Company NameCulver Financial Management Limited
DirectorsRichard Simon Derrick Brazier and Christopher John Yates
Company StatusActive
Company Number01157569
CategoryPrivate Limited Company
Incorporation Date18 January 1974(50 years, 3 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Simon Derrick Brazier
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(40 years, 5 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Director NameMr Christopher John Yates
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(42 years, 1 month after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Hanover Square
Mayfair
London
W1S 1HN
Director NameDavid Baldwin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 August 2000)
RoleInsce Broker
Correspondence AddressWoodcote 44 Hilfield Lane
Aldenham
Watford
Hertfordshire
WD2 8AJ
Director NameGraham Collison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 27 November 2001)
RoleAccountant
Correspondence Address43 Glenwood Close
Coychurch
Bridgend
Mid Glamorgan
CF35 5EU
Wales
Director NameTerence Leonard Crump
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration7 months (resigned 31 July 1992)
RoleInsce Broker
Correspondence Address26 Filey Way
Ruislip
Middx
Ha4
Director NameDavid Grant Hall
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleInsurance Broker
Correspondence Address25 Belmont Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9JP
Secretary NameGraham Collison
NationalityBritish
StatusResigned
Appointed31 December 1991(17 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 July 1992)
RoleCompany Director
Correspondence Address43 Glenwood Close
Coychurch
Bridgend
Mid Glamorgan
CF35 5EU
Wales
Director NameEdward Rea
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(18 years after company formation)
Appointment Duration9 years, 5 months (resigned 16 July 2001)
RoleCompany Director
Correspondence AddressLlechwedd 8 Y Parc
Groesfaen
Pontyclun
CF7 8NP
Wales
Director NameMr Kenneth John Powell
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(18 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 03 October 2001)
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address20 Allan Durst Close
Llandaff
Cardiff
South Glamorgan
CF5 2RP
Wales
Secretary NameMr Richard Michael Hodgson Read
NationalityBritish
StatusResigned
Appointed08 July 1992(18 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 19 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmlea
Bradford Place
Penarth
South Glamorgan
CF64 1AF
Wales
Director NameMr Steven William Nickerson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1994(20 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 St James Avenue
Ewell
Surrey
KT17 1PT
Director NameStephen David Penny
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 March 2000)
RoleFinancial Adviser
Correspondence Address16 Meadowgate Close
Whitchurch
Cardiff
CF14 7EX
Wales
Director NameMr Nick Guy Grimmitt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(22 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 October 1999)
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address9 Cherwell Road
Penarth
Vale Of Glamorgan
CF64 3PE
Wales
Director NameClifford Blaney
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(22 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 October 2000)
RoleFinancial Advisor
Correspondence AddressEastcot 53 Clive Place
Penarth
South Glamorgan
CF64 1AX
Wales
Director NameRobert Greville Lewis
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2001)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressTynewydd
3 Manor Chase
Undy
Gwent
NP26 3PA
Wales
Director NameMr Kenneth John Foran
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2001)
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address42 Beulah Road
Rhiwbina
Cardiff
CF14 6LX
Wales
Director NameElizabeth Ann Williams
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(25 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 2001)
RoleInsurance Broker
Correspondence Address27 Lon Y Fro
Pentyrch Cardiff
CF15 9TE
Wales
Director NameDavid Whittaker
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2000)
RoleInsurance Broker
Correspondence Address51 Carn Celyn
Beddau
Pontypridd
Mid Glamorgan
CF38 2TF
Wales
Director NameLindsay Stewart Stepenson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1999(25 years, 9 months after company formation)
Appointment Duration2 years (resigned 16 October 2001)
RoleCompany Director
Correspondence AddressWychwood 5 Augusta Road
Penarth
South Glamorgan
CF64 5RH
Wales
Director NameMr Anthony Mark Parfitt
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2000(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 January 2005)
RoleInsurance Broker
Country of ResidenceWales
Correspondence Address7 Caledfryn Way
Caerphilly
Mid Glamorgan
CF83 2BW
Wales
Director NameMr Derek John Lavington
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(27 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 January 2005)
RoleCompliance Officer
Country of ResidenceWales
Correspondence AddressPenwaun Cottage
Glasfynydd
Trecastle
Powys
LD3 8YD
Wales
Director NameMr Adrian John Biles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2003(29 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 June 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 Capel Road
London
E7 0JS
Director NameMrs Sian Walker
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(30 years, 4 months after company formation)
Appointment Duration3 months (resigned 27 August 2004)
RoleFinancial Advisor
Country of ResidenceWales
Correspondence AddressIvy Park
Church Road Burton
Milford Haven
SA73 1NU
Wales
Director NameMr Adrian John Biles
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(31 years after company formation)
Appointment Duration8 years, 4 months (resigned 23 May 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address85 Capel Road
London
E7 0JS
Secretary NameMr Robert Charles Biles
NationalityBritish
StatusResigned
Appointed19 June 2006(32 years, 5 months after company formation)
Appointment Duration10 years (resigned 29 June 2016)
RoleSolicitor
Country of ResidenceWales
Correspondence Address37 Cefn Mably Park
Cardiff
CF3 6AA
Wales
Director NameMr John Christopher Morris Biles
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(32 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressLlanmaes
St Fagans
Cardiff
South Glamorgan
CF5 6DU
Wales
Director NameRichard Brazier
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(32 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 21 September 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradfields
Bracknell
Berkshire
RG12 9NN
Director NameBrian Clarke
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(32 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address16 Burns Crescent
Caldicot
Gwent
NP26 4LP
Wales
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed04 July 2016(42 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 15 January 2024)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN

Contact

Websiteaac.com
Email address[email protected]

Location

Registered Address13 Hanover Square
Mayfair
London
W1S 1HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

430k at £1Culver LTD
100.00%
Ordinary

Financials

Year2014
Turnover£130,000
Net Worth£207,000
Current Liabilities£148,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End29 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

26 March 2021Delivered on: 29 March 2021
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Other than excluded assets, all present and future freehold and leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
31 December 2018Delivered on: 10 January 2019
Persons entitled: Barclays Bank PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

25 October 2023Full accounts made up to 31 March 2022 (17 pages)
28 September 2023Director's details changed for Mr Richard Simon Derrick Brazier on 28 September 2023 (2 pages)
28 September 2023Director's details changed for Mr Christopher John Yates on 28 September 2023 (2 pages)
27 September 2023Registered office address changed from 33 Charles Street Cardiff CF10 2GA United Kingdom to 13 Hanover Square Mayfair London W1S 1HN on 27 September 2023 (1 page)
30 March 2023Current accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
21 November 2022Director's details changed for Mr Richard Brazier on 21 November 2022 (2 pages)
23 September 2022Change of details for Ince Wealth Limited as a person with significant control on 23 September 2022 (2 pages)
23 September 2022Registered office address changed from Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU United Kingdom to 33 Charles Street Cardiff CF10 2GA on 23 September 2022 (1 page)
20 September 2022Director's details changed for Mr Richard Brazier on 20 September 2022 (2 pages)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 October 2021Full accounts made up to 31 March 2021 (16 pages)
29 March 2021Satisfaction of charge 011575690001 in full (1 page)
29 March 2021Registration of charge 011575690002, created on 26 March 2021 (67 pages)
19 February 2021Previous accounting period extended from 30 March 2020 to 31 March 2020 (1 page)
12 January 2021Change of details for Culver Holdings Limited as a person with significant control on 8 January 2021 (2 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
25 November 2020Full accounts made up to 31 March 2020 (15 pages)
4 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
13 May 2020Director's details changed for Mr Richard Brazier on 13 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Christopher John Yates on 13 May 2020 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
2 October 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 October 2019 (1 page)
20 August 2019Full accounts made up to 31 March 2019 (15 pages)
13 March 2019Memorandum and Articles of Association (5 pages)
23 January 2019Change of details for Culver Holdings Limited as a person with significant control on 31 December 2018 (2 pages)
17 January 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
10 January 2019Registration of charge 011575690001, created on 31 December 2018 (70 pages)
2 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
31 December 2018Registered office address changed from Llanmaes St.Fagans Cardiff CF5 6DU to Llanmaes Michaelston Road St Fagans Cardiff CF5 6DU on 31 December 2018 (1 page)
18 October 2018Full accounts made up to 31 March 2018 (14 pages)
20 September 2018Cessation of Culver Limited as a person with significant control on 31 March 2018 (1 page)
20 September 2018Notification of Culver Holdings Limited as a person with significant control on 31 March 2018 (2 pages)
9 January 2018Full accounts made up to 31 March 2017 (16 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 August 2016Full accounts made up to 31 March 2016 (13 pages)
16 August 2016Full accounts made up to 31 March 2016 (13 pages)
8 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages)
8 July 2016Appointment of Gordon Dadds Corporate Services Limited as a secretary on 4 July 2016 (2 pages)
30 June 2016Termination of appointment of Robert Charles Biles as a secretary on 29 June 2016 (1 page)
30 June 2016Termination of appointment of Robert Charles Biles as a secretary on 29 June 2016 (1 page)
7 March 2016Director's details changed for Mr Richard Brazier on 1 March 2016 (2 pages)
7 March 2016Director's details changed for Mr Richard Brazier on 1 March 2016 (2 pages)
29 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 430,000
(4 pages)
29 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 430,000
(4 pages)
25 February 2016Appointment of Mr Christopher John Yates as a director on 9 February 2016 (2 pages)
25 February 2016Appointment of Mr Christopher John Yates as a director on 9 February 2016 (2 pages)
10 January 2016Full accounts made up to 31 March 2015 (18 pages)
10 January 2016Full accounts made up to 31 March 2015 (18 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 430,000
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 430,000
(4 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (18 pages)
9 October 2014Full accounts made up to 31 March 2013 (21 pages)
9 October 2014Full accounts made up to 31 March 2013 (21 pages)
20 August 2014Section 519 (1 page)
20 August 2014Section 519 (1 page)
3 July 2014Director's details changed for Mr Richard Brazier on 3 July 2014 (2 pages)
3 July 2014Termination of appointment of John Biles as a director (1 page)
3 July 2014Appointment of Mr Richard Brazier as a director (2 pages)
3 July 2014Director's details changed for Mr Richard Brazier on 3 July 2014 (2 pages)
3 July 2014Appointment of Mr Richard Brazier as a director (2 pages)
3 July 2014Director's details changed for Mr Richard Brazier on 3 July 2014 (2 pages)
3 July 2014Termination of appointment of John Biles as a director (1 page)
31 March 2014Previous accounting period extended from 29 March 2014 to 30 March 2014 (1 page)
31 March 2014Previous accounting period extended from 29 March 2014 to 30 March 2014 (1 page)
28 March 2014Current accounting period shortened from 31 March 2014 to 29 March 2014 (1 page)
28 March 2014Current accounting period shortened from 31 March 2014 to 29 March 2014 (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 430,000
(4 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 430,000
(4 pages)
30 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page)
22 July 2013Section 519 (1 page)
22 July 2013Section 519 (1 page)
5 June 2013Auditor's resignation (2 pages)
5 June 2013Auditor's resignation (2 pages)
23 May 2013Termination of appointment of Adrian Biles as a director (1 page)
23 May 2013Termination of appointment of Adrian Biles as a director (1 page)
5 April 2013Full accounts made up to 30 June 2012 (24 pages)
5 April 2013Full accounts made up to 30 June 2012 (24 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
28 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 June 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
1 May 2012Full accounts made up to 31 December 2010 (24 pages)
1 May 2012Full accounts made up to 31 December 2010 (24 pages)
21 March 2012Statement of capital following an allotment of shares on 29 June 2010
  • GBP 425,000
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 29 June 2010
  • GBP 425,000
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 430,000
(3 pages)
21 March 2012Statement of capital following an allotment of shares on 30 June 2011
  • GBP 430,000
(3 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Compulsory strike-off action has been discontinued (1 page)
30 December 2011Compulsory strike-off action has been suspended (1 page)
30 December 2011Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
19 October 2011Termination of appointment of Richard Brazier as a director (1 page)
19 October 2011Termination of appointment of Richard Brazier as a director (1 page)
15 June 2011Full accounts made up to 31 December 2009 (25 pages)
15 June 2011Full accounts made up to 31 December 2009 (25 pages)
10 June 2011Termination of appointment of Brian Clarke as a director (1 page)
10 June 2011Termination of appointment of Brian Clarke as a director (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
2 April 2011Compulsory strike-off action has been discontinued (1 page)
1 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 April 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
20 May 2010Full accounts made up to 31 December 2008 (24 pages)
20 May 2010Full accounts made up to 31 December 2008 (24 pages)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Director's details changed for Richard Brazier on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Richard Brazier on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for Richard Brazier on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
3 November 2008Full accounts made up to 31 December 2007 (27 pages)
3 November 2008Full accounts made up to 31 December 2007 (27 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Return made up to 31/12/07; full list of members (3 pages)
20 April 2007Full accounts made up to 31 December 2006 (24 pages)
20 April 2007Full accounts made up to 31 December 2006 (24 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
6 December 2006Notice of assignment of name or new name to shares (1 page)
6 December 2006Notice of assignment of name or new name to shares (1 page)
5 November 2006Full accounts made up to 31 December 2005 (29 pages)
5 November 2006Full accounts made up to 31 December 2005 (29 pages)
31 October 2006Ad 30/06/06--------- £ si 49999@1=49999 £ ic 360001/410000 (2 pages)
31 October 2006Ad 30/06/06--------- £ si 49999@1=49999 £ ic 360001/410000 (2 pages)
11 October 2006Director's particulars changed (1 page)
11 October 2006New director appointed (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
2 October 2006New director appointed (1 page)
21 September 2006Nc inc already adjusted 30/06/06 (1 page)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2006Ad 30/06/06--------- £ si 160000@1=160000 £ ic 200001/360001 (2 pages)
21 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2006Ad 30/06/06--------- £ si 160000@1=160000 £ ic 200001/360001 (2 pages)
21 September 2006Nc inc already adjusted 30/06/06 (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
20 June 2006Secretary resigned (1 page)
20 June 2006New secretary appointed (1 page)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
31 October 2005Full accounts made up to 31 December 2004 (18 pages)
31 October 2005Full accounts made up to 31 December 2004 (18 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 January 2005New director appointed (1 page)
19 January 2005Director resigned (1 page)
19 January 2005New director appointed (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
19 January 2005Director resigned (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
16 July 2004Full accounts made up to 31 December 2003 (17 pages)
16 July 2004Full accounts made up to 31 December 2003 (17 pages)
30 June 2004Director resigned (1 page)
30 June 2004Director resigned (1 page)
3 June 2004New director appointed (4 pages)
3 June 2004New director appointed (4 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 November 2003New director appointed (4 pages)
26 November 2003New director appointed (4 pages)
11 June 2003Full accounts made up to 31 December 2002 (19 pages)
11 June 2003Full accounts made up to 31 December 2002 (19 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
9 October 2002Full accounts made up to 31 December 2001 (14 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
26 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
19 June 2001New director appointed (3 pages)
19 June 2001New director appointed (3 pages)
21 May 2001Company name changed culver insurance brokers LIMITED\certificate issued on 21/05/01 (2 pages)
21 May 2001Company name changed culver insurance brokers LIMITED\certificate issued on 21/05/01 (2 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
22 January 2001Return made up to 31/12/00; full list of members (9 pages)
22 January 2001Return made up to 31/12/00; full list of members (9 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
13 November 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
8 May 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 October 1999New director appointed (2 pages)
25 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
29 September 1999Full accounts made up to 31 December 1998 (12 pages)
1 July 1999Company name changed culver richards LIMITED\certificate issued on 01/07/99 (2 pages)
1 July 1999Company name changed culver richards LIMITED\certificate issued on 01/07/99 (2 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
6 April 1999New director appointed (3 pages)
6 April 1999New director appointed (3 pages)
6 April 1999New director appointed (3 pages)
6 April 1999New director appointed (3 pages)
24 January 1999Return made up to 31/12/98; full list of members (15 pages)
24 January 1999Return made up to 31/12/98; full list of members (15 pages)
16 December 1998Director resigned (1 page)
16 December 1998Director resigned (1 page)
28 April 1998Full accounts made up to 31 December 1997 (12 pages)
28 April 1998Full accounts made up to 31 December 1997 (12 pages)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1998Return made up to 31/12/97; no change of members (16 pages)
5 February 1998Return made up to 31/12/97; no change of members (16 pages)
8 June 1997Full accounts made up to 31 December 1996 (13 pages)
8 June 1997Full accounts made up to 31 December 1996 (13 pages)
14 January 1997Return made up to 31/12/96; no change of members (14 pages)
14 January 1997Return made up to 31/12/96; no change of members (14 pages)
6 September 1996Full accounts made up to 31 December 1995 (16 pages)
6 September 1996Full accounts made up to 31 December 1995 (16 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
28 May 1996New director appointed (2 pages)
21 May 1996Director resigned (1 page)
21 May 1996Director resigned (1 page)
12 January 1996Return made up to 31/12/95; full list of members (17 pages)
12 January 1996Return made up to 31/12/95; full list of members (17 pages)
10 July 1995Full accounts made up to 31 December 1994 (16 pages)
10 July 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
18 March 1993Company name changed\certificate issued on 18/03/93 (2 pages)
11 March 1992Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
24 October 1990Full accounts made up to 31 December 1989 (15 pages)
20 March 1989Company name changed\certificate issued on 20/03/89 (2 pages)
18 January 1974Incorporation (12 pages)