Company NameCutler & Maclean Limited
DirectorsCyril MacDonald Maclean and Valerie Maclean
Company StatusActive
Company Number01430856
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)
Previous NameWaspstrap Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Cyril MacDonald Maclean
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressDaimler Drive
Cowpen Industrial Estate
Billingham
Cleveland
TS23 4JD
Secretary NameMrs Valerie Maclean
NationalityBritish
StatusCurrent
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaimler Drive
Cowpen Industrial Estate
Billingham
Cleveland
TS23 4JD
Director NameMrs Valerie Maclean
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(17 years, 8 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaimler Drive
Cowpen Industrial Estate
Billingham
Cleveland
TS23 4JD

Contact

Telephone01642 564585
Telephone regionMiddlesbrough

Location

Registered AddressDaimler Drive
Cowpen Industrial Estate
Billingham
Cleveland
TS23 4JD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1k at £1Rbre Investments LTD
9.09%
Ordinary A
6k at £1Cyril Macdonald Maclean
52.96%
Ordinary
4k at £1Valerie Maclean
35.30%
Ordinary
200 at £1Mrs Valerie Maclean
1.77%
Ordinary
50 at £1Julia Maclean Gaignon
0.44%
Ordinary
50 at £1Kristin Taylor
0.44%
Ordinary

Financials

Year2014
Net Worth£286,949
Cash£110,572
Current Liabilities£123,805

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

25 June 2019Delivered on: 25 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
13 March 1997Delivered on: 19 March 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
29 December 1993Delivered on: 14 January 1994
Satisfied on: 20 May 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 8A/b at BT109 cowpen lane ind: est: billingham tog: with all fixtures and fitting. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1993Delivered on: 27 August 1993
Satisfied on: 20 May 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
13 May 1980Delivered on: 20 May 1980
Satisfied on: 12 October 1993
Persons entitled: Midland Bank PLC

Classification: Charge floating
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including book debts and uncalled capital. (See doc M12).
Fully Satisfied

Filing History

31 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
29 October 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
16 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
4 December 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
4 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 November 2019Confirmation statement made on 31 October 2019 with updates (5 pages)
25 June 2019Registration of charge 014308560005, created on 25 June 2019 (20 pages)
19 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 November 2018Confirmation statement made on 31 October 2018 with updates (5 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 31 October 2017 with updates (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 April 2016Satisfaction of charge 4 in full (1 page)
7 April 2016Satisfaction of charge 4 in full (1 page)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 11,330
(5 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 11,330
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 11,330
(5 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 11,330
(5 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
2 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
19 August 2014Change of share class name or designation (2 pages)
19 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Removal of restriction on auth share cap 08/07/2014
(43 pages)
19 August 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Removal of restriction on auth share cap 08/07/2014
(43 pages)
19 August 2014Change of share class name or designation (2 pages)
16 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 11,330
(4 pages)
16 August 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 11,330
(4 pages)
8 November 2013Secretary's details changed for Valerie Maclean on 31 October 2013 (1 page)
8 November 2013Director's details changed for Valerie Maclean on 31 October 2013 (2 pages)
8 November 2013Secretary's details changed for Valerie Maclean on 31 October 2013 (1 page)
8 November 2013Director's details changed for Cyril Macdonald Maclean on 31 October 2013 (2 pages)
8 November 2013Director's details changed for Cyril Macdonald Maclean on 31 October 2013 (2 pages)
8 November 2013Director's details changed for Valerie Maclean on 31 October 2013 (2 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,300
(5 pages)
8 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 10,300
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
2 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
2 July 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Director's details changed for Cyril Macdonald Maclean on 31 October 2009 (2 pages)
11 January 2010Director's details changed for Cyril Macdonald Maclean on 31 October 2009 (2 pages)
11 January 2010Director's details changed for Valerie Maclean on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Valerie Maclean on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
11 January 2010Director's details changed for Valerie Maclean on 1 October 2009 (2 pages)
11 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2009Return made up to 31/10/08; full list of members (4 pages)
2 February 2009Return made up to 31/10/08; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 February 2008Return made up to 31/10/07; no change of members (7 pages)
8 February 2008Return made up to 31/10/07; no change of members (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2006Return made up to 31/10/06; full list of members (8 pages)
6 December 2006Return made up to 31/10/06; full list of members (8 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Return made up to 31/10/05; full list of members (8 pages)
14 December 2005Return made up to 31/10/05; full list of members (8 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Return made up to 31/10/04; full list of members (8 pages)
4 November 2004Return made up to 31/10/04; full list of members (8 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Return made up to 31/10/03; full list of members (8 pages)
2 December 2003Return made up to 31/10/03; full list of members (8 pages)
9 December 2002Return made up to 31/10/02; full list of members (8 pages)
9 December 2002Return made up to 31/10/02; full list of members (8 pages)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Nc inc already adjusted 09/11/02 (1 page)
5 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 December 2002Ad 09/11/02--------- £ si 200@1=200 £ ic 10100/10300 (2 pages)
5 December 2002Nc inc already adjusted 09/11/02 (1 page)
5 December 2002Ad 09/11/02--------- £ si 200@1=200 £ ic 10100/10300 (2 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 November 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 November 2001Return made up to 31/10/01; full list of members (7 pages)
19 November 2001Return made up to 31/10/01; full list of members (7 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 March 2001Ad 09/12/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
16 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2001Nc inc already adjusted 09/12/00 (1 page)
16 March 2001Nc inc already adjusted 09/12/00 (1 page)
16 March 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 March 2001Ad 09/12/00--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
23 January 2001Return made up to 31/10/00; full list of members (6 pages)
23 January 2001Return made up to 31/10/00; full list of members (6 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
22 December 1999Return made up to 31/10/99; full list of members (6 pages)
22 December 1999Return made up to 31/10/99; full list of members (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 November 1998Return made up to 31/10/98; no change of members (4 pages)
24 November 1998Return made up to 31/10/98; no change of members (4 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
16 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 1997Return made up to 31/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
11 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
20 May 1997Declaration of satisfaction of mortgage/charge (1 page)
19 March 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
7 December 1995Return made up to 31/10/95; no change of members (4 pages)
7 December 1995Return made up to 31/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)