Company NameJ.Cullen Thermals Limited
DirectorsBrian Mathew Peter Slammon and Jessica Anne Dale
Company StatusActive
Company Number01271756
CategoryPrivate Limited Company
Incorporation Date4 August 1976(47 years, 9 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38220Treatment and disposal of hazardous waste

Directors

Director NameMr Brian Mathew Peter Slammon
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2005(29 years, 3 months after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Cariocca Business Park Sawley Road
Miles Platting
Manchester
M40 8BB
Director NameMiss Jessica Anne Dale
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(45 years, 6 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 22 Cariocca Business Park Sawley Road
Miles Platting
Manchester
M40 8BB
Director NameJohn William Cullen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 1994)
RoleThermal Insulation Engineer
Correspondence Address958 Warwick Road
Brueton Park
Solihull
West Midlands
B91 3HN
Secretary NameValerie Cullen
NationalityBritish
StatusResigned
Appointed30 April 1992(15 years, 9 months after company formation)
Appointment Duration18 years, 11 months (resigned 18 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address958 Warwick Road
Brueton Park
Solihull
West Midlands
B91 3HN
Director NameNicholas Spiers
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(17 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 March 2006)
RoleCompany Director
Correspondence Address120 Overdale Road
Quinton
Birmingham
B32 2QS
Director NameMiss Mary Ann Fealy
Date of BirthJune 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1994(17 years, 11 months after company formation)
Appointment Duration23 years, 11 months (resigned 25 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Tennal Road
Birmingham
B32 2HJ
Director NameJohn William Cullen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(22 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2006)
RoleCompany Director
Correspondence Address958 Warwick Road
Brueton Park
Solihull
West Midlands
B91 3HN
Director NameJohn Nicholas Cullen
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(29 years after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2007)
RoleCompany Director
Correspondence Address958 Warwick Road
Solihull
West Midlands
B91 3HN
Director NameStephen Paul Cullen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(29 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 April 2011)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address82 Stonor Park Road
Solihull
West Midlands
B91 1EQ
Director NameValerie Cullen
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(31 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence Address958 Warwick Road
Brueton Park
Solihull
West Midlands
B91 3HN
Secretary NameMrs Dawn Dale
StatusResigned
Appointed18 April 2011(34 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 21 September 2022)
RoleCompany Director
Correspondence AddressUnit 22 Cariocca Business Park Sawley Road
Miles Platting
Manchester
M40 8BB
Director NameMrs Dawn Dale
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(35 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 September 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 22 Cariocca Business Park Sawley Road
Miles Platting
Manchester
M40 8BB

Contact

Websitejcullenthermals.co.uk
Email address[email protected]
Telephone0121 3275260
Telephone regionBirmingham

Location

Registered AddressUnit 22 Cariocca Business Park Sawley Road
Miles Platting
Manchester
M40 8BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

10k at £1J Cullen Thermals Bham LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£353,762
Cash£214,109
Current Liabilities£65,822

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Charges

18 April 2011Delivered on: 5 May 2011
Satisfied on: 2 May 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details.
Fully Satisfied
13 March 2001Delivered on: 14 March 2001
Satisfied on: 18 March 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 February 1986Delivered on: 4 March 1986
Satisfied on: 16 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202 deykin avenue, witton b'ham. B6 7BH west midlands T.n- wm 254438. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 August 1983Delivered on: 6 September 1983
Satisfied on: 23 June 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
5 April 1978Delivered on: 11 April 1978
Satisfied on: 16 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, 155 brighton road, balsall heath, birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 March 2021Registered office address changed from The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ England to Unit 22 Cariocca Business Park Sawley Road Miles Platting Manchester M40 8BB on 5 March 2021 (1 page)
29 January 2021Registered office address changed from 166 Easemore Road Redditch Worcestershire B98 8HE England to The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ on 29 January 2021 (1 page)
29 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
1 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
13 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
9 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 May 2018Termination of appointment of Mary Ann Fealy as a director on 25 May 2018 (1 page)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
8 November 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
8 February 2017Registered office address changed from The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ England to 166 Easemore Road Redditch Worcestershire B98 8HE on 8 February 2017 (1 page)
8 February 2017Registered office address changed from The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ England to 166 Easemore Road Redditch Worcestershire B98 8HE on 8 February 2017 (1 page)
6 February 2017Registered office address changed from 202 Deykin Avenue Witton Birmingham West Midlands B6 7BH to The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ on 6 February 2017 (1 page)
6 February 2017Registered office address changed from 202 Deykin Avenue Witton Birmingham West Midlands B6 7BH to The Old Forge Bromsgrove Road Belbroughton Stourbridge DY9 9UJ on 6 February 2017 (1 page)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
(5 pages)
10 May 2016Secretary's details changed for Mrs Dawn Dale on 1 October 2015 (1 page)
10 May 2016Secretary's details changed for Mrs Dawn Dale on 1 October 2015 (1 page)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
(5 pages)
29 April 2016Director's details changed for Mr Brian Mathew Peter Slammon on 1 October 2015 (2 pages)
29 April 2016Director's details changed for Mr Brian Mathew Peter Slammon on 1 October 2015 (2 pages)
29 April 2016Director's details changed for Mrs Dawn Dale on 1 October 2015 (2 pages)
29 April 2016Director's details changed for Mrs Dawn Dale on 1 October 2015 (2 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(5 pages)
2 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 10,000
(5 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 10,000
(5 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
1 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
3 May 2013Director's details changed for Miss Mary Ann Fealy on 1 February 2013 (2 pages)
3 May 2013Director's details changed for Miss Mary Ann Fealy on 1 February 2013 (2 pages)
3 May 2013Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2013 (2 pages)
3 May 2013Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2013 (2 pages)
3 May 2013Director's details changed for Miss Mary Ann Fealy on 1 February 2013 (2 pages)
3 May 2013Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2013 (2 pages)
3 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
7 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
7 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
7 May 2012Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2012 (2 pages)
7 May 2012Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2012 (2 pages)
7 May 2012Director's details changed for Mr Brian Mathew Peter Slammon on 1 February 2012 (2 pages)
10 April 2012Appointment of Mrs Dawn Dale as a director (2 pages)
10 April 2012Appointment of Mrs Dawn Dale as a director (2 pages)
23 February 2012Secretary's details changed for Mrs Dawn Dale on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from 359 Yardley Road Yardley Birmingham West Midlands B25 8NB on 23 February 2012 (1 page)
23 February 2012Director's details changed for Mr Brian Mathew Peter Slammon on 23 February 2012 (2 pages)
23 February 2012Registered office address changed from 359 Yardley Road Yardley Birmingham West Midlands B25 8NB on 23 February 2012 (1 page)
23 February 2012Secretary's details changed for Mrs Dawn Dale on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Brian Mathew Peter Slammon on 23 February 2012 (2 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 5 (6 pages)
3 May 2011Termination of appointment of Valerie Cullen as a director (1 page)
3 May 2011Termination of appointment of Valerie Cullen as a secretary (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Appointment of Mrs Dawn Dale as a secretary (1 page)
3 May 2011Termination of appointment of Valerie Cullen as a secretary (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
3 May 2011Termination of appointment of Valerie Cullen as a director (1 page)
3 May 2011Appointment of Mrs Dawn Dale as a secretary (1 page)
3 May 2011Termination of appointment of Stephen Cullen as a director (1 page)
3 May 2011Termination of appointment of Stephen Cullen as a director (1 page)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
21 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 May 2010Director's details changed for Miss Mary Ann Fealy on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Brian Mathew Peter Slammon on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Miss Mary Ann Fealy on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Miss Mary Ann Fealy on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Stephen Paul Cullen on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Valerie Cullen on 1 November 2009 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Stephen Paul Cullen on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Stephen Paul Cullen on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Valerie Cullen on 1 November 2009 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
4 May 2010Director's details changed for Brian Mathew Peter Slammon on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Valerie Cullen on 1 November 2009 (2 pages)
4 May 2010Director's details changed for Brian Mathew Peter Slammon on 1 November 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
13 November 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 June 2009Return made up to 30/04/09; full list of members (5 pages)
4 June 2009Return made up to 30/04/09; full list of members (5 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
13 June 2008Return made up to 30/04/08; full list of members (5 pages)
13 June 2008Return made up to 30/04/08; full list of members (5 pages)
13 June 2008Appointment terminated director john cullen (1 page)
13 June 2008Appointment terminated director john cullen (1 page)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
7 June 2007Return made up to 30/04/07; full list of members (3 pages)
7 June 2007Return made up to 30/04/07; full list of members (3 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
18 September 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
7 June 2006Return made up to 30/04/06; full list of members (3 pages)
7 June 2006Return made up to 30/04/06; full list of members (3 pages)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
22 March 2006Director resigned (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
31 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
31 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
8 April 2005Registered office changed on 08/04/05 from: 351 stratford road shirley solihull west midlands B90 3BW (1 page)
8 April 2005Registered office changed on 08/04/05 from: 351 stratford road shirley solihull west midlands B90 3BW (1 page)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
8 May 2004Return made up to 30/04/04; full list of members (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
3 May 2003Accounts for a small company made up to 30 June 2002 (8 pages)
26 April 2003Return made up to 30/04/03; full list of members (7 pages)
26 April 2003Return made up to 30/04/03; full list of members (7 pages)
15 November 2002Director's particulars changed (1 page)
15 November 2002Director's particulars changed (1 page)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
16 May 2002Return made up to 30/04/02; full list of members (7 pages)
22 April 2002Registered office changed on 22/04/02 from: 320B stratford road shirley solihull west midlands B90 3DN (1 page)
22 April 2002Registered office changed on 22/04/02 from: 320B stratford road shirley solihull west midlands B90 3DN (1 page)
5 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
5 April 2002Accounts for a small company made up to 30 June 2001 (8 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 May 2001Return made up to 30/04/01; full list of members (7 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
19 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
14 March 2001Particulars of mortgage/charge (7 pages)
14 March 2001Particulars of mortgage/charge (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
28 April 2000Return made up to 30/04/00; full list of members (7 pages)
28 April 2000Return made up to 30/04/00; full list of members (7 pages)
28 May 1999Return made up to 30/04/99; no change of members (4 pages)
28 May 1999Return made up to 30/04/99; no change of members (4 pages)
14 April 1999New director appointed (2 pages)
14 April 1999New director appointed (2 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
19 February 1999Accounts for a small company made up to 30 June 1998 (8 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
14 May 1998Return made up to 30/04/98; full list of members (6 pages)
25 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
25 January 1998Accounts for a small company made up to 30 June 1997 (8 pages)
16 May 1997Return made up to 30/04/97; no change of members (6 pages)
16 May 1997Return made up to 30/04/97; no change of members (6 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
25 April 1996Return made up to 30/04/96; no change of members (6 pages)
25 April 1996Return made up to 30/04/96; no change of members (6 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
11 April 1996Accounts for a small company made up to 30 June 1995 (8 pages)
12 October 1995Registered office changed on 12/10/95 from: 6-8 woodbridge road moseley birmingham B13 8EJ (1 page)
12 October 1995Registered office changed on 12/10/95 from: 6-8 woodbridge road moseley birmingham B13 8EJ (1 page)
1 May 1995Return made up to 30/04/95; full list of members (6 pages)
1 May 1995Return made up to 30/04/95; full list of members (6 pages)
4 August 1976Incorporation (12 pages)
4 August 1976Incorporation (12 pages)