CUTLERS HOLDINGS LIMITED - LONDON


Company Profile Company Filings

Overview

CUTLERS HOLDINGS LIMITED is a Private Limited Company from LONDON and has the status: Liquidation.
CUTLERS HOLDINGS LIMITED was incorporated 78 years ago on 13/07/1945 and has the registered number: 00396956. The accounts status is SMALL and accounts are next due on 31/03/2024.

CUTLERS HOLDINGS LIMITED - LONDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

82 ST JOHN STREET
LONDON
EC1M 4JN

This Company Originates in : United Kingdom
Previous trading names include:
SHEFFIELD UNITED LIMITED (until 13/09/2020)

Confirmation Statements

Last Statement Next Statement Due
10/06/2023 24/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
ESPLANADE SECRETARIAL SERVICES LIMITED Corporate Secretary 2014-05-15 CURRENT
MR JEREMY JOHN TUTTON Feb 1966 British Director 2012-10-01 CURRENT
MR JULIAN WINTER Sep 1965 British Director 2011-09-20 UNTIL 2012-09-07 RESIGNED
DAVID GARFIELD HARDISTY Oct 1942 British Director 1998-03-05 UNTIL 1998-09-08 RESIGNED
MARTYN CRAIG ROSE May 1948 British Director 1993-04-05 UNTIL 1997-01-14 RESIGNED
JASON ROCKETT Sep 1969 British Director 2005-11-01 UNTIL 2009-12-18 RESIGNED
MR BERNARD PROCTER May 1931 British Director 1998-11-21 UNTIL 2002-01-09 RESIGNED
ANTHONY MICHAEL MCDONALD Feb 1943 British Director 1997-01-14 UNTIL 1999-11-23 RESIGNED
STEPHEN STOTHART Feb 1963 British Director 1998-07-16 UNTIL 1998-10-13 RESIGNED
MR SCOTT RICHARD MCCABE May 1975 British Director 2009-12-19 UNTIL 2023-10-24 RESIGNED
MR SIMON CHARLES MCCABE Oct 1977 British Director 2009-12-19 UNTIL 2023-10-24 RESIGNED
PHILIP HAWTHORNE Dec 1957 British Director 1992-09-23 UNTIL 1993-03-05 RESIGNED
MR ANDREW JAMES LAVER Jun 1966 British Director 1998-07-16 UNTIL 2009-12-01 RESIGNED
COLIN MCBOYLE Feb 1947 British Director 1993-04-05 UNTIL 1993-12-06 RESIGNED
MR IAN TOWNSEND Dec 1954 British Director 1993-06-01 UNTIL 1998-11-21 RESIGNED
KEVIN CHARLES MCCABE Apr 1948 British Director 1998-11-21 UNTIL 2023-10-24 RESIGNED
MR STEPHEN PAUL MCBRIDE Jan 1957 British Director 2009-07-31 UNTIL 2012-07-11 RESIGNED
KEVIN CHARLES MCCABE Apr 1948 British Director 1997-01-14 UNTIL 1998-09-08 RESIGNED
BARRY NEWTON WHETTON Feb 1942 Secretary RESIGNED
MR MICHAEL ATKINSON MANNING Oct 1948 British Secretary 1993-12-06 UNTIL 2003-07-21 RESIGNED
MR TREVOR LIGHTBURN Jan 1951 British Secretary 1992-07-31 UNTIL 1993-04-06 RESIGNED
MR DAVID HARROP Secretary 2010-07-29 UNTIL 2011-10-26 RESIGNED
MARK THOMAS FENOUGHTY Jan 1970 British Secretary 2003-07-21 UNTIL 2007-06-06 RESIGNED
MR SIMON CAPPER Jan 1966 British Secretary 2007-06-06 UNTIL 2010-09-01 RESIGNED
MR CRAIG BURNS Secretary 2011-10-26 UNTIL 2014-05-15 RESIGNED
COLIN MCBOYLE Feb 1947 British Secretary 1993-04-05 UNTIL 1993-12-06 RESIGNED
MR CRAIG BURNS Dec 1975 British Director 2012-01-26 UNTIL 2012-10-01 RESIGNED
MARK THOMAS FENOUGHTY Jan 1970 British Director 2003-08-20 UNTIL 2007-06-06 RESIGNED
MICHAEL JOHN FAMAN Apr 1960 British Director 2009-06-08 UNTIL 2010-12-17 RESIGNED
MR JOHN MICHAEL EDELSON Jul 1944 British Director RESIGNED
MR MICHAEL DOUGLAS DUDLEY Aug 1947 British Director 2000-03-07 UNTIL 2009-12-01 RESIGNED
DEREK DOOLEY Dec 1929 British Director 2000-03-07 UNTIL 2003-08-20 RESIGNED
CARLO EUGENIO PIO COLOMBOTTI Aug 1939 British Director 1998-11-21 UNTIL 1999-10-25 RESIGNED
SIR ROBERT CHARLTON Oct 1937 British Director RESIGNED
TERENCE ALLAN GODDARD Jul 1946 British Director 1994-02-21 UNTIL 1994-10-19 RESIGNED
MR SIMON CAPPER Jan 1966 British Director 2007-06-06 UNTIL 2010-09-01 RESIGNED
RT HON RICHARD GEORGE CABORN Oct 1943 British Director 1997-01-14 UNTIL 1997-05-14 RESIGNED
MR CRAIG BURNS Dec 1975 British Director 2011-10-26 UNTIL 2011-10-26 RESIGNED
VISCOUNT TORRINGTON TIMOTHY HOWARD ST GEORGE TORRINGTON Jul 1943 British Director 1993-04-05 UNTIL 1997-01-14 RESIGNED
MR JOHN LEWIS BURNLEY Oct 1944 British Director 2005-02-17 UNTIL 2009-12-18 RESIGNED
MR TREVOR BIRCH Feb 1958 British Director 2009-12-01 UNTIL 2011-05-10 RESIGNED
THE RIGHT HONOURABLE LORD BARNETT JOEL BARNETT Oct 1923 British Director RESIGNED
ALAN MAXWELL BAMFORD May 1936 British Director 2002-03-05 UNTIL 2005-08-16 RESIGNED
MR SIMON NEIL ARGALL Apr 1968 British Director 2008-11-26 UNTIL 2010-12-16 RESIGNED
DAVID CAPPER Oct 1949 British Director 1997-01-14 UNTIL 1998-11-21 RESIGNED
CHARLES ALEXANDER GREEN May 1953 British Director 1997-01-14 UNTIL 1998-06-30 RESIGNED
MR JACOB BABADIYA OYEBOLA ESAN Oct 1975 Nigerian Director 2012-08-31 UNTIL 2013-08-12 RESIGNED
MR DAVID ANTHONY HARROP Apr 1970 British Director 2010-07-29 UNTIL 2011-10-26 RESIGNED
ROBERT CHARLES MANSELL WEBB May 1946 British Director 2000-03-07 UNTIL 2000-03-20 RESIGNED
SIR RODNEY MYERSCOUGH WALKER Apr 1943 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Scarborough United Group Limited 2017-07-05 Scarborough   North Yorkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAVID CONRAD (SALES) LIMITED SCARBOROUGH Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ESPLANADE 1 LIMITED SHEFFIELD Active DORMANT 93199 - Other sports activities
CRANBOURNE LIMITED SCARBOROUGH Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
SHEFFIELD CITY TRUST SHEFFIELD ENGLAND Active GROUP 93110 - Operation of sports facilities
BLADES FINANCIAL SERVICES LIMITED MANCHESTER Dissolved... DORMANT 99999 - Dormant Company
PREMIER SECURITY AND EVENTS LTD. SHEFFIELD Active SMALL 80200 - Security systems service activities
SHEFFIELD UNITED CONFERENCE AND EVENTS LIMITED SHEFFIELD Dissolved... DORMANT 56210 - Event catering activities
FORSYTH ENTERPRISE CENTRE LIMITED LONDON ENGLAND Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
SHEFFIELD COMMUNITY FOOTBALL CENTRE TRUST SHEFFIELD Dissolved... DORMANT 93110 - Operation of sports facilities
BLADES CLUB LIMITED MANCHESTER Dissolved... DORMANT 99999 - Dormant Company
BLADES REALTY LIMITED MANCHESTER Dissolved... DORMANT 64209 - Activities of other holding companies n.e.c.
USE (RUSHDEN) LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
USE (CHELMSFORD) LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
USE (BRISTOL) LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
USE (LEICESTER) LIMITED BIRMINGHAM ... SMALL 68100 - Buying and selling of own real estate
JOHN STREET DEVELOPMENTS LIMITED BIRMINGHAM ... SMALL 68100 - Buying and selling of own real estate
USE (HANOVER HOUSE) LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
USE (WATFORD) LIMITED LONDON Dissolved... FULL 68100 - Buying and selling of own real estate
SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED SCARBOROUGH Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BANANA DANCE LIMITED Active TOTAL EXEMPTION FULL 90030 - Artistic creation
BASS PREMIER COMPANY LIMITED Active DORMANT 74990 - Non-trading company
BEAVIS MORGAN AUDIT LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
BEAVIS MORGAN (CITY) LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
BEAVIS MORGAN CONSULTANTS LIMITED LONDON Active SMALL 96090 - Other service activities n.e.c.
ARDEO STUDIOS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74100 - specialised design activities
TAKETWO ETON GROUP LIMITED LONDON ENGLAND Active GROUP 96090 - Other service activities n.e.c.
INTERNATIONAL FORUMS OF INCLUSION PRACTITIONERS LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 85600 - Educational support services
BEAVIS MORGAN LLP LONDON Active GROUP None Supplied
LEELA CAPITAL ADVISORY LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied