Company NameCulcheth Developments Limited
Company StatusActive
Company Number06533969
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month ago)
Previous NameCultured Developments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Lythgoe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDamson Cottage Pike Lane
Kingsley
Frodsham
Cheshire
WA6 8EN
Director NameMr Frank Lythgoe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(1 week after company formation)
Appointment Duration16 years, 1 month
RoleCd
Country of ResidenceUnited Kingdom
Correspondence AddressWarburton Park
Warburton
Lymm
Cheshire
WA13 9SY
Director NameMrs Janet Sarah Neale
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(1 week after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone House Farm
Winwick
Warrington
Lancashire
WA2 0RH
Secretary NamePhilip Anthony Hull
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Hall Lane Aspull
Wigan
WN2 2SF
Director NameDorothy Lythgoe
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(1 week, 6 days after company formation)
Appointment Duration9 years, 7 months (resigned 06 November 2017)
RoleCompany Director
Correspondence Address11 Dune View
Westward Ho!
Bideford
Devon
EX39 1UH

Contact

Websitewww.lythgoe-estates.com
Telephone0151 4245050
Telephone regionLiverpool

Location

Registered AddressShellgreen House
Gorsey Lane
Widnes
Cheshire
WA8 0YZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton View
Built Up AreaWidnes

Shareholders

375 at £1Mrs Janet Sarah Neale
4.03%
Ordinary
375 at £1Ms Jacqueline Ann Lythgoe
4.03%
Ordinary
3.3k at £1Executors Of Fred Lythgoe Estate
35.84%
Ordinary
2.6k at £1Lythgoe Brothers LTD
28.30%
Ordinary
1.8k at £1Mrs Dorothy Lythgoe
19.73%
Ordinary
150 at £1Mrs Barbara Dunn
1.61%
Ordinary
150 at £1Mrs Carol Hankinson
1.61%
Ordinary
150 at £1Mrs Diana Blundell
1.61%
Ordinary
150 at £1Mrs Jane Jones
1.61%
Ordinary
150 at £1Mrs Rosemary Hudson
1.61%
Ordinary

Financials

Year2014
Net Worth£77,227
Current Liabilities£7,773

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

3 March 2021Unaudited abridged accounts made up to 31 March 2020 (7 pages)
17 March 2020Confirmation statement made on 10 March 2020 with updates (5 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
6 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 April 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
5 April 2018Termination of appointment of Philip Anthony Hull as a secretary on 1 March 2018 (1 page)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 December 2017Termination of appointment of Dorothy Lythgoe as a director on 6 November 2017 (1 page)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Director's details changed for Mrs Dorothy Lythgoe on 11 August 2016 (2 pages)
12 August 2016Director's details changed for Mrs Dorothy Lythgoe on 11 August 2016 (2 pages)
12 August 2016Secretary's details changed for Philip Anthony Hull on 3 May 2016 (1 page)
12 August 2016Secretary's details changed for Philip Anthony Hull on 3 May 2016 (1 page)
11 August 2016Director's details changed for Mr David Lythgoe on 11 August 2016 (2 pages)
11 August 2016Director's details changed for Mr David Lythgoe on 11 August 2016 (2 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 9,300
(8 pages)
24 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 9,300
(8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9,300
(8 pages)
23 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 9,300
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 9,300
(8 pages)
28 May 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 9,300
(8 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
2 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
2 May 2013Annual return made up to 13 March 2013 with a full list of shareholders (8 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
26 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (8 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
18 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
22 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 March 2009Return made up to 13/03/09; full list of members (7 pages)
19 March 2009Return made up to 13/03/09; full list of members (7 pages)
18 March 2009Director's change of particulars / janet neale / 21/03/2008 (1 page)
18 March 2009Director's change of particulars / janet neale / 21/03/2008 (1 page)
2 May 2008Director appointed dorothy lythgoe (2 pages)
2 May 2008Director appointed dorothy lythgoe (2 pages)
25 April 2008Director appointed frank lythgoe (2 pages)
25 April 2008Director appointed frank lythgoe (2 pages)
22 April 2008Director appointed janet sarah neale (2 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
22 April 2008Director appointed janet sarah neale (2 pages)
25 March 2008Company name changed cultured developments LIMITED\certificate issued on 27/03/08 (2 pages)
25 March 2008Company name changed cultured developments LIMITED\certificate issued on 27/03/08 (2 pages)
13 March 2008Incorporation (15 pages)
13 March 2008Incorporation (15 pages)