CUTTING EDGE (WOODWORK) LIMITED

Register to unlock more data on OkredoRegister

CUTTING EDGE (WOODWORK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04528628

Incorporation date

06/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5-8 Century Park, 43 Darnall Road, Sheffield, South Yorkshire S9 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/2002)
dot icon16/04/2026
Registered office address changed from Unit 5-8 43 Darnall Road South Yorkshire Sheffield S9 5AH England to Unit 5-8 Century Park 43 Darnall Road Sheffield South Yorkshire S9 5AH on 2026-04-16
dot icon16/04/2026
Director's details changed for Mr Alexander Richard Hurt on 2026-03-01
dot icon17/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon24/07/2024
Termination of appointment of Stuart Tom Ainsworth as a director on 2024-07-19
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon08/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon08/09/2022
Micro company accounts made up to 2021-12-31
dot icon27/04/2022
Director's details changed for Mr Alexander Richard Hurt on 2017-04-21
dot icon27/04/2022
Director's details changed for Mr Stuart Tom Ainsworth on 2020-05-15
dot icon24/12/2021
Secretary's details changed for Mrs Alexandra Eva Hurt on 2021-12-24
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/12/2020
Appointment of Mrs Alexandra Eva Hurt as a secretary on 2020-12-08
dot icon08/12/2020
Secretary's details changed for Caroline Anne Hurt on 2020-12-08
dot icon08/12/2020
Termination of appointment of Caroline Anne Hurt as a secretary on 2020-12-08
dot icon09/10/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon15/05/2020
Director's details changed for Mr Alexander Richard Hurt on 2020-05-15
dot icon15/05/2020
Appointment of Mr Stuart Tom Ainsworth as a director on 2020-05-15
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon06/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon07/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon13/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon30/08/2017
Notification of Caroline Anne Hurt as a person with significant control on 2017-08-30
dot icon21/04/2017
Appointment of Mrs Caroline Anne Hurt as a director on 2017-04-21
dot icon21/04/2017
Appointment of Mr Alexander Richard Hurt as a director on 2017-04-21
dot icon21/10/2016
Confirmation statement made on 2016-09-06 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/09/2015
Annual return made up to 2015-09-06 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/09/2014
Annual return made up to 2014-09-06 with full list of shareholders
dot icon08/10/2013
Annual return made up to 2013-09-06 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/09/2012
Annual return made up to 2012-09-06 with full list of shareholders
dot icon22/09/2012
Director's details changed for Mr Leslie Richard Hurt on 2012-09-06
dot icon22/09/2012
Secretary's details changed for Caroline Anne Hurt on 2012-09-06
dot icon07/10/2011
Annual return made up to 2011-09-06 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-06 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/09/2010
Director's details changed for Leslie Richard Hurt on 2010-09-06
dot icon31/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/10/2009
Annual return made up to 2009-09-06 with full list of shareholders
dot icon20/04/2009
Return made up to 06/09/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/10/2007
Return made up to 06/09/07; full list of members
dot icon12/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 06/09/06; full list of members
dot icon20/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/09/2005
Return made up to 06/09/05; full list of members
dot icon07/09/2005
Director's particulars changed
dot icon07/09/2005
Secretary's particulars changed
dot icon27/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 06/09/04; full list of members
dot icon08/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/10/2003
Return made up to 06/09/03; full list of members
dot icon17/10/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon16/09/2002
Registered office changed on 16/09/02 from: 12-14 saint marys street newport salop TF10 7AB
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New secretary appointed
dot icon16/09/2002
Secretary resigned
dot icon16/09/2002
Director resigned
dot icon06/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

13
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
136.06K
-
0.00
-
-
2022
13
125.24K
-
0.00
-
-
2022
13
125.24K
-
0.00
-
-

Employees

2022

Employees

13 Ascended18 % *

Net Assets(GBP)

125.24K £Descended-7.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurt, Leslie Richard
Director
06/09/2002 - Present
-
Hurt, Caroline Anne
Director
21/04/2017 - Present
-
Ainsworth, Stuart Tom
Director
15/05/2020 - 19/07/2024
-
Hurt, Alexander Richard
Director
21/04/2017 - Present
-

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 EDGE (WOODWORK) LIMITED

CUTTING EDGE (WOODWORK) LIMITED is an(a) Active company incorporated on 06/09/2002 with the registered office located at Unit 5-8 Century Park, 43 Darnall Road, Sheffield, South Yorkshire S9 5AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CUTTING EDGE (WOODWORK) LIMITED?

toggle

CUTTING EDGE (WOODWORK) LIMITED is currently Active. It was registered on 06/09/2002 .

Where is CUTTING EDGE (WOODWORK) LIMITED located?

toggle

CUTTING EDGE (WOODWORK) LIMITED is registered at Unit 5-8 Century Park, 43 Darnall Road, Sheffield, South Yorkshire S9 5AH.

What does CUTTING EDGE (WOODWORK) LIMITED do?

toggle

CUTTING EDGE (WOODWORK) LIMITED operates in the Manufacture of other builders' carpentry and joinery (16.23 - SIC 2007) sector.

How many employees does CUTTING EDGE (WOODWORK) LIMITED have?

toggle

CUTTING EDGE (WOODWORK) LIMITED had 13 employees in 2022.

What is the latest filing for CUTTING EDGE (WOODWORK) LIMITED?

toggle

The latest filing was on 16/04/2026: Registered office address changed from Unit 5-8 43 Darnall Road South Yorkshire Sheffield S9 5AH England to Unit 5-8 Century Park 43 Darnall Road Sheffield South Yorkshire S9 5AH on 2026-04-16.