Background WavePink WaveYellow Wave

R.C. CUTTING & CO. LIMITED (00326209)

R.C. CUTTING & CO. LIMITED (00326209) is an active UK company. incorporated on 2 April 1937. with registered office in 10-12 Arcadia Avenue. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. R.C. CUTTING & CO. LIMITED has been registered for 89 years. Current directors include CLARKE, Martin Thomas, CRIPPS, Paul Thomas, FOX, Kevin Anthony and 2 others.

Company Number
00326209
Status
active
Type
ltd
Incorporated
2 April 1937
Age
89 years
Address
10-12 Arcadia Avenue, N3 2JU
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CLARKE, Martin Thomas, CRIPPS, Paul Thomas, FOX, Kevin Anthony, JOLLY, John David, JOLLY, Sean Charles Roy
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.C. CUTTING & CO. LIMITED

R.C. CUTTING & CO. LIMITED is an active company incorporated on 2 April 1937 with the registered office located in 10-12 Arcadia Avenue. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. R.C. CUTTING & CO. LIMITED was registered 89 years ago.(SIC: 43999)

Status

active

Active since 89 years ago

Company No

00326209

LTD Company

Age

89 Years

Incorporated 2 April 1937

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

10-12 Arcadia Avenue London , N3 2JU,

Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Share Buyback
Dec 17
Capital Reduction
Jan 18
Director Joined
Jul 18
Owner Exit
Jul 19
Loan Secured
Jul 20
Owner Exit
Jul 20
Director Left
Mar 21
Director Joined
Aug 22
Loan Cleared
Jul 23
Director Joined
Jul 24
Loan Secured
Mar 25
Loan Secured
Mar 25
2
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

JOLLY, John David

Active
10-12 Arcadia AvenueN3 2JU
Secretary
Appointed 21 Nov 1996

CLARKE, Martin Thomas

Active
10-12 Arcadia AvenueN3 2JU
Born January 1978
Director
Appointed 21 Oct 2013

CRIPPS, Paul Thomas

Active
10-12 Arcadia AvenueN3 2JU
Born September 1962
Director
Appointed 21 Oct 2013

FOX, Kevin Anthony

Active
10-12 Arcadia AvenueN3 2JU
Born September 1979
Director
Appointed 03 Aug 2022

JOLLY, John David

Active
Arcadia Avenue, LondonN3 2JU
Born June 1964
Director
Appointed 19 Aug 1993

JOLLY, Sean Charles Roy

Active
10-12 Arcadia AvenueN3 2JU
Born December 1993
Director
Appointed 22 Jul 2024

WILSON, Donald

Resigned
11 Woodland Rise, LondonN10 3UP
Secretary
Appointed N/A
Resigned 21 Nov 1996

BAYFORD, David Frederick

Resigned
Bridgefield Sugden Avenue, WickfordRM3 9RB
Born December 1947
Director
Appointed N/A
Resigned 31 Dec 2011

DOWNIE, Donald Milne

Resigned
21 Addison Avenue, LondonW11 4QR
Born February 1939
Director
Appointed N/A
Resigned 21 Oct 1999

HISCOCK, Roy George

Resigned
15 Manor Road, BarnetEN5 2LH
Born November 1942
Director
Appointed N/A
Resigned 31 Dec 2013

JOLLY, Lauren

Resigned
10-12 Arcadia AvenueN3 2JU
Born July 1991
Director
Appointed 22 Mar 2018
Resigned 09 Mar 2021

SPIVEY, Arthur Ambrose

Resigned
2 Coldfall Avenue, LondonN10 1HS
Born April 1923
Director
Appointed N/A
Resigned 27 Oct 1992

WILSON, Donald

Resigned
11 Woodland Rise, LondonN10 3UP
Born December 1919
Director
Appointed N/A
Resigned 27 Oct 1992

Persons with significant control

3

1 Active
2 Ceased
Arcadia Avenue, LondonN3 2JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2020

Mr John David Jolly

Ceased
10-12 Arcadia AvenueN3 2JU
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 May 2020

Mr Roy George Hiscock

Ceased
Manor Road, BarnetEN5 2LH
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

139

Change Person Secretary Company With Change Date
3 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 July 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Capital Cancellation Shares
12 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 December 2017
SH03Return of Purchase of Own Shares
Resolution
23 November 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
23 May 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 May 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
23 May 2016
CC04CC04
Resolution
23 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 November 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 November 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
15 November 2013
CC04CC04
Resolution
15 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Legacy
15 February 2011
MG01MG01
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Resolution
14 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2006
AAAnnual Accounts
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Small
1 November 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
3 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2003
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 April 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
5 October 2000
169169
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2000
AAAnnual Accounts
Legacy
4 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 September 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Legacy
27 November 1998
395Particulars of Mortgage or Charge
Legacy
27 November 1998
287Change of Registered Office
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 1997
AAAnnual Accounts
Legacy
13 July 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1994
AAAnnual Accounts
Legacy
5 September 1993
288288
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1993
AAAnnual Accounts
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Legacy
22 July 1992
169169
Resolution
22 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
13 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1991
AAAnnual Accounts
Legacy
10 July 1991
363aAnnual Return
Accounts With Accounts Type Small
14 August 1990
AAAnnual Accounts
Legacy
14 August 1990
363363
Accounts With Accounts Type Small
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
19 July 1989
288288
Accounts With Accounts Type Small
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
21 July 1988
288288
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
27 August 1987
288288
Resolution
18 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
18 October 1986
363363
Legacy
2 May 1986
288288
Miscellaneous
1 August 1979
MISCMISC
Memorandum Articles
3 November 1977
MEM/ARTSMEM/ARTS
Miscellaneous
2 April 1937
MISCMISC