CUTLERS HOLDINGS LIMITED
Overview
| Company Name | CUTLERS HOLDINGS LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 00396956 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CUTLERS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHEFFIELD UNITED LIMITED | Jan 20, 2014 | Jan 20, 2014 |
| SHEFFIELD UNITED PLC | Jan 14, 1997 | Jan 14, 1997 |
| CONRAD PLC | Apr 19, 1993 | Apr 19, 1993 |
| CONRAD CONTINENTAL PLC | Jun 06, 1989 | Jun 06, 1989 |
| TOP VALUE INDUSTRIES PUBLIC LIMITED COMPANY | Aug 28, 1985 | Aug 28, 1985 |
| ARTHUR HENRIQUES PUBLIC LIMITED COMPANY | Jul 13, 1945 | Jul 13, 1945 |
What are the latest accounts for CUTLERS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2023 |
| Next Accounts Due On | Mar 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2022 |
What is the status of the latest confirmation statement for CUTLERS HOLDINGS LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 10, 2024 |
| Next Confirmation Statement Due | Jun 24, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2023 |
| Overdue | Yes |
What are the latest filings for CUTLERS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 23, 2025 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2024 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 88 pages | LIQ02 | ||||||||||
Termination of appointment of Simon Charles Mccabe as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Richard Mccabe as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Charles Mccabe as a director on Oct 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 10, 2023 with updates | 7 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with updates | 8 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with updates | 7 pages | CS01 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 003969560014 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Jun 30, 2020 | 24 pages | AA | ||||||||||
Memorandum and Articles of Association | 36 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Mar 23, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2019 | 27 pages | AA | ||||||||||
Registered office address changed from Bramall Lane Sheffield S2 4SU to Europa House 20 Esplanade Scarborough YO11 2AQ on Oct 07, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 10, 2019 with updates | 9 pages | CS01 | ||||||||||
Who are the officers of CUTLERS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430250001 | ||||||||||
| TUTTON, Jeremy John | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | United Kingdom | British | 113787520002 | |||||||||
| BURNS, Craig | Secretary | Bramall Lane Sheffield S2 4SU | 167991150001 | |||||||||||
| CAPPER, Simon | Secretary | Bramall Lane S2 4SU Sheffield | British | 118147580002 | ||||||||||
| FENOUGHTY, Mark Thomas | Secretary | 108 Totley Brook Road S17 3QU Sheffield South Yorkshire | British | 91397360003 | ||||||||||
| HARROP, David | Secretary | Bramall Lane Sheffield S2 4SU | 153053480001 | |||||||||||
| LIGHTBURN, Trevor | Secretary | 75 Grosvenor Avenue Hartford CW8 1RP Northwich Cheshire | British | 27731500001 | ||||||||||
| MANNING, Michael Atkinson | Secretary | 67 Postern Close YO23 1JF York North Yorkshire | British | 20393860001 | ||||||||||
| MCBOYLE, Colin | Secretary | The Leas Tedgness Road, Grindleford S32 2HX Hope Valley | British | 88292370001 | ||||||||||
| WHETTON, Barry Newton | Secretary | The Stables 179 Woodford Road SK7 1QE Bramhall Stockport | British | 14277000002 | ||||||||||
| ARGALL, Simon Neil | Director | Bramall Lane Sheffield S2 4SU | England | British | 135482050001 | |||||||||
| BAMFORD, Alan Maxwell | Director | Stonecroft 53 Vicarage Lane Dore S17 3GX Sheffield South Yorkshire | British | 11424620001 | ||||||||||
| BARNETT, Joel, The Right Honourable Lord Barnett | Director | 7 Hillingdon Road Whitefield M45 7QQ Manchester Lancashire | United Kingdom | British | 2883500001 | |||||||||
| BIRCH, Trevor | Director | Cherry Street S2 4SU Sheffield Bramall Lane South Yorkshire | Uk | British | 160667800001 | |||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| BURNS, Craig | Director | Bramall Lane Sheffield S2 4SU | England | British | 167991320001 | |||||||||
| BURNS, Craig | Director | Bramall Lane Sheffield S2 4SU | England | British | 167991320001 | |||||||||
| CABORN, Richard George | Director | Quarry Vale Road S12 3EB Sheffield 29 South Yorkshire | England | British | 19964460001 | |||||||||
| CAPPER, David | Director | 5 Wychwood Glen Sothall S20 2QL Sheffield | British | 61833820001 | ||||||||||
| CAPPER, Simon | Director | Bramall Lane S2 4SU Sheffield | United Kingdom | British | 118147580002 | |||||||||
| CHARLTON, Robert, Sir | Director | Garthollerton Chelford Road Ollerton WA16 8RY Knutsford Cheshire | England | British | 24245540001 | |||||||||
| COLOMBOTTI, Carlo Eugenio Pio | Director | Flat 8 Block A The Albany Piccadilly W1J 0AL London | United Kingdom | British | 64380630004 | |||||||||
| DOOLEY, Derek | Director | 83 Norton Park View S8 8GU Sheffield South Yorkshire | British | 34642040001 | ||||||||||
| DUDLEY, Michael Douglas | Director | 40a Ridgeway Moor Ridgeway S12 3XW Sheffield South Yorkshire | England | British | 6988540001 | |||||||||
| EDELSON, John Michael | Director | 17 Carrwood WA15 0ED Hale Barns Cheshire | England | British | 28353840001 | |||||||||
| ESAN, Jacob Babadiya Oyebola | Director | Bramall Lane Sheffield S2 4SU | Nigeria | Nigerian | 171945750001 | |||||||||
| FAMAN, Michael John | Director | Bramall Lane Sheffield S2 4SU | United Kingdom | British | 138962320001 | |||||||||
| FENOUGHTY, Mark Thomas | Director | 108 Totley Brook Road S17 3QU Sheffield South Yorkshire | British | 91397360003 | ||||||||||
| GODDARD, Terence Allan | Director | Mockbeggars Bedham, Fittleworth RH20 1JP Pulborough | British | 119417730001 | ||||||||||
| GREEN, Charles Alexander | Director | Oak Tree Farm Blankney Barff LN4 3BJ Wetheringham Lincolnshire | British | 75952680002 | ||||||||||
| HARDISTY, David Garfield | Director | Linross Eaton Park KT11 2JE Cobham Surrey | British | 1705920001 | ||||||||||
| HARROP, David Anthony | Director | Bramall Lane Sheffield S2 4SU | England | British | 160187290001 | |||||||||
| HAWTHORNE, Philip | Director | 11 Avondale Road Swinley WN1 2BE Wigan Lancashire | British | 79740350001 | ||||||||||
| LAVER, Andrew James | Director | Hilltop Hall Farm Kirkby Overblow HG3 1EZ Harrogate North Yorkshire | United Kingdom | British | 138223860001 | |||||||||
| MCBOYLE, Colin | Director | The Leas Tedgness Road, Grindleford S32 2HX Hope Valley | British | 88292370001 |
Who are the persons with significant control of CUTLERS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Scarborough United Group Limited | Jul 05, 2017 | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CUTLERS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On May 19, 2016 Delivered On May 20, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CUTLERS HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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