TECHNICUT LIMITED
LOUGHBOROUGH

Hellopages » Leicestershire » Charnwood » LE12 8LD

Company number 01364723
Status Active
Incorporation Date 24 April 1978
Company Type Private Limited Company
Address 22 HAYHILL IND. EST. SILEBY ROAD, BARROW-UPON-SOAR, LOUGHBOROUGH, LEICESTERSHIRE, LE12 8LD
Home Country United Kingdom
Nature of Business 25730 - Manufacture of tools
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Satisfaction of charge 6 in full; Satisfaction of charge 3 in full; Satisfaction of charge 7 in full. The most likely internet sites of TECHNICUT LIMITED are www.technicut.co.uk, and www.technicut.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and six months. The distance to to Barrow upon Soar Rail Station is 1 miles; to Syston Rail Station is 3.7 miles; to Leicester Rail Station is 7.6 miles; to East Midlands Parkway Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Technicut Limited is a Private Limited Company. The company registration number is 01364723. Technicut Limited has been working since 24 April 1978. The present status of the company is Active. The registered address of Technicut Limited is 22 Hayhill Ind Est Sileby Road Barrow Upon Soar Loughborough Leicestershire Le12 8ld. . HILL, Christopher John Hart is a Secretary of the company. ALLEN, Adrian Peter is a Director of the company. FOTHERGILL, David John is a Director of the company. FOTHERGILL, Robert Derrick John is a Director of the company. GRAHAM, Paul Anthony is a Director of the company. HILL, Christopher John Hart is a Director of the company. KIRBY, Mark is a Director of the company. RIDGWAY, Keith, Prof is a Director of the company. SPEARING, Warwick Simon Beaumont is a Director of the company. WEBB, Paul James is a Director of the company. Secretary KIRBY, Mark has been resigned. Director ALLEN, Adrian Peter has been resigned. Director ALLISON, Richard has been resigned. Director FRANKLIN, Peter Roland has been resigned. The company operates in "Manufacture of tools".


Current Directors

Secretary
HILL, Christopher John Hart
Appointed Date: 03 May 1994

Director
ALLEN, Adrian Peter
Appointed Date: 05 October 2005
66 years old

Director
FOTHERGILL, David John
Appointed Date: 08 January 2008
45 years old

Director

Director
GRAHAM, Paul Anthony
Appointed Date: 03 January 2006
55 years old

Director
HILL, Christopher John Hart
Appointed Date: 03 May 1994
71 years old

Director
KIRBY, Mark

71 years old

Director
RIDGWAY, Keith, Prof
Appointed Date: 05 October 2005
73 years old

Director
SPEARING, Warwick Simon Beaumont
Appointed Date: 10 March 2011
48 years old

Director
WEBB, Paul James
Appointed Date: 03 January 2006
57 years old

Resigned Directors

Secretary
KIRBY, Mark
Resigned: 03 May 1994

Director
ALLEN, Adrian Peter
Resigned: 31 July 2002
Appointed Date: 01 May 1997
66 years old

Director
ALLISON, Richard
Resigned: 30 April 2010
74 years old

Director
FRANKLIN, Peter Roland
Resigned: 07 January 1999
80 years old

Persons With Significant Control

Kct Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TECHNICUT LIMITED Events

17 Feb 2017
Satisfaction of charge 6 in full
16 Feb 2017
Satisfaction of charge 3 in full
16 Feb 2017
Satisfaction of charge 7 in full
16 Feb 2017
Satisfaction of charge 8 in full
16 Feb 2017
Satisfaction of charge 5 in full
...
... and 125 more events
20 Nov 1987
Full accounts made up to 30 April 1987

20 Nov 1987
Return made up to 03/11/87; full list of members

20 Mar 1987
Full accounts made up to 30 April 1986

20 Mar 1987
Return made up to 29/12/86; full list of members

24 Apr 1978
Incorporation

TECHNICUT LIMITED Charges

28 October 2016
Charge code 0136 4723 0025
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Robert Daniel Fothergill David John Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: Contains fixed charge…
28 July 2016
Charge code 0136 4723 0024
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Robert Daniel Fothergill David John Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: Contains fixed charge…
28 March 2016
Charge code 0136 4723 0023
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Robert Daniel Fothergill David John Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: Contains fixed charge…
9 November 2015
Charge code 0136 4723 0022
Delivered: 10 November 2015
Status: Outstanding
Persons entitled: Robert Daniel Fothergill David John Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: Contains fixed charge…
28 October 2015
Charge code 0136 4723 0021
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Robert Daniel Fothergill David John Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: Contains fixed charge…
20 April 2015
Charge code 0136 4723 0020
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Robert Daniel Fothergill David John Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: Contains fixed charge…
22 September 2014
Charge code 0136 4723 0019
Delivered: 23 September 2014
Status: Outstanding
Persons entitled: Robert Daniel Fothergill David John Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: Contains fixed charge…
2 June 2014
Charge code 0136 4723 0018
Delivered: 5 June 2014
Status: Outstanding
Persons entitled: Sarah Anne Wyatt Robert Daniel Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: Contains fixed charge…
16 December 2013
Charge code 0136 4723 0017
Delivered: 18 December 2013
Status: Outstanding
Persons entitled: Sarah Anne Wyatt David John Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: Notification of addition to or amendment of charge…
16 September 2013
Charge code 0136 4723 0016
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Sarah Anne Wyatt David John Fothergill Clare Marie Fothergill Robert Derrick John Fothergill
Description: 1 x new anca MX7 grinding machine. 1 x new vomat FA96…
1 March 2013
Mortgage
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Robert Derrick Fothergill, Clare Marie Fothergill, David John Fothergill, Robert Daniel Fothergill, Sarah Anne Wyatt and Mcdonald Trustees Limited
Description: 2 x new walter helicheck cnc measuring machines.
15 August 2012
Mortgage
Delivered: 17 August 2012
Status: Outstanding
Persons entitled: Robert Derrick John Fothergill, Clare Marie Fothergill, David John Fothergill, Robert Daniel Fothergill, Sarah Anne Wyatt and Mcdonald Trustees Limited
Description: 2 x walter vision grinding machines. 1X gse wheel dressing…
1 May 2012
Mortgage
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: Robert Derrick John Fothergill, Clare Marie Fothergill, David John Fothergill, Robert Daniel Fothergill, Sarah Anne Wyatt and Mcdonald Trustees Limited
Description: 2 x walter vision grinding machines.. 1 x vormat coolant…
28 December 2011
Mortgage
Delivered: 29 December 2011
Status: Outstanding
Persons entitled: Robert Derrick John Fothergill and Clare Marie Fothergill
Description: 2 x walter helicheck pro. 1 x infor syteline erp system.
20 August 2010
Mortgage
Delivered: 21 August 2010
Status: Satisfied on 16 February 2017
Persons entitled: Robert Derrick John Fothergill Clare Marie Fothergill David John Fothergill Robert Daniel Fothergill Sarah Anne Fothergill and Mcdonald Trustees Limited
Description: 1 new anca RX7 loader 1 new walter helitronic tool studio 1…
4 December 2009
Mortgage
Delivered: 10 December 2009
Status: Satisfied on 16 February 2017
Persons entitled: Robert Derrick John Fothergill, Clare Marie Fothergill, David John Fothergill, Robert Daniel Fothergill, Sarah Anne Fothergill and Mcdonald Trustees Limited
Description: 1 used vollmer qwd 750H wire erosion machine.
28 April 2009
Mortgage
Delivered: 30 April 2009
Status: Satisfied on 16 February 2017
Persons entitled: Robert Derrick John Fothergill and Clare Marie Fothergill, David John Fothergill and Sarah Anne Fothergill and Mcdonald Trustees Limited Being the Trustees of the Kc Tooling Limited Retirement Benefits Scheme
Description: 1 new vollmer qxd 200 rotary erosion machine.
25 June 2008
Mortgage
Delivered: 27 June 2008
Status: Satisfied on 16 February 2017
Persons entitled: Robert Derrick John Fothergill and Clare Marie Fothergill, David John Fothergill, Robert Daniel Fothergill and Sarah Anne Fothergill and Mcdonald Trustees Limited Being the Trustees of the Kc Tooling Limited Retirement Benefits Scheme
Description: 2 new anca TX7 cnc grinding machines.
19 May 2008
Mortgage
Delivered: 20 May 2008
Status: Satisfied on 16 February 2017
Persons entitled: Robert Derrick John Fothergill and Clare Marie Fothergill, David John Fothergill, Robert Daniel Fothergill and Sarah Anne Fothergill and Mcdonald Trustees Limited the Trustees of the Kc Tooling Limited Retirement Benefits Scheme
Description: 2 new anca RX7 cnc grinding machines serial nos 800426 and…
21 November 2007
Rent deposit deed
Delivered: 22 November 2007
Status: Satisfied on 17 February 2017
Persons entitled: Robert Derrick John Fothergill, Claire Marie Fothergill, Robert Daniel Fothergill, Sarah Annefothergill, David John Fothergill and Mcdonald Trustees Limited Being the Trustees of the Kc Tooling Limited Retirment Benefits Scheme
Description: 2 new transor 1839/1500 ae filtration systems. See the…
9 May 2007
Mortgage
Delivered: 18 May 2007
Status: Satisfied on 16 February 2017
Persons entitled: Robert Derrick John Fothergill Clare Marie Fothergill David John Fothergill Robert Danielfothergill Sarah Anne Fothergill and Mcdonald Trustees Limited,Trustees of the Kc Tooling Limited Retirement Benefits Scheme
Description: 1 new tru tech 3 axis grinding machine; 1 second hand…
17 January 2007
Mortgage
Delivered: 31 January 2007
Status: Satisfied on 16 February 2017
Persons entitled: Robert Derrick John Fothergill and Clare Marie Fothergill, David John Fothergill, Robert Danielfothergill and Mcdonald Trustees Limited Being the Trustees of the Kc Tooling Limited Retirement Benefits Scheme
Description: 1 new tru tech 3 axis cnc grinding machine - serial no…
15 September 2006
Mortgage
Delivered: 4 October 2006
Status: Satisfied on 16 February 2017
Persons entitled: Robert Derrick John Fothergill,Clare Marie Fothergill,David John Fothergill and Mcdonaldtrustees Limited Being the Trustees of the Kc Tooling Limited Retirement Benefits Scheme
Description: 1 gildemeister CTX410 V6 fanuc machiner serial no…
11 July 1997
Mortgage
Delivered: 15 July 1997
Status: Satisfied on 25 April 2003
Persons entitled: Barclays Mercantile Business Finance Limited
Description: 1 bramac 052 model 4-axis grinder - serial no. 0114…
30 May 1991
Debenture
Delivered: 17 June 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…