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

E.O. CULVERWELL LIMITED

E O CULVERWELL LTD, STATION ROAD, ROBERTSBRIDGE, EAST SUSSEX, TN32 5DG,
Company Registration Number
00261594
Private Limited Company
Active

Company Overview

About E.o. Culverwell Ltd
E.O. CULVERWELL LIMITED was founded on 1932-01-02 and has its registered office in East Sussex. The organisation's status is listed as "Active". E.o. Culverwell Limited is a Private Limited Company registered in 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
E.O. CULVERWELL LIMITED
 
Legal Registered Office
E O CULVERWELL LTD, STATION ROAD
ROBERTSBRIDGE
EAST SUSSEX
TN32 5DG
Other companies in TN32
 
Filing Information
Company Number 00261594
Company ID Number 00261594
Date formed 1932-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 14:59:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for E.O. CULVERWELL 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 E.O. CULVERWELL LIMITED

Current Directors
Officer Role Date Appointed
JOHN MICHAEL BEAL
Company Secretary 1991-05-11
RICHARD JAMES COLE
Director 1991-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL BEAL
Director 1991-05-11 2007-12-04
JOHN MARTIN SAVILL
Director 1991-05-11 2007-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MICHAEL BEAL CULVERWELL CARS LIMITED Company Secretary 1991-05-11 CURRENT 1987-03-19 Active
RICHARD JAMES COLE CULVERWELL CARS LIMITED Director 1991-05-11 CURRENT 1987-03-19 Active

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
2023-10-23CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/23, WITH UPDATES
2023-07-2431/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-24AA31/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2023-06-12CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH NO UPDATES
2022-06-07AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEOFFREY COLE
2021-07-28AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH NO UPDATES
2020-07-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25PSC04Change of details for Mr Richard James Cole as a person with significant control on 2020-06-19
2020-06-25PSC04Change of details for Mr Richard James Cole as a person with significant control on 2020-06-19
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-06-23TM02Termination of appointment of John Michael Beal on 2020-06-19
2020-06-23AP03Appointment of Mr Richard James Cole as company secretary on 2020-06-19
2019-06-19AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH NO UPDATES
2018-11-21AP01DIRECTOR APPOINTED MR JAMES GEOFFREY COLE
2018-07-24AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2017-06-01AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24LATEST SOC24/05/17 STATEMENT OF CAPITAL;GBP 12222
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-07-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 12222
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2015-05-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 12222
2015-05-12AR0111/05/15 ANNUAL RETURN FULL LIST
2014-07-15AA31/10/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 12222
2014-06-04AR0111/05/14 ANNUAL RETURN FULL LIST
2014-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN MICHAEL BEAL on 2014-02-07
2013-05-14AR0111/05/13 ANNUAL RETURN FULL LIST
2013-04-23AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-26RES01ADOPT ARTICLES 26/03/13
2012-07-24AR0111/05/12 ANNUAL RETURN FULL LIST
2012-03-15AA31/10/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-08-13MG01Particulars of a mortgage or charge / charge no: 23
2011-06-24AR0111/05/11 ANNUAL RETURN FULL LIST
2011-02-22AA31/10/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-06AR0111/05/10 ANNUAL RETURN FULL LIST
2010-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES COLE / 01/05/2010
2010-05-13AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-26AA31/10/08 TOTAL EXEMPTION FULL
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2008-08-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2008-05-16363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-03-28AA31/10/07 TOTAL EXEMPTION FULL
2007-12-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-04288bDIRECTOR RESIGNED
2007-12-04288bDIRECTOR RESIGNED
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-05-24363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-05-14395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2007-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-13225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/10/06
2006-09-06AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-15363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2005-10-11353LOCATION OF REGISTER OF MEMBERS
2005-07-04287REGISTERED OFFICE CHANGED ON 04/07/05 FROM: MALLING WORKS LEWES SUSSEX BN7 2AY
2005-05-16363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-02-22AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-05-15AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-13363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2003-05-17363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2003-03-21AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/01
2002-05-20363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2001-05-17363sRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-02-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/00
2000-05-19363sRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/99
1999-05-17363sRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-05-13AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-05-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/97
1998-05-28363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-28363sRETURN MADE UP TO 11/05/98; NO CHANGE OF MEMBERS
1997-09-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96
1997-05-22363sRETURN MADE UP TO 11/05/97; CHANGE OF MEMBERS
1996-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95
1996-05-23363sRETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS
1995-07-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94
1995-05-25363sRETURN MADE UP TO 11/05/95; CHANGE OF MEMBERS
1994-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Licences & Regulatory approval
We could not find any licences issued to E.O. CULVERWELL 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 E.O. CULVERWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 25
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2012-03-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-03-10 Outstanding HSBC BANK PLC
DEBENTURE 2011-08-13 Outstanding HSBC BANK PLC
LEGAL CHARGE 2008-08-23 Outstanding INTERNATIONAL MOTORS FINANCE LIMITED (IMF)
DEBENTURE 2008-08-23 Outstanding INTERNATIONAL MOTORS FINANCE LIMITED
MORTGAGE 2007-05-14 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2007-04-20 Outstanding THE FUNDING CORPORATION (5) LIMITED
LEGAL CHARGE 2007-04-20 Outstanding THE FUNDING CORPORATION (5) LIMITED
SINGLE DEBENTURE 1993-05-05 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1993-03-15 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN - BOERENLEENBANK B. A.
LEGAL CHARGE 1993-03-03 Satisfied RYFLEETS LIMITED
LEGAL CHARGE 1988-03-02 Satisfied BURMAH OIL TRADING LIMITED
LEGAL MORTGAGE 1973-01-30 Outstanding LLOYDS BANK PLC
MORTGAGE 1972-09-19 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1971-03-31 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1966-12-12 Outstanding BURTON HOWARD DE WALDEN AND CO. LTD
SINGLE DEBENTURE 1959-01-22 Satisfied LLOYDS BANK PLC
MORTGAGE REGISTERED PURSUANT TO AN ORDER OF COURT DATED 11/12/57. 1957-12-20 Outstanding THE COLONIAL MUTUAL LIFE ASSURANCE SOCIETY LTD
MORTGAGE 1952-09-16 Outstanding HALIFAX BUILDING SOCIETY.
MORTGAGE 1952-09-16 Outstanding MISS M. O. STACEY.
CHARGE 1947-01-10 Outstanding LLOYDS BANK PLC
MORTGAGE 1946-10-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1946-10-02 Outstanding LLOYDS BANK PLC
MORTGAGE 1946-04-29 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1944-05-13 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 E.O. CULVERWELL LIMITED

Intangible Assets
Patents
We have not found any records of E.O. CULVERWELL LIMITED registering or being granted any patents
Domain Names

E.O. CULVERWELL LIMITED owns 6 domain names.

d-maxx.co.uk   culverwells.co.uk   sangyong.co.uk   confidenceinmotion.co.uk   eo-culverwell.co.uk   mfparts.co.uk  

Trademarks
We have not found any records of E.O. CULVERWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for E.O. CULVERWELL 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 (33120 - Repair of machinery) as E.O. CULVERWELL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where E.O. CULVERWELL 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 E.O. CULVERWELL 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 E.O. CULVERWELL 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.