Culpitt Limited NORTHUMBERLAND


Founded in 1931, Culpitt, classified under reg no. 00261326 is an active company. Currently registered at Jubilee Industrial Estate NE63 8UQ, Northumberland the company has been in the business for ninety three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2021. Since 3rd August 1998 Culpitt Limited is no longer carrying the name G T Culpitt & Son.

At the moment there are 6 directors in the the firm, namely Sean G., Melanie H. and Cynthia H. and others. In addition one secretary - Donna G. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Culpitt Limited Address / Contact

Office Address Jubilee Industrial Estate
Office Address2 Ashington
Town Northumberland
Post code NE63 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00261326
Date of Incorporation Wed, 23rd Dec 1931
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 93 years old
Account next due date Sun, 31st Dec 2023 (126 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Sean G.

Position: Director

Appointed: 01 April 2021

Melanie H.

Position: Director

Appointed: 01 April 2021

Cynthia H.

Position: Director

Appointed: 19 November 2020

Steven T.

Position: Director

Appointed: 01 April 2019

Donna G.

Position: Secretary

Appointed: 30 April 2013

Simon K.

Position: Director

Appointed: 22 August 2012

Thomas W.

Position: Director

Appointed: 30 December 2002

Bruce G.

Position: Secretary

Resigned: 30 April 2001

David Q.

Position: Director

Appointed: 01 August 2019

Resigned: 12 October 2023

Steven T.

Position: Director

Appointed: 01 April 2019

Resigned: 01 April 2019

Anton T.

Position: Director

Appointed: 04 March 2019

Resigned: 04 October 2019

Susan C.

Position: Director

Appointed: 22 August 2012

Resigned: 05 July 2013

Gary Q.

Position: Director

Appointed: 22 August 2012

Resigned: 11 October 2019

Helen J.

Position: Director

Appointed: 22 August 2012

Resigned: 30 November 2018

Simon K.

Position: Secretary

Appointed: 27 September 2007

Resigned: 30 April 2013

Margaret W.

Position: Secretary

Appointed: 04 June 2004

Resigned: 27 September 2007

Denise H.

Position: Secretary

Appointed: 17 July 2003

Resigned: 04 June 2004

Steven B.

Position: Director

Appointed: 06 May 2003

Resigned: 13 August 2012

Gillian B.

Position: Secretary

Appointed: 01 May 2001

Resigned: 17 July 2003

Sean B.

Position: Director

Appointed: 23 April 2001

Resigned: 19 September 2003

Kieran O.

Position: Director

Appointed: 15 January 2001

Resigned: 11 July 2008

Michael M.

Position: Director

Appointed: 02 July 1998

Resigned: 31 March 2019

John A.

Position: Director

Appointed: 02 July 1998

Resigned: 24 November 2020

Christine M.

Position: Director

Appointed: 02 July 1998

Resigned: 05 April 2013

Shirley C.

Position: Director

Appointed: 27 January 1998

Resigned: 02 July 1998

Andrew C.

Position: Director

Appointed: 02 January 1996

Resigned: 31 March 2008

Alan C.

Position: Director

Appointed: 19 January 1995

Resigned: 14 May 1999

Richard L.

Position: Director

Appointed: 20 January 1992

Resigned: 02 February 2001

John W.

Position: Director

Appointed: 05 December 1991

Resigned: 06 April 2002

Gerard G.

Position: Director

Appointed: 05 December 1991

Resigned: 03 February 2001

Bruce G.

Position: Director

Appointed: 05 December 1991

Resigned: 05 April 2001

David C.

Position: Director

Appointed: 05 December 1991

Resigned: 28 December 1997

Alan S.

Position: Director

Appointed: 05 December 1991

Resigned: 30 June 1997

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is G.t. Culpitt & Son (Holdings) Ltd from Ashington, United Kingdom. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

G.T. Culpitt & Son (Holdings) Ltd

Culpitt Ltd Jubilee Industrial Estate, Ashington, NE63 8UQ, United Kingdom

Legal authority Companies Act
Legal form Limited Company
Notified on 5 December 2016
Nature of control: 75,01-100% shares

Company previous names

G T Culpitt & Son August 3, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 13th, February 2024
Free Download (34 pages)

Company search

Advertisements