G T CULPITT & SON (HOLDINGS) LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE63 8UQ

Company number 02230866
Status Active
Incorporation Date 15 March 1988
Company Type Private Limited Company
Address JUBILEE INDUSTRIAL ESTATE, ASHINGTON, NORTHUMBERLAND, NE63 8UQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Group of companies' 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 22,500 . The most likely internet sites of G T CULPITT & SON (HOLDINGS) LIMITED are www.gtculpittsonholdings.co.uk, and www.g-t-culpitt-son-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and seven 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.G T Culpitt Son Holdings Limited is a Private Limited Company. The company registration number is 02230866. G T Culpitt Son Holdings Limited has been working since 15 March 1988. The present status of the company is Active. The registered address of G T Culpitt Son Holdings 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. KEOGH, Simon Mark is a Director of the company. MCGLYNN, Michael 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 CULPITT, David Alan has been resigned. Director GRAHAM, Bruce has been resigned. Director GRAINGER, Gerard Sampson has been resigned. Director MCKENNA, Christine A has been resigned. Director O CONNOR, Kieran Anthony has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GEORGE, Donna
Appointed Date: 30 April 2013

Director
ANDERSON, John
Appointed Date: 02 July 1998
66 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

Resigned Directors

Secretary
BROWN, Gillian Anne
Resigned: 19 July 2003
Appointed Date: 01 May 2001

Secretary
GRAHAM, Bruce
Resigned: 30 April 2001

Secretary
HUTCHINSON, Denise
Resigned: 04 June 2004
Appointed Date: 19 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
CULPITT, David Alan
Resigned: 28 December 1997
92 years old

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

Director
GRAINGER, Gerard Sampson
Resigned: 03 February 2001
Appointed Date: 11 November 1993
79 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

Persons With Significant Control

Decopac Inc
Notified on: 5 December 2016
Nature of control: Ownership of shares – 75% or more

G T CULPITT & SON (HOLDINGS) LIMITED Events

20 Dec 2016
Confirmation statement made on 5 December 2016 with updates
15 Aug 2016
Group of companies' 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 22,500

29 Jul 2015
Group of companies' 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 22,500

...
... and 96 more events
20 May 1988
Director resigned;new director appointed

12 May 1988
Company name changed almonsell LIMITED\certificate issued on 13/05/88

12 May 1988
Company name changed\certificate issued on 12/05/88
15 Mar 1988
Incorporation

15 Mar 1988
Incorporation

G T CULPITT & SON (HOLDINGS) 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…