London
EC2V 7BG
Director Name | Mr Anthony Dennis Thirlby |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 2021(72 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG |
Director Name | Mrs Christina Catherine Thirlby |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Tabors Avenue Chelmsford CM2 7ET |
Director Name | Victor William Kilford |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 December 1992) |
Role | Printer |
Correspondence Address | Autumn Leaves Brook Avenue North New Milton Hampshire Bh25 |
Director Name | David George Edwards |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 7 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 12 July 2015) |
Role | Printer |
Correspondence Address | 83 Old Kennels Lane Winchester Hampshire SO22 4JT |
Director Name | Simon Robert Edwards |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 03 December 2021) |
Role | Insurance |
Correspondence Address | 22 Rokeby Gardens Woodford Green London IG8 9HT |
Director Name | Mr Stephen Patrick John Edwards |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 03 December 2021) |
Role | Printer |
Country of Residence | England |
Correspondence Address | 14 Gordon Road Winchester Hampshire SO23 7DD |
Secretary Name | David George Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(42 years, 7 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 22 April 2010) |
Role | Company Director |
Correspondence Address | 83 Old Kennels Lane Winchester Hampshire SO22 4JT |
Secretary Name | Mrs Yuka Edwards |
---|---|
Status | Resigned |
Appointed | 22 April 2010(61 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 16 February 2016) |
Role | Company Director |
Correspondence Address | 14 Gordon Road Winchester Hampshire SO23 7DD |
Website | culverlands.co.uk |
---|---|
Telephone | 01962 852622 |
Telephone region | Winchester |
Registered Address | C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG |
---|
580 at £1 | Jenifer Margaret Edwards 6.90% Ordinary B |
---|---|
580 at £1 | John Whitford Edwards 6.90% Ordinary B |
580 at £1 | Keith Capel-edwards 6.90% Ordinary B |
2k at £0.2 | Marion Joan Kilford 5.95% Ordinary A |
1.9k at £0.2 | Jenifer Margaret Edwards 5.56% Ordinary A |
1.9k at £0.2 | John Whitford Edwards 5.56% Ordinary A |
1.9k at £0.2 | Keith Capel-edwards 5.55% Ordinary A |
6.8k at £0.2 | David George Edwards 20.33% Ordinary A |
5.6k at £0.2 | Stephen Patrick John Edwards 16.58% Ordinary A |
1.4k at £1 | Stephen Patrick John Edwards 16.19% Ordinary B |
100 at £1 | Marion Joan Kilford 1.19% Ordinary B |
100 at £1 | Rachel Olive Noel Douglas 1.19% Ordinary B |
100 at £1 | Simon Robert Edwards 1.19% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,177,504 |
Cash | £539,902 |
Current Liabilities | £369,332 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
18 January 2022 | Delivered on: 18 January 2022 Persons entitled: Skipton Business Finance Limited Classification: A registered charge Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'. Outstanding |
---|---|
5 May 1978 | Delivered on: 10 May 1978 Satisfied on: 4 June 2010 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property land at winnall valley rd winchester as described in a lease dated 27 mar 63. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1955 | Delivered on: 15 August 1955 Satisfied on: 27 September 1993 Persons entitled: E H Lucas Classification: Mortgage Secured details: £1500. Particulars: Factory and other buildings on western side of moorside road winnall winchester. Fully Satisfied |
15 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
---|---|
11 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
2 September 2022 | Confirmation statement made on 30 July 2022 with updates (5 pages) |
1 August 2022 | Notification of Venn Holdings Ltd as a person with significant control on 3 December 2021 (2 pages) |
27 June 2022 | Appointment of Mrs Christina Catherine Thirlby as a director on 20 June 2022 (2 pages) |
17 June 2022 | Previous accounting period extended from 31 December 2021 to 30 April 2022 (1 page) |
18 January 2022 | Registration of charge 004630400003, created on 18 January 2022 (13 pages) |
17 December 2021 | Termination of appointment of Simon Robert Edwards as a director on 3 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Andrew Dawson Rae as a director on 3 December 2021 (2 pages) |
16 December 2021 | Notification of Anthony Dennis Thirlby as a person with significant control on 3 December 2021 (2 pages) |
16 December 2021 | Cessation of Stephen Patrick John Edwards as a person with significant control on 3 December 2021 (1 page) |
16 December 2021 | Notification of Andrew Dawson Rae as a person with significant control on 3 December 2021 (2 pages) |
16 December 2021 | Registered office address changed from Winnall Valley Road Winnall Winchester Hants SO23 0LN to 5 Ardglen Road Whitchurch RG28 7BB on 16 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Stephen Patrick John Edwards as a director on 3 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Anthony Dennis Thirlby as a director on 3 December 2021 (2 pages) |
3 August 2021 | Confirmation statement made on 30 July 2021 with updates (5 pages) |
15 June 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 May 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
20 July 2020 | Confirmation statement made on 20 July 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
22 July 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
20 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
24 July 2017 | Confirmation statement made on 20 July 2017 with updates (5 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
26 July 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
5 July 2016 | Director's details changed for Simon Robert Sandy Edwards on 4 July 2016 (2 pages) |
5 July 2016 | Director's details changed for Simon Robert Sandy Edwards on 4 July 2016 (2 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
18 May 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
22 February 2016 | Termination of appointment of Yuka Edwards as a secretary on 16 February 2016 (1 page) |
22 February 2016 | Termination of appointment of Yuka Edwards as a secretary on 16 February 2016 (1 page) |
30 November 2015 | Director's details changed for Mr Stephen Patrick John Edwards on 18 November 2015 (2 pages) |
30 November 2015 | Secretary's details changed for Mrs Yuka Edwards on 19 November 2015 (1 page) |
30 November 2015 | Secretary's details changed for Mrs Yuka Edwards on 19 November 2015 (1 page) |
30 November 2015 | Director's details changed for Mr Stephen Patrick John Edwards on 18 November 2015 (2 pages) |
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
21 July 2015 | Termination of appointment of David George Edwards as a director on 12 July 2015 (1 page) |
21 July 2015 | Termination of appointment of David George Edwards as a director on 12 July 2015 (1 page) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
25 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (7 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
8 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 May 2010 | Termination of appointment of David Edwards as a secretary (1 page) |
14 May 2010 | Appointment of Mrs Yuka Edwards as a secretary (1 page) |
14 May 2010 | Termination of appointment of David Edwards as a secretary (1 page) |
14 May 2010 | Appointment of Mrs Yuka Edwards as a secretary (1 page) |
24 July 2009 | Return made up to 20/07/09; full list of members (7 pages) |
24 July 2009 | Return made up to 20/07/09; full list of members (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (8 pages) |
6 August 2008 | Return made up to 20/07/08; full list of members (8 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
15 July 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of debenture register (1 page) |
29 August 2007 | Location of register of members (1 page) |
29 August 2007 | Location of debenture register (1 page) |
17 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
17 August 2007 | Return made up to 20/07/07; full list of members (6 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (5 pages) |
21 July 2006 | Return made up to 20/07/06; full list of members (5 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
3 August 2005 | Return made up to 20/07/05; full list of members (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
6 August 2004 | Return made up to 20/07/04; no change of members
|
6 August 2004 | Return made up to 20/07/04; no change of members
|
9 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
9 July 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
1 August 2003 | Return made up to 20/07/03; no change of members (7 pages) |
1 August 2003 | Return made up to 20/07/03; no change of members (7 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
22 April 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
27 July 2002 | Return made up to 20/07/02; full list of members
|
27 July 2002 | Return made up to 20/07/02; full list of members
|
28 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
28 May 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
21 September 2001 | Ad 13/12/00--------- £ si [email protected] (2 pages) |
21 September 2001 | Ad 13/12/00--------- £ si [email protected] (2 pages) |
5 September 2001 | Return made up to 20/07/01; full list of members (9 pages) |
5 September 2001 | Return made up to 20/07/01; full list of members (9 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
19 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
25 July 2000 | Return made up to 20/07/00; full list of members
|
25 July 2000 | Return made up to 20/07/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
24 November 1999 | Director's particulars changed (1 page) |
24 November 1999 | Director's particulars changed (1 page) |
27 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
27 September 1999 | Return made up to 20/07/99; full list of members (6 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
27 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
31 July 1998 | Return made up to 20/07/98; full list of members (8 pages) |
31 July 1998 | Return made up to 20/07/98; full list of members (8 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
14 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
30 July 1997 | Return made up to 20/07/97; full list of members
|
30 July 1997 | Return made up to 20/07/97; full list of members
|
16 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
16 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
3 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
3 August 1996 | Return made up to 20/07/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
2 October 1995 | Return made up to 20/07/95; full list of members (6 pages) |
2 October 1995 | Return made up to 20/07/95; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
10 May 1978 | Particulars of mortgage/charge (2 pages) |
10 May 1978 | Particulars of mortgage/charge (2 pages) |
3 January 1949 | Incorporation (15 pages) |
3 January 1949 | Incorporation (15 pages) |