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

J.CULLEN THERMALS LIMITED

UNIT 22 CARIOCCA BUSINESS PARK SAWLEY ROAD, MILES PLATTING, MANCHESTER, M40 8BB,
Company Registration Number
01271756
Private Limited Company
Active

Company Overview

About J.cullen Thermals Ltd
J.CULLEN THERMALS LIMITED was founded on 1976-08-04 and has its registered office in Manchester. The organisation's status is listed as "Active". J.cullen Thermals Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
J.CULLEN THERMALS LIMITED
 
Legal Registered Office
UNIT 22 CARIOCCA BUSINESS PARK SAWLEY ROAD
MILES PLATTING
MANCHESTER
M40 8BB
Other companies in B6
 
Filing Information
Company Number 01271756
Company ID Number 01271756
Date formed 1976-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 14:36:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.CULLEN THERMALS 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 J.CULLEN THERMALS LIMITED

Current Directors
Officer Role Date Appointed
DAWN DALE
Company Secretary 2011-04-18
DAWN DALE
Director 2012-02-01
BRIAN MATHEW PETER SLAMMON
Director 2005-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARY ANN FEALY
Director 1994-07-01 2018-05-25
VALERIE CULLEN
Company Secretary 1992-04-30 2011-04-18
STEPHEN PAUL CULLEN
Director 2006-02-01 2011-04-18
VALERIE CULLEN
Director 2007-11-30 2011-04-18
JOHN NICHOLAS CULLEN
Director 2005-08-22 2007-10-13
NICHOLAS SPIERS
Director 1994-07-01 2006-03-05
JOHN WILLIAM CULLEN
Director 1999-04-06 2006-02-09
JOHN WILLIAM CULLEN
Director 1992-04-30 1994-10-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAWN DALE CULLENS PROPERTY LTD Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
DAWN DALE J CULLEN THERMALS (B'HAM) LIMITED Director 2012-02-01 CURRENT 2010-10-05 Active - Proposal to Strike off
SHAHZAD SHAHZAD AWANTECH SOLUTION LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
BRIAN MATHEW PETER SLAMMON CULLENS GROUP LTD Director 2017-09-18 CURRENT 2017-09-18 Active - Proposal to Strike off
BRIAN MATHEW PETER SLAMMON CULLENS PROPERTY LTD Director 2017-09-15 CURRENT 2017-09-15 Active - Proposal to Strike off
BRIAN MATHEW PETER SLAMMON J CULLEN THERMALS (B'HAM) LIMITED Director 2010-10-05 CURRENT 2010-10-05 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
2023-06-02APPOINTMENT TERMINATED, DIRECTOR JESSICA ANNE DALE
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2022-10-24AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-21TM02Termination of appointment of Dawn Dale on 2022-09-21
2022-09-21CH01Director's details changed for Mrs Dawn Dale on 2022-09-21
2022-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DAWN DALE
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-02-08DIRECTOR APPOINTED MISS JESSICA ANNE DALE
2022-02-08AP01DIRECTOR APPOINTED MISS JESSICA ANNE DALE
2021-08-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ England
2021-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/21 FROM 166 Easemore Road Redditch Worcestershire B98 8HE England
2020-10-29AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2020-02-12AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES
2019-03-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARY ANN FEALY
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES
2017-11-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2017-03-22AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ England
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 202 Deykin Avenue Witton Birmingham West Midlands B6 7BH
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 10000
2016-05-10AR0130/04/16 ANNUAL RETURN FULL LIST
2016-05-10CH03SECRETARY'S DETAILS CHNAGED FOR MRS DAWN DALE on 2015-10-01
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MATHEW PETER SLAMMON / 01/10/2015
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN DALE / 01/10/2015
2015-12-01AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-02AR0130/04/15 ANNUAL RETURN FULL LIST
2014-11-10AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 10000
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2013-11-01AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-03AR0130/04/13 ANNUAL RETURN FULL LIST
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MATHEW PETER SLAMMON / 01/02/2013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ANN FEALY / 01/02/2013
2012-11-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
2012-05-07AR0130/04/12 ANNUAL RETURN FULL LIST
2012-05-07CH01Director's details changed for Mr Brian Mathew Peter Slammon on 2012-02-01
2012-04-10AP01DIRECTOR APPOINTED MRS DAWN DALE
2012-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DAWN DALE / 23/02/2012
2012-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2012 FROM 359 YARDLEY ROAD YARDLEY BIRMINGHAM WEST MIDLANDS B25 8NB
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MATHEW PETER SLAMMON / 23/02/2012
2011-11-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-03AR0130/04/11 FULL LIST
2011-05-03AP03SECRETARY APPOINTED MRS DAWN DALE
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR VALERIE CULLEN
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CULLEN
2011-05-03TM02APPOINTMENT TERMINATED, SECRETARY VALERIE CULLEN
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-11-15AA30/06/10 TOTAL EXEMPTION SMALL
2010-05-04AR0130/04/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MATHEW PETER SLAMMON / 01/11/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS MARY ANN FEALY / 01/11/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PAUL CULLEN / 01/11/2009
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CULLEN / 01/11/2009
2009-11-13AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-04363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-10-13AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-06-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN CULLEN
2007-12-05288aNEW DIRECTOR APPOINTED
2007-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-06-07363aRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-06-07363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-22288bDIRECTOR RESIGNED
2006-03-22288bDIRECTOR RESIGNED
2006-02-21288aNEW DIRECTOR APPOINTED
2005-11-15288aNEW DIRECTOR APPOINTED
2005-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-05288aNEW DIRECTOR APPOINTED
2005-06-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-05363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-08287REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 351 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3BW
2004-05-08363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-04-26363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-11-15288cDIRECTOR'S PARTICULARS CHANGED
2002-05-16363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2002-04-22287REGISTERED OFFICE CHANGED ON 22/04/02 FROM: 320B STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3DN
2002-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-05-08363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-14395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-04-28363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1995-02-20SMALL COMPANY ACCOUNTS MADE UP TO 30/06/94
1994-11-04Director resigned
1994-07-11New director appointed
1994-04-26Return made up to 30/04/94; no change of members
1994-03-30SMALL COMPANY ACCOUNTS MADE UP TO 30/06/93
1993-05-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/92
1993-05-04Return made up to 30/04/93; no change of members
1992-09-16Declaration of satisfaction of mortgage/charge
1992-06-09SMALL COMPANY ACCOUNTS MADE UP TO 30/06/91
1992-05-19Return made up to 30/04/92; full list of members
1992-05-12Secretary resigned;new secretary appointed
1992-04-23Director resigned
1992-03-17Director resigned
1991-07-05Return made up to 20/06/91; no change of members
1991-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/06/90
1991-04-19Director resigned
1991-04-19Return made up to 31/12/90; change of members
1990-09-14Return made up to 31/12/89; full list of members
1990-09-14Accounts made up to 1989-06-30
1989-05-16Return made up to 31/12/88; full list of members
1989-05-16Accounts made up to 1988-06-30
1988-10-11Accounts made up to 1987-06-30
1988-09-28Accounting reference date shortened from 31/12 to 30/06
1988-08-08Return made up to 20/12/87; full list of members
1988-02-04New director appointed
1987-09-14Return made up to 13/11/86; full list of members
1987-09-14Accounts made up to 1985-12-31
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38220 - Treatment and disposal of hazardous waste




Licences & Regulatory approval
We could not find any licences issued to J.CULLEN THERMALS 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 J.CULLEN THERMALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-04-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
MORTGAGE DEBENTURE 2001-03-13 Satisfied AIB GROUP (UK) P.L.C.
LEGAL MORTGAGE 1986-02-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1983-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1978-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 66,367
Creditors Due After One Year 2012-06-30 £ 78,292
Creditors Due Within One Year 2013-06-30 £ 88,377
Creditors Due Within One Year 2012-06-30 £ 78,459
Provisions For Liabilities Charges 2013-06-30 £ 3,824
Provisions For Liabilities Charges 2012-06-30 £ 4,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 J.CULLEN THERMALS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 10,000
Called Up Share Capital 2012-06-30 £ 10,000
Cash Bank In Hand 2013-06-30 £ 133,858
Cash Bank In Hand 2012-06-30 £ 82,506
Current Assets 2013-06-30 £ 423,165
Current Assets 2012-06-30 £ 339,801
Debtors 2013-06-30 £ 285,134
Debtors 2012-06-30 £ 250,812
Shareholder Funds 2013-06-30 £ 295,413
Shareholder Funds 2012-06-30 £ 218,643
Stocks Inventory 2013-06-30 £ 2,450
Stocks Inventory 2012-06-30 £ 2,200
Tangible Fixed Assets 2013-06-30 £ 30,816
Tangible Fixed Assets 2012-06-30 £ 40,425

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of J.CULLEN THERMALS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.CULLEN THERMALS LIMITED
Trademarks
We have not found any records of J.CULLEN THERMALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.CULLEN THERMALS 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 (38220 - Treatment and disposal of hazardous waste) as J.CULLEN THERMALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where J.CULLEN THERMALS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.CULLEN THERMALS 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 J.CULLEN THERMALS 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.