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 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.
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)
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 |