CUTTING TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CUTTING TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04598347

Incorporation date

22/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units G & H Zenith Park, Whaley Road, Barnsley, South Yorkshire S75 1HTCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/2002)
dot icon29/04/2026
Total exemption full accounts made up to 2025-11-30
dot icon25/02/2026
Satisfaction of charge 045983470008 in full
dot icon14/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon13/01/2026
Termination of appointment of Stella Judith Proctor as a director on 2026-01-09
dot icon22/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon20/01/2025
Confirmation statement made on 2025-01-10 with updates
dot icon04/12/2024
Notification of Cutting Technologies Holdings Limited as a person with significant control on 2024-11-22
dot icon02/12/2024
Cessation of Stella Judith Proctor as a person with significant control on 2024-11-22
dot icon05/03/2024
Total exemption full accounts made up to 2023-11-30
dot icon24/01/2024
Registration of charge 045983470011, created on 2024-01-22
dot icon23/01/2024
Satisfaction of charge 045983470009 in full
dot icon23/01/2024
Satisfaction of charge 045983470010 in full
dot icon22/01/2024
Notification of Stella Judith Proctor as a person with significant control on 2023-12-28
dot icon22/01/2024
Termination of appointment of Barry Stuart Proctor as a director on 2023-12-28
dot icon22/01/2024
Confirmation statement made on 2024-01-10 with updates
dot icon22/01/2024
Cessation of Barry Stuart Proctor as a person with significant control on 2023-12-28
dot icon05/05/2023
Total exemption full accounts made up to 2022-11-30
dot icon03/04/2023
Appointment of Mrs Sarah Neville as a director on 2023-04-01
dot icon03/04/2023
Appointment of Mr Leon Allen as a director on 2023-04-01
dot icon22/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon01/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon11/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon17/04/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon21/01/2021
Confirmation statement made on 2021-01-10 with no updates
dot icon01/04/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon17/04/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon16/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon30/10/2018
Change of details for Mr Barry Stuart Proctor as a person with significant control on 2018-10-27
dot icon08/10/2018
Appointment of Mrs Stella Judith Proctor as a director on 2018-10-08
dot icon21/03/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon10/01/2018
Change of details for Mr Barry Stuart Proctor as a person with significant control on 2017-12-13
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with updates
dot icon08/01/2018
Cessation of Stella Judith Proctor as a person with significant control on 2017-12-13
dot icon12/12/2017
Termination of appointment of Jane Louise Robinson as a director on 2017-12-11
dot icon12/12/2017
Cessation of Jane Louise Robinson as a person with significant control on 2017-12-11
dot icon05/12/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon18/07/2017
Termination of appointment of Martin Peter Cook as a director on 2017-07-01
dot icon18/07/2017
Cessation of Martin Peter Cook as a person with significant control on 2017-01-01
dot icon25/01/2017
Total exemption small company accounts made up to 2016-11-30
dot icon21/12/2016
Registration of charge 045983470010, created on 2016-12-16
dot icon05/12/2016
Confirmation statement made on 2016-11-22 with updates
dot icon20/10/2016
Registration of charge 045983470009, created on 2016-10-19
dot icon18/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon19/01/2016
Satisfaction of charge 3 in full
dot icon19/01/2016
Satisfaction of charge 4 in full
dot icon23/11/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon13/07/2015
Registration of charge 045983470008, created on 2015-07-10
dot icon31/03/2015
Registration of charge 045983470007, created on 2015-03-31
dot icon11/03/2015
Registration of charge 045983470006, created on 2015-03-11
dot icon02/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Registration of charge 045983470005, created on 2015-01-20
dot icon28/11/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon15/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/12/2012
Registered office address changed from Whaley Road Unit G Zenith Park Barnsley South Yorkshire S75 1HT on 2012-12-05
dot icon05/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon04/12/2012
Director's details changed for Miss Jane Louise Robinson on 2012-12-04
dot icon22/11/2012
Resolutions
dot icon22/11/2012
Statement of company's objects
dot icon22/11/2012
Change of share class name or designation
dot icon26/10/2012
Appointment of Miss Jane Louise Robinson as a director
dot icon21/05/2012
Total exemption full accounts made up to 2011-11-30
dot icon25/11/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon25/11/2011
Termination of appointment of Conrad Bocker as a secretary
dot icon17/10/2011
Purchase of own shares.
dot icon15/02/2011
Total exemption full accounts made up to 2010-11-30
dot icon14/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon26/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/12/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon01/12/2009
Director's details changed for Martin Peter Cook on 2009-12-01
dot icon01/12/2009
Director's details changed for Barry Stuart Proctor on 2009-12-01
dot icon01/12/2009
Secretary's details changed for Conrad Quinton Kenneth Bocker on 2009-12-01
dot icon18/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon08/12/2008
Return made up to 22/11/08; full list of members
dot icon26/02/2008
Total exemption full accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 22/11/07; full list of members
dot icon06/06/2007
Total exemption full accounts made up to 2006-11-30
dot icon23/05/2007
Accounting reference date shortened from 28/02/07 to 30/11/06
dot icon22/11/2006
Return made up to 22/11/06; full list of members
dot icon15/11/2006
Total exemption small company accounts made up to 2006-02-28
dot icon08/12/2005
Return made up to 22/11/05; full list of members
dot icon09/06/2005
Total exemption small company accounts made up to 2005-02-28
dot icon26/01/2005
Return made up to 22/11/04; no change of members
dot icon20/09/2004
Total exemption small company accounts made up to 2004-02-29
dot icon26/01/2004
Return made up to 22/11/03; full list of members
dot icon03/10/2003
Accounting reference date extended from 30/11/03 to 29/02/04
dot icon19/03/2003
Registered office changed on 19/03/03 from: 31 windsor drive brinscall chorley lancashire PR6 8PX
dot icon15/03/2003
Particulars of mortgage/charge
dot icon27/02/2003
Ad 01/02/03--------- £ si 59999@1=59999 £ ic 2/60001
dot icon20/02/2003
Particulars of mortgage/charge
dot icon24/01/2003
Director resigned
dot icon24/01/2003
Director resigned
dot icon24/01/2003
New director appointed
dot icon24/01/2003
New director appointed
dot icon22/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-32 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
467.58K
-
0.00
1.17M
-
2022
32
801.06K
-
0.00
915.07K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Proctor, Stella Judith
Director
08/10/2018 - 09/01/2026
-
Proctor, Barry Stuart
Director
17/01/2003 - 28/12/2023
3
Neville, Sarah
Director
01/04/2023 - Present
2
Allen, Leon
Director
01/04/2023 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CUTTING TECHNOLOGIES LIMITED

CUTTING TECHNOLOGIES LIMITED is an(a) Active company incorporated on 22/11/2002 with the registered office located at Units G & H Zenith Park, Whaley Road, Barnsley, South Yorkshire S75 1HT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUTTING TECHNOLOGIES LIMITED?

toggle

CUTTING TECHNOLOGIES LIMITED is currently Active. It was registered on 22/11/2002 .

Where is CUTTING TECHNOLOGIES LIMITED located?

toggle

CUTTING TECHNOLOGIES LIMITED is registered at Units G & H Zenith Park, Whaley Road, Barnsley, South Yorkshire S75 1HT.

What does CUTTING TECHNOLOGIES LIMITED do?

toggle

CUTTING TECHNOLOGIES LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CUTTING TECHNOLOGIES LIMITED?

toggle

The latest filing was on 29/04/2026: Total exemption full accounts made up to 2025-11-30.