DR CUTTING TOOLS LIMITED

Register to unlock more data on OkredoRegister

DR CUTTING TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02559081

Incorporation date

16/11/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Northlands Road, Southampton, Hampshire SO15 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1990)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Statement by Directors
dot icon31/12/2025
Solvency Statement dated 15/12/25
dot icon31/12/2025
Statement of capital on 2025-12-31
dot icon21/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon12/01/2024
Certificate of change of name
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/11/2023
Registered office address changed from 6 Northlands Road Southampton SO15 2LF England to 6 Northlands Road Southampton Hampshire SO15 2LF on 2023-11-20
dot icon06/01/2023
Registered office address changed from Speedwell House West Quay Road Southampton Hampshire SO15 1GY to 6 Northlands Road Southampton SO15 2LF on 2023-01-06
dot icon06/01/2023
Appointment of Mr Richard Jeffery Cox as a director on 2023-01-06
dot icon06/01/2023
Appointment of Mr David William Greenhalf as a secretary on 2023-01-06
dot icon06/01/2023
Termination of appointment of Raymond Sean Jewell as a director on 2023-01-06
dot icon06/01/2023
Termination of appointment of David Dennis Diaper as a director on 2023-01-06
dot icon06/01/2023
Termination of appointment of David Arthur Bennett as a director on 2023-01-06
dot icon06/01/2023
Termination of appointment of David Arthur Bennett as a secretary on 2023-01-06
dot icon06/01/2023
Termination of appointment of Gary John Phillips as a director on 2023-01-06
dot icon06/01/2023
Termination of appointment of Simon Anthony Richard Wilson as a director on 2023-01-06
dot icon06/01/2023
Notification of David Richards Engineering Ltd as a person with significant control on 2023-01-06
dot icon06/01/2023
Cessation of Engineering Holdings Limited as a person with significant control on 2023-01-06
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with updates
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/09/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon22/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon13/01/2021
Director's details changed for Mr David Arthur Bennett on 2021-01-04
dot icon13/01/2021
Secretary's details changed for Mr David Arthur Bennett on 2021-01-04
dot icon23/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon01/03/2019
Cessation of Bsa-Regal Group Limited as a person with significant control on 2019-02-21
dot icon01/03/2019
Notification of Engineering Holdings Limited as a person with significant control on 2019-02-21
dot icon02/10/2018
Director's details changed for Mr Raymond Sean Jewell on 2018-09-21
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon29/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/04/2018
Auditor's resignation
dot icon10/10/2017
Accounts for a small company made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-09-30 with updates
dot icon18/09/2017
Resolutions
dot icon18/09/2017
Cancellation of shares. Statement of capital on 2017-08-22
dot icon18/09/2017
Resolutions
dot icon18/09/2017
Purchase of own shares.
dot icon07/09/2017
Appointment of Mr David Dennis Diaper as a director on 2017-08-25
dot icon07/09/2017
Appointment of Mr Simon Anthony Richard Wilson as a director on 2017-08-25
dot icon01/11/2016
Full accounts made up to 2016-03-31
dot icon15/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/12/2015
Full accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon18/11/2014
Full accounts made up to 2014-03-31
dot icon22/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/11/2013
Full accounts made up to 2013-03-31
dot icon18/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/11/2012
Full accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon25/11/2011
Full accounts made up to 2011-03-31
dot icon07/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon27/10/2010
Full accounts made up to 2010-03-31
dot icon19/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/03/2010
Accounts for a dormant company made up to 2009-03-31
dot icon20/12/2009
Appointment of Mr Raymond Sean Jewell as a director
dot icon18/12/2009
Termination of appointment of Christopher Bennett as a director
dot icon18/12/2009
Appointment of Mr Gary John Phillips as a director
dot icon21/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon01/07/2009
Memorandum and Articles of Association
dot icon26/06/2009
Certificate of change of name
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon13/10/2008
Return made up to 30/09/08; full list of members
dot icon13/10/2008
Director and secretary's change of particulars / david bennett / 31/08/2008
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon10/10/2007
Return made up to 30/09/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon03/11/2005
Return made up to 30/09/05; full list of members
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon11/10/2002
Ad 30/03/01--------- £ si 1@1
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon07/11/2001
Ad 30/03/01--------- £ si 1@1
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon26/10/2000
Secretary's particulars changed;director's particulars changed
dot icon05/04/2000
Secretary resigned;director resigned
dot icon10/11/1999
Return made up to 30/09/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon04/11/1998
Return made up to 30/09/98; full list of members
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Particulars of mortgage/charge
dot icon28/01/1998
Accounts for a small company made up to 1997-03-31
dot icon08/01/1998
Return made up to 16/11/97; full list of members
dot icon20/11/1996
Return made up to 16/11/96; no change of members
dot icon18/09/1996
New director appointed
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon15/03/1996
Return made up to 16/11/95; full list of members
dot icon15/03/1996
Return made up to 16/11/94; full list of members
dot icon15/03/1996
£ ic 31025/29999 14/06/95 £ sr 1026@1=1026
dot icon15/03/1996
£ ic 100499/31025 13/09/94 £ sr 69474@1=69474
dot icon15/03/1996
£ sr 20000@1 22/10/93
dot icon15/03/1996
Ad 19/11/91--------- £ si 3000@1
dot icon15/01/1996
Accounts for a small company made up to 1995-03-31
dot icon24/10/1995
Director resigned
dot icon05/06/1995
New secretary appointed;new director appointed
dot icon10/04/1995
Accounting reference date extended from 31/12 to 31/03
dot icon23/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Secretary resigned;new secretary appointed
dot icon11/08/1994
Accounts for a small company made up to 1993-12-31
dot icon08/12/1993
Secretary resigned;new director appointed
dot icon08/12/1993
Return made up to 16/11/93; full list of members
dot icon10/09/1993
Accounts for a small company made up to 1992-12-31
dot icon22/03/1993
Nc inc already adjusted 19/11/91
dot icon02/12/1992
Accounting reference date shortened from 31/01 to 31/12
dot icon26/11/1992
Return made up to 16/11/92; no change of members
dot icon14/10/1992
Secretary resigned;new secretary appointed
dot icon14/10/1992
Resolutions
dot icon29/09/1992
Group accounts for a small company made up to 1992-01-31
dot icon20/03/1992
Ad 19/07/91--------- £ si 87500@1
dot icon20/03/1992
Return made up to 16/11/91; full list of members
dot icon20/03/1992
Resolutions
dot icon20/03/1992
Resolutions
dot icon08/08/1991
Secretary resigned;new secretary appointed
dot icon09/07/1991
Particulars of contract relating to shares
dot icon09/07/1991
Ad 01/02/91--------- £ si 9997@1
dot icon09/04/1991
Ad 01/02/91--------- £ si 9997@1=9997 £ ic 2/9999
dot icon26/02/1991
Memorandum and Articles of Association
dot icon20/02/1991
Resolutions
dot icon20/02/1991
Director resigned;new director appointed
dot icon20/02/1991
Registered office changed on 20/02/91 from: 2 baches street london N1 6UB
dot icon20/02/1991
Director resigned;new director appointed
dot icon20/02/1991
Director resigned;new director appointed
dot icon20/02/1991
Accounting reference date notified as 31/01
dot icon31/01/1991
Certificate of change of name
dot icon31/01/1991
Nc inc already adjusted 30/11/90
dot icon31/01/1991
Resolutions
dot icon31/01/1991
Resolutions
dot icon31/01/1991
Certificate of change of name
dot icon14/01/1991
Resolutions
dot icon16/11/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

4
2023
change arrow icon+54.87 % *

* during past year

Cash in Bank

£31,782.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
06/01/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
130.38K
-
0.00
87.53K
-
2022
10
134.27K
-
0.00
20.52K
-
2023
4
132.56K
-
0.00
31.78K
-
2023
4
132.56K
-
0.00
31.78K
-

Employees

2023

Employees

4 Descended-60 % *

Net Assets(GBP)

132.56K £Descended-1.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.78K £Ascended54.87 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Christopher
Director
12/09/1996 - 30/11/2009
10
Bennett, David Arthur
Director
01/04/1995 - 06/01/2023
28
Diaper, David Dennis
Director
25/08/2017 - 06/01/2023
18
Cox, Richard Jeffery
Director
06/01/2023 - Present
7
Phillips, Gary John
Director
30/11/2009 - 06/01/2023
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR CUTTING TOOLS LIMITED

DR CUTTING TOOLS LIMITED is an(a) Dissolved company incorporated on 16/11/1990 with the registered office located at 6 Northlands Road, Southampton, Hampshire SO15 2LF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of DR CUTTING TOOLS LIMITED?

toggle

DR CUTTING TOOLS LIMITED is currently Dissolved. It was registered on 16/11/1990 and dissolved on 31/03/2026.

Where is DR CUTTING TOOLS LIMITED located?

toggle

DR CUTTING TOOLS LIMITED is registered at 6 Northlands Road, Southampton, Hampshire SO15 2LF.

What does DR CUTTING TOOLS LIMITED do?

toggle

DR CUTTING TOOLS LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does DR CUTTING TOOLS LIMITED have?

toggle

DR CUTTING TOOLS LIMITED had 4 employees in 2023.

What is the latest filing for DR CUTTING TOOLS LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.