CULTIVA LIMITED - EAST RIDING OF YORKSHIRE


Company Profile Company Filings

Overview

CULTIVA LIMITED is a Private Limited Company from EAST RIDING OF YORKSHIRE and has the status: Dissolved - no longer trading.
CULTIVA LIMITED was incorporated 25 years ago on 09/04/1999 and has the registered number: 03749590. The accounts status is DORMANT.

CULTIVA LIMITED - EAST RIDING OF YORKSHIRE

This company is listed in the following categories:
72190 - Other research and experimental development on natural sciences and engineering
85320 - Technical and vocational secondary education
85410 - Post-secondary non-tertiary education
85421 - First-degree level higher education

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 7 31/07/2019

Registered Office

BISHOP BURTON COLLEGE
EAST RIDING OF YORKSHIRE
HU17 8QG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RUSSELL MARCHANT Jul 1958 British Director 2012-10-10 CURRENT
MR WILLIAM SYMONDS MEREDITH Feb 1958 British Director 2017-11-01 CURRENT
MRS ALISON ROBINSON May 1968 British Director 2018-04-01 CURRENT
MR DAVID ALFRED SEYMOUR Apr 1943 British Director 2015-01-30 CURRENT
MR ANDREW WILLIAM WARD Jul 1960 British Director 2017-02-15 CURRENT
NEIL ALAN HOPKINS Oct 1953 British Director 2018-11-27 CURRENT
MR TIMOTHY DRYSDALE JACKSON May 1958 British Director 1999-11-29 CURRENT
MRS JUDITH BARBARA RICHMOND Oct 1957 British Director 2008-11-13 UNTIL 2017-02-15 RESIGNED
MR PAUL MICHAEL HEYGATE Apr 1943 British Director 2003-09-09 UNTIL 2015-02-09 RESIGNED
PROFESSOR JOHN MOVERLEY Feb 1950 British Director 1999-11-29 UNTIL 2005-11-30 RESIGNED
DR DAVID JOHN LOANE Feb 1941 British Director 2001-01-17 UNTIL 2004-12-14 RESIGNED
MICHAEL FREDERICK JACKSON Feb 1939 British Director 1999-11-29 UNTIL 2000-09-11 RESIGNED
GEOFFREY KERR Apr 1947 British Director 1999-11-29 UNTIL 2003-08-31 RESIGNED
MR GEOFFREY DANIEL JOHN HEALY Oct 1948 English Director 1999-11-29 UNTIL 2008-07-22 RESIGNED
DIANE LESLEY GREGORY Sep 1972 British Director 1999-04-09 UNTIL 1999-11-29 RESIGNED
MR CHRISTOPHER RONALD MOODY Mar 1950 British Director 2003-09-09 UNTIL 2011-02-01 RESIGNED
MR MALCOLM WHARTON Secretary 2011-03-30 UNTIL 2012-10-10 RESIGNED
DOCTOR LEONARD NORMAN Nov 1938 British Secretary 1999-11-29 UNTIL 2004-01-12 RESIGNED
DIANE LESLEY GREGORY Sep 1972 British Secretary 1999-04-09 UNTIL 1999-11-29 RESIGNED
MR TIMOTHY DRYSDALE JACKSON May 1958 British Secretary 2006-03-30 UNTIL 2011-01-26 RESIGNED
MRS JEANETTE DAWSON Secretary 2012-10-10 UNTIL 2017-11-01 RESIGNED
SUSAN JANE SIMPSON Secretary 2004-01-12 UNTIL 2006-03-30 RESIGNED
ERIC FISHER WILKINSON Apr 1932 British Director 2001-12-11 UNTIL 2008-03-31 RESIGNED
RUTH AMY EVANS Nov 1974 British Director 1999-04-09 UNTIL 1999-11-29 RESIGNED
MR ROBIN UNDERWOOD THOMPSON Oct 1958 British Director 2015-10-02 UNTIL 2019-01-31 RESIGNED
MRS ANN TURNER Mar 1953 British Director 2018-11-27 UNTIL 2019-07-31 RESIGNED
MRS ANN TURNER Mar 1953 British Director 2005-12-07 UNTIL 2018-04-01 RESIGNED
MALCOLM WHARTON Nov 1948 British Director 1999-11-29 UNTIL 2012-10-10 RESIGNED
MR PATRICK WILLIAM FARNSWORTH Sep 1947 British Director 2004-12-15 UNTIL 2008-08-13 RESIGNED
STEPHEN MEIR DAVIES May 1962 British Director 2011-02-01 UNTIL 2018-04-30 RESIGNED
MR ROGER JOLYON DAVID DODGSON Jul 1936 British Director 2012-10-10 UNTIL 2016-07-12 RESIGNED
MRS JEANETTE ELIZABETH DAWSON Dec 1955 British Director 2003-09-09 UNTIL 2017-11-01 RESIGNED
MR MARK JAMES DAVISON Dec 1937 British Director 1999-11-29 UNTIL 2003-07-31 RESIGNED
MR ALLAN GERALD CORLESS Mar 1944 British Director 2016-07-12 UNTIL 2019-07-31 RESIGNED
MR MICHAEL COOMBES Oct 1955 British Director 2015-01-30 UNTIL 2018-07-31 RESIGNED
MR JOHN DEREK CHARLES May 1938 British Director 2009-10-01 UNTIL 2013-10-30 RESIGNED
MR THOMAS GEOFFREY BOWRING Sep 1949 British Director 1999-11-29 UNTIL 2001-12-11 RESIGNED
VALERIE BOND Jul 1946 British Director 2008-04-01 UNTIL 2012-10-10 RESIGNED
MARTIN HENRY BABER Jun 1936 British Director 2003-09-09 UNTIL 2013-10-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTFIELD WAR MEMORIAL VILLAGE - LANCASTER LANCASTER ENGLAND Active TOTAL EXEMPTION FULL 82110 - Combined office administrative service activities
MYERSCOLL LIMITED PRESTON Dissolved... DORMANT 85320 - Technical and vocational secondary education
WOODLAND HERITAGE LIMITED HEREFORD ENGLAND Active FULL 96090 - Other service activities n.e.c.
HEADLINERS (UK) NORTH SHIELDS UNITED KINGDOM Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
RUDGELEY SERVICES LTD. GLOUCESTER Active SMALL 49390 - Other passenger land transport
LIMBURY LTD. GLOUCESTER Active SMALL 99999 - Dormant Company
MYERSCOUGH LIMITED PRESTON Dissolved... DORMANT 68209 - Other letting and operating of own or leased real estate
THE ORTHOPAEDIC RESEARCH AND EDUCATION FOUNDATION LONDON Active TOTAL EXEMPTION FULL 86101 - Hospital activities
LANDEX LAND BASED COLLEGES ASPIRING TO EXCELLENCE NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
GLOUCESTER RUGBY COMMUNITY FOUNDATION C.I.C. GLOUCESTER Dissolved... TOTAL EXEMPTION FULL 93199 - Other sports activities
LAND BASED LEARNING LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
INNOVATION FOR AGRICULTURE KENILWORTH Active MICRO ENTITY 84130 - Regulation of and contribution to more efficient operation of businesses
GFIRST LEP C.I.C. GLOUCESTER Active SMALL 82990 - Other business support service activities n.e.c.
HARTPURY RUGBY LIMITED GLOUCESTER UNITED KINGDOM Active SMALL 93120 - Activities of sport clubs
LAND BASED ASSESSMENT LIMITED NORTHAMPTON ENGLAND Active TOTAL EXEMPTION FULL 85600 - Educational support services
YORKSHIRE AND HUMBER INSTITUTE OF TECHNOLOGY LIMITED YORK Active MICRO ENTITY 85320 - Technical and vocational secondary education
LINCOLNSHIRE INSTITUTE OF TECHNOLOGY LINCOLN UNITED KINGDOM Active SMALL 85410 - Post-secondary non-tertiary education
NLBC (UK) TRADING LIMITED NORTHAMPTON ENGLAND Active DORMANT 85590 - Other education n.e.c.
NOMINA NO 316 LLP LONDON ENGLAND Active FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Accounts Submission 2019-11-26 31-07-2019 £932 Cash £756 equity
Accounts Submission 2017-11-07 31-07-2017 £751 equity
Accounts filed on 31-07-2016 2017-02-21 31-07-2016 £746 equity
Accounts filed on 31-07-2015 2016-04-27 31-07-2015 £741 equity
Abbreviated Company Accounts - CULTIVA LIMITED 2015-04-28 31-07-2014 £2,065 Cash £733 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BISHOP BURTON FARM LIMITED EAST RIDING OF YORKSHIRE Active DORMANT 68209 - Other letting and operating of own or leased real estate
BISHOP BURTON FARM ENTERPRISES LIMITED EAST RIDING OF YORKSHIRE Active SMALL 68209 - Other letting and operating of own or leased real estate
BISHOP BURTON RISEHOLME LIMITED BEVERLEY Active DORMANT 41100 - Development of building projects