UKBizDB.co.uk

CUTLER & WOOLF (HOLDINGS) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cutler & Woolf (holdings) Limited. The company was founded 42 years ago and was given the registration number 01621131. The firm's registered office is in LETCHWORTH GARDEN CITY. You can find them at Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CUTLER & WOOLF (HOLDINGS) LIMITED
Company Number:01621131
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 1982
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1b Focus 4, Fourth Avenue, Letchworth Garden City, Hertfordshire, SG6 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Garrard Way, Wheathampstead, AL4 8PE

Director11 November 1999Active
The White House, Cottered, Buntingford, SG9 9PS

Secretary-Active
23 Alleyns Road, Stevenage, SG1 3PG

Secretary16 September 1994Active
20 On The Hill, Carpenders Park, Watford, WD1 5DR

Secretary-Active
Unit 1b, Focus Four, Fourth Avenue, Letchworth, United Kingdom, SG6 2TU

Secretary30 October 2012Active
Pennyfields, New Barns Lane, Much Hadham, SG10 6HH

Director10 June 2003Active
The White House, Cottered, Buntingford, SG9 9PS

Director-Active
23 Alleyns Road, Stevenage, SG1 3PG

Director11 November 1999Active
109 Torquay Crescent, Stevenage, SG1 2RJ

Director11 November 1999Active
20 On The Hill, Carpenders Park, Watford, WD1 5DR

Director-Active
20 On The Hill, Carpenders Park, Watford, WD1 5DR

Director-Active
21 Stockens Green, Knebworth, SG3 6DQ

Director12 September 2001Active

People with Significant Control

Mr Steven Mark Catlin
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:51 Dawlish Close, Stevenage, United Kingdom, SG2 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-31Accounts

Accounts with accounts type small.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Accounts

Accounts with accounts type small.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-23Persons with significant control

Change to a person with significant control.

Download
2022-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type small.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type audited abridged.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Accounts

Accounts with accounts type audited abridged.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type audited abridged.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Officers

Termination secretary company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type audited abridged.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-01Persons with significant control

Change to a person with significant control.

Download
2017-09-01Persons with significant control

Notification of a person with significant control.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-24Accounts

Accounts with accounts type small.

Download
2015-08-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.