Company NameCutting Realisations Co. Ltd
Company StatusLiquidation
Company Number01252491
CategoryPrivate Limited Company
Incorporation Date31 March 1976(48 years, 1 month ago)
Previous Names3

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMrs Carol Margaret Cutting
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarters Lodge Humber View
Tranby Lane
Swanland
East Yorkshire
HU14 3ND
Secretary NameMiss Sarah Louise Cutting
NationalityBritish
StatusCurrent
Appointed01 October 1996(20 years, 6 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence AddressKeepers Cottage Hessle Mount
Hessle
East Yorkshire
HU13 0JZ
Director NameMr Mark James Cutting
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2002(26 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Swanland Hill
North Ferriby
East Yorkshire
HU14 3JL
Director NameMiss Sarah Louise Cutting
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2010(34 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleSchool Principle
Country of ResidenceEngland
Correspondence AddressKeepers Cottage Jenny Brough Lane
Hessle
North Humberside
HU13 0JZ
Secretary NameMark Cutting
NationalityBritish
StatusResigned
Appointed06 November 1991(15 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address8 Blenheim Road
Beverley
North Humberside
HU17 8UF

Contact

Websitewww.hesslemountschool.org.uk/
Email address[email protected]
Telephone01482 643371
Telephone regionHull

Location

Registered AddressSuite 2 Stable Court
Hesslewood Country Office Park
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

1.5k at £1Sarah Cutting
75.00%
Ordinary
250 at £1Carol Walshaw
12.50%
Ordinary
250 at £1Mark Cutting
12.50%
Ordinary

Financials

Year2014
Net Worth£836,272
Cash£34,513
Current Liabilities£113,467

Accounts

Latest Accounts2 February 2023 (1 year, 2 months ago)
Next Accounts Due2 November 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End02 February

Returns

Latest Return1 December 2022 (1 year, 4 months ago)
Next Return Due15 December 2023 (overdue)

Charges

30 July 2004Delivered on: 4 August 2004
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at hessle mount school, hessle mount, jenny brough lane, hessle all of the company's uncalled capital, intellectual property rights, stock in trade, other land interests, rent deposits, any shares, goodwill, by way of floating charge including any immovable property and any assets. See the mortgage charge document for full details.
Outstanding
6 February 1995Delivered on: 10 February 1995
Satisfied on: 19 June 2004
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as hessle mount school limited,hessle mount,jenny brough lane,hessle in the county of humberside with all fixtures/fittings and the benefits of all rights,licences and goodwill of business.
Fully Satisfied
15 August 1986Delivered on: 20 August 1986
Satisfied on: 10 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hessle mount jenny brough lane, hessle north, humberside. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 May 1983Delivered on: 26 May 1983
Satisfied on: 10 February 1995
Persons entitled: First National Securties LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hessle mount, jenny brough lane, hessle north humberside.
Fully Satisfied

Filing History

24 November 2023Total exemption full accounts made up to 2 February 2023 (11 pages)
24 November 2023Previous accounting period shortened from 31 August 2023 to 2 February 2023 (1 page)
28 April 2023Total exemption full accounts made up to 31 August 2022 (13 pages)
10 March 2023Registered office address changed from 61 Swanland Hill North Ferriby HU14 3JL United Kingdom to Suite 2 Stable Court Hesslewood Country Office Park Hessle HU13 0LH on 10 March 2023 (1 page)
15 February 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-02-03
(1 page)
15 February 2023Appointment of a voluntary liquidator (3 pages)
15 February 2023Declaration of solvency (8 pages)
16 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
16 August 2022Registered office address changed from 61 Swanland Hill North Ferriby HU14 3JL England to 61 Swanland Hill North Ferriby HU14 3JL on 16 August 2022 (1 page)
1 August 2022Company name changed cutting realisations co LTD. LTD.\certificate issued on 01/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-29
(3 pages)
27 July 2022Company name changed hessle mount school LIMITED\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-05
(3 pages)
26 July 2022Registered office address changed from Jenny Brough Lane Hessle HU13 0JZ to 61 Swanland Hill North Ferriby HU14 3JL on 26 July 2022 (1 page)
23 March 2022Satisfaction of charge 4 in full (4 pages)
2 March 2022Total exemption full accounts made up to 31 August 2021 (14 pages)
14 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
9 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
12 December 2019Confirmation statement made on 1 December 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
6 December 2018Director's details changed for Mrs Carol Margaret Walshaw on 1 December 2018 (2 pages)
6 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
21 December 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,000
(6 pages)
9 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2,000
(6 pages)
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2,000
(6 pages)
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2,000
(6 pages)
27 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 2,000
(6 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,000
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,000
(6 pages)
2 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2,000
(6 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
15 January 2013Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 August 2010 (7 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
12 October 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
12 October 2010Previous accounting period shortened from 31 December 2010 to 31 August 2010 (3 pages)
29 September 2010Appointment of Miss Sarah Louise Cutting as a director (2 pages)
29 September 2010Appointment of Miss Sarah Louise Cutting as a director (2 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
12 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 January 2010Director's details changed for Mark James Cutting on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Mark James Cutting on 1 December 2009 (2 pages)
19 January 2010Secretary's details changed for Sarah Louise Cutting on 1 December 2009 (1 page)
19 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Carol Margaret Walshaw on 1 December 2009 (2 pages)
19 January 2010Director's details changed for Carol Margaret Walshaw on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Sarah Louise Cutting on 1 December 2009 (1 page)
19 January 2010Director's details changed for Carol Margaret Walshaw on 1 December 2009 (2 pages)
19 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
19 January 2010Secretary's details changed for Sarah Louise Cutting on 1 December 2009 (1 page)
19 January 2010Director's details changed for Mark James Cutting on 1 December 2009 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 December 2008Return made up to 01/12/08; full list of members (8 pages)
16 December 2008Return made up to 01/12/08; full list of members (8 pages)
29 September 2008Director's change of particulars / mark cutting / 30/12/2007 (1 page)
29 September 2008Director's change of particulars / mark cutting / 30/12/2007 (1 page)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
28 September 2007Return made up to 25/09/07; no change of members (7 pages)
28 September 2007Return made up to 25/09/07; no change of members (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Return made up to 25/09/06; full list of members (7 pages)
3 October 2006Return made up to 25/09/06; full list of members (7 pages)
5 October 2005Return made up to 25/09/05; full list of members (7 pages)
5 October 2005Return made up to 25/09/05; full list of members (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 October 2004Return made up to 25/09/04; full list of members (7 pages)
18 October 2004Return made up to 25/09/04; full list of members (7 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
4 August 2004Particulars of mortgage/charge (4 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 October 2002Return made up to 25/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 2002Return made up to 25/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New director appointed (2 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 September 2001Return made up to 25/09/01; full list of members (6 pages)
24 September 2001Return made up to 25/09/01; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Return made up to 25/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 October 1999Return made up to 25/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 October 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 October 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
8 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
9 October 1997Return made up to 25/09/97; full list of members (6 pages)
9 October 1997Return made up to 25/09/97; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 October 1996Secretary resigned (1 page)
22 October 1996Secretary resigned (1 page)
22 October 1996Return made up to 25/09/96; no change of members (4 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Return made up to 25/09/96; no change of members (4 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
22 October 1996New secretary appointed (2 pages)
22 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 October 1995Return made up to 25/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Return made up to 25/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 May 1995Director's particulars changed (2 pages)
31 May 1995Director's particulars changed (2 pages)
2 November 1994Accounts for a small company made up to 31 December 1993 (5 pages)
29 October 1993Accounts for a small company made up to 31 December 1992 (5 pages)
14 October 1992Accounts for a small company made up to 31 December 1991 (5 pages)
10 December 1991Accounts for a small company made up to 31 December 1990 (4 pages)
11 March 1991Accounts for a small company made up to 31 December 1989 (5 pages)
10 May 1990Accounts for a small company made up to 31 December 1988 (5 pages)
6 March 1989Accounts for a small company made up to 31 December 1987 (3 pages)
12 May 1988Accounts for a small company made up to 31 December 1986 (2 pages)
15 April 1987Accounts for a small company made up to 31 December 1985 (2 pages)
3 June 1986Accounts for a small company made up to 31 December 1984 (2 pages)
31 March 1976Incorporation (13 pages)
31 March 1976Incorporation (13 pages)