About

Registered Number: 02908777
Date of Incorporation: 16/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Unit 2 Christchurch Road, Baglan Industrial Estate, Port Talbot, W Glam, SA12 7BZ

 

Established in 1994, Cultech Ltd are based in W Glam, it has a status of "Active". We do not know the number of employees at this organisation. Andrews, Susan, Austin, Robert Frank, Quilt, Peter, Dr, Ward, Patricia Mary are listed as the directors of Cultech Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Robert Frank 15 April 1996 17 March 1997 1
QUILT, Peter, Dr 30 April 1997 13 August 2017 1
WARD, Patricia Mary 17 March 1994 25 October 1994 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Susan 17 March 1994 25 September 1994 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
MR01 - N/A 25 August 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 18 April 2018
MR01 - N/A 18 April 2018
MR01 - N/A 18 April 2018
MR01 - N/A 18 April 2018
TM01 - Termination of appointment of director 13 September 2017
TM01 - Termination of appointment of director 13 September 2017
PSC07 - N/A 13 September 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 19 March 2014
MR04 - N/A 20 September 2013
MR04 - N/A 17 July 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
MG01 - Particulars of a mortgage or charge 06 March 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 04 April 2012
TM01 - Termination of appointment of director 20 January 2012
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 26 April 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
395 - Particulars of a mortgage or charge 28 September 2009
AA - Annual Accounts 13 September 2009
288b - Notice of resignation of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 28 July 2009
395 - Particulars of a mortgage or charge 18 June 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 11 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 April 2008
AA - Annual Accounts 03 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 June 2007
363a - Annual Return 30 March 2007
288c - Notice of change of directors or secretaries or in their particulars 30 March 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 23 June 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 02 February 2006
225 - Change of Accounting Reference Date 25 July 2005
RESOLUTIONS - N/A 19 May 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2005
363s - Annual Return 18 April 2005
288c - Notice of change of directors or secretaries or in their particulars 03 March 2005
225 - Change of Accounting Reference Date 23 December 2004
AA - Annual Accounts 17 November 2004
288a - Notice of appointment of directors or secretaries 14 September 2004
288b - Notice of resignation of directors or secretaries 14 September 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 03 March 2004
225 - Change of Accounting Reference Date 26 September 2003
395 - Particulars of a mortgage or charge 05 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 07 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2003
395 - Particulars of a mortgage or charge 11 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
395 - Particulars of a mortgage or charge 11 June 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 10 March 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
395 - Particulars of a mortgage or charge 09 August 2002
363s - Annual Return 03 May 2002
395 - Particulars of a mortgage or charge 20 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 January 2002
395 - Particulars of a mortgage or charge 07 December 2001
AA - Annual Accounts 21 September 2001
395 - Particulars of a mortgage or charge 29 June 2001
363s - Annual Return 18 May 2001
395 - Particulars of a mortgage or charge 13 January 2001
395 - Particulars of a mortgage or charge 07 December 2000
395 - Particulars of a mortgage or charge 10 October 2000
AA - Annual Accounts 22 August 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 21 February 2000
363s - Annual Return 21 May 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
395 - Particulars of a mortgage or charge 03 February 1999
RESOLUTIONS - N/A 26 January 1999
RESOLUTIONS - N/A 26 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 1999
123 - Notice of increase in nominal capital 26 January 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 08 April 1998
AA - Annual Accounts 02 March 1998
288a - Notice of appointment of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 18 November 1997
288b - Notice of resignation of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
CERTNM - Change of name certificate 26 September 1997
363s - Annual Return 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 August 1997
RESOLUTIONS - N/A 05 August 1997
RESOLUTIONS - N/A 05 August 1997
123 - Notice of increase in nominal capital 05 August 1997
363s - Annual Return 19 June 1997
288a - Notice of appointment of directors or secretaries 26 February 1997
AA - Annual Accounts 03 February 1997
395 - Particulars of a mortgage or charge 25 May 1996
288 - N/A 30 November 1995
287 - Change in situation or address of Registered Office 09 November 1995
288 - N/A 10 October 1995
363s - Annual Return 21 August 1995
287 - Change in situation or address of Registered Office 18 August 1995
AA - Annual Accounts 18 August 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
288 - N/A 16 February 1995
288 - N/A 11 October 1994
288 - N/A 11 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
288 - N/A 29 March 1994
287 - Change in situation or address of Registered Office 29 March 1994
NEWINC - New incorporation documents 16 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 August 2020 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

A registered charge 17 April 2018 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 04 March 2013 Outstanding

N/A

Floating charge (all assets) 04 March 2013 Outstanding

N/A

All assets debenture 24 September 2009 Fully Satisfied

N/A

Debenture 11 June 2009 Fully Satisfied

N/A

Chattel mortgage 18 August 2003 Outstanding

N/A

Debenture 30 May 2003 Outstanding

N/A

Legal charge 30 May 2003 Outstanding

N/A

Legal charge 30 May 2003 Outstanding

N/A

Chattels mortgage 09 August 2002 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 19 March 2002 Fully Satisfied

N/A

Chattels mortgage 07 December 2001 Fully Satisfied

N/A

Chattels mortgage 29 June 2001 Fully Satisfied

N/A

Debenture 08 January 2001 Fully Satisfied

N/A

Chattels mortgage 07 December 2000 Fully Satisfied

N/A

Chattels mortgage 10 October 2000 Fully Satisfied

N/A

Legal mortgage 29 January 1999 Fully Satisfied

N/A

Fixed and floating charge 24 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.