Company NameCutting Edges Contract Maintenance Limited
DirectorSteve John Barbrook
Company StatusActive
Company Number04434868
CategoryPrivate Limited Company
Incorporation Date9 May 2002(22 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameSteve John Barbrook
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(1 year, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleProperty Maintenance
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm Saling Road
Stebbing
Dunmow
Essex
CM6 3TD
Secretary NameLouise Jayne Barbrook
NationalityBritish
StatusCurrent
Appointed20 February 2004(1 year, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence AddressYew Tree Farm Saling Road
Stebbing
Dunmow
Essex
CM6 3TD
Director NameMr Max Joseph Pendleton
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Common Road
Stotfold
Hitchin
Hertfordshire
SG5 4DF
Director NameMrs Janet Suzanne Trinnaman
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Secretary NameMrs Janet Suzanne Trinnaman
NationalityBritish
StatusResigned
Appointed09 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Sheering Lower Road
Sawbridgeworth
Hertfordshire
CM21 9LF
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressYew Tree Farm Saling Road
Stebbing
Dunmow
Essex
CM6 3TD
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStebbing
WardFelsted & Stebbing

Shareholders

20 at £1Louise Barbrook
50.00%
Ordinary B
20 at £1Steven John Barbrook
50.00%
Ordinary

Financials

Year2014
Net Worth£59,555
Cash£29,035
Current Liabilities£8,215

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week from now)

Filing History

6 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
5 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
28 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
21 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
10 October 2017Registered office address changed from Bakers Farm Cottage High Wych Lane High Wych Sawbridgeworth Hertfordshire CM21 0JL to Yew Tree Farm Saling Road Stebbing Dunmow Essex CM6 3TD on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Bakers Farm Cottage High Wych Lane High Wych Sawbridgeworth Hertfordshire CM21 0JL to Yew Tree Farm Saling Road Stebbing Dunmow Essex CM6 3TD on 10 October 2017 (1 page)
6 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 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)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40
(4 pages)
10 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 40
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,000,020
(6 pages)
3 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,000,020
(6 pages)
3 June 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 20,000,020
(6 pages)
18 May 2015Secretary's details changed for Louise Jayne Barbrook on 30 May 2014 (1 page)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 40
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 40
(4 pages)
18 May 2015Secretary's details changed for Louise Jayne Barbrook on 30 May 2014 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 June 2014Registered office address changed from 3 Rowney Wood Sawbridgeworth Hertfordshire CM21 0HR on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 3 Rowney Wood Sawbridgeworth Hertfordshire CM21 0HR on 10 June 2014 (1 page)
14 May 2014Secretary's details changed for Louise Jayne Douglass on 9 December 2011 (1 page)
14 May 2014Secretary's details changed for Louise Jayne Douglass on 9 December 2011 (1 page)
14 May 2014Secretary's details changed for Louise Jayne Douglass on 9 December 2011 (1 page)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20
(3 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 20
(3 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
12 December 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
9 May 2012Director's details changed for Steve John Barbrook on 1 May 2011 (2 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Steve John Barbrook on 1 May 2011 (2 pages)
9 May 2012Director's details changed for Steve John Barbrook on 1 May 2011 (2 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 May 2011Registered office address changed from 17 Clyde Terrace Hertford Hertfordshire SG13 7JP on 3 May 2011 (1 page)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
3 May 2011Registered office address changed from 17 Clyde Terrace Hertford Hertfordshire SG13 7JP on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 17 Clyde Terrace Hertford Hertfordshire SG13 7JP on 3 May 2011 (1 page)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
3 October 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Steve John Barbrook on 30 April 2010 (2 pages)
11 May 2010Director's details changed for Steve John Barbrook on 30 April 2010 (2 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
1 May 2009Return made up to 30/04/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Return made up to 30/04/08; full list of members (3 pages)
1 May 2008Secretary's change of particulars / louise douglass / 31/08/2007 (1 page)
1 May 2008Secretary's change of particulars / louise douglass / 31/08/2007 (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
23 July 2007Total exemption small company accounts made up to 31 March 2007 (1 page)
14 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 May 2007Return made up to 30/04/07; full list of members (2 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)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
2 May 2006Secretary's particulars changed (1 page)
2 May 2006Return made up to 30/04/06; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (1 page)
1 July 2005Total exemption small company accounts made up to 31 March 2004 (1 page)
24 June 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
24 June 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
10 May 2005Return made up to 30/04/05; full list of members (6 pages)
10 May 2005Return made up to 30/04/05; full list of members (6 pages)
26 May 2004Return made up to 09/05/04; full list of members (6 pages)
26 May 2004Ad 09/05/02--------- £ si 18@1 (2 pages)
26 May 2004Ad 09/05/02--------- £ si 18@1 (2 pages)
26 May 2004Return made up to 09/05/04; full list of members (6 pages)
10 May 2004Registered office changed on 10/05/04 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
10 May 2004Registered office changed on 10/05/04 from: cpm house works road letchworth hertfordshire SG6 1LB (1 page)
15 March 2004New secretary appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New secretary appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
19 February 2004Company name changed pin print LIMITED\certificate issued on 19/02/04 (2 pages)
19 February 2004Company name changed pin print LIMITED\certificate issued on 19/02/04 (2 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
6 November 2003Total exemption small company accounts made up to 30 September 2003 (2 pages)
20 June 2003Return made up to 09/05/03; full list of members (7 pages)
20 June 2003Return made up to 09/05/03; full list of members (7 pages)
25 February 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
25 February 2003Accounting reference date extended from 31/05/03 to 30/09/03 (1 page)
24 May 2002Registered office changed on 24/05/02 from: 229 nether street london N3 1NT (1 page)
24 May 2002Secretary resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 229 nether street london N3 1NT (1 page)
24 May 2002New secretary appointed;new director appointed (3 pages)
24 May 2002Secretary resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
24 May 2002New secretary appointed;new director appointed (3 pages)
24 May 2002New director appointed (3 pages)
24 May 2002New director appointed (3 pages)
9 May 2002Incorporation (12 pages)
9 May 2002Incorporation (12 pages)