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

CUFFE PLC

131-133 RED LION RD, 131-133 RED LION ROAD, SURBITON, KT6 7RQ,
Company Registration Number
02656187
Public Limited Company
Active

Company Overview

About Cuffe Plc
CUFFE PLC was founded on 1991-10-22 and has its registered office in Surbiton. The organisation's status is listed as "Active". Cuffe Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CUFFE PLC
 
Legal Registered Office
131-133 RED LION RD
131-133 RED LION ROAD
SURBITON
KT6 7RQ
Other companies in KT1
 
Filing Information
Company Number 02656187
Company ID Number 02656187
Date formed 1991-10-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/06/2025
Latest return 22/10/2015
Return next due 19/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB602905956  
Last Datalog update: 2024-11-05 15:55:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUFFE PLC
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 CUFFE PLC

Current Directors
Officer Role Date Appointed
IAN MAXWELL DODD
Company Secretary 2012-01-03
SIMON DAVID COOK
Director 2014-01-08
IAN MAXWELL DODD
Director 2013-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR CHARLES COWDERY
Director 1992-10-22 2015-06-30
JOHN RONALD IAN PITCHFORD
Company Secretary 2000-02-01 2012-01-03
RAYMOND COLIN HUGHES
Director 1993-07-01 2006-11-30
RAYMOND COLIN HUGHES
Company Secretary 1993-10-22 2000-01-31
JEFFREY ROBERT CLARK
Director 1992-10-22 2000-01-31
CHRISTOPHER ANDREW BOYLE
Company Secretary 1992-10-22 1992-10-30
CHRISTOPHER ANDREW BOYLE
Director 1992-10-22 1992-10-30

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
2025-01-06Director's details changed for Mr Simon David Cook on 2025-01-03
2024-10-28CONFIRMATION STATEMENT MADE ON 17/10/24, WITH UPDATES
2024-07-24Notification of Cuffe Holdings No 1 Ltd as a person with significant control on 2023-09-19
2024-07-24CESSATION OF CUFFE HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-07-24Notification of Cuffe Holdings No 2 Ltd as a person with significant control on 2023-11-15
2024-07-24CESSATION OF CUFFE HOLDINGS NO 1 LTD AS A PERSON OF SIGNIFICANT CONTROL
2024-06-26FULL ACCOUNTS MADE UP TO 31/12/23
2023-10-18CONFIRMATION STATEMENT MADE ON 17/10/23, WITH NO UPDATES
2023-09-01Director's details changed for Mr Simon David Cook on 2023-08-20
2023-06-27FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 17/10/22, WITH NO UPDATES
2022-07-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-30AP01DIRECTOR APPOINTED MS IRINA DARRAH
2022-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/22 FROM 19 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
2022-01-10APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHARLES COWDERY
2022-01-10Termination of appointment of Simon David Cook on 2021-12-31
2022-01-10Appointment of Ms Irina Darrah as company secretary on 2022-01-01
2022-01-10AP03Appointment of Ms Irina Darrah as company secretary on 2022-01-01
2022-01-10TM02Termination of appointment of Simon David Cook on 2021-12-31
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHARLES COWDERY
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH NO UPDATES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-06-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-01AP03Appointment of Mr Simon David Cook as company secretary on 2020-04-30
2020-04-30AP01DIRECTOR APPOINTED MR ARTHUR CHARLES COWDERY
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAXWELL DODD
2020-04-30TM02Termination of appointment of Ian Maxwell Dodd on 2020-04-30
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 17/10/19, WITH NO UPDATES
2019-07-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/18, WITH NO UPDATES
2018-07-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-22AR0122/10/15 ANNUAL RETURN FULL LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR CHARLES COWDERY
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID COOK / 31/07/2014
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID COOK / 31/07/2014
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-27AR0122/10/14 ANNUAL RETURN FULL LIST
2014-08-11CH01Director's details changed for Mr Simon David Cook on 2014-08-03
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-08AP01DIRECTOR APPOINTED MR SIMON DAVID COOK
2013-11-12AP01DIRECTOR APPOINTED MR IAN MAXWELL DODD
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-22AR0122/10/13 ANNUAL RETURN FULL LIST
2013-06-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-24MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-11-16AA01Current accounting period extended from 31/07/12 TO 31/12/12
2012-10-23AR0122/10/12 ANNUAL RETURN FULL LIST
2012-09-11MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-08-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-03AP03SECRETARY APPOINTED MR IAN MAXWELL DODD
2012-01-03TM02APPOINTMENT TERMINATED, SECRETARY JOHN PITCHFORD
2011-10-25AR0122/10/11 FULL LIST
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-10-22AR0122/10/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-22AR0122/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR CHARLES COWDERY / 22/10/2009
2009-02-19AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-10-22363aRETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-26363aRETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS
2007-03-09AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-12-01288bDIRECTOR RESIGNED
2006-10-25363aRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-10-25288cSECRETARY'S PARTICULARS CHANGED
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-31363aRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-02-24AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-31363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-08-23CERTNMCOMPANY NAME CHANGED W.T. CUFFE (CONSTRUCTION) PLC CERTIFICATE ISSUED ON 23/08/04
2004-02-10AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-11-17363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-08AUDAUDITOR'S RESIGNATION
2003-01-29AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-11-21363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-05-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-01-14AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-12-12395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-16363(287)REGISTERED OFFICE CHANGED ON 16/11/00
2000-11-16363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-11-09395PARTICULARS OF MORTGAGE/CHARGE
2000-03-03AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-18288aNEW SECRETARY APPOINTED
2000-02-18288bDIRECTOR RESIGNED
2000-02-18288bSECRETARY RESIGNED
1999-10-29363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-02-09AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1998-11-10363sRETURN MADE UP TO 22/10/98; NO CHANGE OF MEMBERS
1998-01-20AAFULL GROUP ACCOUNTS MADE UP TO 31/07/97
1997-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-19363sRETURN MADE UP TO 22/10/97; FULL LIST OF MEMBERS
1997-10-20395PARTICULARS OF MORTGAGE/CHARGE
1997-02-14AAFULL GROUP ACCOUNTS MADE UP TO 31/07/96
1996-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
1996-11-13363sRETURN MADE UP TO 22/10/96; NO CHANGE OF MEMBERS
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/07/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CUFFE PLC 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 CUFFE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2001-12-06 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 2000-10-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-10-13 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1995-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-06-02 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1992-02-13 Satisfied ALLIED IRISH BANKS PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 CUFFE PLC

Intangible Assets
Patents
We have not found any records of CUFFE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CUFFE PLC
Trademarks
We have not found any records of CUFFE PLC registering or being granted any trademarks
Income
Government Income

Government spend with CUFFE PLC

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hounslow 2015-03-20 GBP £68,891 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2015-03-13 GBP £109,768 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2015-01-20 GBP £112,822 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2014-12-24 GBP £93,357 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2014-12-15 GBP £191,089 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2014-10-29 GBP £84,835 MISCELLANEOUS EXPENSES
London Borough of Hounslow 2014-10-08 GBP £269,603 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2014-10-06 GBP £198,315 MISCELLANEOUS EXPENSES
London Borough of Hounslow 2014-10-06 GBP £13,579 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2014-09-01 GBP £158,739 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2014-07-09 GBP £50,843 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2014-07-02 GBP £30,221 PAYMENT TO MAIN CONTRACTOR
London Borough of Hounslow 2014-05-21 GBP £94,827 MISCELLANEOUS EXPENSES
Hounslow Council 2013-10-28 GBP £544,750
Hounslow Council 2013-08-19 GBP £256,158

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.

Outgoings
Business Rates/Property Tax
No properties were found where CUFFE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUFFE PLC 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 CUFFE PLC 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1