Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLCUT MACHINE TOOLS LIMITED
Company Information for

ALLCUT MACHINE TOOLS LIMITED

FLOOR 2,, 201 GREAT PORTLAND STREET, LONDON, W1W 5AB,
Company Registration Number
00942880
Private Limited Company
Active

Company Overview

About Allcut Machine Tools Ltd
ALLCUT MACHINE TOOLS LIMITED was founded on 1968-11-22 and has its registered office in London. The organisation's status is listed as "Active". Allcut Machine Tools Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ALLCUT MACHINE TOOLS LIMITED
 
Legal Registered Office
FLOOR 2,
201 GREAT PORTLAND STREET
LONDON
W1W 5AB
Other companies in W1W
 
Filing Information
Company Number 00942880
Company ID Number 00942880
Date formed 1968-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/01/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB226512485  
Last Datalog update: 2024-08-05 11:31:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLCUT MACHINE TOOLS LIMITED
Is this data useful to you?
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.

Company Officers of ALLCUT MACHINE TOOLS LIMITED

Current Directors
Officer Role Date Appointed
DINAH CRAWFORD
Company Secretary 1991-07-14
DAVID JOHN CRAWFORD
Director 1991-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MAY CRAWFORD
Director 1991-07-14 1994-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN CRAWFORD TRIANGLE BUSINESS PARK MANAGEMENT LIMITED Director 2006-02-27 CURRENT 1989-02-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-31CONFIRMATION STATEMENT MADE ON 12/07/24, WITH UPDATES
2024-07-31Previous accounting period extended from 31/10/23 TO 30/04/24
2023-10-24Change of share class name or designation
2023-10-24Memorandum articles filed
2023-10-24Resolutions passed:<ul><li>Resolution on securities</ul>
2023-10-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights</ul>
2023-10-24Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-07-13CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-06-2031/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES
2021-07-15AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14PSC04Change of details for Mr David John Crawford as a person with significant control on 2021-07-12
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES
2020-03-06CH03SECRETARY'S DETAILS CHNAGED FOR DINAH CRAWFORD on 2020-03-06
2020-03-06CH01Director's details changed for Mr David John Crawford on 2020-03-06
2020-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/20 FROM Suite 1.4, 3-4 Devonshire Street London W1W 5DT England
2020-02-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES
2019-04-26AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23PSC04Change of details for Mrs Dinah Crawford as a person with significant control on 2017-10-16
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 2000
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES
2018-07-20PSC04Change of details for Mr David John Crawford as a person with significant control on 2017-10-16
2018-07-19PSC04Change of details for Mrs Dinah Crawford as a person with significant control on 2017-12-13
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR DINAH CRAWFORD on 2017-10-16
2018-07-19CH01Director's details changed for Mr David John Crawford on 2017-10-16
2018-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/18 FROM 1.4, 3-4 Devonshire Street London W1W 5DT England
2018-07-03PSC04Change of details for Mr David John Crawford as a person with significant control on 2018-07-03
2018-03-23AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CH03SECRETARY'S DETAILS CHNAGED FOR DINAH CRAWFORD on 2017-10-16
2017-10-16PSC04PSC'S CHANGE OF PARTICULARS / MRS DINAH CRAWFORD / 16/10/2017
2017-10-16PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 16/10/2017
2017-10-16CH01Director's details changed for Mr David John Crawford on 2017-10-16
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT
2017-08-07AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-08-03LATEST SOC03/08/17 STATEMENT OF CAPITAL;GBP 2000
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-07-28PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 14/07/2016
2017-07-28PSC04PSC'S CHANGE OF PARTICULARS / MRS DINAH CRAWFORD / 14/07/2016
2017-07-28PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID JOHN CRAWFORD / 13/07/2016
2017-07-28CH03SECRETARY'S DETAILS CHNAGED FOR DINAH CRAWFORD on 2016-07-28
2017-07-28CH01Director's details changed for Mr David John Crawford on 2016-07-28
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-18AR0112/07/15 ANNUAL RETURN FULL LIST
2015-07-22AA31/10/14 TOTAL EXEMPTION SMALL
2014-08-05AA31/10/13 TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-21AR0112/07/14 FULL LIST
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON TN13 3TQ ENGLAND
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM C/O COOPER MURRAY 4 DEVONSHIRE STREET SUITE LG6 LONDON W1W 5DT ENGLAND
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 5TH FLOOR TENNYSON HOUSE 159-165 GREAT PORTLAND STREET LONDON W1W 5PA
2013-08-09AR0112/07/13 FULL LIST
2013-05-03AA31/10/12 TOTAL EXEMPTION SMALL
2012-08-15AA31/10/11 TOTAL EXEMPTION SMALL
2012-08-08AR0112/07/12 FULL LIST
2011-08-26AR0112/07/11 FULL LIST
2011-08-03AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-26AR0112/07/10 FULL LIST
2010-07-29AA31/10/09 TOTAL EXEMPTION SMALL
2009-08-25AA31/10/08 TOTAL EXEMPTION SMALL
2009-07-22363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2008-10-09363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-09-03AA31/10/07 TOTAL EXEMPTION SMALL
2007-08-03363sRETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS
2007-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-08-29363sRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-18363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2004-09-16363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-05-21395PARTICULARS OF MORTGAGE/CHARGE
2003-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-08-05363(287)REGISTERED OFFICE CHANGED ON 05/08/03
2003-08-05363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-27363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/01
2001-08-16363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-08-14363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-09-08363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1999-09-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-07-28363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-08-20363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-01-27287REGISTERED OFFICE CHANGED ON 27/01/97 FROM: MAPPIN HOUSE 4 WINSLEY STREET LONDON W1N 7AR
1996-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-07-25363sRETURN MADE UP TO 12/07/96; NO CHANGE OF MEMBERS
1995-08-30363sRETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS
1995-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-08-24363sRETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS
1994-08-24363(288)DIRECTOR RESIGNED
1994-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1993-09-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-08-03363sRETURN MADE UP TO 14/07/93; NO CHANGE OF MEMBERS
1992-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-08-28363(288)DIRECTOR RESIGNED
1992-08-28363sRETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS
1992-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90
1991-10-16287REGISTERED OFFICE CHANGED ON 16/10/91 FROM: PRINCESS HOUSE SUITE 410 50-60 EASTCASTLE STREET LONDON W1N 7AP
1991-08-15363bRETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS
1991-05-30288DIRECTOR RESIGNED
1991-05-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-01-08363RETURN MADE UP TO 27/11/90; NO CHANGE OF MEMBERS
1990-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89
1990-07-19363RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS
1990-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to ALLCUT MACHINE TOOLS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLCUT MACHINE TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2004-05-21 Outstanding HSBC BANK PLC
LEGAL CHARGE 1983-02-14 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-12-28 Outstanding MIDLAND BANK PLC
FLOATING CHARGE 1971-06-16 Outstanding MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ALLCUT MACHINE TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLCUT MACHINE TOOLS LIMITED
Trademarks
We have not found any records of ALLCUT MACHINE TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLCUT MACHINE TOOLS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as ALLCUT MACHINE TOOLS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ALLCUT MACHINE TOOLS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Unit 12, Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Bucks, HP22 5BL 46,00013/Nov/2001
Aylesbury Vale District Council Unit 12, Triangle Business Park, Quilters Way, Stoke Mandeville, Aylesbury, Bucks, HP22 5BL 46,00013/Nov/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLCUT MACHINE TOOLS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLCUT MACHINE TOOLS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.