Background WavePink WaveYellow Wave

MONOGRAM CUTLERY CO LIMITED (02688265)

MONOGRAM CUTLERY CO LIMITED (02688265) is an active UK company. incorporated on 17 February 1992. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MONOGRAM CUTLERY CO LIMITED has been registered for 34 years. Current directors include BUCKLEY, Stefan Lee.

Company Number
02688265
Status
active
Type
ltd
Incorporated
17 February 1992
Age
34 years
Address
The Ground Floor Drake House Crescent, Sheffield, S20 7HT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BUCKLEY, Stefan Lee
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONOGRAM CUTLERY CO LIMITED

MONOGRAM CUTLERY CO LIMITED is an active company incorporated on 17 February 1992 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MONOGRAM CUTLERY CO LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02688265

LTD Company

Age

34 Years

Incorporated 17 February 1992

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

IMCO (1092) LIMITED
From: 17 February 1992To: 26 June 1992
Contact
Address

The Ground Floor Drake House Crescent Waterthorpe Sheffield, S20 7HT,

Previous Addresses

52 Orgreave Drive Sheffield S13 9NR
From: 22 February 2013To: 31 March 2021
15 Orgreave Drive Handsworth Sheffield S13 9NR United Kingdom
From: 17 February 1992To: 22 February 2013
Timeline

9 key events • 1992 - 2018

Funding Officers Ownership
Company Founded
Feb 92
Director Joined
Aug 10
Director Left
Feb 13
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
May 17
Director Left
May 17
Owner Exit
Feb 18
New Owner
Jul 18
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BUCKLEY, Stefan Lee

Active
Drake House Crescent, SheffieldS20 7HT
Born December 1971
Director
Appointed 15 May 2017

BEATSON, Stephen Victor

Resigned
46 Stanley Road, SheffieldS35 2XS
Secretary
Appointed 01 Feb 2003
Resigned 01 Jun 2006

DAVIS, Nicola

Resigned
Orgreave Drive, SheffieldS13 9NR
Secretary
Appointed 06 Aug 2010
Resigned 15 May 2017

GERVIS, Diane

Resigned
58 Handsworth Avenue, SheffieldS9 4BT
Secretary
Appointed N/A
Resigned 31 Jan 2003

UPRICHARD, Andrew

Resigned
1 Alexandra Road, BuxtonSK17 9NQ
Nominee secretary
Appointed 12 Feb 1992
Resigned 18 Jun 1992

CRAIK, Ron

Resigned
6 Edelshain Grove, WakefieldWF2 6HG
Born July 1955
Director
Appointed N/A
Resigned 30 Apr 2005

DAVIS, Nicola

Resigned
Orgreave Drive, SheffieldS13 9NR
Born May 1971
Director
Appointed 05 Sept 2016
Resigned 15 May 2017

HARRISON, Andrew Nigel

Resigned
48 Stainton Road, SheffieldS11 7AX
Born January 1962
Director
Appointed 12 Feb 1992
Resigned 18 Jun 1992

HOLLAENDER, Ferdinand Eugene

Resigned
Elburgerweg 54, Wenum-Wiesel
Born August 1952
Director
Appointed 01 May 2005
Resigned 12 Feb 2013

HORTON, Simeon John

Resigned
Orgreave Drive, SheffieldS13 9NR
Born July 1966
Director
Appointed 06 Aug 2010
Resigned 05 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Stefan Lee Buckley

Active
Drake House Crescent, SheffieldS20 7HT
Born December 1971

Nature of Control

Significant influence or control
Notified 15 May 2017

Mrs Nicola Davis

Ceased
Orgreave Drive, SheffieldS13 9NR
Born May 1971

Nature of Control

Significant influence or control
Notified 05 Sept 2016
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 May 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
21 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
28 February 2007
288cChange of Particulars
Legacy
27 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2006
AAAnnual Accounts
Legacy
3 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 December 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 April 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 July 2003
AAAnnual Accounts
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
6 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
18 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
13 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
21 June 1996
287Change of Registered Office
Legacy
17 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
18 August 1992
224224
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
1 July 1992
287Change of Registered Office
Resolution
1 July 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 June 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 1992
NEWINCIncorporation