Company NameCutting Edges Limited
DirectorNigel Leslie Cardall
Company StatusActive
Company Number02904938
CategoryPrivate Limited Company
Incorporation Date4 March 1994(30 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Nigel Leslie Cardall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1995(1 year after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Millbrook Court
Ware
Hertfordshire
SG12 7JN
Director NameSteve John Barbrook
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Clyde Terrace
Hertford
Hertfordshire
SG13 7JP
Secretary NameNigel Leslie Cardall
NationalityBritish
StatusResigned
Appointed04 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Page Hill
Ware
Hertfordshire
SG12 0RZ
Secretary NameMr Max Joseph Pendleton
NationalityBritish
StatusResigned
Appointed04 March 1995(1 year after company formation)
Appointment Duration20 years (resigned 16 March 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed04 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressThe Old Grange, Warren Estate Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20 at £1Nigel L. Cardall
100.00%
Ordinary

Financials

Year2014
Net Worth£23,689
Cash£28,738
Current Liabilities£10,506

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

10 April 2024Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to The Old Grange, Warren Estate Lordship Road Writtle Chelmsford CM1 3WT on 10 April 2024 (1 page)
10 April 2024Confirmation statement made on 4 March 2024 with no updates (3 pages)
18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
16 August 2021Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 16 August 2021 (1 page)
27 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
26 May 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
18 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
17 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
2 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20
(3 pages)
12 April 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 20
(3 pages)
21 March 2016Registered office address changed from 5 Millbrook Court Ware Herts SG12 7JN to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 21 March 2016 (1 page)
21 March 2016Registered office address changed from 5 Millbrook Court Ware Herts SG12 7JN to Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG on 21 March 2016 (1 page)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Termination of appointment of Max Joseph Pendleton as a secretary on 16 March 2015 (1 page)
16 March 2015Termination of appointment of Max Joseph Pendleton as a secretary on 16 March 2015 (1 page)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20
(4 pages)
10 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 20
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20
(4 pages)
11 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 20
(4 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (1 page)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Mr Max Joseph Pendleton on 1 January 2011 (2 pages)
10 March 2011Secretary's details changed for Mr Max Joseph Pendleton on 1 January 2011 (2 pages)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from 68 Common Road Stotfold Hitchin Hertfordshire SG5 4DF on 10 March 2011 (1 page)
10 March 2011Registered office address changed from 68 Common Road Stotfold Hitchin Hertfordshire SG5 4DF on 10 March 2011 (1 page)
10 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
10 March 2011Secretary's details changed for Mr Max Joseph Pendleton on 1 January 2011 (2 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Nigel Leslie Cardall on 4 March 2010 (2 pages)
9 March 2010Director's details changed for Nigel Leslie Cardall on 4 March 2010 (2 pages)
9 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Nigel Leslie Cardall on 4 March 2010 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
12 June 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
23 April 2009Return made up to 04/03/09; full list of members (3 pages)
23 April 2009Return made up to 04/03/09; full list of members (3 pages)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
26 September 2008Total exemption small company accounts made up to 31 March 2008 (1 page)
18 June 2008Return made up to 04/03/08; no change of members (6 pages)
18 June 2008Return made up to 04/03/08; no change of members (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
16 March 2007Return made up to 04/03/07; full list of members (6 pages)
16 March 2007Return made up to 04/03/07; full list of members (6 pages)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
1 August 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
16 March 2006Return made up to 04/03/06; full list of members (6 pages)
16 March 2006Return made up to 04/03/06; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
7 November 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
10 March 2005Return made up to 04/03/05; full list of members (6 pages)
10 March 2005Return made up to 04/03/05; full list of members (6 pages)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
9 November 2004Total exemption small company accounts made up to 31 March 2004 (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
8 March 2004Return made up to 04/03/04; full list of members (7 pages)
8 March 2004Return made up to 04/03/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (1 page)
9 March 2003Return made up to 04/03/03; full list of members (7 pages)
9 March 2003Return made up to 04/03/03; full list of members (7 pages)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
7 December 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
7 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
14 November 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
25 April 2001Return made up to 04/03/01; full list of members (6 pages)
25 April 2001Return made up to 04/03/01; full list of members (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
3 January 2001Full accounts made up to 31 March 2000 (6 pages)
22 March 2000Return made up to 04/03/00; full list of members (6 pages)
22 March 2000Return made up to 04/03/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 March 1999 (6 pages)
28 October 1999Full accounts made up to 31 March 1999 (6 pages)
14 March 1999Return made up to 04/03/99; full list of members (6 pages)
14 March 1999Return made up to 04/03/99; full list of members (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (6 pages)
9 December 1998Full accounts made up to 31 March 1998 (6 pages)
20 October 1997Full accounts made up to 31 March 1997 (6 pages)
20 October 1997Full accounts made up to 31 March 1997 (6 pages)
6 March 1997Return made up to 04/03/97; full list of members (6 pages)
6 March 1997Return made up to 04/03/97; full list of members (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (6 pages)
7 October 1996Full accounts made up to 31 March 1996 (6 pages)
20 March 1996Return made up to 04/03/96; no change of members (4 pages)
20 March 1996Return made up to 04/03/96; no change of members (4 pages)
4 October 1995Full accounts made up to 31 March 1995 (6 pages)
4 October 1995Full accounts made up to 31 March 1995 (6 pages)
8 March 1995Return made up to 04/03/95; full list of members (4 pages)
8 March 1995Return made up to 04/03/95; full list of members (4 pages)