About

Registered Number: 00897550
Date of Incorporation: 07/02/1967 (57 years and 3 months ago)
Company Status: Active
Registered Address: Unit 26 Cambridge West Point Stirling Way, Papworth Everard, Cambridge, Cambs, CB23 3GY

 

Having been setup in 1967, Cullum Starr Ltd are based in Cambs, it's status in the Companies House registry is set to "Active". This company has 4 directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARR, Stephen 30 August 1999 - 1
ANNESS, Angela Josephine N/A 12 January 2018 1
CULLUM, Mark 12 January 2018 28 September 2018 1
STARR, Ronald N/A 31 August 1999 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 21 March 2019
PSC07 - N/A 04 October 2018
TM01 - Termination of appointment of director 04 October 2018
CH01 - Change of particulars for director 03 August 2018
PSC01 - N/A 03 August 2018
PSC04 - N/A 03 August 2018
AA - Annual Accounts 22 May 2018
SH01 - Return of Allotment of shares 04 April 2018
CS01 - N/A 14 March 2018
RESOLUTIONS - N/A 15 January 2018
AP01 - Appointment of director 12 January 2018
TM01 - Termination of appointment of director 12 January 2018
TM02 - Termination of appointment of secretary 12 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 21 March 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 20 January 2010
353 - Register of members 12 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 June 2009
287 - Change in situation or address of Registered Office 12 June 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 31 January 2009
395 - Particulars of a mortgage or charge 22 October 2008
363a - Annual Return 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 July 2008
353 - Register of members 15 July 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 09 September 2007
287 - Change in situation or address of Registered Office 04 April 2007
AA - Annual Accounts 09 February 2007
169 - Return by a company purchasing its own shares 26 September 2006
363s - Annual Return 20 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 06 April 2005
395 - Particulars of a mortgage or charge 01 April 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 June 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 30 April 2002
AA - Annual Accounts 28 January 2002
363s - Annual Return 16 May 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 23 August 2000
169 - Return by a company purchasing its own shares 03 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1999
288a - Notice of appointment of directors or secretaries 01 October 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
AA - Annual Accounts 06 September 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 18 January 1999
RESOLUTIONS - N/A 23 November 1998
RESOLUTIONS - N/A 23 November 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 01 April 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 02 April 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 07 April 1995
AA - Annual Accounts 22 January 1995
363s - Annual Return 25 March 1994
AA - Annual Accounts 10 February 1994
363s - Annual Return 31 March 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 01 May 1992
363s - Annual Return 02 April 1992
363a - Annual Return 22 April 1991
AA - Annual Accounts 05 April 1991
AA - Annual Accounts 18 May 1990
363 - Annual Return 12 April 1990
363 - Annual Return 12 April 1989
AA - Annual Accounts 12 April 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
363 - Annual Return 10 June 1987
AA - Annual Accounts 10 June 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 13 October 2008 Outstanding

N/A

All assets debenture 21 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.