Company NameCulverlands Press,Limited
Company StatusLiquidation
Company Number00463040
CategoryPrivate Limited Company
Incorporation Date3 January 1949(75 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Andrew Dawson Rae
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(72 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp (Rrs) 45 Gresham Street
London
EC2V 7BG
Director NameMr Anthony Dennis Thirlby
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2021(72 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Evelyn Partners Llp (Rrs) 45 Gresham Street
London
EC2V 7BG
Director NameMrs Christina Catherine Thirlby
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(73 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Tabors Avenue
Chelmsford
CM2 7ET
Director NameVictor William Kilford
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 December 1992)
RolePrinter
Correspondence AddressAutumn Leaves
Brook Avenue North
New Milton
Hampshire
Bh25
Director NameDavid George Edwards
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 12 July 2015)
RolePrinter
Correspondence Address83 Old Kennels Lane
Winchester
Hampshire
SO22 4JT
Director NameSimon Robert Edwards
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 03 December 2021)
RoleInsurance
Correspondence Address22 Rokeby Gardens
Woodford Green
London
IG8 9HT
Director NameMr Stephen Patrick John Edwards
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 03 December 2021)
RolePrinter
Country of ResidenceEngland
Correspondence Address14 Gordon Road
Winchester
Hampshire
SO23 7DD
Secretary NameDavid George Edwards
NationalityBritish
StatusResigned
Appointed31 July 1991(42 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 22 April 2010)
RoleCompany Director
Correspondence Address83 Old Kennels Lane
Winchester
Hampshire
SO22 4JT
Secretary NameMrs Yuka Edwards
StatusResigned
Appointed22 April 2010(61 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 February 2016)
RoleCompany Director
Correspondence Address14 Gordon Road
Winchester
Hampshire
SO23 7DD

Contact

Websiteculverlands.co.uk
Telephone01962 852622
Telephone regionWinchester

Location

Registered AddressC/O Evelyn Partners Llp (Rrs)
45 Gresham Street
London
EC2V 7BG

Shareholders

580 at £1Jenifer Margaret Edwards
6.90%
Ordinary B
580 at £1John Whitford Edwards
6.90%
Ordinary B
580 at £1Keith Capel-edwards
6.90%
Ordinary B
2k at £0.2Marion Joan Kilford
5.95%
Ordinary A
1.9k at £0.2Jenifer Margaret Edwards
5.56%
Ordinary A
1.9k at £0.2John Whitford Edwards
5.56%
Ordinary A
1.9k at £0.2Keith Capel-edwards
5.55%
Ordinary A
6.8k at £0.2David George Edwards
20.33%
Ordinary A
5.6k at £0.2Stephen Patrick John Edwards
16.58%
Ordinary A
1.4k at £1Stephen Patrick John Edwards
16.19%
Ordinary B
100 at £1Marion Joan Kilford
1.19%
Ordinary B
100 at £1Rachel Olive Noel Douglas
1.19%
Ordinary B
100 at £1Simon Robert Edwards
1.19%
Ordinary B

Financials

Year2014
Net Worth£1,177,504
Cash£539,902
Current Liabilities£369,332

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

18 January 2022Delivered 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 1978Delivered 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 1955Delivered 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

Filing History

15 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
2 September 2022Confirmation statement made on 30 July 2022 with updates (5 pages)
1 August 2022Notification of Venn Holdings Ltd as a person with significant control on 3 December 2021 (2 pages)
27 June 2022Appointment of Mrs Christina Catherine Thirlby as a director on 20 June 2022 (2 pages)
17 June 2022Previous accounting period extended from 31 December 2021 to 30 April 2022 (1 page)
18 January 2022Registration of charge 004630400003, created on 18 January 2022 (13 pages)
17 December 2021Termination of appointment of Simon Robert Edwards as a director on 3 December 2021 (1 page)
16 December 2021Appointment of Mr Andrew Dawson Rae as a director on 3 December 2021 (2 pages)
16 December 2021Notification of Anthony Dennis Thirlby as a person with significant control on 3 December 2021 (2 pages)
16 December 2021Cessation of Stephen Patrick John Edwards as a person with significant control on 3 December 2021 (1 page)
16 December 2021Notification of Andrew Dawson Rae as a person with significant control on 3 December 2021 (2 pages)
16 December 2021Registered 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 2021Termination of appointment of Stephen Patrick John Edwards as a director on 3 December 2021 (1 page)
16 December 2021Appointment of Mr Anthony Dennis Thirlby as a director on 3 December 2021 (2 pages)
3 August 2021Confirmation statement made on 30 July 2021 with updates (5 pages)
15 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 May 2021Confirmation statement made on 26 May 2021 with updates (5 pages)
20 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
22 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
20 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
24 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
24 July 2017Confirmation statement made on 20 July 2017 with updates (5 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 May 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 20 July 2016 with updates (7 pages)
5 July 2016Director's details changed for Simon Robert Sandy Edwards on 4 July 2016 (2 pages)
5 July 2016Director's details changed for Simon Robert Sandy Edwards on 4 July 2016 (2 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
18 May 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
22 February 2016Termination of appointment of Yuka Edwards as a secretary on 16 February 2016 (1 page)
22 February 2016Termination of appointment of Yuka Edwards as a secretary on 16 February 2016 (1 page)
30 November 2015Director's details changed for Mr Stephen Patrick John Edwards on 18 November 2015 (2 pages)
30 November 2015Secretary's details changed for Mrs Yuka Edwards on 19 November 2015 (1 page)
30 November 2015Secretary's details changed for Mrs Yuka Edwards on 19 November 2015 (1 page)
30 November 2015Director's details changed for Mr Stephen Patrick John Edwards on 18 November 2015 (2 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8,400
(6 pages)
22 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 8,400
(6 pages)
21 July 2015Termination of appointment of David George Edwards as a director on 12 July 2015 (1 page)
21 July 2015Termination of appointment of David George Edwards as a director on 12 July 2015 (1 page)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8,400
(7 pages)
21 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8,400
(7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
2 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
25 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
25 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (7 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
27 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (7 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
8 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 May 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 May 2010Termination of appointment of David Edwards as a secretary (1 page)
14 May 2010Appointment of Mrs Yuka Edwards as a secretary (1 page)
14 May 2010Termination of appointment of David Edwards as a secretary (1 page)
14 May 2010Appointment of Mrs Yuka Edwards as a secretary (1 page)
24 July 2009Return made up to 20/07/09; full list of members (7 pages)
24 July 2009Return made up to 20/07/09; full list of members (7 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2008Return made up to 20/07/08; full list of members (8 pages)
6 August 2008Return made up to 20/07/08; full list of members (8 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 August 2007Location of register of members (1 page)
29 August 2007Location of debenture register (1 page)
29 August 2007Location of register of members (1 page)
29 August 2007Location of debenture register (1 page)
17 August 2007Return made up to 20/07/07; full list of members (6 pages)
17 August 2007Return made up to 20/07/07; full list of members (6 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
14 August 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
21 July 2006Return made up to 20/07/06; full list of members (5 pages)
21 July 2006Return made up to 20/07/06; full list of members (5 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
3 August 2005Return made up to 20/07/05; full list of members (8 pages)
3 August 2005Return made up to 20/07/05; full list of members (8 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
6 August 2004Return made up to 20/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2004Return made up to 20/07/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
9 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
1 August 2003Return made up to 20/07/03; no change of members (7 pages)
1 August 2003Return made up to 20/07/03; no change of members (7 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 July 2002Return made up to 20/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
28 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
21 September 2001Ad 13/12/00--------- £ si [email protected] (2 pages)
21 September 2001Ad 13/12/00--------- £ si [email protected] (2 pages)
5 September 2001Return made up to 20/07/01; full list of members (9 pages)
5 September 2001Return made up to 20/07/01; full list of members (9 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
19 June 2001Accounts for a small company made up to 31 December 2000 (8 pages)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(9 pages)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
(9 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (8 pages)
24 November 1999Director's particulars changed (1 page)
24 November 1999Director's particulars changed (1 page)
27 September 1999Return made up to 20/07/99; full list of members (6 pages)
27 September 1999Return made up to 20/07/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
31 July 1998Return made up to 20/07/98; full list of members (8 pages)
31 July 1998Return made up to 20/07/98; full list of members (8 pages)
14 July 1998Full accounts made up to 31 December 1997 (13 pages)
14 July 1998Full accounts made up to 31 December 1997 (13 pages)
30 July 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Return made up to 20/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Full accounts made up to 31 December 1996 (16 pages)
16 July 1997Full accounts made up to 31 December 1996 (16 pages)
3 August 1996Return made up to 20/07/96; full list of members (6 pages)
3 August 1996Return made up to 20/07/96; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (16 pages)
2 October 1995Return made up to 20/07/95; full list of members (6 pages)
2 October 1995Return made up to 20/07/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 May 1978Particulars of mortgage/charge (2 pages)
10 May 1978Particulars of mortgage/charge (2 pages)
3 January 1949Incorporation (15 pages)
3 January 1949Incorporation (15 pages)