Company NameJohn Cullerton & Sons Limited
Company StatusActive
Company Number04489787
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Cullerton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRokeby Close Barn
Hutton Magna
Richmond
North Yorkshire
DL11 7HN
Director NameMr Darryl John Cullerton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2006(3 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressRokeby Close Barn
Hutton Magna
Richmond
North Yorkshire
DL11 7HN
Director NameMr Joshua Phillip Cullerton
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRokeby Close Barn
Hutton Magna
Richmond
North Yorkshire
DL11 7HN
Director NameMr Paul Stewart Cook
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2013(11 years after company formation)
Appointment Duration10 years, 9 months
RoleProposed Director
Country of ResidenceEngland
Correspondence Address9 Stainmore Close
Startforth
Barnard Castle
County Durham
DL12 9DY
Secretary NameIris Kathleen Atkinson
NationalityBritish
StatusResigned
Appointed01 August 2002(2 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 09 December 2011)
RoleCompany Director
Correspondence Address10 Lorimers Close
Peterlee
Durham
SR8 2NH
Director NameMrs Claire Louise Cullerton
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(4 years, 9 months after company formation)
Appointment Duration10 years (resigned 17 May 2017)
RoleAdministration Manager
Country of ResidenceEngland
Correspondence AddressRokeby Close Barn Hutton Magna
Richmond
North Yorkshire
DL11 7HN
Director NameMr Colin Stonely
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(4 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 January 2014)
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address2 Hamire Close
Barnard Castle
County Durham
DL12 8EF
Secretary NameKaren Rapley
StatusResigned
Appointed09 December 2011(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 May 2017)
RoleCompany Director
Correspondence AddressUnit A Rennys Lane
Gilesgate Moor
Durham
Co Durham
DH1 2RB
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Contact

Websitewww.jcs-ne.co.uk
Email address[email protected]
Telephone0191 3831145
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit A Rennys Lane
Gilesgate Moor
Durham
Co Durham
DH1 2RB
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBelmont
WardBelmont
Built Up AreaDurham
Address Matches2 other UK companies use this postal address

Shareholders

1.1k at £1John Cullerton
49.93%
Ordinary
550 at £1Darryl Cullerton
24.97%
Ordinary A
550 at £1Paul Cook
24.97%
Ordinary D
1 at £1Claire Petty
0.05%
Ordinary B
1 at £1John Cullerton
0.05%
Ordinary B
1 at £1Joshua Cullerton
0.05%
Ordinary C

Financials

Year2014
Net Worth£163,970
Cash£23
Current Liabilities£857,634

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Charges

6 April 2021Delivered on: 15 April 2021
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
8 March 2017Delivered on: 17 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Jcs house unit a rennys lane gilesgate moor durham county durham t/no DU155205.
Outstanding
28 June 2016Delivered on: 9 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit a rennys lane durham county durham title number DU155205.
Outstanding
9 July 2015Delivered on: 14 July 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
29 June 2012Delivered on: 4 July 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 December 2010Delivered on: 29 December 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
9 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 July 2021 (12 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (13 pages)
15 April 2021Registration of charge 044897870006, created on 6 April 2021 (8 pages)
18 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
20 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
20 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
29 January 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
18 December 2018Statement of capital following an allotment of shares on 6 December 2018
  • GBP 2,205
(4 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (4 pages)
31 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
17 May 2018Change of details for Mr John Cullerton as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Notification of Darryl John Cullerton as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Notification of Paul Stewart Cook as a person with significant control on 17 May 2018 (2 pages)
11 January 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Claire Louise Cullerton as a director on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Karen Rapley as a secretary on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Karen Rapley as a secretary on 17 May 2017 (1 page)
18 May 2017Termination of appointment of Claire Louise Cullerton as a director on 17 May 2017 (1 page)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 March 2017Registration of charge 044897870005, created on 8 March 2017 (40 pages)
17 March 2017Registration of charge 044897870005, created on 8 March 2017 (40 pages)
7 October 2016Registered office address changed from Unit 9 Belmont Industrial Estate Durham County Durham DH1 1TN to Unit a Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Unit 9 Belmont Industrial Estate Durham County Durham DH1 1TN to Unit a Rennys Lane Gilesgate Moor Durham Co Durham DH1 2RB on 7 October 2016 (1 page)
28 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
28 July 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
9 July 2016Registration of charge 044897870004, created on 28 June 2016 (9 pages)
9 July 2016Registration of charge 044897870004, created on 28 June 2016 (9 pages)
27 May 2016Satisfaction of charge 2 in full (4 pages)
27 May 2016Satisfaction of charge 2 in full (4 pages)
26 April 2016Director's details changed for Mrs Claire Cullerton on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mrs Claire Cullerton on 26 April 2016 (2 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,204
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,204
(4 pages)
8 October 2015Statement of capital following an allotment of shares on 8 October 2015
  • GBP 2,204
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,203
(9 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2,203
(9 pages)
14 July 2015Registration of charge 044897870003, created on 9 July 2015 (8 pages)
14 July 2015Registration of charge 044897870003, created on 9 July 2015 (8 pages)
14 July 2015Registration of charge 044897870003, created on 9 July 2015 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,203
(9 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2,203
(9 pages)
16 June 2014Termination of appointment of Colin Stonely as a director (1 page)
16 June 2014Termination of appointment of Colin Stonely as a director (1 page)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
8 October 2013Statement of company's objects (2 pages)
8 October 2013Statement of company's objects (2 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
17 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2,203
(10 pages)
17 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2,203
(10 pages)
15 August 2013Appointment of Mr Paul Stewart Cook as a director (2 pages)
15 August 2013Appointment of Mr Paul Stewart Cook as a director (2 pages)
10 January 2013Director's details changed for Miss Claire Petty on 31 August 2012 (2 pages)
10 January 2013Director's details changed for Miss Claire Petty on 31 August 2012 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,803
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,803
(4 pages)
6 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 1,803
(4 pages)
5 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
5 September 2012Annual return made up to 18 July 2012 with a full list of shareholders (9 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
4 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
13 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 1,203
(4 pages)
13 February 2012Statement of capital following an allotment of shares on 13 February 2012
  • GBP 1,203
(4 pages)
9 February 2012Amended accounts made up to 31 July 2011 (7 pages)
9 February 2012Amended accounts made up to 31 July 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
9 December 2011Appointment of Karen Rapley as a secretary (1 page)
9 December 2011Appointment of Karen Rapley as a secretary (1 page)
9 December 2011Termination of appointment of Iris Atkinson as a secretary (1 page)
9 December 2011Termination of appointment of Iris Atkinson as a secretary (1 page)
29 September 2011Registered office address changed from Station Lane Birtley County Durham DH2 1AW on 29 September 2011 (1 page)
29 September 2011Registered office address changed from Station Lane Birtley County Durham DH2 1AW on 29 September 2011 (1 page)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
22 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
13 April 2011Director's details changed for Miss Claire Petty on 8 April 2011 (2 pages)
13 April 2011Director's details changed for Miss Claire Petty on 8 April 2011 (2 pages)
13 April 2011Director's details changed for Miss Claire Petty on 8 April 2011 (2 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
29 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 July 2010Director's details changed for Mr Colin Stonely on 18 July 2010 (2 pages)
30 July 2010Director's details changed for Miss Claire Petty on 18 July 2010 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Joshua Cullerton on 18 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Colin Stonely on 18 July 2010 (2 pages)
30 July 2010Director's details changed for John Cullerton on 18 July 2010 (2 pages)
30 July 2010Director's details changed for Miss Claire Petty on 18 July 2010 (2 pages)
30 July 2010Director's details changed for John Cullerton on 18 July 2010 (2 pages)
30 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (10 pages)
30 July 2010Director's details changed for Darryl Cullerton on 18 July 2010 (2 pages)
30 July 2010Director's details changed for Darryl Cullerton on 18 July 2010 (2 pages)
30 July 2010Director's details changed for Joshua Cullerton on 18 July 2010 (2 pages)
29 July 2010Director's details changed for Joshua Cullerton on 3 November 2009 (2 pages)
29 July 2010Director's details changed for Joshua Cullerton on 3 November 2009 (2 pages)
29 July 2010Director's details changed for Joshua Cullerton on 3 November 2009 (2 pages)
28 July 2010Director's details changed for John Cullerton on 30 October 2008 (2 pages)
28 July 2010Director's details changed for Darryl Cullerton on 30 October 2008 (2 pages)
28 July 2010Director's details changed for John Cullerton on 30 October 2008 (2 pages)
28 July 2010Director's details changed for Miss Claire Petty on 30 September 2009 (2 pages)
28 July 2010Director's details changed for Darryl Cullerton on 30 October 2008 (2 pages)
28 July 2010Director's details changed for Miss Claire Petty on 30 September 2009 (2 pages)
20 December 2009Appointment of Joshua Cullerton as a director (3 pages)
20 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 03/11/2009
(1 page)
20 December 2009Appointment of Joshua Cullerton as a director (3 pages)
20 December 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 03/11/2009
(1 page)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 August 2009Return made up to 18/07/09; full list of members (5 pages)
17 August 2009Return made up to 18/07/09; full list of members (5 pages)
14 August 2009Director's change of particulars / colin stonely / 18/07/2009 (2 pages)
14 August 2009Director's change of particulars / colin stonely / 18/07/2009 (2 pages)
26 January 2009Ad 15/12/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages)
26 January 2009Resolutions
  • RES13 ‐ Division 15/12/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2009Resolutions
  • RES13 ‐ Division 15/12/2008
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 January 2009Ad 15/12/08\gbp si 1@1=1\gbp ic 2/3\ (3 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 August 2008Return made up to 18/07/08; full list of members (4 pages)
7 August 2008Return made up to 18/07/08; full list of members (4 pages)
6 August 2008Director's change of particulars / claire petty / 02/01/2008 (2 pages)
6 August 2008Director's change of particulars / claire petty / 02/01/2008 (2 pages)
19 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 2007Return made up to 18/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (1 page)
28 June 2007Ad 01/06/07-01/06/07 £ si 2@1=2 £ ic 200/202 (2 pages)
28 June 2007Ad 21/05/07-21/05/07 £ si 198@1=198 £ ic 2/200 (2 pages)
28 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2007Ad 21/05/07-21/05/07 £ si 198@1=198 £ ic 2/200 (2 pages)
28 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 June 2007Ad 01/06/07-01/06/07 £ si 2@1=2 £ ic 200/202 (2 pages)
28 June 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 July 2006Return made up to 18/07/06; full list of members (7 pages)
27 July 2006Return made up to 18/07/06; full list of members (7 pages)
10 July 2006Registered office changed on 10/07/06 from: unit 27 imex business centre birtley gateshead county durham DH3 1QT (1 page)
10 July 2006Registered office changed on 10/07/06 from: unit 27 imex business centre birtley gateshead county durham DH3 1QT (1 page)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 May 2006New director appointed (1 page)
10 May 2006New director appointed (1 page)
14 September 2005Return made up to 18/07/05; full list of members (6 pages)
14 September 2005Return made up to 18/07/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
13 February 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
16 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 2003Ad 18/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 August 2003Ad 18/07/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
25 July 2003Director's particulars changed (1 page)
25 July 2003Director's particulars changed (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002Director resigned (2 pages)
30 July 2002Director resigned (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
18 July 2002Incorporation (12 pages)
18 July 2002Incorporation (12 pages)