CUTLER & WOOLF (STEEL) LIMITED
LETCHWORTH GARDEN CITY

Hellopages » Hertfordshire » North Hertfordshire » SG6 2TU

Company number 00985842
Status Active
Incorporation Date 31 July 1970
Company Type Private Limited Company
Address UNIT 1B FOCUS 4, FOURTH AVENUE, LETCHWORTH GARDEN CITY, HERTFORDSHIRE, SG6 2TU
Home Country United Kingdom
Nature of Business 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 13 August 2016 with updates; Accounts for a small company made up to 31 January 2016; Annual return made up to 13 August 2015 with full list of shareholders Statement of capital on 2015-09-07 GBP 10,000 . The most likely internet sites of CUTLER & WOOLF (STEEL) LIMITED are www.cutlerwoolfsteel.co.uk, and www.cutler-woolf-steel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and two months. Cutler Woolf Steel Limited is a Private Limited Company. The company registration number is 00985842. Cutler Woolf Steel Limited has been working since 31 July 1970. The present status of the company is Active. The registered address of Cutler Woolf Steel Limited is Unit 1b Focus 4 Fourth Avenue Letchworth Garden City Hertfordshire Sg6 2tu. . SMYTH, Christine Linda is a Secretary of the company. CATLIN, Steven Mark is a Director of the company. Secretary EPHGRAVE, Helen Margaret has been resigned. Secretary OWEN, Jeffrie Valentine has been resigned. Secretary OWEN, Sheila Ethel has been resigned. Director DA COSTA, Iain has been resigned. Director DYUS, Alan Basil has been resigned. Director EPHGRAVE, Helen Margaret has been resigned. Director HEARN, Craig Walter has been resigned. Director OWEN, Jeffrie Valentine has been resigned. Director SCHOBS, David Thomas has been resigned. The company operates in "Agents involved in the sale of fuels, ores, metals and industrial chemicals".


Current Directors

Secretary
SMYTH, Christine Linda
Appointed Date: 30 October 2012

Director
CATLIN, Steven Mark
Appointed Date: 11 November 1999
58 years old

Resigned Directors

Secretary
EPHGRAVE, Helen Margaret
Resigned: 31 December 2009
Appointed Date: 16 September 1994

Secretary
OWEN, Jeffrie Valentine
Resigned: 04 August 1995
Appointed Date: 25 June 1992

Secretary
OWEN, Sheila Ethel
Resigned: 25 June 1992

Director
DA COSTA, Iain
Resigned: 31 January 2012
Appointed Date: 01 September 2003
66 years old

Director
DYUS, Alan Basil
Resigned: 16 September 1994
92 years old

Director
EPHGRAVE, Helen Margaret
Resigned: 31 December 2009
Appointed Date: 11 November 1999
59 years old

Director
HEARN, Craig Walter
Resigned: 12 September 2001
Appointed Date: 11 November 1999
49 years old

Director
OWEN, Jeffrie Valentine
Resigned: 30 September 2000
90 years old

Director
SCHOBS, David Thomas
Resigned: 31 March 2003
Appointed Date: 01 March 2001
73 years old

Persons With Significant Control

Mr Steve Catlin
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Cutler & Woolf (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CUTLER & WOOLF (STEEL) LIMITED Events

20 Sep 2016
Confirmation statement made on 13 August 2016 with updates
24 May 2016
Accounts for a small company made up to 31 January 2016
07 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 10,000

17 Jun 2015
Accounts for a small company made up to 31 January 2015
15 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000

...
... and 87 more events
16 Sep 1987
Registered office changed on 16/09/87 from: high holborn house 52/54 high holborn london WC1V 6RE

01 May 1987
Director resigned

24 Mar 1987
Particulars of mortgage/charge

05 Dec 1986
Full accounts made up to 31 March 1986

05 Dec 1986
Return made up to 10/09/86; full list of members

CUTLER & WOOLF (STEEL) LIMITED Charges

7 October 2008
Floating charge (all assets)
Delivered: 9 October 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
25 September 1997
Fixed charge on receivablee and related rights
Delivered: 27 September 1997
Status: Outstanding
Persons entitled: Griffin Credit Services Limited
Description: Fixed equitable charge all receivables purchased or…
19 March 1987
Fixed and floating charge
Delivered: 24 March 1987
Status: Satisfied on 13 October 1999
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts, floating…
1 April 1982
Agreement
Delivered: 21 April 1982
Status: Satisfied
Persons entitled: Griffin Factors Limited
Description: Proceeds of goods & documents as defined in the agreement…