Company NameCullingworth Summers And Co. Limited
Company StatusDissolved
Company Number01426932
CategoryPrivate Limited Company
Incorporation Date8 June 1979(44 years, 11 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres

Directors

Secretary NamePaul Alan Summers
NationalityBritish
StatusClosed
Appointed21 September 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 6 months (closed 12 March 2024)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressMount Vernon Whitgift
Goole
North Humberside
DN14 8HL
Director NameMr Paul Alan Summers
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed06 January 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 2 months (closed 12 March 2024)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressMount Vernon Whitgift
Goole
North Humberside
DN14 8HL
Director NameMr Howard Ashley Summers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 January 1992(12 years, 7 months after company formation)
Appointment Duration32 years, 2 months (closed 12 March 2024)
RoleTextile Merchant
Country of ResidenceUnited Kingdom
Correspondence Address19 Cross Bank Street
Hopton
Mirfield
West Yorkshire
WF14 8JH
Director NameAlbert Schofield
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(12 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 January 1992)
RoleRetired
Correspondence Address163 Old Bank Road
Dewsbury
West Yorkshire
WF12 7AF
Director NameAlan Summers
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 August 1998)
RoleManaging Director
Correspondence Address1 Heaton Avenue
Dewsbury
West Yorkshire
WF12 8AQ
Director NameHelen McDonald Summers
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(20 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 2004)
RoleCompany Director
Correspondence Address1 Heaton Avenue
Dewsbury
West Yorkshire
WF12 8AQ
Director NameShaun Derek Helliwell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2000(20 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Greenland Cottages
Station Road, Queensbury
Bradford
West Yorkshire
BD13 1HS

Contact

Websitemacdonaldmortgages.co.uk
Email address[email protected]
Telephone0113 8150484
Telephone regionLeeds

Location

Registered Address3 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25k at £1Albert Mills LTD
56.90%
Ordinary
9.5k at £1David Schofield
21.55%
Preference
9.5k at £1Susan Thompson
21.55%
Preference

Financials

Year2014
Net Worth£141,806
Cash£25,459
Current Liabilities£28,158

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

20 July 2004Delivered on: 23 July 2004
Satisfied on: 10 June 2010
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
30 June 2000Delivered on: 11 July 2000
Satisfied on: 12 June 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Savile mills,alexandra rd,batley,west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 November 1996Delivered on: 15 November 1996
Satisfied on: 12 June 2010
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a syke ing mill syke lane earlsheaton dewsbury and land and buildings lying to the south west of syke ing close dewsbury west yorkshire with t/no's WYK158779 and WYK323222 with the benefit of all rights licences and guarantees any goodwill of any business any rental and other money and all other payments. See the mortgage charge document for full details.
Fully Satisfied
4 June 1986Delivered on: 11 June 1986
Satisfied on: 7 July 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts now and from time to time owing.
Fully Satisfied
18 April 1980Delivered on: 24 April 1980
Satisfied on: 12 June 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate at 39 station road, batley, west yorkshire with all fixtures.
Fully Satisfied
31 March 1980Delivered on: 17 April 1980
Satisfied on: 2 July 2010
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises situate at 35/37 station road, batley, west yorkshire, with all fixtures.
Fully Satisfied
7 January 1980Delivered on: 11 January 1980
Satisfied on: 7 July 2010
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 November 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
29 October 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
25 September 2018Confirmation statement made on 21 September 2018 with updates (5 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 43,938
(6 pages)
19 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 43,938
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 43,938
(6 pages)
1 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 43,938
(6 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 43,938
(6 pages)
7 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 43,938
(6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
22 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
16 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
14 October 2010Notice of completion of voluntary arrangement (8 pages)
14 October 2010Notice of completion of voluntary arrangement (8 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
6 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
16 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
7 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2010 (2 pages)
7 April 2010Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
8 December 2009Annual return made up to 21 September 2009 with a full list of shareholders (4 pages)
7 December 2009Director's details changed for Paul Alan Summers on 20 September 2009 (1 page)
7 December 2009Secretary's details changed for Paul Alan Summers on 20 September 2009 (1 page)
7 December 2009Secretary's details changed for Paul Alan Summers on 20 September 2009 (1 page)
7 December 2009Director's details changed for Paul Alan Summers on 20 September 2009 (1 page)
29 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2009 (2 pages)
29 April 2009Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2009 (2 pages)
27 January 2009Return made up to 21/09/08; full list of members (4 pages)
27 January 2009Return made up to 21/09/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
26 September 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
9 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2009 (10 pages)
9 May 2008Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2009 (10 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
13 December 2007Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 October 2007Return made up to 21/09/07; no change of members
  • 363(287) ‐ Registered office changed on 12/10/07
(7 pages)
12 October 2007Return made up to 21/09/07; no change of members
  • 363(287) ‐ Registered office changed on 12/10/07
(7 pages)
18 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2007 (2 pages)
18 April 2007Voluntary arrangement supervisor's abstract of receipts and payments to 28 March 2007 (2 pages)
12 January 2007Return made up to 21/09/06; change of members (7 pages)
12 January 2007Return made up to 21/09/06; change of members (7 pages)
6 April 2006Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
6 April 2006Notice to Registrar of companies voluntary arrangement taking effect (3 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
10 March 2006Minutes of meeting (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Minutes of meeting (1 page)
10 March 2006Director resigned (1 page)
23 November 2005Return made up to 21/09/05; full list of members (7 pages)
23 November 2005Return made up to 21/09/05; full list of members (7 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
8 March 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
1 December 2004Director resigned (1 page)
1 December 2004Director resigned (1 page)
19 November 2004Return made up to 21/09/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(8 pages)
19 November 2004Return made up to 21/09/04; full list of members
  • 363(287) ‐ Registered office changed on 19/11/04
(8 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
26 March 2004Accounts for a small company made up to 31 May 2003 (8 pages)
4 October 2003Return made up to 21/09/03; full list of members (9 pages)
4 October 2003Return made up to 21/09/03; full list of members (9 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (8 pages)
29 October 2002Return made up to 21/09/02; full list of members (9 pages)
29 October 2002Return made up to 21/09/02; full list of members (9 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
26 March 2002Accounts for a small company made up to 31 May 2001 (8 pages)
26 September 2001Return made up to 21/09/01; full list of members (8 pages)
26 September 2001Return made up to 21/09/01; full list of members (8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (8 pages)
3 October 2000Return made up to 21/09/00; full list of members (8 pages)
3 October 2000Return made up to 21/09/00; full list of members (8 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
11 July 2000Particulars of mortgage/charge (3 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (8 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
4 October 1999Return made up to 21/09/99; full list of members (6 pages)
4 October 1999Return made up to 21/09/99; full list of members (6 pages)
29 March 1999Full accounts made up to 31 May 1998 (16 pages)
29 March 1999Full accounts made up to 31 May 1998 (16 pages)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
15 December 1998Secretary's particulars changed;director's particulars changed (1 page)
12 October 1998Return made up to 21/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 1998Return made up to 21/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
27 March 1998Full accounts made up to 31 May 1997 (16 pages)
27 March 1998Full accounts made up to 31 May 1997 (16 pages)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
1 October 1997Return made up to 21/09/97; no change of members (4 pages)
1 October 1997Return made up to 21/09/97; no change of members (4 pages)
28 November 1996Registered office changed on 28/11/96 from: the sale room station road batley west yorkshire WF17 5SU (1 page)
28 November 1996Registered office changed on 28/11/96 from: the sale room station road batley west yorkshire WF17 5SU (1 page)
15 November 1996Particulars of mortgage/charge (3 pages)
15 November 1996Particulars of mortgage/charge (3 pages)
25 September 1996Return made up to 21/09/96; no change of members (4 pages)
25 September 1996Return made up to 21/09/96; no change of members (4 pages)
27 September 1995Return made up to 21/09/95; full list of members (6 pages)
27 September 1995Return made up to 21/09/95; full list of members (6 pages)
8 August 1995Full accounts made up to 31 May 1995 (16 pages)
8 August 1995Full accounts made up to 31 May 1995 (16 pages)
16 May 1995Director's particulars changed (2 pages)
16 May 1995Director's particulars changed (2 pages)
8 June 1979Incorporation (17 pages)