Company NameStar Cutouts Limited
DirectorsIan Nicholas Ravey and Lucy Georgina Ravey
Company StatusActive
Company Number05382327
CategoryPrivate Limited Company
Incorporation Date3 March 2005(19 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameIan Nicholas Ravey
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit B1 Guide Bridge Mill
Guide Bridge Trading Estate South Street
Ashton-Under-Lyne
Lancashire
OL7 0HU
Director NameMrs Lucy Georgina Ravey
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(11 years, 1 month after company formation)
Appointment Duration8 years
RoleDigital Sales Director
Country of ResidenceEngland
Correspondence AddressUnit B1 Guide Bridge Mill
Guide Bridge Trading Estate South Street
Ashton-Under-Lyne
Lancashire
OL7 0HU
Director NameColin James Ravey
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Frederick Street
Ashton Under Lyne
OL6 6RY
Director NameHelen Simm
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadow Rise
Simmondley
Glossop
Derbyshire
SK13 6UT
Secretary NameHelen Simm
NationalityBritish
StatusResigned
Appointed03 March 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address12 Meadow Rise
Simmondley
Glossop
Derbyshire
SK13 6UT
Director NameMr Derek Peter Ravey
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2010(5 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Peaknaze Close
Glossop
Derbyshire
SK13 6UN

Contact

Websitecardboardcutout.net
Email address[email protected]
Telephone0161 3445888
Telephone regionManchester

Location

Registered AddressUnit B1 Guide Bridge Mill
Guide Bridge Trading Estate South Street
Ashton-Under-Lyne
Lancashire
OL7 0HU
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£144,537
Cash£2,950
Current Liabilities£202,866

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

5 November 2018Delivered on: 6 November 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 April 2007Delivered on: 19 April 2007
Persons entitled: Igf Asset Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

3 March 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
6 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
13 November 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
6 November 2018Registration of charge 053823270002, created on 5 November 2018 (23 pages)
18 April 2018Satisfaction of charge 1 in full (2 pages)
7 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 March 2017Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
6 March 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
6 March 2017Register inspection address has been changed to 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
6 March 2017Register(s) moved to registered inspection location 18 Church Street Ashton-Under-Lyne OL6 6XE (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3
(4 pages)
9 May 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 3
(4 pages)
31 March 2016Appointment of Mrs Lucy Georgina Ravey as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Derek Peter Ravey as a director on 23 March 2016 (1 page)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(4 pages)
31 March 2016Appointment of Mrs Lucy Georgina Ravey as a director on 31 March 2016 (2 pages)
31 March 2016Termination of appointment of Derek Peter Ravey as a director on 23 March 2016 (1 page)
31 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 3
(4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
30 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 3
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(4 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(4 pages)
28 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 March 2011Director's details changed for Mr Derek Peter Ravey on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mr Derek Peter Ravey on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mr Derek Peter Ravey on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Appointment of Mr Derek Peter Ravey as a director (2 pages)
9 December 2010Appointment of Mr Derek Peter Ravey as a director (2 pages)
8 December 2010Termination of appointment of Helen Simm as a secretary (1 page)
8 December 2010Termination of appointment of Helen Simm as a director (1 page)
8 December 2010Termination of appointment of Helen Simm as a director (1 page)
8 December 2010Termination of appointment of Helen Simm as a secretary (1 page)
10 March 2010Registered office address changed from Unit B1 Guide Bridge Mill Guidre Bridge Trading Estate South Street Ashton Under Lyne Lancs OL7 0HU Uk on 10 March 2010 (1 page)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Ian Nicholas Ravey on 10 March 2010 (2 pages)
10 March 2010Registered office address changed from Unit B1 Guide Bridge Mill Guidre Bridge Trading Estate South Street Ashton Under Lyne Lancs OL7 0HU Uk on 10 March 2010 (1 page)
10 March 2010Director's details changed for Ian Nicholas Ravey on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Helen Simm on 10 March 2010 (2 pages)
10 March 2010Director's details changed for Helen Simm on 10 March 2010 (2 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 May 2009Return made up to 03/03/09; full list of members (4 pages)
28 May 2009Return made up to 03/03/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Location of debenture register (1 page)
1 September 2008Location of register of members (1 page)
1 September 2008Return made up to 03/03/08; full list of members (4 pages)
1 September 2008Registered office changed on 01/09/2008 from unit e guide bridge trading estate south street ashton under lyne OL7 0HU (1 page)
1 September 2008Registered office changed on 01/09/2008 from unit e guide bridge trading estate south street ashton under lyne OL7 0HU (1 page)
1 September 2008Return made up to 03/03/08; full list of members (4 pages)
29 August 2008Appointment terminated director colin ravey (1 page)
29 August 2008Appointment terminated director colin ravey (1 page)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 April 2007Particulars of mortgage/charge (7 pages)
19 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Return made up to 03/03/07; full list of members (3 pages)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Return made up to 03/03/07; full list of members (3 pages)
28 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 March 2006Return made up to 03/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/03/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2005Incorporation (13 pages)
3 March 2005Incorporation (13 pages)