Company NameJulian Cutter Limited
Company StatusActive
Company Number04947625
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Julian Matthew Corby Cutter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameSarah Elizabeth Cutter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameSarah Elizabeth Cutter
NationalityBritish
StatusCurrent
Appointed30 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameJonathon Corby Cutter
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(3 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Director NameMarlene Joyce Cutter
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2004(3 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Station Road
Sudbury
Suffolk
CO10 2SP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejuliancutter.co.uk
Email address[email protected]
Telephone01787 474888
Telephone regionSudbury

Location

Registered Address61 Station Road
Sudbury
Suffolk
CO10 2SP
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Julian Matthew Corby Cutter
50.00%
Ordinary
1 at £1Sarah Elizabeth Cutter
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,198
Cash£12,124
Current Liabilities£46,737

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2
(5 pages)
19 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
25 February 2015Registered office address changed from 61 Station Road Sudbury Suffolk CO10 6SP to 61 Station Road Sudbury Suffolk CO10 2SP on 25 February 2015 (1 page)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(5 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
6 February 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
9 November 2011Director's details changed for Julian Matthew Corby Cutter on 30 October 2011 (2 pages)
9 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
9 November 2011Secretary's details changed for Sarah Elizabeth Cutter on 30 October 2011 (1 page)
9 November 2011Director's details changed for Sarah Elizabeth Cutter on 30 October 2010 (2 pages)
6 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 November 2010Director's details changed for Sarah Elizabeth Cutter on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Julian Matthew Corby Cutter on 29 October 2010 (2 pages)
3 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
3 November 2010Director's details changed for Marlene Joyce Cutter on 29 October 2010 (2 pages)
3 November 2010Director's details changed for Jonathon Corby Cutter on 29 October 2010 (2 pages)
20 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
23 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (16 pages)
27 March 2009Total exemption small company accounts made up to 31 October 2008 (9 pages)
26 November 2008Return made up to 30/10/08; full list of members (10 pages)
26 March 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
6 November 2007Return made up to 30/10/07; full list of members (8 pages)
27 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
24 November 2006Return made up to 30/10/06; full list of members (8 pages)
30 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
8 November 2005Return made up to 30/10/05; full list of members (8 pages)
27 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 October 2004Ad 31/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2004Return made up to 30/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
30 October 2003Incorporation (17 pages)
30 October 2003Secretary resigned (1 page)