CULTECH LTD

Register to unlock more data on OkredoRegister

CULTECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02908777

Incorporation date

16/03/1994

Size

Full

Contacts

Registered address

Registered address

Unit 2 Christchurch Road, Baglan Industrial Estate, Port Talbot, W Glam SA12 7BZCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1994)
dot icon14/04/2026
Satisfaction of charge 029087770020 in full
dot icon12/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon23/12/2025
Appointment of Mr Richard Alan Leary as a director on 2025-12-23
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon06/09/2024
Notification of Nsjl Ltd as a person with significant control on 2024-09-06
dot icon19/07/2024
Full accounts made up to 2023-12-31
dot icon17/04/2024
Registration of charge 029087770022, created on 2024-04-09
dot icon02/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon20/05/2023
Satisfaction of charge 13 in full
dot icon20/05/2023
Satisfaction of charge 12 in full
dot icon29/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon22/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon14/09/2021
Full accounts made up to 2020-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon24/03/2021
Satisfaction of charge 10 in full
dot icon11/03/2021
Satisfaction of charge 11 in full
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Registration of charge 029087770021, created on 2020-08-25
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon16/09/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon18/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon18/04/2018
Registration of charge 029087770019, created on 2018-04-17
dot icon18/04/2018
Registration of charge 029087770020, created on 2018-04-17
dot icon18/04/2018
Registration of charge 029087770018, created on 2018-04-17
dot icon13/09/2017
Termination of appointment of Peter Quilt as a director on 2017-08-13
dot icon13/09/2017
Termination of appointment of Peter Quilt as a director on 2017-08-13
dot icon13/09/2017
Cessation of Peter Quilt as a person with significant control on 2017-08-13
dot icon01/08/2017
Full accounts made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon17/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon24/07/2014
Full accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon20/09/2013
Satisfaction of charge 14 in full
dot icon17/07/2013
Satisfaction of charge 15 in full
dot icon04/07/2013
Full accounts made up to 2012-12-31
dot icon26/03/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon26/03/2013
Director's details changed for Doctor Peter Quilt on 2013-03-16
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 16
dot icon06/03/2013
Particulars of a mortgage or charge / charge no: 17
dot icon10/05/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon20/01/2012
Termination of appointment of John Stirling as a director
dot icon21/06/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Full accounts made up to 2009-12-31
dot icon06/04/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon06/04/2010
Director's details changed for Doctor Peter Quilt on 2010-04-06
dot icon06/04/2010
Director's details changed for John Kenneth Stirling on 2010-04-06
dot icon28/09/2009
Particulars of a mortgage or charge / charge no: 15
dot icon13/09/2009
Accounts for a medium company made up to 2008-12-31
dot icon03/09/2009
Appointment terminated director and secretary raymond jonathan
dot icon28/07/2009
Registered office changed on 28/07/2009 from, 60 mansel street, swansea, west glamorgan
dot icon18/06/2009
Particulars of a mortgage or charge / charge no: 14
dot icon15/04/2009
Return made up to 16/03/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon11/04/2008
Return made up to 16/03/08; full list of members
dot icon10/04/2008
Director's change of particulars / john stirling / 15/03/2008
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon30/03/2007
Return made up to 16/03/07; full list of members
dot icon30/03/2007
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon23/06/2006
Director's particulars changed
dot icon24/04/2006
Return made up to 16/03/06; full list of members
dot icon02/02/2006
Accounts for a medium company made up to 2005-03-31
dot icon25/07/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon19/05/2005
Resolutions
dot icon19/05/2005
S-div 24/03/05
dot icon20/04/2005
Ad 23/03/05--------- £ si [email protected]=8500 £ ic 75100/83600
dot icon18/04/2005
Return made up to 16/03/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon23/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon17/11/2004
Full accounts made up to 2003-12-31
dot icon14/09/2004
New secretary appointed
dot icon14/09/2004
Secretary resigned
dot icon31/03/2004
Return made up to 16/03/04; full list of members
dot icon03/03/2004
Full accounts made up to 2003-03-31
dot icon26/09/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon05/09/2003
Particulars of mortgage/charge
dot icon04/09/2003
New director appointed
dot icon07/08/2003
New director appointed
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Particulars of mortgage/charge
dot icon23/05/2003
Return made up to 16/03/03; full list of members
dot icon10/03/2003
Full accounts made up to 2002-03-31
dot icon23/12/2002
Director resigned
dot icon09/08/2002
Particulars of mortgage/charge
dot icon03/05/2002
Return made up to 16/03/02; full list of members
dot icon20/03/2002
Particulars of mortgage/charge
dot icon11/01/2002
Director's particulars changed
dot icon07/12/2001
Particulars of mortgage/charge
dot icon21/09/2001
Full accounts made up to 2001-03-31
dot icon29/06/2001
Particulars of mortgage/charge
dot icon18/05/2001
Return made up to 16/03/01; full list of members
dot icon13/01/2001
Particulars of mortgage/charge
dot icon07/12/2000
Particulars of mortgage/charge
dot icon10/10/2000
Particulars of mortgage/charge
dot icon22/08/2000
Accounts for a small company made up to 2000-03-31
dot icon29/03/2000
Return made up to 16/03/00; full list of members
dot icon21/02/2000
Accounts for a small company made up to 1999-03-31
dot icon21/05/1999
Return made up to 16/03/99; no change of members
dot icon21/05/1999
Secretary resigned
dot icon03/02/1999
Particulars of mortgage/charge
dot icon26/01/1999
Ad 20/01/99--------- £ si 50000@1=50000 £ ic 25100/75100
dot icon26/01/1999
Resolutions
dot icon26/01/1999
Resolutions
dot icon26/01/1999
£ nc 26000/250000 18/01/99
dot icon22/01/1999
Accounts for a small company made up to 1998-03-31
dot icon08/04/1998
Return made up to 16/03/98; full list of members
dot icon02/03/1998
Accounts for a small company made up to 1997-03-31
dot icon18/11/1997
New secretary appointed
dot icon18/11/1997
Secretary resigned
dot icon16/10/1997
Director resigned
dot icon30/09/1997
New director appointed
dot icon26/09/1997
Certificate of change of name
dot icon24/09/1997
Return made up to 16/03/97; full list of members
dot icon24/09/1997
New director appointed
dot icon28/08/1997
Ad 17/03/97--------- £ si 25000@1=25000 £ ic 100/25100
dot icon05/08/1997
Nc inc already adjusted 17/03/97
dot icon05/08/1997
Resolutions
dot icon05/08/1997
Resolutions
dot icon19/06/1997
Return made up to 16/03/96; no change of members
dot icon26/02/1997
New director appointed
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon25/05/1996
Particulars of mortgage/charge
dot icon30/11/1995
Director's particulars changed
dot icon09/11/1995
Registered office changed on 09/11/95 from:\60 mansell street, swansea, west glamorgan, SA1 5TF
dot icon10/10/1995
Director's particulars changed
dot icon21/08/1995
Return made up to 16/03/95; full list of members
dot icon18/08/1995
Registered office changed on 18/08/95 from:\188-190 stratford road, shirley, solihull, west midlands B90 3AQ
dot icon18/08/1995
Full accounts made up to 1995-03-31
dot icon09/04/1995
Director resigned
dot icon09/04/1995
New director appointed
dot icon16/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Secretary resigned
dot icon11/10/1994
New secretary appointed
dot icon11/10/1994
Ad 29/09/94--------- £ si 99@1=99 £ ic 1/100
dot icon04/05/1994
New director appointed
dot icon04/05/1994
New secretary appointed
dot icon29/03/1994
Secretary resigned;director resigned
dot icon29/03/1994
Registered office changed on 29/03/94 from:\16 city business centre, lower road, london, SE16 1AA
dot icon16/03/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
288
10.11M
-
0.00
2.03M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Plummer, Susan Frances, Dr
Director
01/04/1997 - Present
6
Plummer, Nigel Terrance
Director
01/03/1995 - Present
9
Leary, Richard Alan
Director
23/12/2025 - Present
6

Persons with Significant Control

4
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 CULTECH LTD

CULTECH LTD is an(a) Active company incorporated on 16/03/1994 with the registered office located at Unit 2 Christchurch Road, Baglan Industrial Estate, Port Talbot, W Glam SA12 7BZ. 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 CULTECH LTD?

toggle

CULTECH LTD is currently Active. It was registered on 16/03/1994 .

Where is CULTECH LTD located?

toggle

CULTECH LTD is registered at Unit 2 Christchurch Road, Baglan Industrial Estate, Port Talbot, W Glam SA12 7BZ.

What does CULTECH LTD do?

toggle

CULTECH LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CULTECH LTD?

toggle

The latest filing was on 14/04/2026: Satisfaction of charge 029087770020 in full.