Company NameCut Maple Fires & Stoves Limited
DirectorsNicholas Alfred Buckenham and Rachel Buckenham
Company StatusActive
Company Number06724370
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Alfred Buckenham
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2008(same day as company formation)
RoleHeating Engineer Installer
Country of ResidenceEngland
Correspondence AddressCut Maple Fires And Stoves Sturmer Road
New England
Halstead
Essex
CO9 4BB
Director NameMrs Rachel Buckenham
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2014(5 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressCut Maple Fires And Stoves Sturmer Road
New England
Halstead
Essex
CO9 4BB
Director NameMr Gary Richard Dakin
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Kings Road
Halstead
Essex
CO9 1HA
Secretary NameRachel Buckenham
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Highfields
Great Yeldham
Essex
CO9 4QG

Contact

Websitefireplacesetc.co.uk
Telephone01440 788788
Telephone regionHaverhill

Location

Registered AddressCut Maple Fires And Stoves Sturmer Road
New England
Halstead
Essex
CO9 4BB
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishBirdbrook
WardBumpstead

Shareholders

50 at £1Nicholas Buckenham
50.00%
Ordinary
50 at £1Rachel Buckenham
50.00%
Ordinary

Financials

Year2014
Net Worth£5,007
Cash£16,822
Current Liabilities£127,827

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Charges

1 July 2021Delivered on: 6 July 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
12 July 2014Delivered on: 23 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
18 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
6 July 2021Registration of charge 067243700002, created on 1 July 2021 (56 pages)
17 June 2021Micro company accounts made up to 31 October 2020 (4 pages)
27 October 2020Director's details changed for Mr Nicholas Buckenham on 26 October 2020 (2 pages)
27 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
26 October 2020Director's details changed for Mr Nicholas Buckenham on 26 October 2020 (2 pages)
22 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
23 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
11 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
24 January 2019Change of details for Mrs Racheal Buckenham as a person with significant control on 24 January 2019 (2 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 October 2017 (4 pages)
12 January 2018Director's details changed for Mrs Rachel Buckenham on 30 June 2017 (2 pages)
11 January 2018Change of details for Mrs Racheal Buckenham as a person with significant control on 30 June 2017 (2 pages)
11 January 2018Director's details changed for Mr Nicholas Buckenham on 30 June 2017 (2 pages)
11 January 2018Change of details for Mr Nicholas Buckenham as a person with significant control on 30 June 2017 (2 pages)
11 January 2018Director's details changed for Mrs Rachel Buckenham on 30 June 2017 (2 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
27 January 2017Micro company accounts made up to 31 October 2016 (4 pages)
27 January 2017Micro company accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
10 March 2016Micro company accounts made up to 31 October 2015 (5 pages)
10 March 2016Micro company accounts made up to 31 October 2015 (5 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
(4 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
11 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(4 pages)
23 July 2014Registration of charge 067243700001, created on 12 July 2014 (17 pages)
23 July 2014Registration of charge 067243700001, created on 12 July 2014 (17 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 February 2014Registered office address changed from Westmead Industrial Estate Cut Maple Hedingham Road Gosfield Essex CO9 1UP on 19 February 2014 (1 page)
19 February 2014Registered office address changed from Westmead Industrial Estate Cut Maple Hedingham Road Gosfield Essex CO9 1UP on 19 February 2014 (1 page)
22 January 2014Appointment of Mrs Rachel Buckenham as a director (2 pages)
22 January 2014Appointment of Mrs Rachel Buckenham as a director (2 pages)
16 October 2013Termination of appointment of Gary Dakin as a director (1 page)
16 October 2013Termination of appointment of Gary Dakin as a director (1 page)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
16 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(3 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 December 2012Termination of appointment of Rachel Buckenham as a secretary (1 page)
17 December 2012Termination of appointment of Rachel Buckenham as a secretary (1 page)
7 November 2012Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (5 pages)
7 November 2012Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Gary Richard Dakin on 7 November 2012 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 November 2009Director's details changed for Nicholas Buckenham on 15 October 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Mr Gary Richard Dakin on 15 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Gary Richard Dakin on 15 October 2009 (2 pages)
4 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (6 pages)
4 November 2009Director's details changed for Nicholas Buckenham on 15 October 2009 (2 pages)
15 October 2008Incorporation (15 pages)
15 October 2008Incorporation (15 pages)