Company NameCullimore Dutton Solicitors Limited
Company StatusActive
Company Number09323265
CategoryPrivate Limited Company
Incorporation Date21 November 2014(9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Andrew Craig Wright
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(1 year, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameAdele Bebbington-Plant
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(5 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameSarah Davies
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2020(6 years after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Philip Appleby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Stuart Hill
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(6 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameMr Stephen Paul Roberts
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2021(6 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceWales
Correspondence Address27 Newgate Street
Chester
CH1 1DE
Wales
Director NameTimothy Mayor Parker
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFriars 20 White Friars
Chester
CH1 1XS
Wales
Director NameMr John Frederick Charles Arnold
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFriars 20 White Friars
Chester
CH1 1XS
Wales
Director NameLesley Ann Stuart
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFriars 20 White Friars
Chester
CH1 1XS
Wales
Director NameMs Ursula Diana MacDonald Williams
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFriars 20 White Friars
Chester
CH1 1XS
Wales

Contact

Websitewww.cullimoredutton.co.uk
Email address[email protected]
Telephone01244 356789
Telephone regionChester

Location

Registered Address27 Newgate Street
Chester
CH1 1DE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 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 Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

16 March 2016Delivered on: 29 March 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
7 September 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
26 July 2023Termination of appointment of Philip Appleby as a director on 25 July 2023 (1 page)
7 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 November 2022Change of details for White Friars 2020 Limited as a person with significant control on 30 October 2022 (2 pages)
6 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 September 2022Registered office address changed from Friars 20 White Friars Chester CH1 1XS to 27 Newgate Street Chester CH1 1DE on 12 September 2022 (1 page)
11 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
16 March 2021Appointment of Mr Stephen Paul Roberts as a director on 15 March 2021 (2 pages)
3 March 2021Appointment of Mr Philip Appleby as a director on 15 February 2021 (2 pages)
3 March 2021Appointment of Mr Stuart Hill as a director on 15 February 2021 (2 pages)
22 December 2020Appointment of Sarah Davies as a director on 18 December 2020 (2 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
5 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
24 September 2020Termination of appointment of Ursula Diana Macdonald Williams as a director on 17 September 2020 (1 page)
24 September 2020Notification of White Friars 2020 Limited as a person with significant control on 17 September 2020 (1 page)
24 September 2020Termination of appointment of Lesley Ann Stuart as a director on 17 September 2020 (1 page)
24 September 2020Withdrawal of a person with significant control statement on 24 September 2020 (2 pages)
24 September 2020Termination of appointment of John Frederick Charles Arnold as a director on 17 September 2020 (1 page)
3 September 2020Cancellation of shares. Statement of capital on 5 April 2020
  • GBP 100
(4 pages)
19 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
8 June 2020Appointment of Adele Bebbington-Plant as a director on 4 June 2020 (2 pages)
10 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
24 June 2019Cancellation of shares. Statement of capital on 5 April 2019
  • GBP 109
(6 pages)
24 June 2019Purchase of own shares. (3 pages)
5 February 2019Cancellation of shares. Statement of capital on 5 April 2018
  • GBP 117
(4 pages)
29 January 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 January 2019Purchase of own shares. (3 pages)
15 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
15 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 August 2018Termination of appointment of Timothy Mayor Parker as a director on 1 April 2018 (1 page)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with updates (3 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 August 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
29 March 2016Registration of charge 093232650001, created on 16 March 2016 (5 pages)
29 March 2016Registration of charge 093232650001, created on 16 March 2016 (5 pages)
17 February 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
17 February 2016Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 125
(3 pages)
22 December 2015Appointment of Mr Andrew Craig Wright as a director on 22 December 2015 (2 pages)
22 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 125
(3 pages)
22 December 2015Appointment of Mr Andrew Craig Wright as a director on 22 December 2015 (2 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
24 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(6 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
(25 pages)
21 November 2014Incorporation
Statement of capital on 2014-11-21
  • GBP 100
(25 pages)