Background WavePink WaveYellow Wave

G T CULPITT & SON (HOLDINGS) LIMITED (02230866)

G T CULPITT & SON (HOLDINGS) LIMITED (02230866) is an active UK company. incorporated on 15 March 1988. with registered office in Northumberland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. G T CULPITT & SON (HOLDINGS) LIMITED has been registered for 38 years. Current directors include HAMPTON, Cynthia Lynne, KEOGH, Simon Mark, SAN MIGUEL, Manuel Angel.

Company Number
02230866
Status
active
Type
ltd
Incorporated
15 March 1988
Age
38 years
Address
Jubilee Industrial Estate, Northumberland, NE63 8UQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAMPTON, Cynthia Lynne, KEOGH, Simon Mark, SAN MIGUEL, Manuel Angel
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G T CULPITT & SON (HOLDINGS) LIMITED

G T CULPITT & SON (HOLDINGS) LIMITED is an active company incorporated on 15 March 1988 with the registered office located in Northumberland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. G T CULPITT & SON (HOLDINGS) LIMITED was registered 38 years ago.(SIC: 70100)

Status

active

Active since 38 years ago

Company No

02230866

LTD Company

Age

38 Years

Incorporated 15 March 1988

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: Group 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 5 December 2025 (4 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

ALMONSELL LIMITED
From: 15 March 1988To: 13 May 1988
Contact
Address

Jubilee Industrial Estate Ashington Northumberland, NE63 8UQ,

Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Left
Sept 25
Director Joined
Sept 25
Owner Exit
Dec 25
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 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

KEOGH, Simon Mark

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

SAN MIGUEL, Manuel Angel

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

BROWN, Gillian Anne

Resigned
West Wing Dissington Hall, Newcastle Upon TyneNE18 0AD
Secretary
Appointed 01 May 2001
Resigned 19 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 19 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

CULPITT, David Alan

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

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 11 Nov 1993
Resigned 03 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

TWEDELL, Steven

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

Persons with significant control

3

1 Active
2 Ceased

Mr Steven Jay Twedell

Ceased
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born September 1960

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Mar 2024
Ceased 18 Sept 2025

Ms Cynthia Lynne Hampton

Active
Jubilee Industrial Estate, NorthumberlandNE63 8UQ
Born October 1964

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 22 Mar 2024
3500 Thurston Avenue, Anoka

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Dec 2016
Ceased 22 Mar 2024
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
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
Accounts With Accounts Type Group
1 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
3 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
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 Group
11 October 2021
AAAnnual Accounts
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 Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Accounts With Accounts Type Group
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Group
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 Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Secretary Company With Name
30 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Accounts With Accounts Type Group
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
24 August 2012
AP01Appointment of Director
Accounts With Accounts Type Group
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Group
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 Group
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 Group
6 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 April 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
27 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 April 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
11 July 2006
288cChange of Particulars
Accounts With Accounts Type Group
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
2 July 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
28 June 2005
AAAnnual Accounts
Resolution
11 March 2005
RESOLUTIONSResolutions
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 Group
22 March 2004
AAAnnual Accounts
Legacy
29 December 2003
363sAnnual Return (shuttle)
Legacy
29 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
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
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 Group
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 Group
20 September 1999
AAAnnual Accounts
Legacy
30 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 October 1998
AAAnnual Accounts
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
287Change of Registered Office
Legacy
23 January 1998
288bResignation of Director or Secretary
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 September 1997
AAAnnual Accounts
Legacy
31 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 August 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 September 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Accounts With Accounts Type Full Group
3 November 1993
AAAnnual Accounts
Legacy
1 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
21 January 1992
AAAnnual Accounts
Legacy
21 January 1992
363b363b
Accounts With Accounts Type Full Group
30 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
225(1)225(1)
Legacy
24 May 1991
363363
Statement Of Affairs
15 August 1990
SASA
Legacy
15 August 1990
88(2)O88(2)O
Legacy
21 June 1990
363363
Legacy
13 December 1988
PUC 3PUC 3
Resolution
18 October 1988
RESOLUTIONSResolutions
Resolution
18 October 1988
RESOLUTIONSResolutions
Legacy
18 October 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
25 May 1988
MEM/ARTSMEM/ARTS
Legacy
24 May 1988
287Change of Registered Office
Resolution
20 May 1988
RESOLUTIONSResolutions
Legacy
20 May 1988
288288
Legacy
20 May 1988
288288
Certificate Change Of Name Company
12 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 March 1988
NEWINCIncorporation