Wakefield
West Yorkshire
WF4 3FL
Secretary Name | Karen Clarkson |
---|---|
Nationality | English |
Status | Current |
Appointed | 01 January 2008(3 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL |
Director Name | Mr Andrew Teasdale |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2014(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynefield Park Ashington Northumberland NE63 9YH |
Director Name | Mr Gordon Beever |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Little Royd Farm Halifax Road Hoylandswaine Sheffield S36 7EY |
Secretary Name | Paul John Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 7 Rock Edge Off Knowler Hill Liversedge West Yorkshire WF15 6DY |
Director Name | Mr Ian Carling |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(8 months, 1 week after company formation) |
Appointment Duration | 1 week, 4 days (resigned 22 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fosse Cottages Brokenborough Malmesbury Wiltshire SN16 0QZ |
Director Name | Paula Cutler |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(8 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 29 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 335b Wakefield Road Denby Dale Huddersfield Yorkshire HD8 8RT |
Director Name | Mr Richard Cutler |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(7 years, 12 months after company formation) |
Appointment Duration | 10 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | cbprecast.co.uk |
---|
Registered Address | 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cutler Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261,707 |
Cash | £321,224 |
Current Liabilities | £1,080,601 |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 7 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months, 3 weeks from now) |
30 November 2016 | Delivered on: 3 December 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 4 mariner court durkar wakefield title no YY58726. Outstanding |
---|---|
21 February 2014 | Delivered on: 27 February 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 April 2005 | Delivered on: 22 April 2005 Satisfied on: 8 January 2014 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. Fully Satisfied |
17 December 2020 | Accounts for a dormant company made up to 31 August 2020 (6 pages) |
---|---|
16 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
17 December 2019 | Accounts for a dormant company made up to 31 August 2019 (8 pages) |
17 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
19 December 2018 | Accounts for a small company made up to 31 August 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 7 July 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
11 September 2017 | Director's details changed for Mr Andrew Teasdale on 11 September 2017 (2 pages) |
11 September 2017 | Director's details changed for Mr Andrew Teasdale on 11 September 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
14 August 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
31 January 2017 | Registered office address changed from 335B Wakefield Road Denby Dale Huddersfield Yorkshire HD8 8RT to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 31 January 2017 (1 page) |
31 January 2017 | Director's details changed for Paul John Cutler on 27 January 2017 (2 pages) |
31 January 2017 | Director's details changed for Paul John Cutler on 27 January 2017 (2 pages) |
31 January 2017 | Registered office address changed from 335B Wakefield Road Denby Dale Huddersfield Yorkshire HD8 8RT to 4 Mariner Court Calder Business Park Wakefield West Yorkshire WF4 3FL on 31 January 2017 (1 page) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
20 January 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
3 December 2016 | Registration of charge 051737610003, created on 30 November 2016 (9 pages) |
3 December 2016 | Registration of charge 051737610003, created on 30 November 2016 (9 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
20 July 2016 | Confirmation statement made on 7 July 2016 with updates (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
15 April 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
7 October 2014 | Termination of appointment of Paula Cutler as a director on 29 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Paula Cutler as a director on 29 September 2014 (1 page) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
11 April 2014 | Appointment of Mr Andrew Teasdale as a director (2 pages) |
11 April 2014 | Appointment of Mr Andrew Teasdale as a director (2 pages) |
27 February 2014 | Registration of charge 051737610002 (5 pages) |
27 February 2014 | Registration of charge 051737610002 (5 pages) |
8 January 2014 | Satisfaction of charge 1 in full (1 page) |
8 January 2014 | Satisfaction of charge 1 in full (1 page) |
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 November 2012 | Appointment of Mr Richard Cutler as a director (2 pages) |
19 November 2012 | Appointment of Mr Richard Cutler as a director (2 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 February 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
8 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
3 August 2010 | Secretary's details changed for Karen Clarkson on 7 July 2010 (1 page) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Director's details changed for Paul John Cutler on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul John Cutler on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Paula Cutler on 7 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Karen Clarkson on 7 July 2010 (1 page) |
3 August 2010 | Director's details changed for Paula Cutler on 7 July 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Karen Clarkson on 7 July 2010 (1 page) |
3 August 2010 | Director's details changed for Paula Cutler on 7 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Paul John Cutler on 7 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
3 August 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (3 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
20 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
20 August 2009 | Return made up to 07/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
14 October 2008 | Return made up to 07/07/08; full list of members (3 pages) |
14 October 2008 | Return made up to 07/07/08; full list of members (3 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | Secretary resigned (1 page) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
24 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
24 August 2007 | Return made up to 07/07/07; full list of members (2 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 July 2006 | Return made up to 07/07/06; full list of members
|
24 July 2006 | Return made up to 07/07/06; full list of members
|
15 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 November 2005 | Resolutions
|
15 November 2005 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
15 November 2005 | Resolutions
|
13 October 2005 | Return made up to 07/07/05; full list of members
|
13 October 2005 | Return made up to 07/07/05; full list of members
|
25 April 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
25 April 2005 | Accounting reference date extended from 31/07/05 to 31/08/05 (1 page) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
22 April 2005 | Particulars of mortgage/charge (3 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (3 pages) |
17 March 2005 | Director resigned (2 pages) |
17 March 2005 | Director resigned (2 pages) |
17 March 2005 | New director appointed (3 pages) |
21 September 2004 | Registered office changed on 21/09/04 from: 45A main street garforth leeds yorkshire LS25 1DS (1 page) |
21 September 2004 | Registered office changed on 21/09/04 from: 45A main street garforth leeds yorkshire LS25 1DS (1 page) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
30 July 2004 | New secretary appointed;new director appointed (2 pages) |
22 July 2004 | Ad 15/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 45A main street garforth leeds LS25 1DS (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Ad 15/07/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Registered office changed on 22/07/04 from: 45A main street garforth leeds LS25 1DS (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
7 July 2004 | Incorporation (16 pages) |
7 July 2004 | Incorporation (16 pages) |