Background WavePink WaveYellow Wave

CULFORD LODGE COMMODITIES LIMITED (05050581)

CULFORD LODGE COMMODITIES LIMITED (05050581) is an active UK company. incorporated on 20 February 2004. with registered office in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46210). CULFORD LODGE COMMODITIES LIMITED has been registered for 22 years. Current directors include CAMERON, Lucy, STENNETT, Diane Yvette, STENNETT, Oliver David.

Company Number
05050581
Status
active
Type
ltd
Incorporated
20 February 2004
Age
22 years
Address
Lodge Farm, Bury St Edmunds, IP31 1PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46210)
Directors
CAMERON, Lucy, STENNETT, Diane Yvette, STENNETT, Oliver David
SIC Codes
46210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CULFORD LODGE COMMODITIES LIMITED

CULFORD LODGE COMMODITIES LIMITED is an active company incorporated on 20 February 2004 with the registered office located in Bury St Edmunds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46210). CULFORD LODGE COMMODITIES LIMITED was registered 22 years ago.(SIC: 46210)

Status

active

Active since 22 years ago

Company No

05050581

LTD Company

Age

22 Years

Incorporated 20 February 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Lodge Farm Ingham Bury St Edmunds, IP31 1PT,

Previous Addresses

Lodge Farm Ingham Bury St Edmunds IP31 1PT
From: 20 February 2004To: 26 January 2017
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Feb 04
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Secured
May 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STENNETT, Diane Yvette

Active
Farm, Bury St EdmundsIP31 1PT
Secretary
Appointed 20 Feb 2004

CAMERON, Lucy

Active
Farm, Bury St EdmundsIP31 1PT
Born April 1979
Director
Appointed 16 Aug 2021

STENNETT, Diane Yvette

Active
Farm, Bury St EdmundsIP31 1PT
Born January 1949
Director
Appointed 20 Feb 2004

STENNETT, Oliver David

Active
Farm, Bury St EdmundsIP31 1PT
Born October 1976
Director
Appointed 16 Aug 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Feb 2004
Resigned 20 Feb 2004

STENNETT, David Roy

Resigned
Farm, Bury St EdmundsIP31 1PT
Born May 1949
Director
Appointed 20 Feb 2004
Resigned 26 Dec 2020

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Feb 2004
Resigned 20 Feb 2004

Persons with significant control

2

1 Active
1 Ceased

Mr David Roy Stennett

Ceased
Farm, Bury St EdmundsIP31 1PT
Born May 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Dec 2020

Mrs Diane Yvette Stennett

Active
Farm, Bury St EdmundsIP31 1PT
Born January 1949

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

63

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
24 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
3 May 2006
353353
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Legacy
27 April 2004
225Change of Accounting Reference Date
Legacy
18 March 2004
88(2)R88(2)R
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288bResignation of Director or Secretary
Incorporation Company
20 February 2004
NEWINCIncorporation