Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CTN BUILDINGS LIMITED
Company Information for

CTN BUILDINGS LIMITED

TOBIAS HOUSE ST. MARKS COURT, TEESDALE BUSINESS PARK, STOCKTON-ON-TEES, CLEVELAND, TS17 6QW,
Company Registration Number
00906680
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ctn Buildings Ltd
CTN BUILDINGS LIMITED was founded on 1967-05-22 and has its registered office in Stockton-on-tees. The organisation's status is listed as "Active - Proposal to Strike off". Ctn Buildings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CTN BUILDINGS LIMITED
 
Legal Registered Office
TOBIAS HOUSE ST. MARKS COURT
TEESDALE BUSINESS PARK
STOCKTON-ON-TEES
CLEVELAND
TS17 6QW
Other companies in TS17
 
Previous Names
MMC GROUP LIMITED12/12/2019
MARSKE MACHINE COMPANY LIMITED18/01/2002
Filing Information
Company Number 00906680
Company ID Number 00906680
Date formed 1967-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB257516838  
Last Datalog update: 2021-04-17 12:32:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CTN BUILDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CTN BUILDINGS LIMITED

Current Directors
Officer Role Date Appointed
INGEBORG MARIA MCCULLAGH
Director 1991-06-29
JOHN MICHAEL MCCULLAGH
Director 1992-07-01
ROLF MICHAEL MCCULLAGH
Director 1992-07-01
TIM MICHAEL MCCULLAGH
Director 1992-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
DENIS CHEUNG
Company Secretary 2006-08-01 2018-02-28
GRAEME RONALD ARMSTRONG
Company Secretary 2003-10-17 2006-08-01
MICHAEL MCCULLAGH
Director 1991-06-29 2004-01-16
DAVID JOHN WRIGHT
Company Secretary 1991-06-29 2003-10-17
GLENN DESMOND WILSON
Director 1999-02-05 1999-07-31
DAVID HARRY GRAHAM
Director 1993-08-09 1994-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL MCCULLAGH ENGINEERING TALENT CENTRE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH MARSKE MACHINE COMPANY LIMITED Director 2008-06-23 CURRENT 2008-05-21 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH TRAILERLIFT LTD Director 2006-08-01 CURRENT 2006-01-22 Liquidation
JOHN MICHAEL MCCULLAGH ELLERBECK INDUSTRIES LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH CTN CALIBRATION LIMITED Director 2001-12-21 CURRENT 1998-01-21 Liquidation
JOHN MICHAEL MCCULLAGH INLEC UK LIMITED Director 1997-01-07 CURRENT 1996-01-19 Active - Proposal to Strike off
JOHN MICHAEL MCCULLAGH CTN SERVICES LIMITED Director 1992-07-01 CURRENT 1984-07-10 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH ENGINEERING TALENT CENTRE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH MARSKE MACHINE COMPANY LIMITED Director 2008-06-23 CURRENT 2008-05-21 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH TRAILERLIFT LTD Director 2006-08-01 CURRENT 2006-01-22 Liquidation
ROLF MICHAEL MCCULLAGH CTN CALIBRATION LIMITED Director 1998-10-29 CURRENT 1998-01-21 Liquidation
ROLF MICHAEL MCCULLAGH INLEC UK LIMITED Director 1996-01-24 CURRENT 1996-01-19 Active - Proposal to Strike off
ROLF MICHAEL MCCULLAGH CTN SERVICES LIMITED Director 1992-07-01 CURRENT 1984-07-10 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH ENGINEERING TALENT CENTRE LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH MARSKE MACHINE COMPANY LIMITED Director 2008-06-23 CURRENT 2008-05-21 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH APPLIED TECHNICAL PRODUCTS LIMITED Director 2008-03-15 CURRENT 2007-09-03 Active
TIM MICHAEL MCCULLAGH ELLERBECK INDUSTRIES LIMITED Director 2005-08-04 CURRENT 2005-08-04 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH MATCHSAVER LIMITED Director 2003-12-23 CURRENT 1998-10-01 Dissolved 2015-12-21
TIM MICHAEL MCCULLAGH CTN CALIBRATION LIMITED Director 1998-10-27 CURRENT 1998-01-21 Liquidation
TIM MICHAEL MCCULLAGH INLEC UK LIMITED Director 1996-01-24 CURRENT 1996-01-19 Active - Proposal to Strike off
TIM MICHAEL MCCULLAGH CTN SERVICES LIMITED Director 1992-07-01 CURRENT 1984-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-03-20SOAS(A)Voluntary dissolution strike-off suspended
2021-03-09GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-02-25DS01Application to strike the company off the register
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ROLF MICHAEL MCCULLAGH
2020-09-01AP01DIRECTOR APPOINTED MR JOHN GRAHAM
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-03-18AA01Current accounting period extended from 30/06/20 TO 31/12/20
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR INGEBORG MARIA MCCULLAGH
2019-12-12RES15CHANGE OF COMPANY NAME 12/12/19
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-04-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-03-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-28TM02Termination of appointment of Denis Cheung on 2018-02-28
2017-06-28PSC04Change of details for Mr Rolf Michael Mccullagh as a person with significant control on 2016-04-06
2017-06-28LATEST SOC28/06/17 STATEMENT OF CAPITAL;GBP 126981
2017-06-28CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIM MICHAEL MCCULLAGH
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROLF MICHAEL MCCULLAGH
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN MICHAEL MCCULLAGH
2017-01-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 126981
2016-06-28AR0126/06/16 ANNUAL RETURN FULL LIST
2016-02-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07AD03Registers moved to registered inspection location of 8 Ellerbeck Way Stokesley Business Park, Stokesley Middlesbrough Cleveland TS9 5JZ
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 126981
2015-06-26AR0126/06/15 ANNUAL RETURN FULL LIST
2015-04-14AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/14 FROM Westminster St. Marks Court Teesdale Business Park Stockton-on-Tees Cleveland TS17 6QP
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 126981
2014-06-26AR0126/06/14 ANNUAL RETURN FULL LIST
2014-04-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-19SH02Statement of capital on 2013-11-12 GBP126,981
2013-07-02AR0129/06/13 ANNUAL RETURN FULL LIST
2013-04-08AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09SH0121/12/12 STATEMENT OF CAPITAL GBP 551981
2012-07-26RES01ADOPT ARTICLES 26/07/12
2012-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-26RES13Resolutions passed:
  • Increase capital 29/06/2012
  • Resolution of allotment of securities
2012-07-02AR0129/06/12 ANNUAL RETURN FULL LIST
2012-03-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-04AR0129/06/11 FULL LIST
2011-04-04AA30/06/10 TOTAL EXEMPTION SMALL
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIM MICHAEL MCCULLAGH / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLF MICHAEL MCCULLAGH / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL MCCULLAGH / 08/11/2010
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INGEBORG MARIA MCCULLAGH / 08/11/2010
2010-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DENIS CHEUNG / 08/11/2010
2010-07-08AR0129/06/10 FULL LIST
2010-07-08AD02SAIL ADDRESS CREATED
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS INGEBORG MARIA MCCULLAGH / 29/06/2010
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 8 ELLERBECK WAY STOKELEY BUSINESS PARK STOKESLEY N YORKS TS9 5JZ
2010-03-11AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / TIM MCCULLAGH / 01/08/2008
2009-05-14AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2009-03-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-03403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-04363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-07-04190LOCATION OF DEBENTURE REGISTER
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM UNIT 1 ELLERBECK WAY STOKELEY INDUSTRIAL ESTATE STOKESLEY N YORKS TS9 5PT
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / TIM MCCULLAGH / 29/06/2008
2008-07-04288cDIRECTOR'S CHANGE OF PARTICULARS / INGEBORG MCCULLAGH / 29/06/2008
2008-05-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-04363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-10-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED
2006-08-22363aRETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS
2006-08-21287REGISTERED OFFICE CHANGED ON 21/08/06 FROM: FORTY FOOT ROAD MIDDLESBROUGH TS2 1HS
2006-07-27RES13COMPANY BUSINESS 25/05/06
2006-07-13395PARTICULARS OF MORTGAGE/CHARGE
2006-05-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2006-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-05RES13RE DIVIDEND 20/12/05
2006-01-05RES14£2 @ £1 EACH 20/12/05
2006-01-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-0588(2)RAD 20/12/05--------- £ SI 2@1=2 £ IC 126979/126981
2005-07-28363sRETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS
2005-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-28363sRETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS
2004-05-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-02-18288bDIRECTOR RESIGNED
2003-11-19288aNEW SECRETARY APPOINTED
2003-11-18288bSECRETARY RESIGNED
2003-08-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-07-03363sRETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS
2003-03-13AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CTN BUILDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CTN BUILDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-07-04 Satisfied JOHN MICHAEL MCCULLAGH, ROLF MICHAEL MCCULLAGH, TIM MICHAEL MCCULLAGH
LEGAL CHARGE 1994-06-01 Satisfied YORKSHIRE BANK PLC
CREDIT AGREEMENT ENTITLED "PROMPT CREDIT APPLICATION" 1991-07-09 Satisfied CLOSE BROTHERS LIMITED
DEBENTURE 1985-10-30 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1985-02-13 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1982-07-08 Satisfied CLEVELAND COUNTY COUNCIL
MORTGAGE DEBENTURE 1979-12-03 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CTN BUILDINGS LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CTN BUILDINGS LIMITED

CTN BUILDINGS LIMITED has registered 2 patents

GB2497593 , GB2486044 ,

Domain Names
We do not have the domain name information for CTN BUILDINGS LIMITED
Trademarks
We have not found any records of CTN BUILDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CTN BUILDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CTN BUILDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CTN BUILDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CTN BUILDINGS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0039219060Plates, sheets, film, foil and strip, of addition polymerization products, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2018-01-0039219060Plates, sheets, film, foil and strip, of addition polymerization products, reinforced, laminated, supported or similarly combined with other materials, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, floor, wall and ceiling coverings of heading 3918)
2012-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CTN BUILDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CTN BUILDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.