Company NameThe Cutting Room (Scissett) Limited
DirectorJoanne Cecelia Robinson
Company StatusActive
Company Number06944931
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Joanne Cecelia Robinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address54 Dukewood Road
Clayton West
Huddersfield
West Yorkshire
HD8 9HF
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Telephone01484 861188
Telephone regionHuddersfield

Location

Registered Address185a Wakefield Road
Huddersfield
West Yorkshire
HD8 9JL
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishDenby Dale
WardDenby Dale
Built Up AreaSkelmanthorpe/Clayton West

Shareholders

100 at £1Joanne Cecelia Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,974
Cash£21,619
Current Liabilities£29,938

Accounts

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

Returns

Latest Return4 August 2023 (9 months ago)
Next Return Due18 August 2024 (3 months, 2 weeks from now)

Charges

3 July 2019Delivered on: 12 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
14 December 2018Delivered on: 17 December 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 commercial road, skelmant horpe, huddersfield, HD8 9DA - freehold - title number YY95273.
Outstanding

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
14 August 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 March 2022 (6 pages)
15 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
17 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
16 November 2020Micro company accounts made up to 31 March 2020 (7 pages)
7 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
9 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
12 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
12 July 2019Registration of charge 069449310002, created on 3 July 2019 (12 pages)
11 April 2019Satisfaction of charge 069449310001 in full (1 page)
18 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
17 December 2018Registration of charge 069449310001, created on 14 December 2018 (23 pages)
15 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 August 2017Confirmation statement made on 4 August 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Joanne Cecelia Robinson on 25 June 2010 (2 pages)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for Joanne Cecelia Robinson on 25 June 2010 (2 pages)
3 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 June 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
8 June 2010Previous accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
12 November 2009Registered office address changed from 54 Dukewood Road Clayton West Huddersfield HD8 9HF on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 54 Dukewood Road Clayton West Huddersfield HD8 9HF on 12 November 2009 (1 page)
16 October 2009Statement of capital following an allotment of shares on 25 June 2009
  • GBP 100
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 25 June 2009
  • GBP 100
(2 pages)
13 August 2009Director appointed joanne cecelia robinson (2 pages)
13 August 2009Director appointed joanne cecelia robinson (2 pages)
6 July 2009Appointment terminate, director barbara kahan logged form (1 page)
6 July 2009Appointment terminate, director barbara kahan logged form (1 page)
30 June 2009Appointment terminated director barbara kahan (1 page)
30 June 2009Appointment terminated director barbara kahan (1 page)
25 June 2009Incorporation (11 pages)
25 June 2009Incorporation (11 pages)