Company NamePro Cut Tooling Limited
DirectorSteven Weymes
Company StatusActive
Company Number04983406
CategoryPrivate Limited Company
Incorporation Date3 December 2003(20 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Steven Weymes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Secretary NameLeslie Weymes
NationalityBritish
StatusCurrent
Appointed03 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address19 Albion Street
Hull
East Yorkshire
HU1 3TG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 December 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteprocuttooling.co.uk
Telephone01482 222451
Telephone regionHull

Location

Registered AddressUnit F Acorn Industrial Estate
Strawberry Street
Hull
East Yorkshire
HU9 1EN
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Financials

Year2012
Net Worth£75,348
Cash£262
Current Liabilities£418,964

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

14 February 2023Delivered on: 15 February 2023
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 March 2017Delivered on: 8 April 2017
Persons entitled: Chamber Acorn Fund (Humber) LTD

Classification: A registered charge
Outstanding
14 September 2012Delivered on: 19 September 2012
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1. make: anca model: rgx cnc grinder yom: 2004 5 axus bi directional spindle with twin tool spindles, coolant, eclipse magnetic seperator, probing and anca control. ACS5800 air cleaning system with s/no 583005, s/no 410179 for further details of equipment charged please refer to the form MG01 see image for full details.
Outstanding
24 May 2012Delivered on: 30 May 2012
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 October 2004Delivered on: 6 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
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. See the mortgage charge document for full details.
Outstanding
10 March 2004Delivered on: 13 March 2004
Satisfied on: 19 June 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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.
Fully Satisfied

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
25 September 2023Registration of charge 049834060008, created on 22 September 2023 (24 pages)
18 September 2023Satisfaction of charge 049834060006 in full (1 page)
18 September 2023Satisfaction of charge 049834060007 in full (1 page)
18 September 2023Satisfaction of charge 049834060005 in full (1 page)
17 August 2023Registration of charge 049834060007, created on 1 August 2023 (41 pages)
17 March 2023Registered office address changed from 19 Albion Street Hull East Yorkshire HU1 3TG England to Unit F Acorn Industrial Estate Strawberry Street Hull East Yorkshire HU9 1EN on 17 March 2023 (1 page)
17 March 2023Director's details changed for Mr Steven Weymes on 17 March 2023 (2 pages)
15 February 2023Registration of charge 049834060006, created on 14 February 2023 (17 pages)
21 December 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
15 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
27 October 2021Change of details for Mr Steven Weymes as a person with significant control on 27 October 2021 (2 pages)
12 May 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
22 February 2021Registered office address changed from Regents Court Princess Street Hull North Humberside HU2 8BA to 19 Albion Street Hull East Yorkshire HU1 3TG on 22 February 2021 (1 page)
3 December 2020Confirmation statement made on 3 December 2020 with updates (5 pages)
25 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 December 2019Confirmation statement made on 3 December 2019 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
20 December 2018Confirmation statement made on 3 December 2018 with updates (5 pages)
12 October 2018Satisfaction of charge 3 in full (4 pages)
12 October 2018Satisfaction of charge 4 in full (4 pages)
12 October 2018Satisfaction of charge 2 in full (4 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
15 January 2018Confirmation statement made on 3 December 2017 with updates (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
8 April 2017Registration of charge 049834060005, created on 22 March 2017 (29 pages)
8 April 2017Registration of charge 049834060005, created on 22 March 2017 (29 pages)
16 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 3 December 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
21 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60
(5 pages)
21 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60
(5 pages)
21 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 60
(5 pages)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
29 October 2015Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 60
(4 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 60
(4 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 60
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 60
(4 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 60
(4 pages)
18 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 60
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
30 May 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 3 December 2010 with a full list of shareholders (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
22 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 December 2009Director's details changed for Mr Steven Weymes on 3 December 2009 (2 pages)
15 December 2009Secretary's details changed for Leslie Weymes on 3 December 2009 (1 page)
15 December 2009Secretary's details changed for Leslie Weymes on 3 December 2009 (1 page)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Director's details changed for Mr Steven Weymes on 3 December 2009 (2 pages)
15 December 2009Director's details changed for Mr Steven Weymes on 3 December 2009 (2 pages)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
15 December 2009Secretary's details changed for Leslie Weymes on 3 December 2009 (1 page)
15 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
8 April 2009Return made up to 03/12/08; full list of members (3 pages)
8 April 2009Return made up to 03/12/08; full list of members (3 pages)
5 April 2009Registered office changed on 05/04/2009 from 66 western gailes way hull HU8 9EQ (1 page)
5 April 2009Registered office changed on 05/04/2009 from 66 western gailes way hull HU8 9EQ (1 page)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 August 2008Return made up to 03/12/07; full list of members (6 pages)
28 August 2008Return made up to 03/12/07; full list of members (6 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 March 2007Return made up to 03/12/06; full list of members (6 pages)
25 March 2007Return made up to 03/12/06; full list of members (6 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
22 February 2006Return made up to 03/12/05; full list of members (6 pages)
22 February 2006Return made up to 03/12/05; full list of members (6 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 January 2005Return made up to 03/12/04; full list of members (6 pages)
12 January 2005Return made up to 03/12/04; full list of members (6 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
13 March 2004Particulars of mortgage/charge (3 pages)
24 February 2004Ad 03/12/03--------- £ si 59@1=59 £ ic 1/60 (2 pages)
24 February 2004Ad 03/12/03--------- £ si 59@1=59 £ ic 1/60 (2 pages)
3 December 2003Incorporation (17 pages)
3 December 2003Incorporation (17 pages)
3 December 2003Secretary resigned (1 page)
3 December 2003Secretary resigned (1 page)