CULVERTON LIMITED
LIPHOOK

Hellopages » West Sussex » Chichester » GU30 7JN

Company number 03311971
Status Active
Incorporation Date 3 February 1997
Company Type Private Limited Company
Address MILLAND HOUSE COURTYARD, MILLAND LANE, LIPHOOK, HAMPSHIRE, GU30 7JN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CULVERTON LIMITED are www.culverton.co.uk, and www.culverton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Liss Rail Station is 3.4 miles; to Haslemere Rail Station is 5 miles; to Petersfield Rail Station is 6.2 miles; to Bentley (Hants) Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Culverton Limited is a Private Limited Company. The company registration number is 03311971. Culverton Limited has been working since 03 February 1997. The present status of the company is Active. The registered address of Culverton Limited is Milland House Courtyard Milland Lane Liphook Hampshire Gu30 7jn. The company`s financial liabilities are £219.59k. It is £10.85k against last year. The cash in hand is £1.18k. It is £-1.99k against last year. And the total assets are £227.74k, which is £12.74k against last year. GAYNOR, Patrick Spencer is a Secretary of the company. GAYNOR, Patrick Spencer is a Director of the company. Secretary CHAPMAN-BLENCH, Neil Farquharson has been resigned. Secretary MCGUIRE, John Anthony has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director CHAPMAN-BLENCH, Neil Farquharson has been resigned. Director GREIG, Louis Stourton has been resigned. Director HORSLEY, Paul Mark has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


culverton Key Finiance

LIABILITIES £219.59k
+5%
CASH £1.18k
-63%
TOTAL ASSETS £227.74k
+5%
All Financial Figures

Current Directors

Secretary
GAYNOR, Patrick Spencer
Appointed Date: 25 April 2000

Director
GAYNOR, Patrick Spencer
Appointed Date: 25 April 2000
71 years old

Resigned Directors

Secretary
CHAPMAN-BLENCH, Neil Farquharson
Resigned: 30 December 1997
Appointed Date: 07 February 1997

Secretary
MCGUIRE, John Anthony
Resigned: 25 April 2000
Appointed Date: 18 August 1997

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 07 February 1997
Appointed Date: 03 February 1997

Director
CHAPMAN-BLENCH, Neil Farquharson
Resigned: 17 April 2000
Appointed Date: 07 February 1997
64 years old

Director
GREIG, Louis Stourton
Resigned: 25 April 2000
Appointed Date: 07 February 1997
69 years old

Director
HORSLEY, Paul Mark
Resigned: 09 February 2009
Appointed Date: 25 April 2000
74 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 07 February 1997
Appointed Date: 03 February 1997

Persons With Significant Control

Mr Patrick Spencer Gaynor
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

CULVERTON LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 30 June 2016
17 Mar 2016
Total exemption small company accounts made up to 30 June 2015
28 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 1,000

20 Mar 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000

...
... and 86 more events
21 Aug 1997
Accounting reference date shortened from 28/02/98 to 31/12/97
14 Aug 1997
New director appointed
13 Feb 1997
Secretary resigned
13 Feb 1997
Director resigned
03 Feb 1997
Incorporation

CULVERTON LIMITED Charges

6 February 2015
Charge code 0331 1971 0013
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 1 south parade lincoln t/no LL11539. Please see image for…
25 February 1999
Legal charge
Delivered: 3 March 1999
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 3 clarina street lincoln t/no;-LL82029…
17 February 1998
Legal charge
Delivered: 2 March 1998
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 69 monks road lincoln LN2 5HP.
17 February 1998
Legal charge
Delivered: 2 March 1998
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 71 monks road lincoln LN2 5HP t/n LL37138.
9 December 1997
Legal charge
Delivered: 16 December 1997
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a 105 newland street west,lincoln LN1…
5 December 1997
Legal charge
Delivered: 16 December 1997
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: The f/h property k/a 26 carholme road,lincoln LN1…
14 November 1997
Legal charge
Delivered: 27 November 1997
Status: Satisfied on 25 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 38 monks road lincoln LN2 5HW…
4 November 1997
Legal charge
Delivered: 14 November 1997
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H property k/a 8 carholme road lincoln.
30 September 1997
Legal charge
Delivered: 6 October 1997
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 12 may crescent lincoln LN1 1LP.
30 September 1997
Legal charge
Delivered: 6 October 1997
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 1 clarina street lincoln LN2 5LZ t/n-LL11581.
22 September 1997
Legal charge
Delivered: 6 October 1997
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 13 richmond road lincoln LN1 1LQ t/n-LL43590.
19 September 1997
Legal charge
Delivered: 6 October 1997
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: F/H 15 cromwell street lincoln LN2 5LP t/n-LL14676.
8 September 1997
Debenture
Delivered: 23 September 1997
Status: Satisfied on 11 February 2015
Persons entitled: Clydesdale Bank Public Limited Company
Description: 272 burton road; 168 west parade; 1 south parade t/nos:…