UKBizDB.co.uk

CULLEN.METCALFE & CO.LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cullen.metcalfe & Co.limited. The company was founded 55 years ago and was given the registration number 00952195. The firm's registered office is in SHEFFIELD. You can find them at 2 Broomgrove Road, , Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:CULLEN.METCALFE & CO.LIMITED
Company Number:00952195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1969
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Broomgrove Road, Sheffield, England, S10 2LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
364 - 366, Cemetery Road, Sheffield, England, S11 8FT

Director-Active
364 - 366, Cemetery Road, Sheffield, England, S11 8FT

Director11 June 2003Active
364 - 366, Cemetery Road, Sheffield, England, S11 8FT

Director01 March 2019Active
37 Hopwood Gardens, Tunbridge Wells, TN4 9PT

Secretary-Active
8 Carson Road, Billericay, CM11 1SA

Secretary01 September 1994Active
5, Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Secretary01 August 2004Active
6 Wrenbrook Road, Bishops Stortford, CM23 3PH

Secretary01 January 1998Active
8 Carson Road, Billericay, CM11 1SA

Director-Active
Courtine 3a, Hellevoetsluis, Holland,

Director-Active

People with Significant Control

Jennifer Sheila Riddle
Notified on:05 July 2021
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:England
Address:364 - 366, Cemetery Road, Sheffield, England, S11 8FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Judith Ramsay Inch
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
James Douglas Ritchie Inch
Notified on:06 April 2016
Status:Active
Date of birth:August 1949
Nationality:British
Country of residence:United Kingdom
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, United Kingdom, CM23 3AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-10-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Persons with significant control

Change to a person with significant control.

Download
2021-07-28Capital

Capital allotment shares.

Download
2021-05-21Address

Change registered office address company with date old address new address.

Download
2021-03-15Accounts

Accounts with accounts type total exemption full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Accounts

Accounts with accounts type total exemption full.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Officers

Change person director company with change date.

Download
2019-09-06Officers

Termination secretary company with name termination date.

Download
2019-05-31Address

Change registered office address company with date old address new address.

Download
2019-04-10Officers

Appoint person director company with name date.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Persons with significant control

Change to a person with significant control.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-10-10Officers

Change person director company with change date.

Download
2018-09-28Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.