Company NameStockport Cutting Formes Limited
DirectorGordon Harry Smith
Company StatusActive
Company Number02920046
CategoryPrivate Limited Company
Incorporation Date18 April 1994(30 years ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameGordon Harry Smith
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1994(same day as company formation)
RoleBenchman
Country of ResidenceEngland
Correspondence Address34 Haddon Road
Hazel Grove
Stockport
Cheshire
SK7 6LD
Secretary NameMr Garry Fitch
NationalityBritish
StatusResigned
Appointed18 April 1994(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address62 Staines Road
Wraysbury
Staines-Upon-Thames
Middlesex
TW19 5BS
Director NameAdrian Lamont Dunn
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(1 day after company formation)
Appointment Duration25 years, 10 months (resigned 28 February 2020)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence Address19 Twining Brook Road
Cheadle Hulme
Stockport
Cheshire
SK8 5PU
Director NameStephen Raymond Waterhouse
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(11 months, 2 weeks after company formation)
Appointment Duration26 years, 9 months (resigned 31 December 2021)
RoleSawman
Country of ResidenceEngland
Correspondence Address18 Bower Avenue
Hazel Grove
Stockport
Cheshire
SK7 6LG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressHillgate Business Centre
Swallow Street
Stockport
SK1 3AU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£164,333
Cash£80,917
Current Liabilities£120,417

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (0 days from now)

Charges

4 July 1994Delivered on: 18 July 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

24 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
17 May 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
14 January 2022Cessation of Stephen Raymond Waterhouse as a person with significant control on 31 December 2021 (1 page)
14 January 2022Termination of appointment of Stephen Raymond Waterhouse as a director on 31 December 2021 (1 page)
2 December 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
21 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
21 April 2020Cessation of Adrian Lamont Dunn as a person with significant control on 20 February 2020 (1 page)
21 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
28 February 2020Termination of appointment of Adrian Lamont Dunn as a director on 28 February 2020 (1 page)
21 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
14 January 2019Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to Hillgate Business Centre Swallow Street Stockport SK1 3AU on 14 January 2019 (1 page)
24 October 2018Resolutions
  • RES13 ‐ Company business 12/09/2018
(1 page)
20 September 2018Termination of appointment of Garry Fitch as a secretary on 13 September 2018 (2 pages)
23 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
23 April 2018Notification of Stephen Raymond Waterhouse as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Withdrawal of a person with significant control statement on 23 April 2018 (2 pages)
23 April 2018Notification of Adrian Lamont Dunn as a person with significant control on 6 April 2016 (2 pages)
23 April 2018Notification of Gordon Harry Smith as a person with significant control on 6 April 2016 (2 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
(6 pages)
9 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Secretary's details changed for Mr Garry Fitch on 4 March 2016 (1 page)
18 March 2016Secretary's details changed for Mr Garry Fitch on 4 March 2016 (1 page)
27 April 2015Director's details changed for Stephen Waterhouse on 18 April 2015 (2 pages)
27 April 2015Director's details changed for Stephen Waterhouse on 18 April 2015 (2 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
(6 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 99
(6 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 99
(6 pages)
19 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 99
(6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
13 August 2012Director's details changed for Adrian Lindsay Horobin on 28 July 2012 (2 pages)
13 August 2012Director's details changed for Adrian Lindsay Horobin on 28 July 2012 (2 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
23 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
23 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 May 2010Director's details changed for Adrian Lindsay Horobin on 18 April 2010 (2 pages)
6 May 2010Director's details changed for Adrian Lindsay Horobin on 18 April 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Stephen Waterhouse on 18 April 2010 (2 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Stephen Waterhouse on 18 April 2010 (2 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 February 2010Director's details changed for Gordon Harry Smith on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Gordon Harry Smith on 17 February 2010 (2 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
1 May 2009Return made up to 18/04/09; full list of members (4 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
1 May 2008Return made up to 18/04/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
18 May 2007Return made up to 18/04/07; full list of members (3 pages)
18 May 2007Return made up to 18/04/07; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Return made up to 18/04/06; full list of members (3 pages)
28 April 2006Return made up to 18/04/06; full list of members (3 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
25 April 2005Return made up to 18/04/05; full list of members (3 pages)
25 April 2005Return made up to 18/04/05; full list of members (3 pages)
11 May 2004Return made up to 18/04/04; full list of members (7 pages)
11 May 2004Return made up to 18/04/04; full list of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
8 May 2003Return made up to 18/04/03; full list of members (7 pages)
8 May 2003Return made up to 18/04/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
21 February 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
14 November 2002Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: borough chambers st petersgate stockport cheshire SK1 1BE (1 page)
2 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 May 2002Secretary's particulars changed (1 page)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
17 May 2001Return made up to 18/04/01; full list of members (7 pages)
17 May 2001Return made up to 18/04/01; full list of members (7 pages)
25 April 2000Return made up to 18/04/00; full list of members (7 pages)
25 April 2000Return made up to 18/04/00; full list of members (7 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 November 1999Accounts for a small company made up to 30 June 1999 (6 pages)
25 April 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 April 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (6 pages)
7 May 1998Return made up to 18/04/98; no change of members (4 pages)
7 May 1998Return made up to 18/04/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 May 1997Return made up to 18/04/97; full list of members (6 pages)
4 May 1997Return made up to 18/04/97; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
12 May 1996Return made up to 18/04/96; no change of members (4 pages)
12 May 1996Return made up to 18/04/96; no change of members (4 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
19 September 1995Secretary's particulars changed (2 pages)
19 September 1995Secretary's particulars changed (2 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (5 pages)
9 May 1995Return made up to 18/04/95; full list of members (12 pages)
9 May 1995Return made up to 18/04/95; full list of members (12 pages)
1 May 1995New director appointed (4 pages)
1 May 1995New director appointed (4 pages)
25 April 1995Ad 03/04/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
25 April 1995Ad 03/04/95--------- £ si 97@1=97 £ ic 2/99 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 July 1994Particulars of mortgage/charge (3 pages)
18 April 1994Incorporation (16 pages)
18 April 1994Incorporation (16 pages)