Company NameCullen Wealth Holdings Limited
Company StatusActive
Company Number13055183
CategoryPrivate Limited Company
Incorporation Date1 December 2020(3 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Richard Edward Cullen
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverview, Embankment Business Park
Heaton Mersey
Cheshire
SK4 3GN
Director NameMrs Karen Ann Robinson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(1 month, 3 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Riverview, Embankment Business Park
Heaton Mersey
Cheshire
SK4 3GN
Director NameMr Gary Stuart Crossley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Oxford Court
Manchester
M2 3WQ
Director NameMr Robert Edward Loveday
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Singleton Road
Stockport
Cheshire
SK4 4PW

Location

Registered Address2 Riverview, Embankment Business Park
Heaton Mersey
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

21 February 2023Delivered on: 23 February 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 February 2021Delivered on: 1 March 2021
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Outstanding

Filing History

28 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
17 March 2023Satisfaction of charge 130551830001 in full (1 page)
23 February 2023Registration of charge 130551830002, created on 21 February 2023 (4 pages)
16 February 2023Registered office address changed from 4 Oxford Court Manchester M2 3WQ United Kingdom to 2 Riverview, Embankment Business Park Heaton Mersey Cheshire SK4 3GN on 16 February 2023 (1 page)
1 February 2023Confirmation statement made on 26 January 2023 with updates (5 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
16 May 2022Appointment of Mr Gary Stuart Crossley as a director on 1 March 2022 (2 pages)
31 March 2022Confirmation statement made on 26 January 2022 with updates (5 pages)
17 March 2022Current accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
9 March 2021Memorandum and Articles of Association (22 pages)
9 March 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 March 2021Registration of charge 130551830001, created on 18 February 2021 (28 pages)
19 February 2021Statement of capital following an allotment of shares on 18 February 2021
  • GBP 3,728,400
(3 pages)
26 January 2021Appointment of Mrs Karen Ann Robinson as a director on 25 January 2021 (2 pages)
26 January 2021Termination of appointment of Robert Edward Loveday as a director on 25 January 2021 (1 page)
26 January 2021Appointment of Mr Richard Edward Cullen as a director on 25 January 2021 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with updates (4 pages)
26 January 2021Cessation of Robert Edward Loveday as a person with significant control on 25 January 2021 (1 page)
26 January 2021Notification of Richard Cullen as a person with significant control on 25 January 2021 (2 pages)
1 December 2020Incorporation
Statement of capital on 2020-12-01
  • GBP 1
(30 pages)