CUTTING BAR LIMITED

Register to unlock more data on OkredoRegister

CUTTING BAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04711744

Incorporation date

26/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Old Bath Road, Newbury, Berkshire RG14 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2003)
dot icon27/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon03/03/2026
Change of details for Mrs Danielle Griffin as a person with significant control on 2026-03-03
dot icon03/03/2026
Registered office address changed from 33 the Kennet Centre Newbury Berkshire RG14 5EN to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2026-03-03
dot icon03/03/2026
Secretary's details changed for Mrs Danielle Griffin on 2026-03-03
dot icon03/03/2026
Change of details for Mr Roderick Anthony Griffin as a person with significant control on 2026-03-03
dot icon03/03/2026
Director's details changed for Mr Roderick Anthony Griffin on 2026-03-03
dot icon14/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon10/04/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon02/04/2025
Change of details for Mr Roderick Anthony Griffin as a person with significant control on 2022-09-12
dot icon02/04/2025
Notification of Danielle Griffin as a person with significant control on 2022-09-12
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/06/2024
Second filing of Confirmation Statement dated 2024-03-26
dot icon02/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon26/03/2024
Secretary's details changed for Danielle Oughton on 2024-03-01
dot icon16/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon23/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/04/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon08/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon23/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon11/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon18/02/2015
Director's details changed for Mr Roderick Anthony Griffin on 2015-02-18
dot icon18/02/2015
Secretary's details changed for Danielle Oughton on 2015-02-18
dot icon14/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Secretary's details changed for Danielle Oughton on 2013-06-04
dot icon15/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon07/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/11/2012
Statement of capital following an allotment of shares on 2012-04-01
dot icon05/11/2012
Termination of appointment of Christopher Griffin as a director
dot icon01/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon12/01/2012
Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL . on 2012-01-12
dot icon24/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 1
dot icon19/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon14/03/2011
Statement of capital following an allotment of shares on 2011-03-09
dot icon12/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon16/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/07/2009
Director's change of particulars / roderick griffin / 09/07/2009
dot icon09/04/2009
Return made up to 26/03/09; full list of members
dot icon15/12/2008
Registered office changed on 15/12/2008 from 21-22 park way newbury berkshire RG14 1EE
dot icon05/12/2008
Appointment terminated secretary b h company secretaries LTD
dot icon05/12/2008
Secretary appointed danielle oughton
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/04/2008
Return made up to 26/03/08; full list of members
dot icon12/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/05/2007
Return made up to 26/03/07; full list of members
dot icon09/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon31/10/2006
New secretary appointed
dot icon31/10/2006
Secretary resigned
dot icon27/07/2006
Director's particulars changed
dot icon13/06/2006
Resolutions
dot icon13/06/2006
Resolutions
dot icon12/05/2006
Return made up to 26/03/06; full list of members
dot icon02/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon21/06/2005
Registered office changed on 21/06/05 from: 37 london road newbury berkshire RG14 1JL
dot icon21/04/2005
Return made up to 26/03/05; full list of members
dot icon04/01/2005
Ad 23/02/04--------- £ si 2@1
dot icon04/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 26/03/04; full list of members
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
Secretary resigned
dot icon26/03/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
116
2.83M
-
0.00
2.49M
-
2023
117
2.96M
-
0.00
2.74M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Roderick Anthony
Director
26/03/2003 - Present
15
Oughton, Danielle
Secretary
16/09/2008 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CUTTING BAR LIMITED

CUTTING BAR LIMITED is an(a) Active company incorporated on 26/03/2003 with the registered office located at 2 Old Bath Road, Newbury, Berkshire RG14 1QL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CUTTING BAR LIMITED?

toggle

CUTTING BAR LIMITED is currently Active. It was registered on 26/03/2003 .

Where is CUTTING BAR LIMITED located?

toggle

CUTTING BAR LIMITED is registered at 2 Old Bath Road, Newbury, Berkshire RG14 1QL.

What does CUTTING BAR LIMITED do?

toggle

CUTTING BAR LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for CUTTING BAR LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-26 with no updates.