CUTLERS HOLDINGS LIMITED

CUTLERS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCUTLERS HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00396956
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CUTLERS HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CUTLERS HOLDINGS LIMITED located?

    Registered Office Address
    82 St John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of CUTLERS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHEFFIELD UNITED LIMITEDJan 20, 2014Jan 20, 2014
    SHEFFIELD UNITED PLCJan 14, 1997Jan 14, 1997
    CONRAD PLCApr 19, 1993Apr 19, 1993
    CONRAD CONTINENTAL PLCJun 06, 1989Jun 06, 1989
    TOP VALUE INDUSTRIES PUBLIC LIMITED COMPANYAug 28, 1985Aug 28, 1985
    ARTHUR HENRIQUES PUBLIC LIMITED COMPANYJul 13, 1945Jul 13, 1945

    What are the latest accounts for CUTLERS HOLDINGS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2023
    Next Accounts Due OnMar 31, 2024
    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What is the status of the latest confirmation statement for CUTLERS HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 10, 2024
    Next Confirmation Statement DueJun 24, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2023
    OverdueYes

    What are the latest filings for CUTLERS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 23, 2025

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 23, 2024

    13 pagesLIQ03

    Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ England to 82 st John Street London EC1M 4JN on Dec 04, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 24, 2023

    LRESEX

    Statement of affairs

    88 pagesLIQ02

    Termination of appointment of Simon Charles Mccabe as a director on Oct 24, 2023

    1 pagesTM01

    Termination of appointment of Scott Richard Mccabe as a director on Oct 24, 2023

    1 pagesTM01

    Termination of appointment of Kevin Charles Mccabe as a director on Oct 24, 2023

    1 pagesTM01

    Confirmation statement made on Jun 10, 2023 with updates

    7 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    20 pagesAA

    Confirmation statement made on Jun 10, 2022 with updates

    8 pagesCS01

    Accounts for a small company made up to Jun 30, 2021

    21 pagesAA

    Confirmation statement made on Jun 10, 2021 with updates

    7 pagesCS01

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 003969560014 in full

    1 pagesMR04

    Full accounts made up to Jun 30, 2020

    24 pagesAA

    Memorandum and Articles of Association

    36 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 13, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 09, 2020

    RES15

    Confirmation statement made on Jun 10, 2020 with no updates

    8 pagesCS01

    Director's details changed for Mr Simon Charles Mccabe on Mar 23, 2020

    2 pagesCH01

    Full accounts made up to Jun 30, 2019

    27 pagesAA

    Registered office address changed from Bramall Lane Sheffield S2 4SU to Europa House 20 Esplanade Scarborough YO11 2AQ on Oct 07, 2019

    1 pagesAD01

    Confirmation statement made on Jun 10, 2019 with updates

    9 pagesCS01

    Who are the officers of CUTLERS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number6133270
    123430250001
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United KingdomBritish113787520002
    BURNS, Craig
    Bramall Lane
    Sheffield
    S2 4SU
    Secretary
    Bramall Lane
    Sheffield
    S2 4SU
    167991150001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Secretary
    Bramall Lane
    S2 4SU Sheffield
    British118147580002
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Secretary
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    HARROP, David
    Bramall Lane
    Sheffield
    S2 4SU
    Secretary
    Bramall Lane
    Sheffield
    S2 4SU
    153053480001
    LIGHTBURN, Trevor
    75 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    Secretary
    75 Grosvenor Avenue
    Hartford
    CW8 1RP Northwich
    Cheshire
    British27731500001
    MANNING, Michael Atkinson
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    Secretary
    67 Postern Close
    YO23 1JF York
    North Yorkshire
    British20393860001
    MCBOYLE, Colin
    The Leas
    Tedgness Road, Grindleford
    S32 2HX Hope Valley
    Secretary
    The Leas
    Tedgness Road, Grindleford
    S32 2HX Hope Valley
    British88292370001
    WHETTON, Barry Newton
    The Stables
    179 Woodford Road
    SK7 1QE Bramhall
    Stockport
    Secretary
    The Stables
    179 Woodford Road
    SK7 1QE Bramhall
    Stockport
    British14277000002
    ARGALL, Simon Neil
    Bramall Lane
    Sheffield
    S2 4SU
    Director
    Bramall Lane
    Sheffield
    S2 4SU
    EnglandBritish135482050001
    BAMFORD, Alan Maxwell
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    Director
    Stonecroft 53 Vicarage Lane
    Dore
    S17 3GX Sheffield
    South Yorkshire
    British11424620001
    BARNETT, Joel, The Right Honourable Lord Barnett
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    Director
    7 Hillingdon Road
    Whitefield
    M45 7QQ Manchester
    Lancashire
    United KingdomBritish2883500001
    BIRCH, Trevor
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    Director
    Cherry Street
    S2 4SU Sheffield
    Bramall Lane
    South Yorkshire
    UkBritish160667800001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    BURNS, Craig
    Bramall Lane
    Sheffield
    S2 4SU
    Director
    Bramall Lane
    Sheffield
    S2 4SU
    EnglandBritish167991320001
    BURNS, Craig
    Bramall Lane
    Sheffield
    S2 4SU
    Director
    Bramall Lane
    Sheffield
    S2 4SU
    EnglandBritish167991320001
    CABORN, Richard George
    Quarry Vale Road
    S12 3EB Sheffield
    29
    South Yorkshire
    Director
    Quarry Vale Road
    S12 3EB Sheffield
    29
    South Yorkshire
    EnglandBritish19964460001
    CAPPER, David
    5 Wychwood Glen
    Sothall
    S20 2QL Sheffield
    Director
    5 Wychwood Glen
    Sothall
    S20 2QL Sheffield
    British61833820001
    CAPPER, Simon
    Bramall Lane
    S2 4SU Sheffield
    Director
    Bramall Lane
    S2 4SU Sheffield
    United KingdomBritish118147580002
    CHARLTON, Robert, Sir
    Garthollerton Chelford Road
    Ollerton
    WA16 8RY Knutsford
    Cheshire
    Director
    Garthollerton Chelford Road
    Ollerton
    WA16 8RY Knutsford
    Cheshire
    EnglandBritish24245540001
    COLOMBOTTI, Carlo Eugenio Pio
    Flat 8 Block A
    The Albany Piccadilly
    W1J 0AL London
    Director
    Flat 8 Block A
    The Albany Piccadilly
    W1J 0AL London
    United KingdomBritish64380630004
    DOOLEY, Derek
    83 Norton Park View
    S8 8GU Sheffield
    South Yorkshire
    Director
    83 Norton Park View
    S8 8GU Sheffield
    South Yorkshire
    British34642040001
    DUDLEY, Michael Douglas
    40a Ridgeway Moor
    Ridgeway
    S12 3XW Sheffield
    South Yorkshire
    Director
    40a Ridgeway Moor
    Ridgeway
    S12 3XW Sheffield
    South Yorkshire
    EnglandBritish6988540001
    EDELSON, John Michael
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    Director
    17 Carrwood
    WA15 0ED Hale Barns
    Cheshire
    EnglandBritish28353840001
    ESAN, Jacob Babadiya Oyebola
    Bramall Lane
    Sheffield
    S2 4SU
    Director
    Bramall Lane
    Sheffield
    S2 4SU
    NigeriaNigerian171945750001
    FAMAN, Michael John
    Bramall Lane
    Sheffield
    S2 4SU
    Director
    Bramall Lane
    Sheffield
    S2 4SU
    United KingdomBritish138962320001
    FENOUGHTY, Mark Thomas
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    Director
    108 Totley Brook Road
    S17 3QU Sheffield
    South Yorkshire
    British91397360003
    GODDARD, Terence Allan
    Mockbeggars
    Bedham, Fittleworth
    RH20 1JP Pulborough
    Director
    Mockbeggars
    Bedham, Fittleworth
    RH20 1JP Pulborough
    British119417730001
    GREEN, Charles Alexander
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    Director
    Oak Tree Farm
    Blankney Barff
    LN4 3BJ Wetheringham
    Lincolnshire
    British75952680002
    HARDISTY, David Garfield
    Linross
    Eaton Park
    KT11 2JE Cobham
    Surrey
    Director
    Linross
    Eaton Park
    KT11 2JE Cobham
    Surrey
    British1705920001
    HARROP, David Anthony
    Bramall Lane
    Sheffield
    S2 4SU
    Director
    Bramall Lane
    Sheffield
    S2 4SU
    EnglandBritish160187290001
    HAWTHORNE, Philip
    11 Avondale Road
    Swinley
    WN1 2BE Wigan
    Lancashire
    Director
    11 Avondale Road
    Swinley
    WN1 2BE Wigan
    Lancashire
    British79740350001
    LAVER, Andrew James
    Hilltop Hall Farm
    Kirkby Overblow
    HG3 1EZ Harrogate
    North Yorkshire
    Director
    Hilltop Hall Farm
    Kirkby Overblow
    HG3 1EZ Harrogate
    North Yorkshire
    United KingdomBritish138223860001
    MCBOYLE, Colin
    The Leas
    Tedgness Road, Grindleford
    S32 2HX Hope Valley
    Director
    The Leas
    Tedgness Road, Grindleford
    S32 2HX Hope Valley
    British88292370001

    Who are the persons with significant control of CUTLERS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scarborough United Group Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Jul 05, 2017
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number4100991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CUTLERS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 15, 2019
    Delivered On May 28, 2019
    Satisfied
    Brief description
    1 ordinary share of £1.00 in john street developments limited with registered number 05805777.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Santander UK PLC
    Transactions
    • May 28, 2019Registration of a charge (MR01)
    • Apr 09, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On May 19, 2016
    Delivered On May 20, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Abbey National Treasury Services PLC
    Transactions
    • May 20, 2016Registration of a charge (MR01)
    • Jul 01, 2019Satisfaction of a charge (MR04)
    Charge of shares
    Created On Oct 19, 2011
    Delivered On Oct 26, 2011
    Satisfied
    Amount secured
    All monies due or to become due from scarborough finance company limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    1 ordinary share of £1 in john street developments limited and the related rights see image for full details.
    Persons Entitled
    • Santander UK PLC
    Transactions
    • Oct 26, 2011Registration of a charge (MG01)
    • Apr 09, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 25, 2008
    Delivered On Mar 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land at the north side of crookes road, sheffield t/no SYK521171 for details of further property charged please refer to form 395 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (Corporate Division)
    Transactions
    • Mar 28, 2008Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Dec 29, 2006
    Delivered On Jan 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge the whole of the company's undertaking and assets present and future,. See the mortgage charge document for full details.
    Persons Entitled
    • Scarborough Property Company PLC
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over shares
    Created On Apr 18, 2005
    Delivered On Apr 27, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 share in broomco (3713) limited (to be renamed united scarborough estates limited), any securities and related rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 2005Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 16, 2002
    Delivered On Jan 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the east side of shirecliffe road, sheffield, south yorkshire t/no. SYK168119. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 17, 2002Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 15, 2001
    Delivered On Aug 31, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 31, 2001Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 25, 1997
    Delivered On Jul 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 29, 1997Registration of a charge (395)
    • Jul 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Jan 24, 1996
    Delivered On Feb 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all monies from time to time held to the credit of the company by the bank on any current deposit or other account(s) which the company may have with the bank or under any deposit receipt (the deposit monies).
    Persons Entitled
    • Bank Leumi (U.K.) PLC
    Transactions
    • Feb 07, 1996Registration of a charge (395)
    • Jul 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit
    Created On Jan 24, 1996
    Delivered On Feb 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property comprised in the deeds policies securities certificates and/or other documents deposited with the bank (the deposited property).
    Persons Entitled
    • Bank Leumi (U.K.) PLC
    Transactions
    • Feb 07, 1996Registration of a charge (395)
    • Jul 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 18, 1992
    Delivered On Jun 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Argent Credit Corporation PLC
    Transactions
    • Jun 24, 1992Registration of a charge (395)
    • Jul 09, 1997Statement of satisfaction of a charge in full or part (403a)
    Group cross. Guarantee indemnity & debenture
    Created On Dec 19, 1990
    Delivered On Jan 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • The Hongkong and Shanghai Banking Corporation Limited.
    Transactions
    • Jan 04, 1991Registration of a charge
    • Jun 11, 1996Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Dec 17, 1990
    Delivered On Dec 20, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including all heritable property and assets in scotland.. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 1990Registration of a charge
    • Jun 05, 1997Statement of satisfaction of a charge in full or part (403a)

    Does CUTLERS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0