CULBERTSONS FOOD STORES LIMITED
IRISH GREEN STREET


Company number NI051541
Status Active
Incorporation Date 20 August 2004
Company Type Private Limited Company
Address SPAR, 1/2 KENNAUGHT TERRACE, IRISH GREEN STREET, LIMAVADY, UNITED KINGDOM, BT49 9AS
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Unaudited abridged accounts made up to 30 April 2016; Confirmation statement made on 20 August 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of CULBERTSONS FOOD STORES LIMITED are www.culbertsonsfoodstores.co.uk, and www.culbertsons-food-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Culbertsons Food Stores Limited is a Private Limited Company. The company registration number is NI051541. Culbertsons Food Stores Limited has been working since 20 August 2004. The present status of the company is Active. The registered address of Culbertsons Food Stores Limited is Spar 1 2 Kennaught Terrace Irish Green Street Limavady United Kingdom Bt49 9as. . CULBERTSON, Anita is a Secretary of the company. CULBERTSON, Martin Robert is a Director of the company. Secretary CULBERTSON, Martin Robert has been resigned. Secretary KANE, Dorothy May has been resigned. Director CULBERTSON, Trevor Andrew has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
CULBERTSON, Anita
Appointed Date: 01 November 2006

Director
CULBERTSON, Martin Robert
Appointed Date: 03 January 2005
56 years old

Resigned Directors

Secretary
CULBERTSON, Martin Robert
Resigned: 01 November 2006
Appointed Date: 03 January 2005

Secretary
KANE, Dorothy May
Resigned: 03 January 2005
Appointed Date: 20 August 2004

Director
CULBERTSON, Trevor Andrew
Resigned: 01 November 2006
Appointed Date: 03 January 2005
61 years old

Director
HARRISON, Malcolm Joseph
Resigned: 03 January 2005
Appointed Date: 20 August 2004
51 years old

Director
KANE, Dorothy May
Resigned: 03 January 2005
Appointed Date: 20 August 2004
89 years old

Persons With Significant Control

Mr Martin Robert Culbertson
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CULBERTSONS FOOD STORES LIMITED Events

31 Jan 2017
Unaudited abridged accounts made up to 30 April 2016
28 Sep 2016
Confirmation statement made on 20 August 2016 with updates
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Oct 2015
Registered office address changed from Spar 1/2 Rennaught Terrace Irish Green Street Limavady BT49 9AS to Spar 1/2 Kennaught Terrace Irish Green Street Limavady BT49 9AS on 14 October 2015
25 Aug 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2

...
... and 37 more events
13 Jan 2005
Resolution to change name
20 Aug 2004
Memorandum
20 Aug 2004
Pars re dirs/sit reg off
20 Aug 2004
Decln complnce reg new co
20 Aug 2004
Articles

CULBERTSONS FOOD STORES LIMITED Charges

1 March 2010
Mortgage
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Henderson Wholesale Limited
Description: All that and those the lock up shop and premises situate at…
16 March 2007
Mortgage or charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies indenture of mortgage. All that the premises…
6 February 2006
Mortgage or charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Henderson Wholesale Limited
Description: A deed od charge - all monies. Leasehold premises known as…