Warning: file_put_contents(c/8d4f9746c7bf818873f4bfb39eb1d303.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0e8f1b8c72c8da6876c6bda2ed9972d7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Cutlers Holdings Limited, YO11 2AQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CUTLERS HOLDINGS LIMITED

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

This company is commonly known as Cutlers Holdings Limited. The company was founded 78 years ago and was given the registration number 00396956. The firm's registered office is in SCARBOROUGH. You can find them at Europa House, 20 Esplanade, Scarborough, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CUTLERS HOLDINGS LIMITED
Company Number:00396956
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 1945
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ

Corporate Secretary15 May 2014Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Director01 October 2012Active
Bramall Lane, Sheffield, S2 4SU

Secretary26 October 2011Active
Bramall Lane, Sheffield, S2 4SU

Secretary06 June 2007Active
108 Totley Brook Road, Sheffield, S17 3QU

Secretary21 July 2003Active
Bramall Lane, Sheffield, S2 4SU

Secretary29 July 2010Active
75 Grosvenor Avenue, Hartford, Northwich, CW8 1RP

Secretary31 July 1992Active
67 Postern Close, York, YO23 1JF

Secretary06 December 1993Active
The Leas, Tedgness Road, Grindleford, Hope Valley, S32 2HX

Secretary05 April 1993Active
The Stables, 179 Woodford Road, Bramhall, SK7 1QE

Secretary-Active
Bramall Lane, Sheffield, S2 4SU

Director26 November 2008Active
Stonecroft 53 Vicarage Lane, Dore, Sheffield, S17 3GX

Director05 March 2002Active
7 Hillingdon Road, Whitefield, Manchester, M45 7QQ

Director-Active
Bramall Lane, Cherry Street, Sheffield, S2 4SU

Director01 December 2009Active
Lantern Cottage, Weeton Lane, Weeton, Leeds, LS17 0AN

Director17 February 2005Active
Bramall Lane, Sheffield, S2 4SU

Director26 January 2012Active
Bramall Lane, Sheffield, S2 4SU

Director26 October 2011Active
29, Quarry Vale Road, Sheffield, S12 3EB

Director14 January 1997Active
5 Wychwood Glen, Sothall, Sheffield, S20 2QL

Director14 January 1997Active
Bramall Lane, Sheffield, S2 4SU

Director06 June 2007Active
Garthollerton Chelford Road, Ollerton, Knutsford, WA16 8RY

Director-Active
Flat 8 Block A, The Albany Piccadilly, London, W1J 0AL

Director21 November 1998Active
83 Norton Park View, Sheffield, S8 8GU

Director07 March 2000Active
40a Ridgeway Moor, Ridgeway, Sheffield, S12 3XW

Director07 March 2000Active
17 Carrwood, Hale Barns, WA15 0ED

Director-Active
Bramall Lane, Sheffield, S2 4SU

Director31 August 2012Active
Bramall Lane, Sheffield, S2 4SU

Director08 June 2009Active
108 Totley Brook Road, Sheffield, S17 3QU

Director20 August 2003Active
Mockbeggars, Bedham, Fittleworth, Pulborough, RH20 1JP

Director21 February 1994Active
Oak Tree Farm, Blankney Barff, Wetheringham, LN4 3BJ

Director14 January 1997Active
Linross, Eaton Park, Cobham, KT11 2JE

Director05 March 1998Active
Bramall Lane, Sheffield, S2 4SU

Director29 July 2010Active
11 Avondale Road, Swinley, Wigan, WN1 2BE

Director23 September 1992Active
Hilltop Hall Farm, Kirkby Overblow, Harrogate, HG3 1EZ

Director16 July 1998Active
The Leas, Tedgness Road, Grindleford, Hope Valley, S32 2HX

Director05 April 1993Active

People with Significant Control

Scarborough United Group Limited
Notified on:05 July 2017
Status:Active
Country of residence:United Kingdom
Address:Europa House, 20 Esplanade, Scarborough, United Kingdom, YO11 2AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-04Resolution

Resolution.

Download
2023-12-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Accounts

Accounts with accounts type small.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type small.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-08Accounts

Accounts with accounts type full.

Download
2020-10-16Incorporation

Memorandum articles.

Download
2020-10-16Resolution

Resolution.

Download
2020-09-13Resolution

Resolution.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Change person director company with change date.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-10-07Address

Change registered office address company with date old address new address.

Download
2019-07-15Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Mortgage

Mortgage satisfy charge full.

Download
2019-05-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.