Company NameR.C. Cutting & Co. Limited
Company StatusActive
Company Number00326209
CategoryPrivate Limited Company
Incorporation Date2 April 1937(87 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John David Jolly
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1993(56 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address172 Dragon Road
Hatfield
Hertfordshire
AL10 9NZ
Secretary NameMr John David Jolly
NationalityBritish
StatusCurrent
Appointed21 November 1996(59 years, 8 months after company formation)
Appointment Duration27 years, 5 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence Address172 Dragon Road
Hatfield
Hertfordshire
AL10 9NZ
Director NameMr Martin Thomas Clarke
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(76 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address10-12 Arcadia Avenue
London
N3 2JU
Director NameMr Paul Thomas Cripps
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2013(76 years, 7 months after company formation)
Appointment Duration10 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address10-12 Arcadia Avenue
London
N3 2JU
Director NameMr Kevin Anthony Fox
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(85 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleMaintenance Director
Country of ResidenceEngland
Correspondence Address10-12 Arcadia Avenue
London
N3 2JU
Director NameMr David Frederick Bayford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(54 years, 3 months after company formation)
Appointment Duration20 years, 6 months (resigned 31 December 2011)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressBridgefield Sugden Avenue
Wickford
Essex
RM3 9RB
Director NameDonald Milne Downie
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(54 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 October 1999)
RoleChartered Architect
Correspondence Address21 Addison Avenue
London
W11 4QR
Director NameMr Roy George Hiscock
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(54 years, 3 months after company formation)
Appointment Duration22 years, 6 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Manor Road
Barnet
Hertfordshire
EN5 2LH
Director NameMr Arthur Ambrose Spivey
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(54 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1992)
RoleChartered Accountant
Correspondence Address2 Coldfall Avenue
London
N10 1HS
Director NameMr Donald Wilson
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(54 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 October 1992)
RoleAccountant
Correspondence Address11 Woodland Rise
London
N10 3UP
Secretary NameMr Donald Wilson
NationalityBritish
StatusResigned
Appointed30 June 1991(54 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 1996)
RoleCompany Director
Correspondence Address11 Woodland Rise
London
N10 3UP
Director NameMiss Lauren Jolly
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2018(81 years after company formation)
Appointment Duration2 years, 11 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10-12 Arcadia Avenue
London
N3 2JU

Contact

Telephone020 83710001
Telephone regionLondon

Location

Registered Address10-12 Arcadia Avenue
London
N3 2JU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£991,381
Cash£243,161
Current Liabilities£887,676

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

24 June 2020Delivered on: 2 July 2020
Persons entitled:
Jason Harfield
Jane Harfield
Joanne Gale (Nee Wren)
David Mark Ormiston

Classification: A registered charge
Particulars: None.
Outstanding
11 February 2011Delivered on: 15 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 23600179 with the bank.
Outstanding
9 June 1967Delivered on: 27 June 1967
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due, etc.
Particulars: 1A, wembury rd N.6.
Outstanding
20 November 1998Delivered on: 27 November 1998
Satisfied on: 17 December 2010
Persons entitled: Roy George Frank Hiscock David Frank Bayford and Denton & Co Trustees Limited

Classification: Debenture
Secured details: £230,000 and all other monies due or to become due from the company to the chargees under the terms of the agreement of even date and/or this debenture.
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.
Fully Satisfied
20 November 1998Delivered on: 27 November 1998
Satisfied on: 17 December 2010
Persons entitled: Roy George Frank Hiscock David Frank Bayford and Denton & Co Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 10-12 arcadia ave,finchley london N.3; t/no MX350588; all fixtures whatsoever and goodwill of business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 August 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
13 July 2023Satisfaction of charge 003262090005 in full (1 page)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 31 December 2021 (15 pages)
3 August 2022Appointment of Mr Kevin Anthony Fox as a director on 3 August 2022 (2 pages)
1 August 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
5 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 31 December 2020 (17 pages)
9 March 2021Termination of appointment of Lauren Jolly as a director on 9 March 2021 (1 page)
22 September 2020Confirmation statement made on 30 June 2020 with updates (4 pages)
29 July 2020Cessation of John David Jolly as a person with significant control on 6 May 2020 (3 pages)
29 July 2020Notification of Cutting Group Limited as a person with significant control on 6 May 2020 (4 pages)
2 July 2020Registration of charge 003262090005, created on 24 June 2020 (19 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (17 pages)
17 July 2019Total exemption full accounts made up to 31 December 2018 (17 pages)
9 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
9 July 2019Cessation of Roy George Hiscock as a person with significant control on 18 September 2017 (1 page)
3 July 2018Appointment of Miss Lauren Jolly as a director on 22 March 2018 (2 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 31 December 2017 (17 pages)
12 January 2018Cancellation of shares. Statement of capital on 18 September 2017
  • GBP 4,920
(6 pages)
12 December 2017Purchase of own shares. (3 pages)
12 December 2017Purchase of own shares. (3 pages)
23 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 November 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 4 in full (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Satisfaction of charge 4 in full (1 page)
5 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
5 July 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
7 September 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
7 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
23 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflicts of interest 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 May 2016Particulars of variation of rights attached to shares (2 pages)
23 May 2016Change of share class name or designation (2 pages)
23 May 2016Particulars of variation of rights attached to shares (2 pages)
23 May 2016Statement of company's objects (2 pages)
23 May 2016Statement of company's objects (2 pages)
23 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Conflicts of interest 31/03/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 May 2016Change of share class name or designation (2 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
29 July 2015Total exemption full accounts made up to 31 December 2014 (15 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,020
(5 pages)
9 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 5,020
(5 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (15 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,020
(5 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,020
(5 pages)
2 January 2014Termination of appointment of Roy Hiscock as a director (1 page)
2 January 2014Termination of appointment of Roy Hiscock as a director (1 page)
2 January 2014Appointment of Mr Martin Thomas Clarke as a director (2 pages)
2 January 2014Appointment of Mr Paul Thomas Cripps as a director (2 pages)
2 January 2014Appointment of Mr Paul Thomas Cripps as a director (2 pages)
2 January 2014Appointment of Mr Martin Thomas Clarke as a director (2 pages)
15 November 2013Statement of company's objects (2 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 31/10/2013
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
15 November 2013Change of share class name or designation (2 pages)
15 November 2013Particulars of variation of rights attached to shares (2 pages)
15 November 2013Particulars of variation of rights attached to shares (2 pages)
15 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 31/10/2013
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
15 November 2013Change of share class name or designation (2 pages)
15 November 2013Statement of company's objects (2 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Termination of appointment of David Bayford as a director (1 page)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 July 2012Termination of appointment of David Bayford as a director (1 page)
2 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 February 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
21 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
2 July 2010Director's details changed for John David Jolly on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mr Roy George Hiscock on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr David Frederick Bayford on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr Roy George Hiscock on 30 June 2010 (2 pages)
2 July 2010Director's details changed for John David Jolly on 30 June 2010 (2 pages)
2 July 2010Director's details changed for Mr David Frederick Bayford on 30 June 2010 (2 pages)
2 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (4 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
24 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 September 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
30 June 2008Return made up to 30/06/08; full list of members (4 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
23 July 2007Return made up to 30/06/07; full list of members (2 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
11 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
11 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 August 2006Return made up to 30/06/06; full list of members (2 pages)
24 August 2006Return made up to 30/06/06; full list of members (2 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
1 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
4 July 2005Return made up to 30/06/05; full list of members (2 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 August 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 July 2003Return made up to 30/06/03; full list of members (7 pages)
3 July 2003Return made up to 30/06/03; full list of members (7 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
10 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 April 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
2 May 2001Accounts for a small company made up to 31 December 2000 (9 pages)
5 October 2000£ sr 1500@1 09/09/99 (1 page)
5 October 2000£ sr 1500@1 09/09/99 (1 page)
5 July 2000Return made up to 30/06/00; full list of members (8 pages)
5 July 2000Return made up to 30/06/00; full list of members (8 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
7 June 2000Accounts for a small company made up to 31 December 1999 (8 pages)
4 November 1999Director resigned (1 page)
4 November 1999Director resigned (1 page)
13 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
13 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
1 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 July 1999Return made up to 30/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 November 1998Registered office changed on 27/11/98 from: 1A wembury road highgate N6 5PX (1 page)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Registered office changed on 27/11/98 from: 1A wembury road highgate N6 5PX (1 page)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 June 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Full accounts made up to 31 December 1997 (14 pages)
18 August 1997Full accounts made up to 31 December 1996 (16 pages)
18 August 1997Full accounts made up to 31 December 1996 (16 pages)
13 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
19 July 1996Full accounts made up to 31 December 1995 (14 pages)
19 July 1996Full accounts made up to 31 December 1995 (14 pages)
7 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
18 August 1995Accounts for a small company made up to 31 December 1994 (11 pages)
3 July 1995Return made up to 30/06/95; no change of members (4 pages)
3 July 1995Return made up to 30/06/95; no change of members (4 pages)
31 May 1994Accounts for a small company made up to 31 December 1993 (10 pages)
31 May 1994Accounts for a small company made up to 31 December 1993 (10 pages)
6 June 1993Full accounts made up to 31 December 1992 (10 pages)
6 June 1993Full accounts made up to 31 December 1992 (10 pages)
21 July 1992Full accounts made up to 31 December 1991 (10 pages)
21 July 1992Full accounts made up to 31 December 1991 (10 pages)
3 November 1977Memorandum and Articles of Association (12 pages)
3 November 1977Memorandum and Articles of Association (12 pages)
2 April 1937Certificate of incorporation (1 page)
2 April 1937Certificate of incorporation (1 page)