Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cullimore Dutton Solicitors Limited
Cullimore Dutton Solicitors Limited is an active company incorporated on 21 November 2014 with the registered office located in Chester, Cheshire. Cullimore Dutton Solicitors Limited was registered 10 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
09323265
Private limited company
Age
10 years
Incorporated
21 November 2014
Size
Unreported
Confirmation
Submitted
Dated
31 October 2024
(10 months ago)
Next confirmation dated
31 October 2025
Due by
14 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Cullimore Dutton Solicitors Limited
Contact
Address
27 Newgate Street
Chester
CH1 1DE
England
Address changed on
12 Sep 2022
(3 years ago)
Previous address was
Friars 20 White Friars Chester CH1 1XS
Companies in CH1 1DE
Telephone
01244356789
Email
Available in Endole App
Website
Cullimoredutton.co.uk
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Mr Andrew Craig Wright
Director • British • Lives in England • Born in Jul 1977
Stuart Hill
Director • British • Lives in England • Born in Jul 1976
Sarah Davies
Director • British • Lives in Wales • Born in Dec 1983
Adele Bebbington-Plant
Director • British • Lives in England • Born in Dec 1976
Mr Stephen Paul Roberts
Director • British • Lives in Wales • Born in Oct 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jim Robinson Consulting Limited
Adele Bebbington-Plant is a mutual person.
Dissolved
See All Mutual Companies
Brands
Cullimore Dutton
Cullimore Dutton is a legal and financial services firm based in Chester, providing advice and support across various areas of law and finance.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£977.52K
Increased by £364.03K (+59%)
Turnover
Unreported
Same as previous period
Employees
51
Decreased by 2 (-4%)
Total Assets
£1.94M
Increased by £233.01K (+14%)
Total Liabilities
-£800.44K
Increased by £95.81K (+14%)
Net Assets
£1.14M
Increased by £137.2K (+14%)
Debt Ratio (%)
41%
Decreased by 0.01% (-0%)
See 10 Year Full Financials
Latest Activity
Stuart Hill Resigned
3 Months Ago on 5 Jun 2025
Confirmation Submitted
9 Months Ago on 21 Nov 2024
Full Accounts Submitted
11 Months Ago on 3 Oct 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Nov 2023
Full Accounts Submitted
2 Years Ago on 7 Sep 2023
Philip Appleby Resigned
2 Years 1 Month Ago on 25 Jul 2023
Confirmation Submitted
2 Years 10 Months Ago on 7 Nov 2022
White Friars 2020 Limited (PSC) Details Changed
2 Years 10 Months Ago on 30 Oct 2022
Full Accounts Submitted
2 Years 11 Months Ago on 6 Oct 2022
Registered Address Changed
3 Years Ago on 12 Sep 2022
Get Alerts
Get Credit Report
Discover Cullimore Dutton Solicitors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Stuart Hill as a director on 5 June 2025
Submitted on 5 Jun 2025
Confirmation statement made on 31 October 2024 with updates
Submitted on 21 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 3 Oct 2024
Confirmation statement made on 31 October 2023 with no updates
Submitted on 22 Nov 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 7 Sep 2023
Termination of appointment of Philip Appleby as a director on 25 July 2023
Submitted on 26 Jul 2023
Confirmation statement made on 31 October 2022 with no updates
Submitted on 7 Nov 2022
Change of details for White Friars 2020 Limited as a person with significant control on 30 October 2022
Submitted on 7 Nov 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 6 Oct 2022
Registered office address changed from Friars 20 White Friars Chester CH1 1XS to 27 Newgate Street Chester CH1 1DE on 12 September 2022
Submitted on 12 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs