Company NameCutouts Limited
DirectorsCarol Noble and Graham Noble
Company StatusActive
Company Number03152774
CategoryPrivate Limited Company
Incorporation Date30 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Carol Noble
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(4 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressWits End Pike Law Lane
Scape Goat Hill
Huddersfield
West Yorkshire
HD7 4PL
Director NameMr Graham Noble
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(4 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountants
Country of ResidenceEngland
Correspondence AddressWits End Pike Law Lane Scapegoat Hill
Huddersfield
Yorkshire
HD7 4PL
Secretary NameMrs Carol Noble
NationalityBritish
StatusCurrent
Appointed15 December 2000(4 years, 10 months after company formation)
Appointment Duration23 years, 4 months
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence AddressWits End Pike Law Lane
Scape Goat Hill
Huddersfield
West Yorkshire
HD7 4PL
Director NameTessa Clowney
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleDesigner
Correspondence Address87 Church Road
Hanwell
London
W7 3BH
Secretary NameRosalind Mary Jenkins
NationalityBritish
StatusResigned
Appointed30 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address14 Hillcrest Road
London
W3 9RZ
Secretary NameMr Paul Wright Clowney
NationalityAmerican
StatusResigned
Appointed29 May 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2000)
RoleCompany Director
Correspondence Address87 Church Road
Hanwell
London
W7 3BH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterevolve-uk.com

Location

Registered AddressWits End
Pike Law Lane Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4PL
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardColne Valley
Built Up AreaWest Yorkshire

Shareholders

51 at £1Mrs Carol Noble
51.00%
Ordinary
49 at £1Graham Noble
49.00%
Ordinary

Financials

Year2014
Net Worth£34,311
Cash£27,885
Current Liabilities£4,582

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 January 2024 (2 months, 3 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Charges

29 January 1997Delivered on: 4 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
20 December 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
3 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
3 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
25 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
20 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
14 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Graham Noble on 30 January 2010 (2 pages)
15 March 2010Director's details changed for Graham Noble on 30 January 2010 (2 pages)
15 March 2010Director's details changed for Mrs Carol Noble on 30 January 2010 (2 pages)
15 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mrs Carol Noble on 30 January 2010 (2 pages)
15 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 February 2009Return made up to 30/01/09; full list of members (4 pages)
13 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 February 2008Return made up to 30/01/08; full list of members (4 pages)
27 February 2008Return made up to 30/01/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 March 2007Return made up to 30/01/07; full list of members (7 pages)
20 March 2007Return made up to 30/01/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 30/01/06; full list of members (7 pages)
17 March 2006Return made up to 30/01/06; full list of members (7 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 May 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
11 February 2005Return made up to 30/01/05; full list of members (7 pages)
11 February 2005Return made up to 30/01/05; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 March 2004Return made up to 30/01/04; full list of members (7 pages)
5 March 2004Return made up to 30/01/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
11 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 March 2002Return made up to 30/01/02; full list of members (6 pages)
12 March 2002Return made up to 30/01/02; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 March 2001Return made up to 30/01/01; full list of members (7 pages)
21 March 2001Return made up to 30/01/01; full list of members (7 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001Registered office changed on 05/01/01 from: suite 3 cavendish court 11/15 wigmore street london W1H 0JX (1 page)
5 January 2001Registered office changed on 05/01/01 from: suite 3 cavendish court 11/15 wigmore street london W1H 0JX (1 page)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 April 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Secretary resigned (1 page)
25 April 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2000Secretary resigned (1 page)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 February 1998Return made up to 30/01/98; no change of members (4 pages)
23 February 1998Return made up to 30/01/98; no change of members (4 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
23 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 April 1997Return made up to 30/01/97; full list of members (6 pages)
4 April 1997Return made up to 30/01/97; full list of members (6 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
25 January 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
25 January 1997Accounting reference date extended from 31/01/97 to 31/03/97 (1 page)
12 March 1996Ad 05/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996Ad 05/02/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
12 March 1996New secretary appointed (2 pages)
12 March 1996Director resigned (1 page)
12 March 1996Director resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996Secretary resigned (1 page)
12 March 1996New director appointed (2 pages)
12 March 1996New secretary appointed (2 pages)
30 January 1996Incorporation (17 pages)
30 January 1996Incorporation (17 pages)