Background WavePink WaveYellow Wave

PAUL CHUTER AGRICULTURAL SERVICES LIMITED (04745334)

PAUL CHUTER AGRICULTURAL SERVICES LIMITED (04745334) is an active UK company. incorporated on 25 April 2003. with registered office in Carlisle. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. PAUL CHUTER AGRICULTURAL SERVICES LIMITED has been registered for 22 years. Current directors include HUGHES, Stephen Glynn.

Company Number
04745334
Status
active
Type
ltd
Incorporated
25 April 2003
Age
22 years
Address
16 Montgomery Way, Carlisle, CA1 2UY
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
HUGHES, Stephen Glynn
SIC Codes
45200, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAUL CHUTER AGRICULTURAL SERVICES LIMITED

PAUL CHUTER AGRICULTURAL SERVICES LIMITED is an active company incorporated on 25 April 2003 with the registered office located in Carlisle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. PAUL CHUTER AGRICULTURAL SERVICES LIMITED was registered 22 years ago.(SIC: 45200, 47990)

Status

active

Active since 22 years ago

Company No

04745334

LTD Company

Age

22 Years

Incorporated 25 April 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 3 September 2023 - 31 August 2024(12 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

16 Montgomery Way Rosehill Industrial Estate Carlisle, CA1 2UY,

Previous Addresses

Old Croft Stanwix Carlisle Cumbria CA3 9BA England
From: 9 July 2019To: 16 November 2022
High Gate, Bewaldeth Cockermouth Cumbria CA13 9SU
From: 25 April 2003To: 9 July 2019
Timeline

11 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Apr 03
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Cleared
Jul 19
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Oct 21
Director Joined
Nov 22
Director Left
Nov 22
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MUNSEY, Elizabeth Jane

Active
Water Street, LiverpoolL3 1EL
Secretary
Appointed 01 Sept 2023

HUGHES, Stephen Glynn

Active
Montgomery Way, CarlisleCA1 2UY
Born January 1969
Director
Appointed 04 Nov 2022

CHUTER, Victoria Margaret

Resigned
High Gate, CockermouthCA13 9SU
Secretary
Appointed 25 Apr 2003
Resigned 29 Jun 2010

MARSHALL, David

Resigned
Montgomery Way, CarlisleCA1 2UY
Secretary
Appointed 04 Nov 2022
Resigned 01 Sept 2023

RATCLIFFE, Matthew

Resigned
Stanwix, CarlisleCA3 9BA
Secretary
Appointed 08 Jul 2019
Resigned 04 Nov 2022

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Apr 2003
Resigned 25 Apr 2003

AUSTIN, Neil

Resigned
Stanwix, CarlisleCA3 9BA
Born December 1975
Director
Appointed 08 Jul 2019
Resigned 04 Nov 2022

CHUTER, David Paul

Resigned
High Gate, CockermouthCA13 9SU
Born March 1956
Director
Appointed 25 Apr 2003
Resigned 08 Jul 2019

DAVIES, Timothy John

Resigned
Stanwix, CarlisleCA3 9BA
Born July 1962
Director
Appointed 08 Jul 2019
Resigned 12 Jan 2021

PELHAM, Hugh Marcus

Resigned
Stanwix, CarlisleCA3 9BA
Born January 1967
Director
Appointed 12 Jan 2021
Resigned 11 Oct 2021

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Apr 2003
Resigned 25 Apr 2003

Persons with significant control

2

1 Active
1 Ceased
Stanwix, CarlisleCA3 9BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019

Mr David Paul Chuter

Ceased
Stanwix, CarlisleCA3 9BA
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

85

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
7 July 2022
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 December 2019
AA01Change of Accounting Reference Date
Resolution
23 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2019
CC04CC04
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 October 2018
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Move Registers To Registered Office Company
13 May 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
23 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
29 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Move Registers To Sail Company
11 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
11 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
26 April 2006
363aAnnual Return
Legacy
26 April 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 February 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
18 May 2003
88(2)R88(2)R
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Incorporation Company
25 April 2003
NEWINCIncorporation