NORTHERN CULLET LIMITED
SOUTH YORKSHIRE

Hellopages » South Yorkshire » Barnsley » S71 1HJ

Company number 01447140
Status Active
Incorporation Date 6 September 1979
Company Type Private Limited Company
Address PONTEFRACT ROAD, BARNSLEY, SOUTH YORKSHIRE, S71 1HJ
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Second filing of Confirmation Statement dated 30/09/2016; Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 30 September 2016 with updates ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 01/10/2016 . The most likely internet sites of NORTHERN CULLET LIMITED are www.northerncullet.co.uk, and www.northern-cullet.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and one months. Northern Cullet Limited is a Private Limited Company. The company registration number is 01447140. Northern Cullet Limited has been working since 06 September 1979. The present status of the company is Active. The registered address of Northern Cullet Limited is Pontefract Road Barnsley South Yorkshire S71 1hj. . ANDERSEN II, Roger William is a Director of the company. KOSCINSKI, Joseph Steven is a Director of the company. Secretary BATTY, Julia Margaret has been resigned. Secretary BOWE, Malcolm has been resigned. Secretary CLOUGH, Hugh has been resigned. Secretary FOURNIER, Jacky has been resigned. Secretary MINCHIN, Peter Humphrey Miles has been resigned. Secretary SUTCLIFFE, Andrew Charles has been resigned. Secretary WEBSTER, Roy has been resigned. Director CLOUGH, Hugh has been resigned. Director CURDY, Jean Phillipe has been resigned. Director FOURNIER, Jacky has been resigned. Director GRAMS, Jack Ivan has been resigned. Director HOPKINS, James has been resigned. Director MAYALL, Warwick has been resigned. Director MINCHIN, Peter Humphrey Miles has been resigned. Director PALMER, Timothy John has been resigned. Director RANDOLPH, Scott Howard has been resigned. Director SHERIDAN, Jerry Edmund has been resigned. Director SICHKO, William James has been resigned. Director VAN DOESBURG, Hans has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Director
ANDERSEN II, Roger William
Appointed Date: 01 February 2016
72 years old

Director
KOSCINSKI, Joseph Steven
Appointed Date: 01 February 2016
60 years old

Resigned Directors

Secretary
BATTY, Julia Margaret
Resigned: 31 October 2008
Appointed Date: 26 January 2006

Secretary
BOWE, Malcolm
Resigned: 01 March 2003
Appointed Date: 28 July 1997

Secretary
CLOUGH, Hugh
Resigned: 16 December 2005
Appointed Date: 01 March 2003

Secretary
FOURNIER, Jacky
Resigned: 11 May 1994
Appointed Date: 31 March 1992

Secretary
MINCHIN, Peter Humphrey Miles
Resigned: 31 March 1992

Secretary
SUTCLIFFE, Andrew Charles
Resigned: 31 October 1996
Appointed Date: 11 May 1994

Secretary
WEBSTER, Roy
Resigned: 28 July 1997
Appointed Date: 18 December 1996

Director
CLOUGH, Hugh
Resigned: 16 December 2005
Appointed Date: 22 December 2003
71 years old

Director
CURDY, Jean Phillipe
Resigned: 26 January 2006
Appointed Date: 31 May 2005
65 years old

Director
FOURNIER, Jacky
Resigned: 27 December 1996
75 years old

Director
GRAMS, Jack Ivan
Resigned: 01 March 2003
Appointed Date: 27 December 1996
82 years old

Director
HOPKINS, James
Resigned: 05 April 2004
82 years old

Director
MAYALL, Warwick
Resigned: 29 August 2012
Appointed Date: 26 January 2007
59 years old

Director
MINCHIN, Peter Humphrey Miles
Resigned: 31 March 1992
72 years old

Director
PALMER, Timothy John
Resigned: 05 May 2004
Appointed Date: 28 July 1997
75 years old

Director
RANDOLPH, Scott Howard
Resigned: 01 February 2016
Appointed Date: 31 May 2005
63 years old

Director
SHERIDAN, Jerry Edmund
Resigned: 28 April 2005
Appointed Date: 01 March 2003
60 years old

Director
SICHKO, William James
Resigned: 01 February 2016
Appointed Date: 01 June 2005
71 years old

Director
VAN DOESBURG, Hans
Resigned: 30 March 2005
Appointed Date: 01 June 2004
77 years old

Persons With Significant Control

Potters Ballotini Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NORTHERN CULLET LIMITED Events

01 Nov 2016
Second filing of Confirmation Statement dated 30/09/2016
21 Oct 2016
Accounts for a dormant company made up to 31 December 2015
19 Oct 2016
Confirmation statement made on 30 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 01/10/2016

16 Jun 2016
Appointment of Mr Roger William Andersen Ii as a director on 1 February 2016
16 Jun 2016
Appointment of Mr Joseph Steven Koscinski as a director on 1 February 2016
...
... and 97 more events
28 Oct 1987
Full accounts made up to 31 December 1986

19 Mar 1987
Declaration of satisfaction of mortgage/charge

29 Nov 1986
Director's particulars changed

26 Nov 1986
Return made up to 24/10/86; full list of members

30 Oct 1986
Full accounts made up to 31 December 1985

NORTHERN CULLET LIMITED Charges

27 August 1985
Fixed and floating charge
Delivered: 3 September 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Charges on undertaking and all property and assets present…
2 March 1981
Debenture
Delivered: 12 March 1981
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge on undertaking and all property…