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

C. & G. TOOL & CUTTER CO. LIMITED

10 ST. HELENS ROAD, SWANSEA, SA1 4AW,
Company Registration Number
01200283
Private Limited Company
Liquidation

Company Overview

About C. & G. Tool & Cutter Co. Ltd
C. & G. TOOL & CUTTER CO. LIMITED was founded on 1975-02-14 and has its registered office in Swansea. The organisation's status is listed as "Liquidation". C. & G. Tool & Cutter Co. 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
C. & G. TOOL & CUTTER CO. LIMITED
 
Legal Registered Office
10 ST. HELENS ROAD
SWANSEA
SA1 4AW
Other companies in BS37
 
Filing Information
Company Number 01200283
Company ID Number 01200283
Date formed 1975-02-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2021
Account next due 30/06/2023
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 06:51:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C. & G. TOOL & CUTTER CO. 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 C. & G. TOOL & CUTTER CO. LIMITED

Current Directors
Officer Role Date Appointed
COLIN WILLIAM HILL
Director 1997-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL WATERMAN
Company Secretary 1998-07-01 2012-06-18
KEITH JOHN PROVINS
Company Secretary 1997-11-14 1998-07-01
DAVID JOHN HEATON
Company Secretary 1995-02-07 1997-11-14
ANNE KATHRYN SOFFE
Company Secretary 1996-04-05 1997-01-01
PETER WILLIAM HALL
Director 1996-05-07 1997-01-01
ANNE KATHRYN SOFFE
Director 1996-06-10 1997-01-01
PETER WILLIAM HALL
Director 1995-02-07 1996-01-31
DAVID JOHN HEATON
Director 1995-02-07 1995-11-29
STEPHANIE DIANE APPLEBY
Company Secretary 1991-03-04 1995-02-07
JOHN APPLEBY
Director 1991-03-04 1995-02-07
STEPHANIE DIANE APPLEBY
Director 1991-03-04 1995-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN WILLIAM HILL LIPOXEN TECHNOLOGIES LIMITED Director 2011-09-22 CURRENT 1997-07-10 Active
COLIN WILLIAM HILL XENETIC BIO PLC Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2016-12-13
COLIN WILLIAM HILL XENETIC LIFE SCIENCES LIMITED Director 2011-09-02 CURRENT 2011-09-02 Dissolved 2016-12-13
COLIN WILLIAM HILL SIGNATURE MUSIC LIMITED Director 2004-09-16 CURRENT 2004-09-16 Active - Proposal to Strike off
COLIN WILLIAM HILL XENETIC BIOSCIENCES (UK) LIMITED Director 2001-11-08 CURRENT 1996-06-12 Active
COLIN WILLIAM HILL TOOL & CUTTER HOLDINGS LIMITED Director 2000-07-20 CURRENT 2000-07-18 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
2022-08-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/21 FROM 284 North Rd. Yate Bristol BS37 5LQ
2021-12-03AA01Previous accounting period extended from 31/03/21 TO 30/09/21
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11PSC02Notification of Tool & Cutter Holdings Limited as a person with significant control on 2016-04-06
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH NO UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 17000
2016-07-12AR0128/05/16 ANNUAL RETURN FULL LIST
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 17000
2015-06-22AR0128/05/15 ANNUAL RETURN FULL LIST
2015-01-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 17000
2014-05-29AR0128/05/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03AR0114/03/13 ANNUAL RETURN FULL LIST
2013-01-02AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY HAZEL WATERMAN
2012-06-13AR0114/03/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07AA01Previous accounting period extended from 30/09/10 TO 31/03/11
2011-03-14AR0114/03/11 ANNUAL RETURN FULL LIST
2010-07-05AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-04-06AR0114/03/10 ANNUAL RETURN FULL LIST
2010-04-06CH01Director's details changed for Colin William Hill on 2010-03-14
2009-09-01AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-06363aReturn made up to 14/03/09; full list of members
2008-08-01AA30/09/07 ACCOUNTS TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-29363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2006-03-20363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-26225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/09/05
2005-03-30363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-06363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-24363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-21363(287)REGISTERED OFFICE CHANGED ON 21/05/02
2002-05-21363sRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-19363sRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-01-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-22363sRETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-08363sRETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS
1999-04-08225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99
1999-01-19225ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/06/98
1999-01-19AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-17288bSECRETARY RESIGNED
1998-07-17363sRETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS
1998-07-17288bSECRETARY RESIGNED
1998-07-17288aNEW SECRETARY APPOINTED
1998-07-17288aNEW SECRETARY APPOINTED
1998-01-1288(2)RAD 05/01/98--------- £ SI 60000@.1=6000 £ IC 11000/17000
1997-12-1988(2)RAD 14/11/97--------- PREMIUM £ SI 60000@.1=6000 £ IC 5000/11000
1997-10-21123£ NC 5000/1000000 14/10/97
1997-10-21ORES04NC INC ALREADY ADJUSTED 14/10/97
1997-10-21SRES01ALTER MEM AND ARTS 14/10/97
1997-10-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/97
1997-10-21ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/97
1997-09-11363sRETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/12/95
1997-07-04AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-06288aNEW DIRECTOR APPOINTED
1997-01-08288bSECRETARY RESIGNED
1997-01-08288bDIRECTOR RESIGNED
1996-12-11288bDIRECTOR RESIGNED
1996-07-03363sRETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS
1996-06-25288DIRECTOR RESIGNED
1996-06-21288NEW DIRECTOR APPOINTED
1996-06-21288NEW DIRECTOR APPOINTED
1996-06-04288NEW SECRETARY APPOINTED
1996-03-14288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to C. & G. TOOL & CUTTER CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-25
Appointmen2023-04-25
Resolution2023-04-25
Fines / Sanctions
No fines or sanctions have been issued against C. & G. TOOL & CUTTER CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-11-29 Satisfied TEPCO U.K. LIMITED
LEGAL MORTGAGE 1995-09-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-04-07 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1995-03-17 Satisfied JOHN TERENCE APPLEBLY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2004-03-31
Annual Accounts
2021-09-30

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 C. & G. TOOL & CUTTER CO. LIMITED

Intangible Assets
Patents
We have not found any records of C. & G. TOOL & CUTTER CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C. & G. TOOL & CUTTER CO. LIMITED
Trademarks
We have not found any records of C. & G. TOOL & CUTTER CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C. & G. TOOL & CUTTER CO. 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 (25620 - Machining) as C. & G. TOOL & CUTTER CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C. & G. TOOL & CUTTER CO. 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyC. & G. TOOL & CUTTER CO. LIMITEDEvent Date2023-04-25
 
Initiating party Event TypeAppointmen
Defending partyC. & G. TOOL & CUTTER CO. LIMITEDEvent Date2023-04-25
Company Number: 01200283 Name of Company: C. & G. TOOL & CUTTER CO. LIMITED Nature of Business: Machining Registered office: 15 Whitehall, London, England, SW1A 2DD Principal trading address: 15 White…
 
Initiating party Event TypeResolution
Defending partyC. & G. TOOL & CUTTER CO. LIMITEDEvent Date2023-04-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C. & G. TOOL & CUTTER CO. 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 C. & G. TOOL & CUTTER CO. 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.