CULLINGWORTH MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CULLINGWORTH MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03785239

Incorporation date

09/06/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MR A M WOOD, 23 Woodfield Road, Cullingworth, Bradford, West Yorkshire BD13 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1999)
dot icon23/09/2025
Micro company accounts made up to 2025-06-30
dot icon09/06/2025
Confirmation statement made on 2025-06-09 with no updates
dot icon15/11/2024
Total exemption full accounts made up to 2024-06-30
dot icon09/06/2024
Confirmation statement made on 2024-06-09 with no updates
dot icon26/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon09/06/2023
Confirmation statement made on 2023-06-09 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2022-06-30
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon08/09/2021
Appointment of Mrs Catherine Ann Wood as a director on 2021-09-01
dot icon09/06/2021
Confirmation statement made on 2021-06-09 with updates
dot icon06/04/2021
Termination of appointment of Adam Lee Wood as a director on 2021-03-29
dot icon22/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon20/08/2020
Termination of appointment of Beverley Yvette Craig as a director on 2020-08-12
dot icon20/08/2020
Appointment of Mr Brian Roger Taylor as a director on 2020-08-12
dot icon20/08/2020
Appointment of Mrs Geraldine Wendy Skwarek as a director on 2020-08-12
dot icon12/06/2020
Confirmation statement made on 2020-06-09 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon29/08/2019
Termination of appointment of John Doran as a director on 2019-08-16
dot icon21/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon06/02/2019
Total exemption full accounts made up to 2018-06-30
dot icon15/06/2018
Confirmation statement made on 2018-06-09 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon20/10/2017
Appointment of Miss Beverley Yvette Craig as a director on 2017-10-10
dot icon15/06/2017
Confirmation statement made on 2017-06-09 with updates
dot icon30/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon07/11/2016
Termination of appointment of Peter Russell Fahy as a director on 2016-11-01
dot icon02/11/2016
Appointment of Mr John Doran as a director on 2016-11-01
dot icon19/06/2016
Annual return made up to 2016-06-09 with full list of shareholders
dot icon22/03/2016
Termination of appointment of Andrew Michael Wood as a director on 2016-03-18
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon04/02/2016
Appointment of Mr Adam Lee Wood as a director on 2016-02-01
dot icon23/06/2015
Annual return made up to 2015-06-09 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-09 with full list of shareholders
dot icon06/09/2013
Total exemption full accounts made up to 2013-06-30
dot icon20/06/2013
Annual return made up to 2013-06-09 with full list of shareholders
dot icon10/10/2012
Appointment of Mr Peter Russell Fahy as a director on 2012-08-14
dot icon01/10/2012
Termination of appointment of Barry Greenwood as a director on 2012-08-14
dot icon01/10/2012
Registered office address changed from 5 Woodfield Mill Woodfield Road Cullingworth West Yorkshire BD13 5JL on 2012-10-01
dot icon01/10/2012
Appointment of Mr Andrew Michael Wood as a director on 2012-08-14
dot icon27/07/2012
Termination of appointment of Rebecca Bellan as a secretary on 2012-07-23
dot icon13/07/2012
Annual return made up to 2012-06-09 with full list of shareholders
dot icon13/07/2012
Director's details changed for Barry Greenwood on 2012-06-09
dot icon06/07/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/07/2012
Total exemption small company accounts made up to 2010-06-30
dot icon02/07/2012
Total exemption small company accounts made up to 2009-06-30
dot icon02/07/2012
Total exemption small company accounts made up to 2008-06-30
dot icon02/07/2012
Total exemption small company accounts made up to 2007-06-30
dot icon02/07/2012
Annual return made up to 2011-06-09
dot icon02/07/2012
Annual return made up to 2010-06-09 with full list of shareholders
dot icon02/07/2012
Annual return made up to 2009-06-09 with full list of shareholders
dot icon26/06/2012
Administrative restoration application
dot icon26/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon13/10/2009
First Gazette notice for compulsory strike-off
dot icon13/03/2009
Compulsory strike-off action has been discontinued
dot icon12/03/2009
Return made up to 09/06/08; full list of members
dot icon17/02/2009
First Gazette notice for compulsory strike-off
dot icon17/09/2008
Return made up to 09/06/07; full list of members
dot icon02/10/2006
Total exemption small company accounts made up to 2006-06-30
dot icon20/09/2006
Total exemption full accounts made up to 2005-06-30
dot icon11/09/2006
Return made up to 09/06/06; full list of members
dot icon16/01/2006
Return made up to 09/06/05; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2004-06-30
dot icon13/10/2004
Total exemption small company accounts made up to 2003-06-30
dot icon13/10/2004
Return made up to 09/06/04; change of members
dot icon02/09/2003
Return made up to 09/06/03; no change of members
dot icon27/04/2003
Director resigned
dot icon24/01/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/01/2003
Total exemption small company accounts made up to 2001-06-30
dot icon04/10/2002
Return made up to 09/06/01; full list of members
dot icon04/10/2002
Return made up to 09/06/02; full list of members
dot icon04/10/2002
New director appointed
dot icon03/08/2001
Accounts for a dormant company made up to 2000-06-30
dot icon03/08/2001
Director resigned
dot icon19/02/2001
Registered office changed on 19/02/01 from: winter hill house marlow reach, station approach, marlow, buckinghamshire SL7 1NT
dot icon19/02/2001
New director appointed
dot icon19/02/2001
New secretary appointed
dot icon19/02/2001
New director appointed
dot icon19/02/2001
Director resigned
dot icon19/02/2001
Secretary resigned
dot icon26/06/2000
Return made up to 09/06/00; full list of members
dot icon26/06/2000
Resolutions
dot icon14/06/2000
Ad 23/05/00--------- £ si 9@1=9 £ ic 2/11
dot icon10/06/1999
Secretary resigned
dot icon09/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Brian Roger
Director
12/08/2020 - Present
1
Skwarek, Geraldine Wendy
Director
12/08/2020 - Present
-
Wood, Catherine Ann
Director
01/09/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULLINGWORTH MANAGEMENT LIMITED

CULLINGWORTH MANAGEMENT LIMITED is an(a) Active company incorporated on 09/06/1999 with the registered office located at C/O MR A M WOOD, 23 Woodfield Road, Cullingworth, Bradford, West Yorkshire BD13 5JL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CULLINGWORTH MANAGEMENT LIMITED?

toggle

CULLINGWORTH MANAGEMENT LIMITED is currently Active. It was registered on 09/06/1999 .

Where is CULLINGWORTH MANAGEMENT LIMITED located?

toggle

CULLINGWORTH MANAGEMENT LIMITED is registered at C/O MR A M WOOD, 23 Woodfield Road, Cullingworth, Bradford, West Yorkshire BD13 5JL.

What does CULLINGWORTH MANAGEMENT LIMITED do?

toggle

CULLINGWORTH MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CULLINGWORTH MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2025-06-30.