Company NameMastercut Cutting Systems Limited
DirectorJames Robert Kitching
Company StatusActive
Company Number04420747
CategoryPrivate Limited Company
Incorporation Date19 April 2002(22 years ago)

Business Activity

Section CManufacturing
SIC 2943Manufacture of other machine tools not elsewhere classified
SIC 28490Manufacture of other machine tools

Directors

Director NameMr James Robert Kitching
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Orgreave Road
Sheffield
S13 9LQ
Director NameMr Michael Fern
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell House 68 West Gate
Mansfield
Nottinghamshire
NG18 1RR
Secretary NameSusan Mary Fern
NationalityBritish
StatusResigned
Appointed19 April 2002(same day as company formation)
RoleCompany Director
Correspondence AddressCromwell House 68 West Gate
Mansfield
Nottinghamshire
NG18 1RR
Director NameMrs Susan Mary Fern
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2020(17 years, 11 months after company formation)
Appointment Duration8 months (resigned 06 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromwell House 68 West Gate
Mansfield
Nottinghamshire
NG18 1RR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitemastercut.co.uk

Location

Registered Address1 Orgreave Road
Sheffield
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address Matches7 other UK companies use this postal address

Shareholders

60 at £1M. Fern
60.00%
Ordinary
40 at £1Mrs S. Fern
40.00%
Ordinary

Financials

Year2014
Net Worth£329,569
Cash£143,848
Current Liabilities£241,133

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (3 days from now)

Charges

11 October 2002Delivered 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

Filing History

14 November 2017Total exemption full accounts made up to 30 September 2017 (13 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
1 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
7 January 2014Total exemption small company accounts made up to 30 September 2013 (10 pages)
13 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
14 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
10 December 2010Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for Susan Mary Fern on 1 October 2009 (1 page)
28 April 2010Secretary's details changed for Susan Mary Fern on 1 October 2009 (1 page)
28 April 2010Director's details changed for Michael Fern on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Michael Fern on 1 October 2009 (2 pages)
20 January 2010Memorandum and Articles of Association (15 pages)
15 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
7 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 May 2009Return made up to 19/04/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
3 November 2008Registered office changed on 03/11/2008 from 93/97 saltergate chesterfield derbyshire S40 1LA (1 page)
30 May 2008Return made up to 19/04/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 May 2007Return made up to 19/04/07; no change of members (6 pages)
12 January 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
2 June 2006Return made up to 19/04/06; full list of members (6 pages)
4 January 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
23 May 2005Return made up to 19/04/05; full list of members (6 pages)
1 December 2004Total exemption small company accounts made up to 30 September 2004 (8 pages)
10 June 2004Return made up to 19/04/04; full list of members (6 pages)
13 April 2004Ad 12/09/02--------- £ si 1@1 (2 pages)
16 January 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 May 2003Return made up to 19/04/03; full list of members (6 pages)
26 October 2002Particulars of mortgage/charge (7 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New director appointed (2 pages)
25 September 2002Ad 12/09/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
25 September 2002Accounting reference date extended from 30/04/03 to 30/09/03 (1 page)
19 April 2002Incorporation (16 pages)