Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Superior Cutting Limited
Superior Cutting Limited is an active company incorporated on 17 December 2013 with the registered office located in Grimsby, Lincolnshire. Superior Cutting Limited was registered 11 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08817347
Private limited company
Age
11 years
Incorporated
17 December 2013
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
7 October 2025
(1 month ago)
Next confirmation dated
7 October 2026
Due by
21 October 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Superior Cutting Limited
Contact
Update Details
Address
Unit 1, Link House Estate Road No.1
South Humberside Industrial Estate
Grimsby
N E Lincolnshire
DN31 2TB
United Kingdom
Address changed on
14 Mar 2024
(1 year 8 months ago)
Previous address was
Church View Chapel Lane Barnoldby Le Beck Grimsby N E Lincolnshire DN37 0BD United Kingdom
Companies in DN31 2TB
Telephone
07871 939256
Email
Unreported
Website
Superiorcutting.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Mrs Suzanne Terporter
PSC • Director • British • Lives in England • Born in Jun 1981
Harry Martin Terporter
Director • British • Lives in England • Born in Jan 1974
Megan Alisa Terporter
Director • British • Lives in England • Born in May 2007
Mr Harry Martin Terporter
PSC • British • Lives in England • Born in Jan 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Glow Tan Home Hire Sunbeds Ltd
Suzanne Terporter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£391.07K
Decreased by £103.81K (-21%)
Turnover
Unreported
Same as previous period
Employees
14
Decreased by 4 (-22%)
Total Assets
£1.31M
Decreased by £76.89K (-6%)
Total Liabilities
-£584.51K
Decreased by £439.58K (-43%)
Net Assets
£721.45K
Increased by £362.69K (+101%)
Debt Ratio (%)
45%
Decreased by 29.3% (-40%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 7 Oct 2025
Full Accounts Submitted
1 Month Ago on 16 Sep 2025
Mr Harry Martin Terporter (PSC) Details Changed
5 Months Ago on 16 Jun 2025
Mr Harry Martin Terporter Details Changed
5 Months Ago on 16 Jun 2025
Mr Harry Martin Terporter Details Changed
5 Months Ago on 16 Jun 2025
Mrs Suzanne Terporter (PSC) Details Changed
5 Months Ago on 16 Jun 2025
Mr Harry Martin Terporter (PSC) Details Changed
5 Months Ago on 16 Jun 2025
Mrs Suzanne Terporter Details Changed
5 Months Ago on 16 Jun 2025
Miss Megan Alisa Terporter Details Changed
5 Months Ago on 16 Jun 2025
Megan Alisa Terporter (PSC) Resigned
1 Year 5 Months Ago on 1 Jun 2024
Get Alerts
Get Credit Report
Discover Superior Cutting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Memorandum and Articles of Association
Submitted on 10 Oct 2025
Resolutions
Submitted on 10 Oct 2025
Statement of capital following an allotment of shares on 16 September 2025
Submitted on 9 Oct 2025
Particulars of variation of rights attached to shares
Submitted on 8 Oct 2025
Confirmation statement made on 7 October 2025 with updates
Submitted on 7 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Sep 2025
Cessation of Megan Alisa Terporter as a person with significant control on 1 June 2024
Submitted on 25 Aug 2025
Director's details changed for Mr Harry Martin Terporter on 16 June 2025
Submitted on 17 Jun 2025
Director's details changed for Mr Harry Martin Terporter on 16 June 2025
Submitted on 17 Jun 2025
Change of details for Mr Harry Martin Terporter as a person with significant control on 16 June 2025
Submitted on 17 Jun 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs