Based in Shropshire, Culina Ambient Ltd was established in 1985, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. Jury, Nigel Stephen, Jury, Nigel Stephen, Jury, Nigel Stephen, Naylor, Michael Thomas Arthur, Evans, Darrell Leigh, Ford, John Charles, Gibson, Graham, Murray, Carl Peter, Naylor, Arthur Thomas Michael, Rennie, Barry, Reynolds, Keith Carrington, Selby, Stephen Paul, Spibey, George Arthur are the current directors of Culina Ambient Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JURY, Nigel Stephen | 20 April 2012 | - | 1 |
EVANS, Darrell Leigh | N/A | 29 October 1992 | 1 |
FORD, John Charles | 17 January 1996 | 11 July 1997 | 1 |
GIBSON, Graham | 30 October 2008 | 27 July 2009 | 1 |
MURRAY, Carl Peter | 28 September 1992 | 13 May 1998 | 1 |
NAYLOR, Arthur Thomas Michael | 20 April 2012 | 13 November 2014 | 1 |
RENNIE, Barry | N/A | 24 June 1998 | 1 |
REYNOLDS, Keith Carrington | 25 April 2007 | 25 February 2008 | 1 |
SELBY, Stephen Paul | 05 July 2007 | 25 October 2007 | 1 |
SPIBEY, George Arthur | N/A | 31 December 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JURY, Nigel Stephen | 25 March 2014 | - | 1 |
JURY, Nigel Stephen | 20 April 2012 | 20 February 2013 | 1 |
NAYLOR, Michael Thomas Arthur | 20 February 2013 | 25 March 2014 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 17 July 2020 | |
SH19 - Statement of capital | 17 July 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 17 July 2020 | |
CAP-SS - N/A | 17 July 2020 | |
CS01 - N/A | 12 July 2020 | |
AA - Annual Accounts | 22 October 2019 | |
PARENT_ACC - N/A | 22 October 2019 | |
AGREEMENT2 - N/A | 22 October 2019 | |
GUARANTEE2 - N/A | 22 October 2019 | |
PARENT_ACC - N/A | 14 October 2019 | |
AGREEMENT2 - N/A | 14 October 2019 | |
GUARANTEE2 - N/A | 14 October 2019 | |
CS01 - N/A | 10 July 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 15 July 2018 | |
AA - Annual Accounts | 26 September 2017 | |
CS01 - N/A | 04 July 2017 | |
AA - Annual Accounts | 13 September 2016 | |
CS01 - N/A | 08 August 2016 | |
AP01 - Appointment of director | 24 February 2016 | |
AP01 - Appointment of director | 24 February 2016 | |
AA - Annual Accounts | 03 October 2015 | |
AR01 - Annual Return | 30 June 2015 | |
TM01 - Termination of appointment of director | 13 November 2014 | |
AA - Annual Accounts | 22 September 2014 | |
AR01 - Annual Return | 01 July 2014 | |
TM02 - Termination of appointment of secretary | 25 March 2014 | |
AP03 - Appointment of secretary | 25 March 2014 | |
MR01 - N/A | 03 February 2014 | |
AA01 - Change of accounting reference date | 06 September 2013 | |
AR01 - Annual Return | 30 June 2013 | |
AP03 - Appointment of secretary | 21 February 2013 | |
TM02 - Termination of appointment of secretary | 20 February 2013 | |
AA - Annual Accounts | 30 January 2013 | |
RESOLUTIONS - N/A | 23 August 2012 | |
MAR - Memorandum and Articles - used in re-registration | 23 August 2012 | |
CERT10 - Re-registration of a company from public to private | 23 August 2012 | |
RR02 - Application by a public company for re-registration as a private limited company | 23 August 2012 | |
CERTNM - Change of name certificate | 24 July 2012 | |
AR01 - Annual Return | 05 July 2012 | |
AA01 - Change of accounting reference date | 03 July 2012 | |
AP01 - Appointment of director | 29 May 2012 | |
AP01 - Appointment of director | 22 May 2012 | |
AP03 - Appointment of secretary | 21 May 2012 | |
AD01 - Change of registered office address | 20 May 2012 | |
TM01 - Termination of appointment of director | 20 May 2012 | |
TM01 - Termination of appointment of director | 20 May 2012 | |
TM01 - Termination of appointment of director | 20 May 2012 | |
TM02 - Termination of appointment of secretary | 20 May 2012 | |
AP01 - Appointment of director | 20 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 24 April 2012 | |
AUD - Auditor's letter of resignation | 24 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 April 2012 | |
AA - Annual Accounts | 04 January 2012 | |
TM01 - Termination of appointment of director | 15 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2011 | |
AR01 - Annual Return | 22 August 2011 | |
MG01 - Particulars of a mortgage or charge | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 August 2011 | |
AP01 - Appointment of director | 28 June 2011 | |
MG01 - Particulars of a mortgage or charge | 25 June 2011 | |
MG01 - Particulars of a mortgage or charge | 21 June 2011 | |
MG01 - Particulars of a mortgage or charge | 17 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 April 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 27 July 2010 | |
CH01 - Change of particulars for director | 26 July 2010 | |
TM01 - Termination of appointment of director | 26 July 2010 | |
TM01 - Termination of appointment of director | 26 July 2010 | |
AA - Annual Accounts | 04 February 2010 | |
288b - Notice of resignation of directors or secretaries | 28 July 2009 | |
288a - Notice of appointment of directors or secretaries | 28 July 2009 | |
363a - Annual Return | 27 July 2009 | |
395 - Particulars of a mortgage or charge | 16 June 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
395 - Particulars of a mortgage or charge | 22 January 2009 | |
288a - Notice of appointment of directors or secretaries | 18 November 2008 | |
363a - Annual Return | 01 August 2008 | |
AA - Annual Accounts | 01 March 2008 | |
288a - Notice of appointment of directors or secretaries | 28 February 2008 | |
288b - Notice of resignation of directors or secretaries | 28 February 2008 | |
MEM/ARTS - N/A | 05 November 2007 | |
288b - Notice of resignation of directors or secretaries | 31 October 2007 | |
287 - Change in situation or address of Registered Office | 30 October 2007 | |
CERTNM - Change of name certificate | 25 October 2007 | |
363s - Annual Return | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288a - Notice of appointment of directors or secretaries | 16 July 2007 | |
288b - Notice of resignation of directors or secretaries | 16 June 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
AA - Annual Accounts | 05 February 2007 | |
363s - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 02 February 2005 | |
363s - Annual Return | 12 July 2004 | |
AA - Annual Accounts | 29 January 2004 | |
363s - Annual Return | 23 July 2003 | |
AA - Annual Accounts | 04 February 2003 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 18 February 2002 | |
363s - Annual Return | 16 July 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 June 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 17 July 2000 | |
AA - Annual Accounts | 25 January 2000 | |
395 - Particulars of a mortgage or charge | 03 August 1999 | |
363s - Annual Return | 01 July 1999 | |
363s - Annual Return | 10 April 1999 | |
AAMD - Amended Accounts | 06 January 1999 | |
AA - Annual Accounts | 24 November 1998 | |
363s - Annual Return | 31 July 1998 | |
288b - Notice of resignation of directors or secretaries | 30 June 1998 | |
288b - Notice of resignation of directors or secretaries | 19 May 1998 | |
363s - Annual Return | 27 April 1998 | |
AA - Annual Accounts | 25 January 1998 | |
395 - Particulars of a mortgage or charge | 13 November 1997 | |
288b - Notice of resignation of directors or secretaries | 30 July 1997 | |
CERT19 - Certificate of registration of order of court on reduction of share premium account | 16 July 1997 | |
OC - Order of Court | 16 July 1997 | |
CERTNM - Change of name certificate | 02 July 1997 | |
RESOLUTIONS - N/A | 05 June 1997 | |
RESOLUTIONS - N/A | 05 June 1997 | |
363s - Annual Return | 20 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 May 1997 | |
AA - Annual Accounts | 31 January 1997 | |
363s - Annual Return | 02 May 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 April 1996 | |
288 - N/A | 11 February 1996 | |
AA - Annual Accounts | 07 February 1996 | |
395 - Particulars of a mortgage or charge | 01 December 1995 | |
288 - N/A | 16 November 1995 | |
288 - N/A | 16 November 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 November 1995 | |
288 - N/A | 27 September 1995 | |
363s - Annual Return | 03 August 1995 | |
AA - Annual Accounts | 02 May 1995 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 January 1995 | |
MISC - Miscellaneous document | 16 January 1995 | |
288 - N/A | 16 January 1995 | |
288 - N/A | 15 January 1995 | |
288 - N/A | 15 January 1995 | |
288 - N/A | 11 August 1994 | |
288 - N/A | 06 June 1994 | |
288 - N/A | 10 May 1994 | |
363s - Annual Return | 06 May 1994 | |
AA - Annual Accounts | 21 February 1994 | |
363s - Annual Return | 13 April 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 19 March 1993 | |
288 - N/A | 15 December 1992 | |
AA - Annual Accounts | 22 October 1992 | |
288 - N/A | 17 October 1992 | |
288 - N/A | 17 October 1992 | |
363b - Annual Return | 03 June 1992 | |
288 - N/A | 24 April 1992 | |
288 - N/A | 02 April 1992 | |
288 - N/A | 02 April 1992 | |
288 - N/A | 02 April 1992 | |
288 - N/A | 02 April 1992 | |
AA - Annual Accounts | 23 March 1992 | |
395 - Particulars of a mortgage or charge | 28 February 1992 | |
288 - N/A | 06 January 1992 | |
AUD - Auditor's letter of resignation | 26 November 1991 | |
288 - N/A | 26 November 1991 | |
288 - N/A | 06 November 1991 | |
288 - N/A | 06 November 1991 | |
288 - N/A | 06 November 1991 | |
288 - N/A | 06 November 1991 | |
288 - N/A | 06 November 1991 | |
288 - N/A | 09 July 1991 | |
288 - N/A | 09 July 1991 | |
363a - Annual Return | 09 July 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 July 1991 | |
395 - Particulars of a mortgage or charge | 29 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 April 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 March 1991 | |
AA - Annual Accounts | 04 February 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 January 1991 | |
RESOLUTIONS - N/A | 22 November 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 November 1990 | |
288 - N/A | 22 November 1990 | |
288 - N/A | 31 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 May 1990 | |
363 - Annual Return | 18 May 1990 | |
288 - N/A | 18 May 1990 | |
PUC3O - N/A | 25 April 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 April 1990 | |
AA - Annual Accounts | 24 April 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 January 1990 | |
395 - Particulars of a mortgage or charge | 03 November 1989 | |
395 - Particulars of a mortgage or charge | 03 November 1989 | |
288 - N/A | 18 September 1989 | |
288 - N/A | 18 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 September 1989 | |
CERTNM - Change of name certificate | 09 August 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 1989 | |
363 - Annual Return | 22 May 1989 | |
288 - N/A | 08 May 1989 | |
AA - Annual Accounts | 08 May 1989 | |
288 - N/A | 22 March 1989 | |
288 - N/A | 20 February 1989 | |
RESOLUTIONS - N/A | 31 January 1989 | |
288 - N/A | 27 January 1989 | |
AA - Annual Accounts | 13 December 1988 | |
RESOLUTIONS - N/A | 05 December 1988 | |
CERT5 - Re-registration of a company from private to public | 05 December 1988 | |
BS - Balance sheet | 05 December 1988 | |
AUDS - Auditor's statement | 05 December 1988 | |
AUDR - Auditor's report | 05 December 1988 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 05 December 1988 | |
MAR - Memorandum and Articles - used in re-registration | 05 December 1988 | |
43(3) - Application by a private company for re-registration as a public company | 05 December 1988 | |
363 - Annual Return | 04 December 1988 | |
288 - N/A | 01 December 1988 | |
288 - N/A | 01 December 1988 | |
288 - N/A | 01 December 1988 | |
288 - N/A | 01 December 1988 | |
288 - N/A | 01 December 1988 | |
363 - Annual Return | 15 March 1988 | |
363 - Annual Return | 01 March 1988 | |
288 - N/A | 17 February 1988 | |
288 - N/A | 16 November 1987 | |
395 - Particulars of a mortgage or charge | 01 September 1987 | |
288 - N/A | 15 June 1987 | |
288 - N/A | 05 May 1987 | |
287 - Change in situation or address of Registered Office | 04 February 1987 | |
288 - N/A | 20 January 1987 | |
288 - N/A | 06 December 1986 | |
CERTNM - Change of name certificate | 01 December 1986 | |
395 - Particulars of a mortgage or charge | 09 September 1986 | |
MISC - Miscellaneous document | 30 December 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 03 February 2014 | Outstanding |
N/A |
Legal assignment | 18 August 2011 | Outstanding |
N/A |
Fixed charge on non-vesting debts and floating charge | 17 June 2011 | Fully Satisfied |
N/A |
Debenture | 15 June 2011 | Outstanding |
N/A |
Legal mortgage | 09 June 2011 | Fully Satisfied |
N/A |
Charge of deposit | 15 June 2009 | Fully Satisfied |
N/A |
Debenture | 19 January 2009 | Fully Satisfied |
N/A |
Legal mortgage | 19 July 1999 | Fully Satisfied |
N/A |
Rent deposit deed | 07 November 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 20 November 1995 | Fully Satisfied |
N/A |
Debenture | 19 February 1992 | Fully Satisfied |
N/A |
Credit agreement | 16 May 1991 | Fully Satisfied |
N/A |
Confirmatory charge | 24 October 1989 | Fully Satisfied |
N/A |
Confirmatory charge | 24 October 1989 | Fully Satisfied |
N/A |
Legal mortgage | 25 August 1987 | Fully Satisfied |
N/A |
Legal mortgage | 21 August 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 02 June 1986 | Fully Satisfied |
N/A |