Company Information for CUTTING & WELDING SUPPLIES LIMITED
4 ST. JAMES COURT BRIDGNORTH ROAD, WOLLASTON, STOURBRIDGE, WEST MIDLANDS, DY8 3QG,
|
Company Registration Number
00934814
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
CUTTING & WELDING SUPPLIES LIMITED | |||
Legal Registered Office | |||
4 ST. JAMES COURT BRIDGNORTH ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3QG Other companies in DY8 | |||
| |||
Company Number | 00934814 | |
---|---|---|
Company ID Number | 00934814 | |
Date formed | 1968-07-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB276927607 |
Last Datalog update: | 2024-07-05 10:31:24 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROSALIND STELLA ELIZABETH HASWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK NICHOLAS SMITH |
Director | ||
MARILYN JOYCE BEASLEY |
Company Secretary | ||
JOHN FREDERICK BEASLEY |
Director | ||
JOHN EDWARD UNDERHILL |
Director | ||
JOHN FREDERICK BEASLEY |
Company Secretary | ||
BARBARA GARBUTT |
Company Secretary | ||
KATHLEEN PASKIN |
Director | ||
THOMAS PASKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRONTOUS HOLDINGS LIMITED | Director | 2010-09-08 | CURRENT | 2001-02-09 | Active | |
JAYS MEDICARE LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-23 | Dissolved 2018-04-10 | |
JAYS CORPORATEWEAR LIMITED | Director | 2010-08-26 | CURRENT | 2010-06-23 | Dissolved 2018-04-10 | |
JAMES WOOD LIMITED | Director | 2010-08-26 | CURRENT | 1988-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 12/06/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 53 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSALIND STELLA ELIZABETH HASWELL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 53 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS SMITH | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 53 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 53 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Nicholas Smith on 2014-06-14 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
ANNOTATION | Replacement | |
AP01 | DIRECTOR APPOINTED MRS ROSALIND STELLA ELIZABETH HASWELL | |
ANNOTATION | Replaced | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Nicholas Smith on 2011-06-14 | |
AP01 | DIRECTOR APPOINTED MRS ROSALIND STELLA ELIZABETH HASWELL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARILYN BEASLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BEASLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/10 FROM Lower High Street Cradley Heath West Midlands B64 5AA | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK NICHOLAS SMITH / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK BEASLEY / 14/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARILYN JOYCE BEASLEY / 14/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MARK NICHOLAS SMITH | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/07/02 | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
SRES01 | ADOPT MEM AND ARTS 06/11/98 | |
ELRES | S80A AUTH TO ALLOT SEC 06/11/98 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
SRES07 | FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/11/98 | |
ELRES | S252 DISP LAYING ACC 06/11/98 | |
ELRES | S386 DISP APP AUDS 06/11/98 | |
ELRES | S369(4) SHT NOTICE MEET 06/11/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST | Satisfied | GRIFFIN CREDIT SERVICES LIMITED | |
DEBENTURE | Satisfied | MIDLAND BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 4,335 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 8,337 |
Creditors Due Within One Year | 2013-03-31 | £ 353,066 |
Creditors Due Within One Year | 2012-03-31 | £ 335,380 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUTTING & WELDING SUPPLIES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 6,978 |
---|---|---|
Current Assets | 2013-03-31 | £ 621,824 |
Current Assets | 2012-03-31 | £ 590,983 |
Debtors | 2013-03-31 | £ 456,048 |
Debtors | 2012-03-31 | £ 450,262 |
Secured Debts | 2013-03-31 | £ 168,800 |
Secured Debts | 2012-03-31 | £ 182,052 |
Shareholder Funds | 2013-03-31 | £ 274,016 |
Shareholder Funds | 2012-03-31 | £ 264,092 |
Stocks Inventory | 2013-03-31 | £ 158,798 |
Stocks Inventory | 2012-03-31 | £ 140,057 |
Tangible Fixed Assets | 2013-03-31 | £ 9,593 |
Tangible Fixed Assets | 2012-03-31 | £ 16,826 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |