Background WavePink WaveYellow Wave

CULLIMORES MIX LIMITED (01024888)

CULLIMORES MIX LIMITED (01024888) is an active UK company. incorporated on 22 September 1971. with registered office in Gloucester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CULLIMORES MIX LIMITED has been registered for 54 years. Current directors include CULLIMORE, Julie Angeline, CULLIMORE, Moreton Ferris.

Company Number
01024888
Status
active
Type
ltd
Incorporated
22 September 1971
Age
54 years
Address
The Cullimore Office Netherhills, Gloucester, GL2 7PD
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CULLIMORE, Julie Angeline, CULLIMORE, Moreton Ferris
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULLIMORES MIX LIMITED

CULLIMORES MIX LIMITED is an active company incorporated on 22 September 1971 with the registered office located in Gloucester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CULLIMORES MIX LIMITED was registered 54 years ago.(SIC: 43999)

Status

active

Active since 54 years ago

Company No

01024888

LTD Company

Age

54 Years

Incorporated 22 September 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

The Cullimore Office Netherhills Whitminster Gloucester, GL2 7PD,

Previous Addresses

Netherhills Whitminster Glos GL2 7PD
From: 1 April 2015To: 13 June 2024
47 London Road Stroud Glos GL5 2AU
From: 22 September 1971To: 1 April 2015
Timeline

5 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Sept 71
Loan Secured
Mar 20
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CULLIMORE, Julie Angeline

Active
Netherhills, GloucesterGL2 7PD
Born July 1949
Director
Appointed N/A

CULLIMORE, Moreton Ferris

Active
Netherhills, GloucesterGL2 7PD
Born July 1979
Director
Appointed 06 Apr 2005

BIRMINGHAM, Alan Leonard James

Resigned
2 The Pines, StroudGL6 8AG
Secretary
Appointed N/A
Resigned 19 Nov 1993

RANSOM, Alan Frederick

Resigned
Whitminster, GlosGL2 7PD
Secretary
Appointed 19 Nov 1993
Resigned 11 Sept 2018

CULLIMORE, Roger Neville

Resigned
Netherhills, GloucesterGL2 7PD
Born July 1938
Director
Appointed N/A
Resigned 07 May 2025

Persons with significant control

4

2 Active
2 Ceased

Mrs Julie Angeline Cullimore

Ceased
Whitminster, GlosGL2 7PD
Born July 1949

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Ceased 13 Sept 2023

Mr Roger Neville Cullimore

Ceased
Whitminster, GlosGL2 7PD
Born July 1938

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Ceased 13 Sept 2023

Mr Moreton Ferris Cullimore

Active
Netherhills, GloucesterGL2 7PD
Born July 1979

Nature of Control

Significant influence or control
Notified 20 Dec 2016
Whitminster, GloucesterGL2 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
28 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Accounts With Accounts Type Small
2 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Small
22 December 2014
AAAnnual Accounts
Resolution
29 May 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 May 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2014
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
29 May 2014
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Small
16 December 2010
AAAnnual Accounts
Legacy
20 July 2010
MG02MG02
Legacy
20 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 December 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Accounts With Accounts Type Small
28 December 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 January 2007
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2005
AAAnnual Accounts
Legacy
12 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
30 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
24 December 1999
363sAnnual Return (shuttle)
Legacy
20 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1998
AAAnnual Accounts
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
19 January 1998
363sAnnual Return (shuttle)
Legacy
1 August 1997
395Particulars of Mortgage or Charge
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 December 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
19 December 1993
363sAnnual Return (shuttle)
Legacy
6 December 1993
288288
Accounts With Accounts Type Small
19 November 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Auditors Resignation Company
2 November 1990
AUDAUD
Accounts With Accounts Type Small
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Accounts Type Small
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Accounts With Accounts Type Small
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Legacy
4 March 1987
363363
Accounts With Accounts Type Small
11 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Incorporation Company
22 September 1971
NEWINCIncorporation