About

Registered Number: 01974240
Date of Incorporation: 30/12/1985 (39 years and 3 months ago)
Company Status: Active
Registered Address: CULINA GROUP LIMITED, Culina Logistics Limited, Tern Valley Business Park, Market Drayton, Shropshire, TF9 3SQ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.