Company NameStanley F Cutter Limited
DirectorsShaun Smith and Neil Gaine Thompson
Company StatusActive
Company Number04196499
CategoryPrivate Limited Company
Incorporation Date9 April 2001(23 years ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Shaun Smith
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Gladstone Terrace
Boldon Colliery
Tyne & Wear
NE35 9HL
Director NameMr Neil Gaine Thompson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cormorant Close
Ayton
Washington
Tyne & Wear
NE38 0DE
Secretary NameLynn Dunbar
NationalityBritish
StatusCurrent
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address93 Brownlow Road
South Shields
Tyne & Wear
NE34 0QT
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 April 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitestanleyfcutter.com

Location

Registered AddressCleadon Lane
East Boldon
Tyne And Wear
NE36 0AJ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

38 at £1Neil Gaine Thompson
38.00%
Ordinary
38 at £1Shaun Smith
38.00%
Ordinary
12 at £1Dawne Thompson
12.00%
Ordinary
12 at £1Michelle Smith
12.00%
Ordinary

Financials

Year2014
Net Worth£20,887
Cash£67,710
Current Liabilities£106,217

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 May 2023 (12 months ago)
Next Return Due19 May 2024 (2 weeks, 2 days from now)

Filing History

2 October 2020Micro company accounts made up to 31 August 2020 (2 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
17 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
13 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
6 November 2017Micro company accounts made up to 31 August 2017 (2 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
4 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
1 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
2 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
1 May 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Neil Gaine Thompson on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Shaun Smith on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Shaun Smith on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Neil Gaine Thompson on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Neil Gaine Thompson on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Shaun Smith on 9 April 2010 (2 pages)
1 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 April 2009Return made up to 09/04/09; full list of members (4 pages)
23 April 2009Return made up to 09/04/09; full list of members (4 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 November 2008Total exemption small company accounts made up to 31 August 2008 (4 pages)
25 April 2008Return made up to 09/04/08; full list of members (4 pages)
25 April 2008Return made up to 09/04/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
8 May 2007Return made up to 09/04/07; full list of members (3 pages)
8 May 2007Return made up to 09/04/07; full list of members (3 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
20 November 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 May 2006Return made up to 09/04/06; full list of members (3 pages)
3 May 2006Return made up to 09/04/06; full list of members (3 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
29 April 2005Return made up to 09/04/05; full list of members (3 pages)
29 April 2005Return made up to 09/04/05; full list of members (3 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 April 2004Return made up to 09/04/04; full list of members (8 pages)
16 April 2004Return made up to 09/04/04; full list of members (8 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 November 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
4 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
16 April 2002Return made up to 09/04/02; full list of members (6 pages)
16 April 2002Return made up to 09/04/02; full list of members (6 pages)
6 February 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
6 February 2002Accounting reference date extended from 30/04/02 to 31/08/02 (1 page)
30 April 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2001Ad 20/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Secretary resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 April 2001Secretary resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
13 April 2001New secretary appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
9 April 2001Incorporation (16 pages)
9 April 2001Incorporation (16 pages)