Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED
Company Information for

CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED

1 PINNACLE WAY, PRIDE PARK, DERBY, DE24 8ZS,
Company Registration Number
01738399
Private Limited Company
Active

Company Overview

About Cullingworth Commercials And Freight Services Ltd
CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED was founded on 1983-07-11 and has its registered office in Derby. The organisation's status is listed as "Active". Cullingworth Commercials And Freight Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED
 
Legal Registered Office
1 PINNACLE WAY
PRIDE PARK
DERBY
DE24 8ZS
Other companies in DE24
 
Filing Information
Company Number 01738399
Company ID Number 01738399
Date formed 1983-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB381260172  
Last Datalog update: 2024-01-08 23:45:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROGER DAVID FEATHER
Company Secretary 1991-12-31
ROGER DAVID FEATHER
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
GLADYS FEATHER
Director 1991-12-31 2010-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER DAVID FEATHER 3CS SERVICES LIMITED Company Secretary 2005-03-17 CURRENT 2005-03-17 Dissolved 2014-03-25
ROGER DAVID FEATHER ESCALATOR SERVICES LIMITED Company Secretary 2004-11-04 CURRENT 2004-11-04 Dissolved 2018-04-17
ROGER DAVID FEATHER ROYD INGS MANAGEMENT CO LIMITED Director 2017-04-11 CURRENT 2014-03-24 Active
ROGER DAVID FEATHER JOHNSON & FEATHER DEVELOPMENTS LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
ROGER DAVID FEATHER PARKER CHADWICK LIMITED Director 2015-04-08 CURRENT 2004-05-25 Dissolved 2016-10-11
ROGER DAVID FEATHER GLD WORLDWIDE LIMITED Director 2015-04-08 CURRENT 2015-01-20 Dissolved 2017-03-07
ROGER DAVID FEATHER KEIGHLEY CLEAN ENERGY LIMITED Director 2010-07-05 CURRENT 2009-02-03 Dissolved 2016-09-06
ROGER DAVID FEATHER 05668386 LIMITED Director 2006-01-30 CURRENT 2006-01-06 Dissolved 2015-07-14
ROGER DAVID FEATHER AIR BUILDINGS LIMITED Director 2006-01-30 CURRENT 2005-12-20 Active
ROGER DAVID FEATHER 3CS SERVICES LIMITED Director 2005-03-17 CURRENT 2005-03-17 Dissolved 2014-03-25
ROGER DAVID FEATHER CHEEKIE MONKEY LIMITED Director 2003-05-01 CURRENT 2003-04-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-07-1428/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-05CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/22
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-11-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/21
2021-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017383990010
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/18
2018-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 017383990010
2017-10-11AA28/02/17 TOTAL EXEMPTION FULL
2017-10-11AA28/02/17 TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2016-11-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-11AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-22AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19SH06Cancellation of shares. Statement of capital on 2013-02-19 GBP 100
2013-02-13AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-31SH03Purchase of own shares
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-08-10MG01Particulars of a mortgage or charge / charge no: 9
2011-01-07AR0131/12/10 ANNUAL RETURN FULL LIST
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-07-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GLADYS FEATHER
2010-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/09
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER DAVID FEATHER / 31/12/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GLADYS FEATHER / 31/12/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / ROGER DAVID FEATHER / 31/12/2009
2009-01-12363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-10287REGISTERED OFFICE CHANGED ON 10/12/2008 FROM LIMEHOUSE, MERE WAY RUDDINGTON FIELDS BUSINESS PARK NOTTINGHAM NG11 6JS
2008-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/08
2008-02-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-10-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-12287REGISTERED OFFICE CHANGED ON 12/03/07 FROM: LIMEHOUSE MERE WAY RUDDINGTON FIELDS BUSINESS PARK NOTTINGHAM NG11 6JW
2007-03-12363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-05AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-14395PARTICULARS OF MORTGAGE/CHARGE
2006-03-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-14AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-14AAFULL ACCOUNTS MADE UP TO 29/02/04
2004-03-17363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-03-12225ACC. REF. DATE EXTENDED FROM 30/09/03 TO 29/02/04
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-12395PARTICULARS OF MORTGAGE/CHARGE
2003-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/03
2003-03-13363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-14RES13ALTER DIVIDEND POLICY 01/04/01
2002-08-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-1488(2)RAD 01/04/01--------- £ SI 100@1
2002-08-02AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/02
2002-05-21363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-14287REGISTERED OFFICE CHANGED ON 14/03/02 FROM: 2 MOUNT PARADE HARROGATE NORTH YORKSHIRE HG1 1BX
2001-07-27AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-01-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
2000-01-20363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-12-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-12-21363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-12-18363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-03-25AAFULL ACCOUNTS MADE UP TO 30/09/95
1997-03-17ELRESS252 DISP LAYING ACC 17/10/96
1997-03-17ELRESS366A DISP HOLDING AGM 17/10/96
1996-12-20363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-03287REGISTERED OFFICE CHANGED ON 03/07/96 FROM: UNIT 11B MANYWELLS INDUSTRIAL ES CULLINGWORTH BRADFORD W YORKSHIRE BD13 5DX
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-15 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-08-10 Satisfied LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2007-10-19 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2006-06-14 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-05-29 Satisfied BARCLAYS BANK PLC
A CREDIT AGREEMENT 1993-09-13 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1990-11-05 Outstanding MAJOR AND COMPANY LIMITED
LEGAL CHARGE 1985-02-18 Satisfied MAJOR & COMPANY LIMITED.
DEBENTURE 1985-01-02 Satisfied YORKSHIRE BANK PLC.
Creditors
Creditors Due After One Year 2013-02-28 £ 83,050
Creditors Due After One Year 2012-02-29 £ 58,875
Creditors Due Within One Year 2013-02-28 £ 4,700,628
Creditors Due Within One Year 2012-02-29 £ 4,592,668

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-29
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 3,328,699
Cash Bank In Hand 2012-02-29 £ 1,769,854
Current Assets 2013-02-28 £ 7,831,517
Current Assets 2012-02-29 £ 7,666,651
Debtors 2013-02-28 £ 4,502,818
Debtors 2012-02-29 £ 5,896,797
Fixed Assets 2013-02-28 £ 10,180,357
Fixed Assets 2012-02-29 £ 8,961,599
Secured Debts 2013-02-28 £ 3,449,695
Secured Debts 2012-02-29 £ 3,554,994
Shareholder Funds 2013-02-28 £ 13,228,196
Shareholder Funds 2012-02-29 £ 11,976,707
Tangible Fixed Assets 2013-02-28 £ 2,380,924
Tangible Fixed Assets 2012-02-29 £ 1,465,434

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED
Trademarks
We have not found any records of CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED are:

WESSEX PETROLEUM LIMITED £ 536,282
DHL SUPPLY CHAIN LIMITED £ 302,514
HOLLOWAY AND JAMES LIMITED £ 133,328
GULLIVER'S TRUCK HIRE LIMITED £ 127,866
D & L HAULAGE (DORSET) LTD £ 49,260
SPECIALISED MOVERS LIMITED £ 23,889
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 18,497
LEE LIMITED £ 16,398
BJL LIMITED £ 9,350
LUCY & MARTIN (RECYCLING) LIMITED £ 7,380
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
WESSEX PETROLEUM LIMITED £ 10,986,904
FEDEX EXPRESS UK TRANSPORTATION LIMITED £ 7,499,752
ACUMEN DISTRIBUTION LIMITED £ 4,805,601
GULLIVER'S TRUCK HIRE LIMITED £ 4,465,328
RYDER LIMITED £ 4,347,639
MANCHESTER VAN HIRE LIMITED £ 2,804,270
ASHCOURT (DURHAM & TEES VALLEY) LIMITED £ 2,703,491
NICHOLAS ROWELL HAULAGE LIMITED £ 2,619,595
COMMERCIAL TRANSFER LIMITED £ 1,405,271
DHL SUPPLY CHAIN LIMITED £ 1,073,603
Outgoings
Business Rates/Property Tax
No properties were found where CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CULLINGWORTH COMMERCIALS AND FREIGHT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.