About

Registered Number: 00739777
Date of Incorporation: 02/11/1962 (61 years and 5 months ago)
Company Status: Active
Registered Address: Henry Street, Sheffield, South Yorkshire, S3 7EQ

 

Having been setup in 1962, Cutlery & Allied Trades Research Association has its registered office in South Yorkshire, it's status at Companies House is "Active". There are 14 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEVERLEY, Stephen John 23 March 2020 - 1
GREENSMITH, David John 02 October 1996 - 1
BRIGHT, John N/A 27 September 1994 1
CAMPBELL, Barrie Malcolm N/A 16 July 1997 1
GILLOTT, Michael N/A 31 December 2004 1
GILLOTT, Paul 14 October 1998 16 July 2003 1
HAMBY, Roger Critchley 28 April 1999 01 April 2020 1
LATHAM, David Leslie N/A 12 December 2016 1
LONGLEY, David Ralph 27 September 1994 07 February 2000 1
OLDFIELD, Edward Arthur N/A 14 October 1998 1
RUDGE, Raymond Henry N/A 03 April 1996 1
STANIFORTH, Sidney N/A 31 December 2003 1
TAYLOR, Derrick N/A 29 June 1993 1
Secretary Name Appointed Resigned Total Appointments
COULDWELL, Teresa Ann 01 January 1998 01 April 2020 1

Filing History

Document Type Date
MR01 - N/A 26 June 2020
TM02 - Termination of appointment of secretary 01 April 2020
TM01 - Termination of appointment of director 01 April 2020
AP01 - Appointment of director 24 March 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 25 September 2019
RESOLUTIONS - N/A 02 April 2019
MA - Memorandum and Articles 02 April 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 06 September 2018
CS01 - N/A 22 December 2017
AA - Annual Accounts 04 August 2017
AP01 - Appointment of director 21 December 2016
CS01 - N/A 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
TM01 - Termination of appointment of director 21 December 2016
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 01 September 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 06 September 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 10 January 2013
CERTNM - Change of name certificate 17 December 2012
MISC - Miscellaneous document 17 December 2012
RESOLUTIONS - N/A 21 November 2012
CONNOT - N/A 21 November 2012
RESOLUTIONS - N/A 09 November 2012
CC04 - Statement of companies objects 09 November 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 19 January 2011
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 07 January 2009
288b - Notice of resignation of directors or secretaries 07 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 17 January 2007
AA - Annual Accounts 02 May 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 24 May 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 09 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
AA - Annual Accounts 12 May 2003
363s - Annual Return 20 January 2003
AA - Annual Accounts 24 May 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 05 June 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 05 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 14 January 1999
363s - Annual Return 12 January 1999
AA - Annual Accounts 26 May 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
287 - Change in situation or address of Registered Office 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
363s - Annual Return 15 December 1997
AA - Annual Accounts 18 June 1997
288a - Notice of appointment of directors or secretaries 24 March 1997
288a - Notice of appointment of directors or secretaries 24 January 1997
363s - Annual Return 11 December 1996
395 - Particulars of a mortgage or charge 18 October 1996
AA - Annual Accounts 10 July 1996
363s - Annual Return 04 December 1995
AA - Annual Accounts 28 November 1995
AUD - Auditor's letter of resignation 26 June 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 12 December 1994
288 - N/A 12 December 1994
RESOLUTIONS - N/A 17 January 1994
MEM/ARTS - N/A 17 January 1994
363s - Annual Return 23 December 1993
AA - Annual Accounts 23 December 1993
AA - Annual Accounts 02 December 1992
363s - Annual Return 02 December 1992
363b - Annual Return 04 December 1991
363(287) - N/A 04 December 1991
AA - Annual Accounts 03 December 1991
288 - N/A 03 December 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 01 November 1990
288 - N/A 01 November 1990
288 - N/A 16 October 1990
288 - N/A 16 October 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
288 - N/A 15 March 1989
363 - Annual Return 15 March 1989
363 - Annual Return 02 March 1988
AA - Annual Accounts 15 February 1988
AA - Annual Accounts 24 November 1986
363 - Annual Return 24 November 1986
MISC - Miscellaneous document 02 November 1962
NEWINC - New incorporation documents 02 November 1962

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 June 2020 Outstanding

N/A

Debenture deed 16 October 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.