CUT FROM THE WILD LIMITED
PORT TALBOT

Hellopages » Neath Port Talbot » Neath Port Talbot » SA12 7AX

Company number 02976317
Status Active
Incorporation Date 7 October 1994
Company Type Private Limited Company
Address ASTRAL COURT CENTRAL AVENUE, BAGLAN ENERGY PARK, PORT TALBOT, SA12 7AX
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 7 October 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Termination of appointment of Keith Rockhill as a director on 1 July 2016. The most likely internet sites of CUT FROM THE WILD LIMITED are www.cutfromthewild.co.uk, and www.cut-from-the-wild.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Port Talbot Parkway Rail Station is 2.6 miles; to Skewen Rail Station is 3.1 miles; to Swansea Rail Station is 5.1 miles; to Pyle Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cut From The Wild Limited is a Private Limited Company. The company registration number is 02976317. Cut From The Wild Limited has been working since 07 October 1994. The present status of the company is Active. The registered address of Cut From The Wild Limited is Astral Court Central Avenue Baglan Energy Park Port Talbot Sa12 7ax. . THOMAS, Owen Huw is a Director of the company. Secretary BRADLEY, Andrea Kirstine has been resigned. Nominee Secretary CO FORM (SECRETARIES) LIMITED has been resigned. Director BODYCOMBE, Simon John has been resigned. Director BUTCHER, Gregory Miles Standish has been resigned. Nominee Director CO FORM (NOMINEES) LIMITED has been resigned. Director ROCKHILL, Keith has been resigned. Director STEVENDALE, Brian has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Director
THOMAS, Owen Huw
Appointed Date: 01 July 2016
58 years old

Resigned Directors

Secretary
BRADLEY, Andrea Kirstine
Resigned: 08 September 2009
Appointed Date: 14 October 1994

Nominee Secretary
CO FORM (SECRETARIES) LIMITED
Resigned: 14 October 1994
Appointed Date: 07 October 1994

Director
BODYCOMBE, Simon John
Resigned: 06 November 2008
Appointed Date: 01 March 2001
73 years old

Director
BUTCHER, Gregory Miles Standish
Resigned: 06 April 2006
Appointed Date: 14 October 1994
66 years old

Nominee Director
CO FORM (NOMINEES) LIMITED
Resigned: 14 October 1994
Appointed Date: 07 October 1994

Director
ROCKHILL, Keith
Resigned: 01 July 2016
Appointed Date: 22 September 2009
75 years old

Director
STEVENDALE, Brian
Resigned: 31 December 2006
Appointed Date: 01 March 2001
61 years old

Persons With Significant Control

Medical Express (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Gregory Butcher
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CUT FROM THE WILD LIMITED Events

25 Oct 2016
Confirmation statement made on 7 October 2016 with updates
09 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Jul 2016
Termination of appointment of Keith Rockhill as a director on 1 July 2016
12 Jul 2016
Appointment of Mr Owen Huw Thomas as a director on 1 July 2016
03 Nov 2015
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 3

...
... and 67 more events
08 Dec 1994
Accounting reference date notified as 30/04

06 Dec 1994
Registered office changed on 06/12/94 from: shaibern house 28 scrutton street london EC2A 4RQ

23 Nov 1994
Memorandum and Articles of Association

21 Oct 1994
Company name changed modeframe LIMITED\certificate issued on 24/10/94
07 Oct 1994
Incorporation

CUT FROM THE WILD LIMITED Charges

12 May 2003
Guarantee & debenture
Delivered: 19 May 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2001
Guarantee & debenture
Delivered: 27 November 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…