This company is commonly known as Culpitt Limited. The company was founded 92 years ago and was given the registration number 00261326. The firm's registered office is in NORTHUMBERLAND. You can find them at Jubilee Industrial Estate, Ashington, Northumberland, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..
Name | : | CULPITT LIMITED |
---|---|---|
Company Number | : | 00261326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1931 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Secretary | 30 April 2013 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 01 April 2021 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 19 November 2020 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 01 April 2021 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 22 August 2012 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 01 April 2019 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 30 December 2002 | Active |
West Wing Dissington Hall, Dalton, Newcastle Upon Tyne, NE18 0AD | Secretary | 01 May 2001 | Active |
3 Allerburn Lea, Alnwick, NE66 2NJ | Secretary | - | Active |
93 Greenhills, Killingworth, NE12 5BA | Secretary | 17 July 2003 | Active |
4 Featherstone Grove, Bedlington, NE22 6NU | Secretary | 27 September 2007 | Active |
18 Blueburn Drive, Killingworth, NE12 6FZ | Secretary | 04 June 2004 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 02 July 1998 | Active |
25 Sharperton Drive, Melbury Great Park, Gosforth, NE3 5RL | Director | 06 May 2003 | Active |
17 Thompson Close, East Leake, Loughborough, LE12 6HP | Director | 23 April 2001 | Active |
47 The Avenue, Morpeth, NE61 2DF | Director | 02 January 1996 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 22 August 2012 | Active |
96 Main Street, Felton, Morpeth, NE65 9PX | Director | 19 January 1995 | Active |
The Briars Holly Lane, Bower Heath, Harpenden, AL5 5DY | Director | - | Active |
The Briars Holly Lane, Bower Heath, Harpenden, AL5 5DY | Director | 27 January 1998 | Active |
3 Allerburn Lea, Alnwick, NE66 2NJ | Director | - | Active |
4 Fairway Close, Harpenden, AL5 2NN | Director | - | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 22 August 2012 | Active |
Molina Mill Road, St Ippolyts, Hitchin, SG4 7RJ | Director | 20 January 1992 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 02 July 1998 | Active |
11510 Raspberry Hill Road, Eden Prairie, Minnesota 55344, Usa, | Director | 02 July 1998 | Active |
2 Alderley Drive, Ashdown Manor, Killingworth, NE12 6FS | Director | 15 January 2001 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 01 August 2019 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 22 August 2012 | Active |
47 Edge Hil Darras Hall, Ponteland, NE20 9RR | Director | - | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 04 March 2019 | Active |
Jubilee Industrial Estate, Ashington, Northumberland, NE63 8UQ | Director | 01 April 2019 | Active |
46 Pinewood Drive, Morpeth, NE61 3SU | Director | - | Active |
G.T. Culpitt & Son (Holdings) Ltd | ||
Notified on | : | 05 December 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Culpitt Ltd, Jubilee Industrial Estate, Ashington, United Kingdom, NE63 8UQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type full. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Officers | Termination director company with name termination date. | Download |
2022-12-23 | Accounts | Accounts with accounts type full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Officers | Change person director company with change date. | Download |
2022-05-11 | Officers | Change person director company with change date. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2020-12-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-26 | Officers | Appoint person director company with name date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-11-02 | Accounts | Accounts with accounts type full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-08 | Officers | Termination director company with name termination date. | Download |
2019-11-07 | Officers | Termination director company with name termination date. | Download |
2019-08-13 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Officers | Appoint person director company with name date. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-03-21 | Accounts | Accounts with accounts type full. | Download |
2019-03-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.