C. & G. TOOL & CUTTER CO. LIMITED

Register to unlock more data on OkredoRegister

C. & G. TOOL & CUTTER CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01200283

Incorporation date

14/02/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 St. Helens Road, Swansea SA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1986)
dot icon13/06/2025
Liquidators' statement of receipts and payments to 2025-04-12
dot icon18/06/2024
Liquidators' statement of receipts and payments to 2024-04-12
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Appointment of a voluntary liquidator
dot icon05/05/2023
Declaration of solvency
dot icon05/05/2023
Registered office address changed from 15 Whitehall London SW1A 2DD England to 10 st. Helens Road Swansea SA1 4AW on 2023-05-05
dot icon05/08/2022
Total exemption full accounts made up to 2021-09-30
dot icon15/07/2022
Satisfaction of charge 2 in full
dot icon15/07/2022
Satisfaction of charge 3 in full
dot icon08/06/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon03/12/2021
Registered office address changed from 284 North Rd. Yate Bristol BS37 5LQ to 15 Whitehall London SW1A 2DD on 2021-12-03
dot icon03/12/2021
Previous accounting period extended from 2021-03-31 to 2021-09-30
dot icon11/06/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon10/06/2020
Confirmation statement made on 2020-05-28 with no updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon22/07/2019
Confirmation statement made on 2019-05-28 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-05-28 with no updates
dot icon08/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/07/2017
Notification of Tool & Cutter Holdings Limited as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-05-28 with no updates
dot icon10/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon12/07/2016
Annual return made up to 2016-05-28 with full list of shareholders
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon22/06/2015
Annual return made up to 2015-05-28 with full list of shareholders
dot icon05/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-28 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon02/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon18/07/2012
Termination of appointment of Hazel Waterman as a secretary
dot icon13/06/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon07/06/2011
Previous accounting period extended from 2010-09-30 to 2011-03-31
dot icon14/03/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon05/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon06/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon06/04/2010
Director's details changed for Colin William Hill on 2010-03-14
dot icon01/09/2009
Total exemption small company accounts made up to 2008-09-30
dot icon06/04/2009
Return made up to 14/03/09; full list of members
dot icon01/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon08/04/2008
Return made up to 14/03/08; full list of members
dot icon02/08/2007
Total exemption small company accounts made up to 2006-09-30
dot icon29/03/2007
Return made up to 14/03/07; full list of members
dot icon20/03/2006
Return made up to 14/03/06; full list of members
dot icon16/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/10/2005
Accounting reference date extended from 31/03/05 to 30/09/05
dot icon30/03/2005
Return made up to 14/03/05; full list of members
dot icon04/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon06/04/2004
Return made up to 14/03/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon24/04/2003
Return made up to 14/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon21/05/2002
Return made up to 14/03/02; full list of members
dot icon18/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon19/04/2001
Return made up to 14/03/01; full list of members
dot icon22/01/2001
Full accounts made up to 2000-03-31
dot icon22/06/2000
Return made up to 14/03/00; full list of members
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon08/07/1999
Return made up to 14/03/99; full list of members
dot icon08/04/1999
Accounting reference date shortened from 30/06/99 to 31/03/99
dot icon19/01/1999
Full accounts made up to 1998-06-30
dot icon19/01/1999
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon03/11/1998
Full accounts made up to 1997-12-31
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon02/10/1998
Declaration of satisfaction of mortgage/charge
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
Secretary resigned
dot icon17/07/1998
Return made up to 14/03/98; full list of members
dot icon17/07/1998
New secretary appointed
dot icon17/07/1998
Secretary resigned
dot icon12/01/1998
Ad 05/01/98--------- £ si [email protected]=6000 £ ic 11000/17000
dot icon19/12/1997
Ad 14/11/97--------- premium £ si [email protected]=6000 £ ic 5000/11000
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon21/10/1997
Resolutions
dot icon21/10/1997
£ nc 5000/1000000 14/10/97
dot icon11/09/1997
Return made up to 14/03/97; full list of members
dot icon04/07/1997
Full accounts made up to 1996-12-31
dot icon04/07/1997
Full accounts made up to 1995-12-31
dot icon06/05/1997
New director appointed
dot icon08/01/1997
Director resigned
dot icon08/01/1997
Secretary resigned
dot icon11/12/1996
Director resigned
dot icon03/07/1996
Return made up to 14/03/96; no change of members
dot icon25/06/1996
Director resigned
dot icon21/06/1996
New director appointed
dot icon21/06/1996
New director appointed
dot icon04/06/1996
New secretary appointed
dot icon14/03/1996
Director resigned
dot icon05/03/1996
Director resigned
dot icon06/12/1995
Particulars of mortgage/charge
dot icon27/09/1995
Accounting reference date extended from 30/09 to 31/12
dot icon05/09/1995
Particulars of mortgage/charge
dot icon07/07/1995
Resolutions
dot icon05/05/1995
Return made up to 14/03/95; full list of members
dot icon07/04/1995
Particulars of mortgage/charge
dot icon06/04/1995
Particulars of mortgage/charge
dot icon10/03/1995
Memorandum and Articles of Association
dot icon10/03/1995
Declaration of assistance for shares acquisition
dot icon10/03/1995
Resolutions
dot icon10/03/1995
Resolutions
dot icon10/03/1995
New secretary appointed;director resigned;new director appointed
dot icon10/03/1995
Secretary resigned;director resigned;new director appointed
dot icon23/01/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/04/1994
Return made up to 14/03/94; full list of members
dot icon02/03/1994
Accounts for a small company made up to 1993-09-30
dot icon17/03/1993
Return made up to 14/03/93; no change of members
dot icon16/02/1993
Full accounts made up to 1992-09-30
dot icon19/03/1992
Full accounts made up to 1991-09-30
dot icon19/03/1992
Return made up to 14/03/92; no change of members
dot icon27/03/1991
Full accounts made up to 1990-09-30
dot icon27/03/1991
Return made up to 04/03/91; full list of members
dot icon29/03/1990
Full accounts made up to 1989-09-30
dot icon29/03/1990
Return made up to 28/02/90; full list of members
dot icon15/09/1989
Return made up to 06/02/89; full list of members
dot icon06/03/1989
Full accounts made up to 1988-09-30
dot icon15/04/1988
Full accounts made up to 1987-09-30
dot icon15/04/1988
Return made up to 17/03/88; full list of members
dot icon02/02/1987
Full accounts made up to 1986-09-30
dot icon02/02/1987
Return made up to 13/02/87; full list of members
dot icon22/05/1986
Full accounts made up to 1985-09-30
dot icon22/05/1986
Return made up to 28/04/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

2
2021
change arrow icon0 % *

* during past year

Cash in Bank

£390,924.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
28/05/2023
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
386.26K
-
0.00
390.92K
-
2021
2
386.26K
-
0.00
390.92K
-

Employees

2021

Employees

2 Ascended- *

Net Assets(GBP)

386.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

390.92K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Colin William
Director
01/01/1997 - Present
24

Persons with Significant Control

0

No PSC data available.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

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

C. & G. TOOL & CUTTER CO. LIMITED is an(a) Liquidation company incorporated on 14/02/1975 with the registered office located at 10 St. Helens Road, Swansea SA1 4AW. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of C. & G. TOOL & CUTTER CO. LIMITED?

toggle

C. & G. TOOL & CUTTER CO. LIMITED is currently Liquidation. It was registered on 14/02/1975 .

Where is C. & G. TOOL & CUTTER CO. LIMITED located?

toggle

C. & G. TOOL & CUTTER CO. LIMITED is registered at 10 St. Helens Road, Swansea SA1 4AW.

What does C. & G. TOOL & CUTTER CO. LIMITED do?

toggle

C. & G. TOOL & CUTTER CO. LIMITED operates in the Machining (25.62 - SIC 2007) sector.

How many employees does C. & G. TOOL & CUTTER CO. LIMITED have?

toggle

C. & G. TOOL & CUTTER CO. LIMITED had 2 employees in 2021.

What is the latest filing for C. & G. TOOL & CUTTER CO. LIMITED?

toggle

The latest filing was on 13/06/2025: Liquidators' statement of receipts and payments to 2025-04-12.