About

Registered Number: 05237101
Date of Incorporation: 21/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Rowlands House Portobello Road, Birtley, Chester Le Street, Co Durham, DH3 2RY

 

Ceolwulph Ltd was setup in 2004. This company has 6 directors listed as Mather, Anne Marie, Mather, Anne Marie, Williams, Pauline Yvonne, Powell, Marc David, Ringland, Julie Anne, Winters, Malcolm. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MATHER, Anne Marie 11 May 2008 - 1
WILLIAMS, Pauline Yvonne 11 April 2010 - 1
POWELL, Marc David 21 September 2004 30 September 2005 1
RINGLAND, Julie Anne 28 September 2004 11 April 2010 1
WINTERS, Malcolm 21 September 2004 06 January 2006 1
Secretary Name Appointed Resigned Total Appointments
MATHER, Anne Marie 11 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 25 September 2019
AA - Annual Accounts 19 July 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 26 June 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 21 September 2011
AR01 - Annual Return 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 15 September 2010
AP01 - Appointment of director 01 June 2010
AP03 - Appointment of secretary 01 June 2010
TM01 - Termination of appointment of director 28 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AD01 - Change of registered office address 07 May 2010
AR01 - Annual Return 19 October 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
AA - Annual Accounts 05 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288b - Notice of resignation of directors or secretaries 04 August 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 14 January 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
288b - Notice of resignation of directors or secretaries 18 September 2006
AA - Annual Accounts 12 January 2006
363a - Annual Return 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 25 October 2005
225 - Change of Accounting Reference Date 07 July 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
288a - Notice of appointment of directors or secretaries 05 October 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.