Background WavePink WaveYellow Wave

CULPITT LIMITED (00261326)

CULPITT LIMITED (00261326) is an active UK company. incorporated on 23 December 1931. with registered office in Northumberland. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). CULPITT LIMITED has been registered for 94 years. Current directors include HAMPTON, Cynthia Lynne, HILL, Melanie Jane, Ms., KEOGH, Simon Mark and 4 others.

Company Number
00261326
Status
active
Type
ltd
Incorporated
23 December 1931
Age
94 years
Address
Jubilee Industrial Estate, Northumberland, NE63 8UQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
HAMPTON, Cynthia Lynne, HILL, Melanie Jane, Ms., KEOGH, Simon Mark, MILLER, Karl Richard, RAFIQUE, Ahmed, SAN MIGUEL, Manuel Angel, WYLIE, Thomas
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULPITT LIMITED

CULPITT LIMITED is an active company incorporated on 23 December 1931 with the registered office located in Northumberland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). CULPITT LIMITED was registered 94 years ago.(SIC: 10890)

Status

active

Active since 94 years ago

Company No

00261326

LTD Company

Age

94 Years

Incorporated 23 December 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

G T CULPITT & SON LIMITED
From: 23 December 1931To: 3 August 1998
Contact
Address

Jubilee Industrial Estate Ashington Northumberland, NE63 8UQ,

Timeline

34 key events • 1931 - 2026

Funding Officers Ownership
Company Founded
Dec 31
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Jul 13
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Oct 23
Director Joined
Aug 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

GEORGE, Donna

Active
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Secretary
Appointed 30 Apr 2013

HAMPTON, Cynthia Lynne

Active
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born October 1964
Director
Appointed 19 Nov 2020

HILL, Melanie Jane, Ms.

Active
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born November 1970
Director
Appointed 01 Apr 2021

KEOGH, Simon Mark

Active
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born April 1971
Director
Appointed 22 Aug 2012

MILLER, Karl Richard

Active
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born September 1976
Director
Appointed 01 Aug 2025

RAFIQUE, Ahmed

Active
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born January 1983
Director
Appointed 19 Feb 2026

SAN MIGUEL, Manuel Angel

Active
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born December 1971
Director
Appointed 04 Sept 2025

WYLIE, Thomas

Active
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born February 1967
Director
Appointed 30 Dec 2002

BROWN, Gillian Anne

Resigned
West Wing Dissington Hall, Newcastle Upon TyneNE18 0AD
Secretary
Appointed 01 May 2001
Resigned 17 Jul 2003

GRAHAM, Bruce

Resigned
3 Allerburn Lea, AlnwickNE66 2NJ
Secretary
Appointed N/A
Resigned 30 Apr 2001

HUTCHINSON, Denise

Resigned
93 Greenhills, KillingworthNE12 5BA
Secretary
Appointed 17 Jul 2003
Resigned 04 Jun 2004

KEOGH, Simon Mark

Resigned
4 Featherstone Grove, BedlingtonNE22 6NU
Secretary
Appointed 27 Sept 2007
Resigned 30 Apr 2013

WOODHOUSE, Margaret

Resigned
18 Blueburn Drive, KillingworthNE12 6FZ
Secretary
Appointed 04 Jun 2004
Resigned 27 Sept 2007

ANDERSON, John

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born June 1959
Director
Appointed 02 Jul 1998
Resigned 24 Nov 2020

BILTON, Steven Keith

Resigned
25 Sharperton Drive, GosforthNE3 5RL
Born May 1968
Director
Appointed 06 May 2003
Resigned 13 Aug 2012

BURKE, Sean Joseph

Resigned
17 Thompson Close, LoughboroughLE12 6HP
Born May 1962
Director
Appointed 23 Apr 2001
Resigned 19 Sept 2003

CANDLER, Andrew Maxwell

Resigned
47 The Avenue, MorpethNE61 2DF
Born November 1957
Director
Appointed 02 Jan 1996
Resigned 31 Mar 2008

CLARKE, Susan Margaret

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born October 1959
Director
Appointed 22 Aug 2012
Resigned 05 Jul 2013

CULPITT, Alan John

Resigned
96 Main Street, MorpethNE65 9PX
Born April 1964
Director
Appointed 19 Jan 1995
Resigned 14 May 1999

CULPITT, David Alan

Resigned
The Briars Holly Lane, HarpendenAL5 5DY
Born April 1933
Director
Appointed N/A
Resigned 28 Dec 1997

CULPITT, Shirley Ann

Resigned
The Briars Holly Lane, HarpendenAL5 5DY
Born July 1935
Director
Appointed 27 Jan 1998
Resigned 02 Jul 1998

GILL, Sean, Mr.

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born October 1969
Director
Appointed 01 Apr 2021
Resigned 19 Feb 2026

GRAHAM, Bruce

Resigned
3 Allerburn Lea, AlnwickNE66 2NJ
Born June 1943
Director
Appointed N/A
Resigned 05 Apr 2001

GRAINGER, Gerard Sampson

Resigned
4 Fairway Close, HarpendenAL5 2NN
Born November 1945
Director
Appointed N/A
Resigned 03 Feb 2001

JOHNSON, Helen Jane

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born April 1965
Director
Appointed 22 Aug 2012
Resigned 30 Nov 2018

LYON, Richard Alexander

Resigned
Molina Mill Road, HitchinSG4 7RJ
Born July 1947
Director
Appointed 20 Jan 1992
Resigned 02 Feb 2001

MCGLYNN, Michael

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born June 1950
Director
Appointed 02 Jul 1998
Resigned 31 Mar 2019

MCKENNA, Christine A

Resigned
11510 Raspberry Hill Road, Minnesota 55344
Born October 1951
Director
Appointed 02 Jul 1998
Resigned 05 Apr 2013

O CONNOR, Kieran Anthony

Resigned
2 Alderley Drive, KillingworthNE12 6FS
Born May 1961
Director
Appointed 15 Jan 2001
Resigned 11 Jul 2008

QUINN, David Dominic

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born January 1979
Director
Appointed 01 Aug 2019
Resigned 12 Oct 2023

QUINN, Gary Peter

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born June 1982
Director
Appointed 22 Aug 2012
Resigned 11 Oct 2019

SMITH, Alan Francis

Resigned
47 Edge Hil Darras Hall, PontelandNE20 9RR
Born August 1937
Director
Appointed N/A
Resigned 30 Jun 1997

TEASDALE, Anton

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born January 1980
Director
Appointed 04 Mar 2019
Resigned 04 Oct 2019

TWEDELL, Steven

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born October 1960
Director
Appointed 01 Apr 2019
Resigned 04 Sept 2025

TWEDELL, Steven

Resigned
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born October 1965
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2019

Persons with significant control

1

G.T. Culpitt & Son (Holdings) Ltd

Active
Jubilee Industrial Estate, AshingtonNE63 8UQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

192

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Auditors Resignation Company
25 November 2010
AUDAUD
Auditors Resignation Limited Company
27 October 2010
AA03AA03
Accounts With Accounts Type Full
8 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
6 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
16 April 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
11 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
8 December 2005
363aAnnual Return
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Legacy
8 December 2005
288cChange of Particulars
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
30 September 2005
403aParticulars of Charge Subject to s859A
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Legacy
2 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
15 June 2004
288bResignation of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
27 September 2003
288bResignation of Director or Secretary
Legacy
15 August 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
5 March 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
23 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 1999
AAAnnual Accounts
Legacy
16 September 1999
395Particulars of Mortgage or Charge
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288bResignation of Director or Secretary
Resolution
14 July 1998
RESOLUTIONSResolutions
Legacy
26 June 1998
287Change of Registered Office
Legacy
3 February 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
17 July 1997
288cChange of Particulars
Legacy
17 July 1997
288bResignation of Director or Secretary
Legacy
17 July 1997
288cChange of Particulars
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
10 January 1996
288288
Legacy
20 December 1995
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
26 October 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
28 September 1994
395Particulars of Mortgage or Charge
Legacy
7 September 1994
395Particulars of Mortgage or Charge
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1993
AAAnnual Accounts
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
288288
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
23 January 1992
363b363b
Accounts With Accounts Type Full
6 March 1991
AAAnnual Accounts
Legacy
6 March 1991
363363
Legacy
16 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
6 June 1989
288288
Accounts With Accounts Type Full Group
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
288288
Legacy
7 February 1989
363363
Legacy
15 November 1988
169169
Legacy
20 October 1988
155(6)a155(6)a
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
20 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Legacy
14 July 1988
288288
Accounts With Accounts Type Full Group
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
23 March 1987
AAAnnual Accounts
Legacy
23 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 September 1976
123Notice of Increase in Nominal Capital
Resolution
19 December 1947
RESOLUTIONSResolutions
Miscellaneous
23 December 1931
MISCMISC
Incorporation Company
23 December 1931
NEWINCIncorporation