Sheffield
S13 9LQ
Director Name | Mr Michael Fern |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR |
Secretary Name | Susan Mary Fern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR |
Director Name | Mrs Susan Mary Fern |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 06 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | mastercut.co.uk |
---|
Registered Address | 1 Orgreave Road Sheffield S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | 7 other UK companies use this postal address |
60 at £1 | M. Fern 60.00% Ordinary |
---|---|
40 at £1 | Mrs S. Fern 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £329,569 |
Cash | £143,848 |
Current Liabilities | £241,133 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 August |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (3 days from now) |
11 October 2002 | Delivered on: 26 October 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
14 November 2017 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
---|---|
25 April 2017 | Confirmation statement made on 19 April 2017 with updates (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
1 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
24 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
7 January 2014 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
13 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
19 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
20 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
10 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
29 April 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for Susan Mary Fern on 1 October 2009 (1 page) |
28 April 2010 | Secretary's details changed for Susan Mary Fern on 1 October 2009 (1 page) |
28 April 2010 | Director's details changed for Michael Fern on 1 October 2009 (2 pages) |
28 April 2010 | Director's details changed for Michael Fern on 1 October 2009 (2 pages) |
20 January 2010 | Memorandum and Articles of Association (15 pages) |
15 January 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
7 January 2010 | Resolutions
|
14 May 2009 | Return made up to 19/04/09; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from 93/97 saltergate chesterfield derbyshire S40 1LA (1 page) |
30 May 2008 | Return made up to 19/04/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 May 2007 | Return made up to 19/04/07; no change of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
2 June 2006 | Return made up to 19/04/06; full list of members (6 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
23 May 2005 | Return made up to 19/04/05; full list of members (6 pages) |
1 December 2004 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
10 June 2004 | Return made up to 19/04/04; full list of members (6 pages) |
13 April 2004 | Ad 12/09/02--------- £ si 1@1 (2 pages) |
16 January 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
14 May 2003 | Return made up to 19/04/03; full list of members (6 pages) |
26 October 2002 | Particulars of mortgage/charge (7 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New director appointed (2 pages) |
25 September 2002 | Ad 12/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
25 September 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
19 April 2002 | Incorporation (16 pages) |