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