Company NameCutting Room Limited
DirectorsAlan Charles Dodds and Karen Lynne Dodds
Company StatusVoluntary Arrangement
Company Number05072256
CategoryPrivate Limited Company
Incorporation Date12 March 2004(20 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Alan Charles Dodds
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Albion Street
Leeds
LS1 6AG
Director NameMrs Karen Lynne Dodds
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Albion Street
Leeds
West Yorkshire
LS1 6AG
Secretary NameMrs Karen Lynne Dodds
NationalityBritish
StatusCurrent
Appointed12 March 2004(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Albion Street
Leeds
West Yorkshire
LS1 6AG

Contact

Websitewww.cuttingroomwired.co.uk/
Telephone0113 2697070
Telephone regionLeeds

Location

Registered Address7 Town Street, Chapel Allerton
Leeds
West Yorkshire
LS7 4NB
RegionYorkshire and The Humber
ConstituencyLeeds North East
CountyWest Yorkshire
WardChapel Allerton
Built Up AreaWest Yorkshire

Shareholders

2 at £1Mr Alan Charles Dodds
50.00%
Ordinary
2 at £1Mrs Karen Lynne Dodds
50.00%
Ordinary

Financials

Year2014
Net Worth£724
Cash£60,904
Current Liabilities£156,095

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

23 November 2011Delivered on: 25 November 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 March 2004Delivered on: 27 March 2004
Satisfied on: 21 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

29 October 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
13 November 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
28 March 2019Confirmation statement made on 12 March 2019 with updates (5 pages)
2 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
12 March 2018Confirmation statement made on 12 March 2018 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
13 March 2017Confirmation statement made on 12 March 2017 with updates (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Director's details changed for Mr Alan Charles Dodds on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mrs Karen Lynne Dodds on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mr Alan Charles Dodds on 23 November 2016 (2 pages)
23 November 2016Director's details changed for Mrs Karen Lynne Dodds on 23 November 2016 (2 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(5 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 4
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(5 pages)
7 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(5 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 4
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 November 2011Director's details changed for Mrs Karen Lynne Dodds on 17 November 2011 (3 pages)
17 November 2011Director's details changed for Alan Charles Dodds on 17 November 2011 (3 pages)
17 November 2011Secretary's details changed for Karen Lynne Dodds on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Alan Charles Dodds on 17 November 2011 (3 pages)
17 November 2011Secretary's details changed for Karen Lynne Dodds on 17 November 2011 (2 pages)
17 November 2011Director's details changed for Mrs Karen Lynne Dodds on 17 November 2011 (3 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Alan Charles Dodds on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Karen Lynne Dodds on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Alan Charles Dodds on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Karen Lynne Dodds on 12 April 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
12 March 2009Return made up to 12/03/09; full list of members (4 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 April 2008Return made up to 12/03/08; full list of members (4 pages)
1 April 2008Return made up to 12/03/08; full list of members (4 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
29 March 2007Registered office changed on 29/03/07 from: 16 the meadows scarcroft leeds west yorkshire LS14 3LD (1 page)
29 March 2007Return made up to 12/03/07; full list of members (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 16 the meadows scarcroft leeds west yorkshire LS14 3LD (1 page)
29 March 2007Return made up to 12/03/07; full list of members (2 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
13 April 2006Return made up to 12/03/06; full list of members (7 pages)
13 April 2006Return made up to 12/03/06; full list of members (7 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 12/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
27 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Incorporation (15 pages)
12 March 2004Incorporation (15 pages)