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

R.G. CUTLER LIMITED

THE GATEHOUSE, WICK DRIVE, NEW MILTON, HAMPSHIRE, BH25 6SJ,
Company Registration Number
00719027
Private Limited Company
Active

Company Overview

About R.g. Cutler Ltd
R.G. CUTLER LIMITED was founded on 1962-03-26 and has its registered office in New Milton. The organisation's status is listed as "Active". R.g. Cutler Limited is a Private Limited Company registered in 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
R.G. CUTLER LIMITED
 
Legal Registered Office
THE GATEHOUSE
WICK DRIVE
NEW MILTON
HAMPSHIRE
BH25 6SJ
Other companies in BH25
 
Filing Information
Company Number 00719027
Company ID Number 00719027
Date formed 1962-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 19:07:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.G. CUTLER LIMITED
The accountancy firm based at this address is RICHARD BAKER & CO PARTNERSHIP 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.
Companies with same name R.G. CUTLER LIMITED
The following companies were found which have the same name as R.G. CUTLER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
R.G. CUTLER (DEVELOPMENTS) LIMITED THE GATEHOUSE WICK DRIVE NEW MILTON HAMPSHIRE BH25 6SJ Active - Proposal to Strike off Company formed on the 1973-06-26
R.G. CUTLER (INVESTMENTS) LIMITED C/O James Cowper Kreston The White Building 1-4 Cumberland Place Southampton SO15 2NP Liquidation Company formed on the 1973-07-18
R.G. CUTLER (INVESTMENTS) LIMITED Unknown

Company Officers of R.G. CUTLER LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN HOGARTH BAKER
Company Secretary 1991-12-11
DEBORAH CUTLER
Director 2012-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL PATRICK CUTLER
Director 2012-09-27 2012-12-05
SYLVIA MARIE COLLINGWOOD
Director 2003-10-02 2012-07-27
RONALD GEORGE CUTLER
Director 1991-12-11 2004-05-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN HOGARTH BAKER J P MURPHY COMMERCIAL SERVICES LIMITED Company Secretary 2014-01-02 CURRENT 2013-12-23 Active - Proposal to Strike off
RICHARD JOHN HOGARTH BAKER COMUNICADO LIMITED Company Secretary 2008-05-12 CURRENT 2008-05-12 Dissolved 2014-11-11
RICHARD JOHN HOGARTH BAKER RMD ENGINEERING (LYMINGTON) LIMITED Company Secretary 2008-02-08 CURRENT 2008-02-08 Active
RICHARD JOHN HOGARTH BAKER B WHITE & SON LIMITED Company Secretary 2005-09-30 CURRENT 2005-09-29 Active
RICHARD JOHN HOGARTH BAKER FELLS GULLIVER (LYMINGTON) LIMITED Company Secretary 2005-04-01 CURRENT 2005-03-29 Active
RICHARD JOHN HOGARTH BAKER NEW MILTON GLASS CO LIMITED Company Secretary 2003-05-09 CURRENT 2003-05-09 Active
RICHARD JOHN HOGARTH BAKER RICHARD BAKER & CO PARTNERSHIP LIMITED Company Secretary 2003-04-01 CURRENT 2003-04-01 Active
RICHARD JOHN HOGARTH BAKER CARRINGTON FARMHOUSE LIMITED Company Secretary 2002-08-09 CURRENT 2002-08-09 Dissolved 2014-06-03
RICHARD JOHN HOGARTH BAKER ZIMBRA LIMITED Company Secretary 2002-06-29 CURRENT 2002-06-29 Active
RICHARD JOHN HOGARTH BAKER NU-TRAK COMPONENTS LIMITED Company Secretary 2002-01-07 CURRENT 2002-01-07 Active - Proposal to Strike off
RICHARD JOHN HOGARTH BAKER CLOUD DYNAMICS LIMITED Company Secretary 2001-04-17 CURRENT 2001-04-10 Active - Proposal to Strike off
RICHARD JOHN HOGARTH BAKER POWELL PAVING LIMITED Company Secretary 2001-02-05 CURRENT 2001-02-05 Active
RICHARD JOHN HOGARTH BAKER NETTONS U.K. LIMITED Company Secretary 1999-11-09 CURRENT 1996-04-23 Dissolved 2016-01-29
RICHARD JOHN HOGARTH BAKER D.& B. COLLINS LIMITED Company Secretary 1998-01-29 CURRENT 1998-01-29 Active - Proposal to Strike off
RICHARD JOHN HOGARTH BAKER AVON SCIENTIFIC LIMITED Company Secretary 1994-12-12 CURRENT 1994-12-12 Active
RICHARD JOHN HOGARTH BAKER R.G. CUTLER (DEVELOPMENTS) LIMITED Company Secretary 1991-12-11 CURRENT 1973-06-26 Active - Proposal to Strike off
RICHARD JOHN HOGARTH BAKER R.G. CUTLER (INVESTMENTS) LIMITED Company Secretary 1991-12-11 CURRENT 1973-07-18 Liquidation
DEBORAH CUTLER R.G. CUTLER (DEVELOPMENTS) LIMITED Director 2012-09-27 CURRENT 1973-06-26 Active - Proposal to Strike off
DEBORAH CUTLER R.G. CUTLER (INVESTMENTS) LIMITED Director 2012-09-27 CURRENT 1973-07-18 Liquidation

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
2024-03-04CONFIRMATION STATEMENT MADE ON 01/02/24, WITH UPDATES
2023-03-08CONFIRMATION STATEMENT MADE ON 01/02/23, WITH UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-10-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH CUTLER-HOSKINS
2021-04-01PSC07CESSATION OF R G CUTLER (INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2020-01-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-11-02AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES
2017-10-05AA30/06/17 TOTAL EXEMPTION FULL
2017-10-05AA30/06/17 TOTAL EXEMPTION FULL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 4006
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-09-14AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 4006
2015-12-14AR0111/12/15 ANNUAL RETURN FULL LIST
2015-10-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 4006
2014-12-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-12CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD JOHN HOGARTH BAKER on 2014-12-12
2014-10-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 4006
2013-12-13AR0111/12/13 ANNUAL RETURN FULL LIST
2013-12-13CH01Director's details changed for Miss Deborah Cutler on 2013-12-13
2013-12-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0111/12/12 ANNUAL RETURN FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CUTLER
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CUTLER
2012-10-17TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA COLLINGWOOD
2012-10-17AP01DIRECTOR APPOINTED MISS DEBORAH CUTLER
2012-10-17AP01DIRECTOR APPOINTED MR NIGEL PATRICK CUTLER
2012-09-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-15AR0111/12/11 ANNUAL RETURN FULL LIST
2011-11-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-29AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-11AR0111/12/09 ANNUAL RETURN FULL LIST
2009-12-11CH01Director's details changed for Sylvia Marie Collingwood on 2009-12-11
2009-10-13AA30/06/09 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-09-22AA30/06/08 TOTAL EXEMPTION SMALL
2007-12-31363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-04-11287REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 86A STATION ROAD NEW MILTON HANTS BH25 6LQ
2007-01-02363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2005-12-14363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-04-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-13363(288)DIRECTOR RESIGNED
2004-12-13363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2003-12-09363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-14288aNEW DIRECTOR APPOINTED
2003-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-09363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-12-06363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-12-18363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-04-26AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-12-15363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-03-17AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-12-07363sRETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-12-08363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-12-08225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/06/97
1997-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-13363sRETURN MADE UP TO 11/12/96; NO CHANGE OF MEMBERS
1996-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-04363sRETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS
1995-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-02-01363sRETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS
1994-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-12-13363sRETURN MADE UP TO 11/12/93; NO CHANGE OF MEMBERS
1993-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-04AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-12-23363sRETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS
1992-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-20363bRETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS
1991-10-15288DIRECTOR RESIGNED
1991-09-05AAFULL ACCOUNTS MADE UP TO 31/03/90
1991-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-12-19363aRETURN MADE UP TO 11/12/90; NO CHANGE OF MEMBERS
1989-11-23363RETURN MADE UP TO 03/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to R.G. CUTLER 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 R.G. CUTLER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 20
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1984-09-19 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1981-11-19 Outstanding MIDLAND BANK PLC
MORTGAGE 1981-01-27 Outstanding MIDLAND BANK PLC
MORTGAGE 1978-02-10 Outstanding MIDLAND BANK PLC
MORTGAGE 1977-08-22 Outstanding MIDLAND BANK PLC
MORTGAGE 1975-02-13 Outstanding MIDLAND BANK PLC
MORTGAGE 1975-02-13 Outstanding MIDLAND BANK PLC
MORTGAGE 1974-12-03 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-10-24 Outstanding MIDLAND BANK PLC
MORTGAGE CHARGE 1973-03-28 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-09-19 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-06-15 Outstanding MIDLAND BANK PLC
MORTGAGE 1971-09-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1971-09-23 Outstanding MIDLAND BANK PLC
MORTGAGE 1971-04-16 Outstanding MIDLAND BANK PLC
MONIES OF DEPOSIT 1965-02-09 Outstanding LOMBARD BANKING LTD
MORTGAGE 1965-01-18 Outstanding MIDLAND BANK PLC
MORTGAGE 1965-01-18 Outstanding MIDLAND BANK PLC
CHARGE 1962-12-05 Outstanding MIDLAND BANK PLC
EQUITABLE MORTGAGE 1962-06-01 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 R.G. CUTLER LIMITED

Intangible Assets
Patents
We have not found any records of R.G. CUTLER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.G. CUTLER LIMITED
Trademarks
We have not found any records of R.G. CUTLER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.G. CUTLER 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 (41202 - Construction of domestic buildings) as R.G. CUTLER LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where R.G. CUTLER LIMITED 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 R.G. CUTLER 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 R.G. CUTLER 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.