CULVERLANDS PRESS,LIMITED

Register to unlock more data on OkredoRegister

CULVERLANDS PRESS,LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00463040

Incorporation date

03/01/1949

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Rrs Department S&W Partners Llp, 45 Gresham Street, London EC2V 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/1949)
dot icon11/03/2026
Liquidators' statement of receipts and payments to 2026-01-15
dot icon14/05/2025
Registered office address changed from C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG to C/O Rrs Department S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-05-14
dot icon14/03/2025
Liquidators' statement of receipts and payments to 2025-01-15
dot icon31/01/2024
Resolutions
dot icon31/01/2024
Appointment of a voluntary liquidator
dot icon22/01/2024
Statement of affairs
dot icon22/01/2024
Registered office address changed from 5 Ardglen Road Whitchurch RG28 7BB England to C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG on 2024-01-22
dot icon15/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon02/09/2022
Confirmation statement made on 2022-07-30 with updates
dot icon01/08/2022
Notification of Venn Holdings Ltd as a person with significant control on 2021-12-03
dot icon27/06/2022
Appointment of Mrs Christina Catherine Thirlby as a director on 2022-06-20
dot icon17/06/2022
Previous accounting period extended from 2021-12-31 to 2022-04-30
dot icon18/01/2022
Registration of charge 004630400003, created on 2022-01-18
dot icon17/12/2021
Termination of appointment of Simon Robert Edwards as a director on 2021-12-03
dot icon16/12/2021
Notification of Andrew Dawson Rae as a person with significant control on 2021-12-03
dot icon16/12/2021
Notification of Anthony Dennis Thirlby as a person with significant control on 2021-12-03
dot icon16/12/2021
Appointment of Mr Anthony Dennis Thirlby as a director on 2021-12-03
dot icon16/12/2021
Registered office address changed from Winnall Valley Road Winnall Winchester Hants SO23 0LN to 5 Ardglen Road Whitchurch RG28 7BB on 2021-12-16
dot icon16/12/2021
Appointment of Mr Andrew Dawson Rae as a director on 2021-12-03
dot icon16/12/2021
Cessation of Stephen Patrick John Edwards as a person with significant control on 2021-12-03
dot icon16/12/2021
Termination of appointment of Stephen Patrick John Edwards as a director on 2021-12-03
dot icon03/08/2021
Confirmation statement made on 2021-07-30 with updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Confirmation statement made on 2021-05-26 with updates
dot icon20/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon30/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon05/07/2016
Director's details changed for Simon Robert Sandy Edwards on 2016-07-04
dot icon18/05/2016
Total exemption full accounts made up to 2015-12-31
dot icon22/02/2016
Termination of appointment of Yuka Edwards as a secretary on 2016-02-16
dot icon30/11/2015
Secretary's details changed for Mrs Yuka Edwards on 2015-11-19
dot icon30/11/2015
Director's details changed for Mr Stephen Patrick John Edwards on 2015-11-18
dot icon22/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon21/07/2015
Termination of appointment of David George Edwards as a director on 2015-07-12
dot icon18/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon21/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/08/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon14/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon19/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Appointment of Mrs Yuka Edwards as a secretary
dot icon14/05/2010
Termination of appointment of David Edwards as a secretary
dot icon24/07/2009
Return made up to 20/07/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/08/2008
Return made up to 20/07/08; full list of members
dot icon15/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/08/2007
Location of debenture register
dot icon29/08/2007
Location of register of members
dot icon17/08/2007
Return made up to 20/07/07; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/07/2006
Return made up to 20/07/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/08/2005
Return made up to 20/07/05; full list of members
dot icon01/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/08/2004
Return made up to 20/07/04; no change of members
dot icon09/07/2004
Accounts for a small company made up to 2003-12-31
dot icon01/08/2003
Return made up to 20/07/03; no change of members
dot icon22/04/2003
Accounts for a small company made up to 2002-12-31
dot icon27/07/2002
Return made up to 20/07/02; full list of members
dot icon28/05/2002
Accounts for a small company made up to 2001-12-31
dot icon21/09/2001
Ad 13/12/00--------- £ si [email protected]
dot icon05/09/2001
Return made up to 20/07/01; full list of members
dot icon19/06/2001
Accounts for a small company made up to 2000-12-31
dot icon25/07/2000
Return made up to 20/07/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-12-31
dot icon24/11/1999
Director's particulars changed
dot icon27/09/1999
Return made up to 20/07/99; full list of members
dot icon27/07/1999
Accounts for a small company made up to 1998-12-31
dot icon31/07/1998
Return made up to 20/07/98; full list of members
dot icon14/07/1998
Full accounts made up to 1997-12-31
dot icon30/07/1997
Return made up to 20/07/97; full list of members
dot icon16/07/1997
Full accounts made up to 1996-12-31
dot icon03/08/1996
Full accounts made up to 1995-12-31
dot icon03/08/1996
Return made up to 20/07/96; full list of members
dot icon02/10/1995
Accounts for a small company made up to 1994-12-31
dot icon02/10/1995
Return made up to 20/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Return made up to 20/07/94; full list of members
dot icon29/06/1994
Full accounts made up to 1993-12-31
dot icon27/09/1993
Declaration of satisfaction of mortgage/charge
dot icon22/07/1993
Return made up to 20/07/93; full list of members
dot icon09/07/1993
Accounts for a small company made up to 1992-12-31
dot icon20/01/1993
Director resigned
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Director's particulars changed
dot icon24/07/1992
Return made up to 20/07/92; full list of members
dot icon27/09/1991
Return made up to 31/07/91; no change of members
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon25/09/1990
Full accounts made up to 1989-12-31
dot icon25/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/09/1990
Return made up to 20/07/90; full list of members
dot icon23/05/1989
Full accounts made up to 1988-12-31
dot icon23/05/1989
Director resigned
dot icon23/05/1989
Return made up to 18/05/89; full list of members
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon25/08/1988
Return made up to 04/08/88; full list of members
dot icon16/10/1987
Full accounts made up to 1986-12-31
dot icon16/10/1987
Return made up to 05/10/87; full list of members
dot icon06/11/1986
Return made up to 26/02/86; full list of members
dot icon09/10/1986
Full accounts made up to 1985-12-31
dot icon10/05/1978
Particulars of mortgage/charge
dot icon03/01/1949
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

17
2022
change arrow icon0 % *

* during past year

Cash in Bank

£222,537.00

Confirmation

dot iconLast made up date
30/04/2022
dot iconNext confirmation date
30/07/2024
dot iconLast change occurred
30/04/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2022
dot iconNext account date
30/04/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
17
716.81K
-
0.00
222.54K
-
2022
17
716.81K
-
0.00
222.54K
-

Employees

2022

Employees

17 Ascended- *

Net Assets(GBP)

716.81K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

222.54K £Ascended- *

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
Rae, Andrew Dawson
Director
03/12/2021 - Present
8
Thirlby, Christina Catherine
Director
20/06/2022 - Present
3
Thirlby, Anthony Dennis
Director
03/12/2021 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About CULVERLANDS PRESS,LIMITED

CULVERLANDS PRESS,LIMITED is an(a) Liquidation company incorporated on 03/01/1949 with the registered office located at C/O Rrs Department S&W Partners Llp, 45 Gresham Street, London EC2V 7BG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of CULVERLANDS PRESS,LIMITED?

toggle

CULVERLANDS PRESS,LIMITED is currently Liquidation. It was registered on 03/01/1949 .

Where is CULVERLANDS PRESS,LIMITED located?

toggle

CULVERLANDS PRESS,LIMITED is registered at C/O Rrs Department S&W Partners Llp, 45 Gresham Street, London EC2V 7BG.

What does CULVERLANDS PRESS,LIMITED do?

toggle

CULVERLANDS PRESS,LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does CULVERLANDS PRESS,LIMITED have?

toggle

CULVERLANDS PRESS,LIMITED had 17 employees in 2022.

What is the latest filing for CULVERLANDS PRESS,LIMITED?

toggle

The latest filing was on 11/03/2026: Liquidators' statement of receipts and payments to 2026-01-15.