UKBizDB.co.uk

NORTHERN CULLET LIMITED

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

This company is commonly known as Northern Cullet Limited. The company was founded 44 years ago and was given the registration number 01447140. The firm's registered office is in SOUTH YORKSHIRE. You can find them at Pontefract Road, Barnsley, South Yorkshire, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:NORTHERN CULLET LIMITED
Company Number:01447140
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1979
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:Pontefract Road, Barnsley, South Yorkshire, S71 1HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PR

Director15 December 2020Active
Darlington Road, West Auckland, Bishop Auckland, England, DL14 9PR

Director18 December 2018Active
209a The Avenue, Bentley, Doncaster, DN5 0PX

Secretary26 January 2006Active
The Orchard Caldene Avenue, Mytholmroyd, Halifax, HX7 5AW

Secretary28 July 1997Active
13 Fulbrooke Road, Cambridge, CB3 9EE

Secretary01 March 2003Active
Am Holzkamp 40, D 40625, Dusseldorf, Germany,

Secretary31 March 1992Active
44 Brooklands Avenue Fulwood, Sheffield, S10 4GD

Secretary-Active
10 Hollowsfarm Avenue, Shawclough, Rochdale, OL12 6LY

Secretary11 May 1994Active
98 Blue Bell Avenue, Penistone, Sheffield, S30 6LQ

Secretary18 December 1996Active
Pq Corporation, 3455 Peachtree Road Ne, Suite 650, Atlanta, United States,

Director01 February 2016Active
13 Fulbrooke Road, Cambridge, CB3 9EE

Director22 December 2003Active
Town House, Finningham Road, Wallsham Le Willows, IP31 3BQ

Director31 May 2005Active
Am Holzkamp 40, D 40625, Dusseldorf, Germany,

Director-Active
1070 S Leopard Road, Berwyn Pa, Usa, 19312

Director27 December 1996Active
79 Wood Walk, Wombwell, Barnsley, S83 0AB

Director-Active
Pq Corporation, 3455 Peachtree Road Ne, Suite 650, Atlanta, United States,

Director01 February 2016Active
32 College Lane, Bury St Edmunds, IP33 1QE

Director26 January 2007Active
44 Brooklands Avenue Fulwood, Sheffield, S10 4GD

Director-Active
Home Farm House 77 Home Farm Lane, Bury St Edmunds, IP33 2QL

Director28 July 1997Active
1021 Puerta Del Sol, Las Vegas, Usa,

Director31 May 2005Active
311 Barn Hill Road, West Chester, Usa,

Director01 March 2003Active
9204, W 141st Street Overland Park, 66221, Usa,

Director01 June 2005Active
144 Fireside Drive, Brownsville, Usa,

Director01 June 2004Active
Borough Flint Glassworks, Pontefract Road, Barnsley, England, S71 1HJ

Director01 May 2018Active

People with Significant Control

Potters Ballotini Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pontefract Road, Barnsley, United Kingdom, S71 1HJ
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Gazette

Gazette dissolved voluntary.

Download
2023-10-04Accounts

Accounts with accounts type dormant.

Download
2023-09-19Gazette

Gazette notice voluntary.

Download
2023-09-11Dissolution

Dissolution application strike off company.

Download
2023-08-03Resolution

Resolution.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-31Officers

Change person director company with change date.

Download
2023-07-26Capital

Capital statement capital company with date currency figure.

Download
2023-07-26Insolvency

Legacy.

Download
2023-07-26Capital

Legacy.

Download
2023-07-26Resolution

Resolution.

Download
2023-07-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-10-12Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-12-18Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.