About

Registered Number: 04295615
Date of Incorporation: 28/09/2001 (23 years and 6 months ago)
Company Status: Active
Registered Address: Cutlers Hall Church Street, Sheffield, S1 1HG

 

Having been setup in 2001, The Master Cutler Ltd have registered office in the United Kingdom, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are listed as Bates, Philip John, Colonel, Cragg, Nicholas Peter, Gardner, Peter David, Kilburn, George Andrew, Bramah, John Clive, Grey, David, Howell, Martin Graham, Mckay, Craig, Prest, Richard Jullion, Reid, Alan David Bedford, Tissiman, John Joseph in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAGG, Nicholas Peter 03 October 2017 - 1
BRAMAH, John Clive 28 September 2001 06 October 2003 1
GREY, David 07 October 2013 03 October 2017 1
HOWELL, Martin Graham 03 October 2006 06 October 2009 1
MCKAY, Craig 07 October 2014 24 May 2018 1
PREST, Richard Jullion 28 September 2001 01 October 2002 1
REID, Alan David Bedford 05 October 2004 02 October 2007 1
TISSIMAN, John Joseph 01 October 2002 04 October 2005 1
Secretary Name Appointed Resigned Total Appointments
BATES, Philip John, Colonel 26 May 2020 - 1
GARDNER, Peter David 28 September 2001 28 May 2010 1
KILBURN, George Andrew 28 May 2010 26 May 2020 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
TM02 - Termination of appointment of secretary 26 May 2020
AP03 - Appointment of secretary 26 May 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 02 October 2019
PSC07 - N/A 02 October 2019
PSC01 - N/A 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP01 - Appointment of director 02 October 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 01 October 2018
AP01 - Appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 24 May 2018
TM01 - Termination of appointment of director 03 October 2017
AP01 - Appointment of director 03 October 2017
PSC07 - N/A 03 October 2017
PSC01 - N/A 03 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 09 November 2015
AP01 - Appointment of director 09 November 2015
TM01 - Termination of appointment of director 06 November 2015
AA - Annual Accounts 27 May 2015
TM01 - Termination of appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AP01 - Appointment of director 28 October 2014
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 14 July 2014
AP01 - Appointment of director 11 June 2014
AR01 - Annual Return 03 October 2013
TM01 - Termination of appointment of director 03 October 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 02 October 2012
AP01 - Appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH03 - Change of particulars for secretary 01 June 2010
AP03 - Appointment of secretary 01 June 2010
AA - Annual Accounts 29 May 2010
TM02 - Termination of appointment of secretary 28 May 2010
AP01 - Appointment of director 24 November 2009
TM01 - Termination of appointment of director 19 October 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 02 July 2009
363a - Annual Return 23 October 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 22 October 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 16 October 2007
AA - Annual Accounts 16 July 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
363s - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
AA - Annual Accounts 23 May 2006
288a - Notice of appointment of directors or secretaries 20 October 2005
363s - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 20 October 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 18 October 2004
288b - Notice of resignation of directors or secretaries 18 October 2004
288a - Notice of appointment of directors or secretaries 18 October 2004
AA - Annual Accounts 11 May 2004
363s - Annual Return 09 December 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 29 November 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 21 October 2002
288b - Notice of resignation of directors or secretaries 21 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
NEWINC - New incorporation documents 28 September 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.