C. & G. TOOL & CUTTER CO. LIMITED
BRISTOL


Company number 01200283
Status Active
Incorporation Date 14 February 1975
Company Type Private Limited Company
Address 284 NORTH RD., YATE, BRISTOL, BS37 5LQ
Home Country United Kingdom
Nature of Business 25620 - Machining
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 28 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 17,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of C. & G. TOOL & CUTTER CO. LIMITED are www.cgtoolcutterco.co.uk, and www.c-g-tool-cutter-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. C G Tool Cutter Co Limited is a Private Limited Company. The company registration number is 01200283. C G Tool Cutter Co Limited has been working since 14 February 1975. The present status of the company is Active. The registered address of C G Tool Cutter Co Limited is 284 North Rd Yate Bristol Bs37 5lq. . HILL, Colin William is a Director of the company. Secretary APPLEBY, Stephanie Diane has been resigned. Secretary HEATON, David John has been resigned. Secretary PROVINS, Keith John has been resigned. Secretary SOFFE, Anne Kathryn has been resigned. Secretary WATERMAN, Hazel has been resigned. Director APPLEBY, John has been resigned. Director APPLEBY, Stephanie Diane has been resigned. Director HALL, Peter William has been resigned. Director HALL, Peter William has been resigned. Director HEATON, David John has been resigned. Director SOFFE, Anne Kathryn has been resigned. The company operates in "Machining".


Current Directors

Director
HILL, Colin William
Appointed Date: 01 January 1997
80 years old

Resigned Directors

Secretary
APPLEBY, Stephanie Diane
Resigned: 07 February 1995

Secretary
HEATON, David John
Resigned: 14 November 1997
Appointed Date: 07 February 1995

Secretary
PROVINS, Keith John
Resigned: 01 July 1998
Appointed Date: 14 November 1997

Secretary
SOFFE, Anne Kathryn
Resigned: 01 January 1997
Appointed Date: 05 April 1996

Secretary
WATERMAN, Hazel
Resigned: 18 June 2012
Appointed Date: 01 July 1998

Director
APPLEBY, John
Resigned: 07 February 1995
96 years old

Director
APPLEBY, Stephanie Diane
Resigned: 07 February 1995
86 years old

Director
HALL, Peter William
Resigned: 01 January 1997
Appointed Date: 07 May 1996
74 years old

Director
HALL, Peter William
Resigned: 31 January 1996
Appointed Date: 07 February 1995
74 years old

Director
HEATON, David John
Resigned: 29 November 1995
Appointed Date: 07 February 1995
81 years old

Director
SOFFE, Anne Kathryn
Resigned: 01 January 1997
Appointed Date: 10 June 1996
68 years old

C. & G. TOOL & CUTTER CO. LIMITED Events

10 Jan 2017
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 17,000

09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 17,000

05 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 92 more events
15 Apr 1988
Return made up to 17/03/88; full list of members

02 Feb 1987
Full accounts made up to 30 September 1986

02 Feb 1987
Return made up to 13/02/87; full list of members

22 May 1986
Full accounts made up to 30 September 1985

22 May 1986
Return made up to 28/04/86; full list of members

C. & G. TOOL & CUTTER CO. LIMITED Charges

29 November 1995
Mortgage debenture
Delivered: 6 December 1995
Status: Satisfied on 2 October 1998
Persons entitled: Tepco U.K. Limited
Description: Fixed and floating charges over the undertaking and all…
18 August 1995
Legal mortgage
Delivered: 5 September 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-284 north road yate bristol and the proceeds of sale…
17 March 1995
Mortgage debenture
Delivered: 7 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 March 1995
Debenture
Delivered: 6 April 1995
Status: Satisfied on 2 October 1998
Persons entitled: John Terence Applebly Stephanie Diane Appleby
Description: By way of legal mortgage the f/h property k/a 284 north…