Company NameAllcut Machine Tools Limited
DirectorDavid John Crawford
Company StatusActive
Company Number00942880
CategoryPrivate Limited Company
Incorporation Date22 November 1968(55 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr David John Crawford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Secretary NameDinah Crawford
NationalityBritish
StatusCurrent
Appointed14 July 1991(22 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
Director NamePatricia May Crawford
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 1994)
RoleCompany Director
Correspondence Address72 Dove Park
Hatch End
Pinner
Middlesex
HA5 4ED

Contact

Websitewww.allcutmachinetools.com

Location

Registered AddressFloor 2, 201 Great Portland Street
London
W1W 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1k at £1Mr David John Crawford
51.00%
Ordinary
980 at £1Dinah Crawford
49.00%
Ordinary

Financials

Year2014
Net Worth£1,414,893
Cash£580,888
Current Liabilities£24,995

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

12 May 2004Delivered on: 21 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 12 triangle business park quilters way stoke mandeville aylesbury vale buckinghamshire t/no BM245646. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
1 February 1983Delivered on: 14 February 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land - buildings fronting coronation road park royal london nw 10.
Outstanding
20 December 1978Delivered on: 28 December 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and premises being atlas works coronation road, london NW10 together with all fixtures title no ngl 336696.
Outstanding
28 May 1971Delivered on: 16 June 1971
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property present and future including uncalled capital. By way of floating charge.
Outstanding

Filing History

2 November 2023Second filing of Confirmation Statement dated 12 July 2023 (3 pages)
24 October 2023Memorandum and Articles of Association (18 pages)
24 October 2023Change of share class name or designation (2 pages)
24 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 202312/07/23 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02/11/2023.
(5 pages)
20 June 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
15 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
15 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
14 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
14 July 2021Change of details for Mr David John Crawford as a person with significant control on 12 July 2021 (2 pages)
14 July 2021Change of details for Mrs Dinah Crawford as a person with significant control on 12 July 2021 (2 pages)
18 August 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
6 March 2020Secretary's details changed for Dinah Crawford on 6 March 2020 (1 page)
6 March 2020Registered office address changed from Suite 1.4, 3-4 Devonshire Street London W1W 5DT England to Floor 2, 201 Great Portland Street London W1W 5AB on 6 March 2020 (1 page)
6 March 2020Director's details changed for Mr David John Crawford on 6 March 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
16 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
26 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 July 2018Change of details for Mrs Dinah Crawford as a person with significant control on 16 October 2017 (2 pages)
23 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
20 July 2018Change of details for Mr David John Crawford as a person with significant control on 16 October 2017 (2 pages)
19 July 2018Director's details changed for Mr David John Crawford on 16 October 2017 (2 pages)
19 July 2018Secretary's details changed for Dinah Crawford on 16 October 2017 (1 page)
19 July 2018Change of details for Mrs Dinah Crawford as a person with significant control on 13 December 2017 (2 pages)
17 July 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to Suite 1.4, 3-4 Devonshire Street London W1W 5DT on 17 July 2018 (1 page)
3 July 2018Change of details for Mr David John Crawford as a person with significant control on 3 July 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
17 October 2017Secretary's details changed for Dinah Crawford on 16 October 2017 (1 page)
17 October 2017Secretary's details changed for Dinah Crawford on 16 October 2017 (1 page)
16 October 2017Change of details for Mr David John Crawford as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Mr David John Crawford as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Mrs Dinah Crawford as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Mr David John Crawford on 16 October 2017 (2 pages)
16 October 2017Change of details for Mrs Dinah Crawford as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Director's details changed for Mr David John Crawford on 16 October 2017 (2 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
3 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
28 July 2017Director's details changed for Mr David John Crawford on 28 July 2016 (2 pages)
28 July 2017Secretary's details changed for Dinah Crawford on 28 July 2016 (1 page)
28 July 2017Change of details for Mrs Dinah Crawford as a person with significant control on 14 July 2016 (2 pages)
28 July 2017Change of details for Mr David John Crawford as a person with significant control on 13 July 2016 (2 pages)
28 July 2017Director's details changed for Mr David John Crawford on 28 July 2016 (2 pages)
28 July 2017Change of details for Mrs Dinah Crawford as a person with significant control on 14 July 2016 (2 pages)
28 July 2017Change of details for Mr David John Crawford as a person with significant control on 14 July 2016 (2 pages)
28 July 2017Change of details for Mr David John Crawford as a person with significant control on 13 July 2016 (2 pages)
28 July 2017Change of details for Mr David John Crawford as a person with significant control on 14 July 2016 (2 pages)
28 July 2017Secretary's details changed for Dinah Crawford on 28 July 2016 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,000
(4 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2,000
(4 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
5 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
(4 pages)
21 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2,000
(4 pages)
16 July 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London TN13 3TQ England to 4 Devonshire Street Suite Lg6 London W1W 5DT on 16 July 2014 (1 page)
16 July 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London TN13 3TQ England to 4 Devonshire Street Suite Lg6 London W1W 5DT on 16 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from 5Th Floor Tennyson House 159-165 Great Portland Street London W1W 5PA on 1 July 2014 (1 page)
1 July 2014Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT England on 1 July 2014 (1 page)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
15 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
22 July 2009Return made up to 12/07/09; full list of members (3 pages)
9 October 2008Return made up to 12/07/08; full list of members (3 pages)
9 October 2008Return made up to 12/07/08; full list of members (3 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
3 August 2007Return made up to 12/07/07; no change of members (6 pages)
3 August 2007Return made up to 12/07/07; no change of members (6 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 August 2006Return made up to 12/07/06; full list of members (6 pages)
29 August 2006Return made up to 12/07/06; full list of members (6 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
18 August 2005Return made up to 12/07/05; full list of members (6 pages)
18 August 2005Return made up to 12/07/05; full list of members (6 pages)
16 September 2004Return made up to 12/07/04; full list of members (6 pages)
16 September 2004Return made up to 12/07/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(6 pages)
5 August 2003Return made up to 12/07/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(6 pages)
14 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
27 August 2002Return made up to 12/07/02; full list of members (6 pages)
27 August 2002Return made up to 12/07/02; full list of members (6 pages)
11 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
11 September 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
16 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
16 August 2001Return made up to 12/07/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
31 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 August 2000Return made up to 12/07/00; full list of members (6 pages)
14 August 2000Return made up to 12/07/00; full list of members (6 pages)
8 September 1999Return made up to 12/07/99; no change of members (4 pages)
8 September 1999Return made up to 12/07/99; no change of members (4 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (7 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
28 July 1998Return made up to 12/07/98; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
20 August 1997Return made up to 12/07/97; full list of members (6 pages)
20 August 1997Return made up to 12/07/97; full list of members (6 pages)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
27 January 1997Registered office changed on 27/01/97 from: mappin house 4 winsley street london W1N 7AR (1 page)
2 December 1996Accounts for a small company made up to 31 October 1995 (9 pages)
2 December 1996Accounts for a small company made up to 31 October 1995 (9 pages)
25 July 1996Return made up to 12/07/96; no change of members (4 pages)
25 July 1996Return made up to 12/07/96; no change of members (4 pages)
30 August 1995Return made up to 14/07/95; no change of members (4 pages)
30 August 1995Return made up to 14/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)