Tyne
NE18 0AD
Director NameMr Steven Keith Bilton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2003(71 years, 5 months after company formation)
Appointment Duration9 years, 3 months (resigned 13 August 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Sharperton Drive
Melbury Great Park
Gosforth
NE3 5RL
Secretary NameDenise Hutchinson
NationalityBritish
StatusResigned
Appointed17 July 2003(71 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 June 2004)
RoleCompany Director
Correspondence Address93 Greenhills
Killingworth
Newcastle Upon Tyne
NE12 5BA
Secretary NameMargaret Woodhouse
NationalityBritish
StatusResigned
Appointed04 June 2004(72 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 September 2007)
RoleCompany Director
Correspondence Address18 Blueburn Drive
Killingworth
Tyne & Wear
NE12 6FZ
Secretary NameSimon Mark Keogh
NationalityBritish
StatusResigned
Appointed27 September 2007(75 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 2013)
RoleAccountant
Correspondence Address4 Featherstone Grove
Bedlington
Northumberland
NE22 6NU
Director NameMrs Helen Jane Johnson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(80 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2018)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Gary Peter Quinn
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(80 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 11 October 2019)
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMiss Susan Margaret Clarke
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(80 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 July 2013)
RoleCompliance And Projects Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Anton Teasdale
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(87 years, 3 months after company formation)
Appointment Duration7 months (resigned 04 October 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr Steven Twedell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2019(87 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
Director NameMr David Dominic Quinn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(87 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 October 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ

Contact

Websiteculpitt.com
Email address[email protected]
Telephone01670 814545
Telephone regionMorpeth

Location

Registered AddressJubilee Industrial Estate
Ashington
Northumberland
NE63 8UQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardHaydon
Built Up AreaAshington (Northumberland)
Address Matches6 other UK companies use this postal address

Shareholders

45k at £1G T Culpitt & Son (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£18,848,331
Gross Profit£4,860,443
Net Worth£9,883,263
Cash£468,861
Current Liabilities£1,251,719

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

16 May 1986Delivered 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 1970Delivered 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 1949Delivered 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 2005Delivered 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 1999Delivered 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 1994Delivered 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 1986Delivered 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 1949Delivered 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 1985Delivered 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 1981Delivered 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 1976Delivered 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 1976Delivered 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 1954Delivered 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 1999Delivered 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 1994Delivered 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 1991Delivered 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

Filing History

16 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
26 November 2020Appointment of Mrs Cynthia Lynne Mahoney as a director on 19 November 2020 (2 pages)
26 November 2020Termination of appointment of John Anderson as a director on 24 November 2020 (1 page)
2 November 2020Full accounts made up to 31 December 2019 (32 pages)
13 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
8 November 2019Termination of appointment of Anton Teasdale as a director on 4 October 2019 (1 page)
7 November 2019Termination of appointment of Gary Peter Quinn as a director on 11 October 2019 (1 page)
13 August 2019Appointment of Mr David Dominic Quinn as a director on 1 August 2019 (2 pages)
4 April 2019Appointment of Mr Steven Twedell as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Steven Twedell as a director on 1 April 2019 (1 page)
4 April 2019Appointment of Mr Steven Twedell as a director on 1 April 2019 (2 pages)
4 April 2019Termination of appointment of Michael Mcglynn as a director on 31 March 2019 (1 page)
21 March 2019Full accounts made up to 31 December 2018 (32 pages)
14 March 2019Appointment of Mr Anton Teasdale as a director on 4 March 2019 (2 pages)
13 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
30 November 2018Termination of appointment of Helen Jane Johnson as a director on 30 November 2018 (1 page)
18 September 2018Full accounts made up to 31 December 2017 (32 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
30 August 2017Satisfaction of charge 1 in full (1 page)
30 August 2017Satisfaction of charge 13 in full (1 page)
30 August 2017Satisfaction of charge 2 in full (1 page)
30 August 2017Satisfaction of charge 4 in full (1 page)
30 August 2017Satisfaction of charge 10 in full (1 page)
30 August 2017Satisfaction of charge 4 in full (1 page)
30 August 2017Satisfaction of charge 14 in full (1 page)
30 August 2017Satisfaction of charge 14 in full (1 page)
30 August 2017Satisfaction of charge 9 in full (1 page)
30 August 2017Satisfaction of charge 9 in full (1 page)
30 August 2017Satisfaction of charge 10 in full (1 page)
30 August 2017Satisfaction of charge 13 in full (1 page)
30 August 2017Satisfaction of charge 1 in full (1 page)
30 August 2017Satisfaction of charge 2 in full (1 page)
24 August 2017Full accounts made up to 31 December 2016 (33 pages)
24 August 2017Full accounts made up to 31 December 2016 (33 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (33 pages)
15 August 2016Full accounts made up to 31 December 2015 (33 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 45,000
(6 pages)
21 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 45,000
(6 pages)
29 July 2015Full accounts made up to 31 December 2014 (28 pages)
29 July 2015Full accounts made up to 31 December 2014 (28 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 45,000
(6 pages)
16 December 2014Director's details changed for John Anderson on 16 December 2014 (2 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 45,000
(6 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 45,000
(6 pages)
16 December 2014Director's details changed for Mr Michael Mcglynn on 16 December 2014 (2 pages)
16 December 2014Director's details changed for John Anderson on 16 December 2014 (2 pages)
16 December 2014Director's details changed for Mr Michael Mcglynn on 16 December 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (28 pages)
6 October 2014Full accounts made up to 31 December 2013 (28 pages)
8 May 2014Director's details changed for Thomas Wylie on 1 January 2011 (2 pages)
8 May 2014Director's details changed for Thomas Wylie on 1 January 2011 (2 pages)
8 May 2014Director's details changed for Thomas Wylie on 1 January 2011 (2 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 45,000
(7 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 45,000
(7 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 45,000
(7 pages)
12 July 2013Termination of appointment of Susan Clarke as a director (1 page)
12 July 2013Termination of appointment of Susan Clarke as a director (1 page)
30 April 2013Appointment of Miss Donna George as a secretary (1 page)
30 April 2013Appointment of Miss Donna George as a secretary (1 page)
30 April 2013Termination of appointment of Simon Keogh as a secretary (1 page)
30 April 2013Termination of appointment of Simon Keogh as a secretary (1 page)
11 April 2013Termination of appointment of Christine Mckenna as a director (1 page)
11 April 2013Termination of appointment of Christine Mckenna as a director (1 page)
26 March 2013Full accounts made up to 31 December 2012 (25 pages)
26 March 2013Full accounts made up to 31 December 2012 (25 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (10 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (10 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (10 pages)
28 August 2012Appointment of Miss Susan Margaret Clarke as a director (2 pages)
28 August 2012Appointment of Mrs Helen Johnson as a director (2 pages)
28 August 2012Appointment of Miss Susan Margaret Clarke as a director (2 pages)
28 August 2012Appointment of Mr Gary Peter Quinn as a director (2 pages)
28 August 2012Appointment of Mrs Helen Johnson as a director (2 pages)
28 August 2012Appointment of Mr Gary Peter Quinn as a director (2 pages)
24 August 2012Appointment of Mr Simon Mark Keogh as a director (2 pages)
24 August 2012Termination of appointment of Steve Bilton as a director (1 page)
24 August 2012Termination of appointment of Steve Bilton as a director (1 page)
24 August 2012Appointment of Mr Simon Mark Keogh as a director (2 pages)
8 May 2012Full accounts made up to 31 December 2011 (24 pages)
8 May 2012Full accounts made up to 31 December 2011 (24 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (8 pages)
13 April 2011Full accounts made up to 31 December 2010 (24 pages)
13 April 2011Full accounts made up to 31 December 2010 (24 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
14 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (8 pages)
25 November 2010Auditor's resignation (1 page)
25 November 2010Auditor's resignation (1 page)
27 October 2010Resignation of an auditor (2 pages)
27 October 2010Resignation of an auditor (2 pages)
8 June 2010Full accounts made up to 31 December 2009 (22 pages)
8 June 2010Full accounts made up to 31 December 2009 (22 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
7 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (6 pages)
6 December 2009Director's details changed for Michael Mcglynn on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Michael Mcglynn on 5 December 2009 (2 pages)
6 December 2009Director's details changed for Michael Mcglynn on 5 December 2009 (2 pages)
6 April 2009Full accounts made up to 31 December 2008 (22 pages)
6 April 2009Full accounts made up to 31 December 2008 (22 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Appointment terminated director kieran o connor (1 page)
9 December 2008Appointment terminated director kieran o connor (1 page)
22 April 2008Full accounts made up to 31 December 2007 (23 pages)
22 April 2008Full accounts made up to 31 December 2007 (23 pages)
16 April 2008Appointment terminated director andrew candler (1 page)
16 April 2008Appointment terminated director andrew candler (1 page)
10 December 2007Return made up to 05/12/07; full list of members (3 pages)
10 December 2007Return made up to 05/12/07; full list of members (3 pages)
1 October 2007New secretary appointed (1 page)
1 October 2007New secretary appointed (1 page)
28 September 2007Secretary resigned (1 page)
28 September 2007Secretary resigned (1 page)
4 April 2007Full accounts made up to 31 December 2006 (23 pages)
4 April 2007Full accounts made up to 31 December 2006 (23 pages)
7 December 2006Return made up to 05/12/06; full list of members (3 pages)
7 December 2006Return made up to 05/12/06; full list of members (3 pages)
11 July 2006Secretary's particulars changed (1 page)
11 July 2006Secretary's particulars changed (1 page)
9 May 2006Full accounts made up to 31 December 2005 (23 pages)
9 May 2006Full accounts made up to 31 December 2005 (23 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Return made up to 05/12/05; full list of members (3 pages)
8 December 2005Return made up to 05/12/05; full list of members (3 pages)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
2 July 2005Declaration of satisfaction of mortgage/charge (1 page)
28 June 2005Full accounts made up to 31 December 2004 (21 pages)
28 June 2005Full accounts made up to 31 December 2004 (21 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
12 January 2005Return made up to 05/12/04; full list of members (9 pages)
12 January 2005Return made up to 05/12/04; full list of members (9 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
15 June 2004New secretary appointed (2 pages)
22 March 2004Full accounts made up to 31 December 2003 (25 pages)
22 March 2004Full accounts made up to 31 December 2003 (25 pages)
12 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 December 2003Return made up to 05/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 September 2003Director resigned (1 page)
27 September 2003Director resigned (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (1 page)
15 August 2003Secretary resigned (1 page)
15 August 2003New secretary appointed (1 page)
14 August 2003New director appointed (1 page)
14 August 2003New director appointed (1 page)
1 March 2003Full accounts made up to 31 December 2002 (22 pages)
1 March 2003Full accounts made up to 31 December 2002 (22 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Return made up to 05/12/02; full list of members (9 pages)
21 January 2003Return made up to 05/12/02; full list of members (9 pages)
21 January 2003New director appointed (2 pages)
15 October 2002Full accounts made up to 31 December 2001 (23 pages)
15 October 2002Full accounts made up to 31 December 2001 (23 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
8 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Full accounts made up to 31 December 2000 (24 pages)
11 October 2001Full accounts made up to 31 December 2000 (24 pages)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Director resigned (1 page)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
18 December 2000Return made up to 05/12/00; full list of members (8 pages)
18 December 2000Return made up to 05/12/00; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
30 October 2000Full accounts made up to 31 December 1999 (16 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 December 1999Return made up to 05/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/12/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
23 November 1999Particulars of mortgage/charge (3 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
20 September 1999Full accounts made up to 31 December 1998 (14 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
16 September 1999Particulars of mortgage/charge (4 pages)
23 June 1999Director resigned (1 page)
23 June 1999Director resigned (1 page)
30 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 December 1998New director appointed (2 pages)
22 December 1998New director appointed (2 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
6 October 1998Full accounts made up to 31 December 1997 (14 pages)
31 July 1998Company name changed g t culpitt & son LIMITED\certificate issued on 03/08/98 (2 pages)
31 July 1998Company name changed g t culpitt & son LIMITED\certificate issued on 03/08/98 (2 pages)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (2 pages)
22 July 1998Director resigned (1 page)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 June 1998Registered office changed on 26/06/98 from: culpitt house place farm wheathampstead herts AL4 8SB (1 page)
26 June 1998Registered office changed on 26/06/98 from: culpitt house place farm wheathampstead herts AL4 8SB (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
16 December 1997Return made up to 05/12/97; no change of members (6 pages)
16 December 1997Return made up to 05/12/97; no change of members (6 pages)
11 September 1997Full accounts made up to 31 December 1996 (14 pages)
11 September 1997Full accounts made up to 31 December 1996 (14 pages)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director's particulars changed (1 page)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
31 December 1996Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1996Return made up to 05/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Full accounts made up to 31 December 1995 (14 pages)
21 August 1996Full accounts made up to 31 December 1995 (14 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
20 December 1995Return made up to 05/12/95; full list of members (8 pages)
20 December 1995Return made up to 05/12/95; full list of members (8 pages)
20 December 1995New director appointed (2 pages)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
24 October 1995Full accounts made up to 31 December 1994 (14 pages)
15 November 1988£ ic 46812/45000 £ sr 1812@1=1812 (1 page)
15 November 1988£ ic 46812/45000 £ sr 1812@1=1812 (1 page)
20 October 1988Declaration of assistance for shares acquisition (4 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
20 October 1988Declaration of assistance for shares acquisition (4 pages)
20 October 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
18 October 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 October 1988Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 September 1976Increase in nominal capital (1 page)
21 September 1976Increase in nominal capital (1 page)
19 December 1947Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
19 December 1947Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
23 December 1931Incorporation (24 pages)
23 December 1931Certificate of incorporation (1 page)
23 December 1931Incorporation (24 pages)
23 December 1931Certificate of incorporation (1 page)