CUTLASS FASTENERS LIMITED
HAYDOCK ST. HELENS

Hellopages » Merseyside » St. Helens » WA11 9SL

Company number 01642509
Status Active
Incorporation Date 10 June 1982
Company Type Private Limited Company
Address DIXON CLOSE, OLD BOSTON TRADING ESTATE, HAYDOCK ST. HELENS, MERSEYSIDE, WA11 9SL
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 140,000 ; Director's details changed for Mr David Anton Higton on 31 October 2015. The most likely internet sites of CUTLASS FASTENERS LIMITED are www.cutlassfasteners.co.uk, and www.cutlass-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Birchwood Rail Station is 6.3 miles; to Gathurst Rail Station is 6.4 miles; to Eccleston Park Rail Station is 6.4 miles; to Runcorn Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cutlass Fasteners Limited is a Private Limited Company. The company registration number is 01642509. Cutlass Fasteners Limited has been working since 10 June 1982. The present status of the company is Active. The registered address of Cutlass Fasteners Limited is Dixon Close Old Boston Trading Estate Haydock St Helens Merseyside Wa11 9sl. . SUDWORTH, Shirley is a Secretary of the company. HIGTON, David Anton is a Director of the company. Secretary HIGTON, Anneliese Margaret has been resigned. Director HIGTON, Anneliese Margaret has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


Current Directors

Secretary
SUDWORTH, Shirley
Appointed Date: 30 December 2002

Director
HIGTON, David Anton

81 years old

Resigned Directors

Secretary
HIGTON, Anneliese Margaret
Resigned: 30 December 2002

Director
HIGTON, Anneliese Margaret
Resigned: 30 December 2002
78 years old

CUTLASS FASTENERS LIMITED Events

06 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 140,000

16 Nov 2015
Director's details changed for Mr David Anton Higton on 31 October 2015
14 Jul 2015
Total exemption small company accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 140,000

...
... and 75 more events
26 Feb 1987
Particulars of mortgage/charge

22 Dec 1986
Full accounts made up to 31 December 1985

14 Nov 1986
Return made up to 21/07/86; full list of members

11 Jul 1984
Annual return made up to 31/12/83
10 Jun 1982
Incorporation

CUTLASS FASTENERS LIMITED Charges

10 March 2004
Debenture
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2001
All assets debenture
Delivered: 14 November 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 February 1987
Debenture
Delivered: 26 February 1987
Status: Outstanding
Persons entitled: Boston Financial Company Limited
Description: First fixed charge on all the book debts and other debts of…
29 October 1985
Fixed and floating charge
Delivered: 29 October 1985
Status: Satisfied on 16 November 2002
Persons entitled: Fleet National Bank
Description: L/H unit 5 old boston trading estate, penny lane haydock…
11 January 1985
Legal charge
Delivered: 24 January 1985
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land lying to the north west of well lane little budworth…
25 October 1984
Legal charge
Delivered: 2 November 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Land at east side of well lane, little budworth cheshire…
1 July 1982
Fixed and floating charge
Delivered: 8 July 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts. Floating…