Company Information for CUTHBERT & STAFFORD HULME LIMITED
C/O CLARKE BELL LIMITED 3RD FLOOR, THE PINNACLE 73, KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CUTHBERT & STAFFORD HULME LIMITED | |
Legal Registered Office | |
C/O CLARKE BELL LIMITED 3RD FLOOR, THE PINNACLE 73 KING STREET MANCHESTER M2 4NG Other companies in SY3 | |
Company Number | 06561985 | |
---|---|---|
Company ID Number | 06561985 | |
Date formed | 2008-04-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2024 | |
Account next due | 30/09/2026 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 10:19:28 |
Companies House |
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. |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/24 | ||
Previous accounting period shortened from 30/04/25 TO 31/12/24 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
Change of details for Mrs Danielle Hulme as a person with significant control on 2024-11-05 | ||
CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 10/04/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/21, WITH UPDATES | |
CH01 | Director's details changed for Mrs Danielle Hulme on 2020-09-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM 4 Pountney Gardens Belle Vue Shrewsbury SY3 7LG United Kingdom | |
PSC04 | Change of details for Mrs Danielle Hulme as a person with significant control on 2020-08-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Danielle Hulme on 2019-05-15 | |
PSC04 | Change of details for Mrs Danielle Hulme as a person with significant control on 2019-05-15 | |
PSC04 | Change of details for Mrs Danielle Hulme as a person with significant control on 2017-11-27 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/19 FROM 69 Copthorne Road Shrewsbury Shropshire SY3 8NW United Kingdom | |
CH01 | Director's details changed for Mrs Danielle Hulme on 2019-04-24 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 19/04/18 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES | |
PSC04 | Change of details for Mrs Danielle Hulme as a person with significant control on 2017-11-27 | |
CH01 | Director's details changed for Mrs Danielle Hulme on 2017-11-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 69 COPTHORNE ROAD SHREWSBURY SHROPSHIRE SY3 8NW UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 4 POUNTNEY GARDENS BELLE VUE SHREWSBURY SY3 7LG UNITED KINGDOM | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
AA | 30/04/17 TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Danielle Hulme on 2017-01-03 | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM 3 Washford Road Meole Village Shrewsbury Shropshire SY3 9HR England | |
CH01 | Director's details changed for Mrs Danielle Hulme on 2017-01-03 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/15 FROM 5 North Hermitage Belle Vue Shrewsbury Shropshire SY3 7JW | |
LATEST SOC | 10/05/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/04/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/14 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 10/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH19 | Statement of capital on 2012-01-06 GBP 200 | |
RES06 | Resolutions passed:
| |
SH20 | STATEMENT BY DIRECTORS | |
RES06 | REDUCE ISSUED CAPITAL 05/12/2011 | |
CAP-SS | SOLVENCY STATEMENT DATED 30/11/11 | |
RES01 | ADOPT ARTICLES 30/11/2011 | |
AR01 | 10/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 31/12/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 5 NORTH HERMITAGE BELLE VUE SHREWSBURY SHROPSHIRE SY3 7JW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 39 OAK STREET BELL VUE SHREWSBURY SHROPSHIRE SY3 7RQ | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE HULME / 10/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE HULME / 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 14/04/2009 FROM ASHCROFT THE WOODLANDS NEWTOWN WEM SHROPSHIRE SY4 5TS UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2025-02-27 |
Appointmen | 2025-02-27 |
Resolution | 2025-02-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-04-30 | £ 4,883 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 8,510 |
Creditors and other liabilities
|
|
|
|
|
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 CUTHBERT & STAFFORD HULME LIMITED
Called Up Share Capital | 2012-04-30 | £ 200 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 20,000 |
Cash Bank In Hand | 2013-04-30 | £ 2,529 |
Cash Bank In Hand | 2012-04-30 | £ 7,300 |
Cash Bank In Hand | 2012-04-30 | £ 7,300 |
Cash Bank In Hand | 2011-04-30 | £ 2,072 |
Current Assets | 2013-04-30 | £ 5,659 |
Current Assets | 2012-04-30 | £ 9,292 |
Current Assets | 2012-04-30 | £ 9,292 |
Current Assets | 2011-04-30 | £ 26,822 |
Debtors | 2013-04-30 | £ 3,130 |
Debtors | 2012-04-30 | £ 1,992 |
Debtors | 2012-04-30 | £ 1,992 |
Debtors | 2011-04-30 | £ 24,750 |
Fixed Assets | 2012-04-30 | £ 1,098 |
Fixed Assets | 2011-04-30 | £ 1,464 |
Shareholder Funds | 2012-04-30 | £ 800 |
Shareholder Funds | 2011-04-30 | £ 9,678 |
Tangible Fixed Assets | 2012-04-30 | £ 1,098 |
Tangible Fixed Assets | 2012-04-30 | £ 1,098 |
Tangible Fixed Assets | 2011-04-30 | £ 1,464 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CUTHBERT & STAFFORD HULME LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CUTHBERT & STAFFORD HULME LIMITED | Event Date | 2025-02-27 |
Initiating party | Event Type | Appointmen | |
Defending party | CUTHBERT & STAFFORD HULME LIMITED | Event Date | 2025-02-27 |
Name of Company: CUTHBERT & STAFFORD HULME LIMITED Company Number: 06561985 Nature of Business: Business Support Registered office: 8 Bexton Road, Knutsford, Cheshire, WA16 0DQ Type of Liquidation: Me… | |||
Initiating party | Event Type | Resolution | |
Defending party | CUTHBERT & STAFFORD HULME LIMITED | Event Date | 2025-02-27 |
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. |