Company NameCullen.Metcalfe & Co.Limited
Company StatusActive
Company Number00952195
CategoryPrivate Limited Company
Incorporation Date16 April 1969(55 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr James Douglas Ritchie Inch
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1990(21 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address364 - 366 Cemetery Road
Sheffield
S11 8FT
Director NameJudith Ramsay Inch
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(34 years, 2 months after company formation)
Appointment Duration20 years, 10 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address364 - 366 Cemetery Road
Sheffield
S11 8FT
Director NameJennifer Sheila Riddle
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(49 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 366 Cemetery Road
Sheffield
S11 8FT
Director NameMr John Raynor Easthope
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1994)
RoleManaging Director
Correspondence Address8 Carson Road
Billericay
Essex
CM11 1SA
Director NameMr Willem Frederick Van Noortwijk
Date of BirthDecember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed15 December 1990(21 years, 8 months after company formation)
Appointment Duration11 years (resigned 21 December 2001)
RoleGroup Chief Executive
Correspondence AddressCourtine 3a
Hellevoetsluis
Holland
Secretary NameMr Robert William Joseph Davis
NationalityBritish
StatusResigned
Appointed15 December 1990(21 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address37 Hopwood Gardens
Tunbridge Wells
Kent
TN4 9PT
Secretary NameMr John Raynor Easthope
NationalityBritish
StatusResigned
Appointed01 September 1994(25 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address8 Carson Road
Billericay
Essex
CM11 1SA
Secretary NameMarian Jane Mahaffy
NationalityBritish
StatusResigned
Appointed01 January 1998(28 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 July 2004)
RoleBook Keeper
Correspondence Address6 Wrenbrook Road
Bishops Stortford
Hertfordshire
CM23 3PH
Secretary NameJeremy Wilton Fozzard
NationalityBritish
StatusResigned
Appointed01 August 2004(35 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 06 September 2019)
RoleAccountant
Correspondence Address5 Ducketts Wharf
South Street
Bishops Stortford
Herts
CM23 3AR

Contact

Websitewww.cullenmetcalfe.com/
Email address[email protected]
Telephone01279 813442
Telephone regionBishops Stortford

Location

Registered Address364 - 366 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Judith Ramsay Inch
50.00%
Ordinary
50 at £1Mr James Douglas Ritchie Inch
50.00%
Ordinary

Financials

Year2014
Net Worth£36,277
Cash£8,657
Current Liabilities£34,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 2 weeks from now)

Charges

9 May 2002Delivered on: 17 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
14 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
6 September 2019Director's details changed for Jennifer Sheila Riddle on 6 September 2019 (2 pages)
6 September 2019Termination of appointment of Jeremy Wilton Fozzard as a secretary on 6 September 2019 (1 page)
31 May 2019Registered office address changed from 5 Ducketts Wharf South Street Bishop's Stortford Hertfordshire CM23 3AR to 2 Broomgrove Road Sheffield S10 2LR on 31 May 2019 (1 page)
10 April 2019Appointment of Jennifer Sheila Riddle as a director on 1 March 2019 (2 pages)
10 October 2018Director's details changed for Judith Ramsay Inch on 28 September 2018 (2 pages)
10 October 2018Change of details for James Douglas Ritchie Inch as a person with significant control on 28 September 2018 (2 pages)
10 October 2018Director's details changed for Mr James Douglas Ritchie Inch on 28 September 2018 (2 pages)
10 October 2018Change of details for Judith Ramsay Inch as a person with significant control on 28 September 2018 (2 pages)
10 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
29 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
2 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 July 2014Registered office address changed from Maurice House Millars Three Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Maurice House Millars Three Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 9 July 2014 (1 page)
9 July 2014Registered office address changed from Maurice House Millars Three Southmill Road Bishops Stortford Hertfordshire CM23 3DH on 9 July 2014 (1 page)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (4 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 October 2009Director's details changed for Mr James Douglas Ritchie Inch on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Mr James Douglas Ritchie Inch on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Judith Ramsay Inch on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Judith Ramsay Inch on 1 October 2009 (2 pages)
26 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
26 October 2009Director's details changed for Judith Ramsay Inch on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Mr James Douglas Ritchie Inch on 1 October 2009 (2 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
20 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
20 November 2007Return made up to 02/10/07; full list of members (3 pages)
20 November 2007Return made up to 02/10/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2006Return made up to 02/10/06; full list of members (3 pages)
17 October 2006Return made up to 02/10/06; full list of members (3 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
5 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
4 October 2005Return made up to 02/10/05; full list of members (3 pages)
4 October 2005Return made up to 02/10/05; full list of members (3 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 June 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
30 December 2004Return made up to 02/10/04; full list of members (7 pages)
30 December 2004Return made up to 02/10/04; full list of members (7 pages)
16 September 2004New secretary appointed (2 pages)
16 September 2004New secretary appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Secretary resigned (1 page)
8 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
8 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
25 June 2003New director appointed (1 page)
25 June 2003New director appointed (1 page)
4 November 2002Return made up to 02/10/02; full list of members (6 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
4 November 2002Return made up to 02/10/02; full list of members (6 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
17 May 2002Particulars of mortgage/charge (3 pages)
3 January 2002Director resigned (1 page)
3 January 2002Director resigned (1 page)
6 November 2001Return made up to 02/10/01; full list of members (6 pages)
6 November 2001Return made up to 02/10/01; full list of members (6 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 November 2000Return made up to 02/10/00; full list of members (6 pages)
24 November 2000Return made up to 02/10/00; full list of members (6 pages)
5 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
5 June 2000Accounting reference date extended from 30/06/00 to 31/12/00 (1 page)
10 November 1999Return made up to 02/10/99; full list of members (6 pages)
10 November 1999Return made up to 02/10/99; full list of members (6 pages)
10 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
10 November 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
19 October 1998Accounts for a dormant company made up to 30 June 1998 (9 pages)
19 October 1998Return made up to 02/10/98; full list of members (6 pages)
19 October 1998Return made up to 02/10/98; full list of members (6 pages)
19 October 1998Accounts for a dormant company made up to 30 June 1998 (9 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997New secretary appointed (4 pages)
30 December 1997Secretary resigned (2 pages)
30 December 1997Secretary resigned (2 pages)
28 October 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
28 October 1997Return made up to 02/10/97; no change of members (4 pages)
28 October 1997Accounts for a dormant company made up to 30 June 1997 (5 pages)
28 October 1997Return made up to 02/10/97; no change of members (4 pages)
28 October 1996Return made up to 03/10/96; no change of members (6 pages)
28 October 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
28 October 1996Return made up to 03/10/96; no change of members (6 pages)
28 October 1996Accounts for a dormant company made up to 30 June 1996 (5 pages)
27 October 1995Return made up to 03/10/95; full list of members (6 pages)
27 October 1995Return made up to 03/10/95; full list of members (6 pages)
27 October 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)
27 October 1995Accounts for a dormant company made up to 30 June 1995 (5 pages)