CULPITT LIMITED
NORTHUMBERLAND G T CULPITT & SON LIMITED

Hellopages » Northumberland » Northumberland » NE63 8UQ

Company number 00261326
Status Active
Incorporation Date 23 December 1931
Company Type Private Limited Company
Address JUBILEE INDUSTRIAL ESTATE, ASHINGTON, NORTHUMBERLAND, NE63 8UQ
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 45,000 . The most likely internet sites of CULPITT LIMITED are www.culpitt.co.uk, and www.culpitt.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-three years and ten months. The distance to to Morpeth Rail Station is 4.6 miles; to Cramlington Rail Station is 5.9 miles; to Acklington Rail Station is 10 miles; to Newcastle Airport Metro is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Culpitt Limited is a Private Limited Company. The company registration number is 00261326. Culpitt Limited has been working since 23 December 1931. The present status of the company is Active. The registered address of Culpitt Limited is Jubilee Industrial Estate Ashington Northumberland Ne63 8uq. . GEORGE, Donna is a Secretary of the company. ANDERSON, John is a Director of the company. JOHNSON, Helen Jane is a Director of the company. KEOGH, Simon Mark is a Director of the company. MCGLYNN, Michael is a Director of the company. QUINN, Gary Peter is a Director of the company. WYLIE, Thomas is a Director of the company. Secretary BROWN, Gillian Anne has been resigned. Secretary GRAHAM, Bruce has been resigned. Secretary HUTCHINSON, Denise has been resigned. Secretary KEOGH, Simon Mark has been resigned. Secretary WOODHOUSE, Margaret has been resigned. Director BILTON, Steven Keith has been resigned. Director BURKE, Sean Joseph has been resigned. Director CANDLER, Andrew Maxwell has been resigned. Director CLARKE, Susan Margaret has been resigned. Director CULPITT, Alan John has been resigned. Director CULPITT, David Alan has been resigned. Director CULPITT, Shirley Ann has been resigned. Director GRAHAM, Bruce has been resigned. Director GRAINGER, Gerard Sampson has been resigned. Director LYON, Richard Alexander has been resigned. Director MCKENNA, Christine A has been resigned. Director O CONNOR, Kieran Anthony has been resigned. Director SMITH, Alan Francis has been resigned. Director WILLIAMS, John Idris Lincoln has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
GEORGE, Donna
Appointed Date: 30 April 2013

Director
ANDERSON, John
Appointed Date: 02 July 1998
66 years old

Director
JOHNSON, Helen Jane
Appointed Date: 22 August 2012
60 years old

Director
KEOGH, Simon Mark
Appointed Date: 22 August 2012
54 years old

Director
MCGLYNN, Michael
Appointed Date: 02 July 1998
75 years old

Director
QUINN, Gary Peter
Appointed Date: 22 August 2012
43 years old

Director
WYLIE, Thomas
Appointed Date: 30 December 2002
58 years old

Resigned Directors

Secretary
BROWN, Gillian Anne
Resigned: 17 July 2003
Appointed Date: 01 May 2001

Secretary
GRAHAM, Bruce
Resigned: 30 April 2001

Secretary
HUTCHINSON, Denise
Resigned: 04 June 2004
Appointed Date: 17 July 2003

Secretary
KEOGH, Simon Mark
Resigned: 30 April 2013
Appointed Date: 27 September 2007

Secretary
WOODHOUSE, Margaret
Resigned: 27 September 2007
Appointed Date: 04 June 2004

Director
BILTON, Steven Keith
Resigned: 13 August 2012
Appointed Date: 06 May 2003
57 years old

Director
BURKE, Sean Joseph
Resigned: 19 September 2003
Appointed Date: 23 April 2001
63 years old

Director
CANDLER, Andrew Maxwell
Resigned: 31 March 2008
Appointed Date: 02 January 1996
67 years old

Director
CLARKE, Susan Margaret
Resigned: 05 July 2013
Appointed Date: 22 August 2012
65 years old

Director
CULPITT, Alan John
Resigned: 14 May 1999
Appointed Date: 19 January 1995
61 years old

Director
CULPITT, David Alan
Resigned: 28 December 1997
92 years old

Director
CULPITT, Shirley Ann
Resigned: 02 July 1998
Appointed Date: 27 January 1998
90 years old

Director
GRAHAM, Bruce
Resigned: 05 April 2001
82 years old

Director
GRAINGER, Gerard Sampson
Resigned: 03 February 2001
79 years old

Director
LYON, Richard Alexander
Resigned: 02 February 2001
Appointed Date: 20 January 1992
78 years old

Director
MCKENNA, Christine A
Resigned: 05 April 2013
Appointed Date: 02 July 1998
73 years old

Director
O CONNOR, Kieran Anthony
Resigned: 11 July 2008
Appointed Date: 15 January 2001
64 years old

Director
SMITH, Alan Francis
Resigned: 30 June 1997
88 years old

Director
WILLIAMS, John Idris Lincoln
Resigned: 06 April 2002
81 years old

Persons With Significant Control

G.T. Culpitt & Son (Holdings) Ltd
Notified on: 5 December 2016
Nature of control: Ownership of shares – 75% or more

CULPITT LIMITED Events

20 Dec 2016
Confirmation statement made on 5 December 2016 with updates
15 Aug 2016
Full accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 45,000

29 Jul 2015
Full accounts made up to 31 December 2014
16 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 45,000

...
... and 134 more events
23 Mar 1987
Return made up to 17/12/86; full list of members

21 Sep 1976
Increase in nominal capital
19 Dec 1947
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

23 Dec 1931
Certificate of incorporation
23 Dec 1931
Incorporation

CULPITT LIMITED Charges

17 February 2005
Debenture
Delivered: 26 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1999
Debenture
Delivered: 23 November 1999
Status: Satisfied on 2 July 2005
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
16 September 1999
Chattels mortgage
Delivered: 16 September 1999
Status: Outstanding
Persons entitled: Forward Trust Group Limited and Forward Trust Limited
Description: All and singular the chattels plant machinery and things…
28 September 1994
Chattels mortgage
Delivered: 28 September 1994
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One new knobel confectionery machine CCM12 and ancillary…
1 September 1994
Fixed and floating charge.
Delivered: 7 September 1994
Status: Satisfied on 30 September 2005
Persons entitled: Midland Bank PLC,
Description: Please see doc for further details,. Fixed and floating…
11 January 1991
Chattels mortgage
Delivered: 16 January 1991
Status: Satisfied on 26 October 1994
Persons entitled: Forward Trust Limited
Description: All that singular the chattels plant machinery and things…
16 May 1986
Legal charge
Delivered: 19 May 1986
Status: Outstanding
Persons entitled: English Industrail Estates Corporation
Description: F/H site no BT21/2 at jubilee industrial estate ashington…
16 May 1986
Legal charge
Delivered: 19 May 1986
Status: Outstanding
Persons entitled: English Industrial Estates Corporation
Description: F/H site no BT2/4 & /5 at jubilee industrial estate…
3 May 1985
Legal charge
Delivered: 17 May 1985
Status: Satisfied on 2 July 2005
Persons entitled: Midland Bank PLC
Description: Land & buildings forming part of wheatham stead place…
28 September 1981
Charge
Delivered: 2 October 1981
Status: Satisfied on 2 July 2005
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
30 July 1976
Mortgage debenture
Delivered: 4 August 1976
Status: Satisfied on 2 July 2005
Persons entitled: Midland Bank PLC
Description: 233 gammons lane, watford, herts 42A & 46/52 commercial…
30 July 1976
Mortgage debenture
Delivered: 4 August 1976
Status: Satisfied on 30 September 2005
Persons entitled: E S Schwab & Co. Limited
Description: 233 gammons lane, watford, 42A and 46/52 commercial road…
10 November 1970
Mortgage
Delivered: 24 November 1970
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 42A & 40-52 commercial road eastbourne with all fixtures.
29 March 1954
Charge
Delivered: 9 April 1954
Status: Satisfied on 30 September 2005
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…
21 June 1949
Mortgage
Delivered: 4 July 1949
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 233 gammons lane, watford together with all fixtures both…
21 June 1949
Mortgage
Delivered: 4 July 1949
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: "Balmoral works", watford t/n 154150 together with plant…