SHARP CUTTERS LIMITED

Register to unlock more data on OkredoRegister

SHARP CUTTERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02149746

Incorporation date

23/07/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 15 Birksland Industrial Est, Bradford, West Yorkshire BD4 8TYCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1987)
dot icon10/02/2026
Confirmation statement made on 2025-12-10 with no updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon17/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with updates
dot icon09/06/2023
Purchase of own shares.
dot icon09/06/2023
Purchase of own shares.
dot icon09/06/2023
Cancellation of shares. Statement of capital on 2023-02-01
dot icon09/06/2023
Cancellation of shares. Statement of capital on 2023-05-01
dot icon24/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/02/2023
Cancellation of shares. Statement of capital on 2022-11-01
dot icon12/12/2022
Confirmation statement made on 2022-12-10 with updates
dot icon13/09/2022
Cancellation of shares. Statement of capital on 2022-08-01
dot icon13/09/2022
Purchase of own shares.
dot icon09/06/2022
Cancellation of shares. Statement of capital on 2022-05-01
dot icon09/06/2022
Purchase of own shares.
dot icon02/03/2022
Cancellation of shares. Statement of capital on 2022-02-01
dot icon01/03/2022
Purchase of own shares.
dot icon18/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/12/2021
Confirmation statement made on 2021-12-10 with updates
dot icon10/12/2021
Cancellation of shares. Statement of capital on 2021-11-01
dot icon09/12/2021
Purchase of own shares.
dot icon21/09/2021
Cancellation of shares. Statement of capital on 2021-08-01
dot icon21/09/2021
Purchase of own shares.
dot icon28/06/2021
Cancellation of shares. Statement of capital on 2021-05-01
dot icon28/06/2021
Purchase of own shares.
dot icon07/05/2021
Purchase of own shares.
dot icon25/03/2021
Cancellation of shares. Statement of capital on 2021-02-01
dot icon28/01/2021
Total exemption full accounts made up to 2020-08-31
dot icon22/12/2020
Confirmation statement made on 2020-12-10 with updates
dot icon16/12/2020
Change of details for Mr Tony Sterlacchini as a person with significant control on 2020-11-01
dot icon16/12/2020
Cessation of Harry Lingard as a person with significant control on 2020-11-01
dot icon02/12/2020
Cancellation of shares. Statement of capital on 2020-11-01
dot icon02/12/2020
Purchase of own shares.
dot icon04/09/2020
Purchase of own shares.
dot icon03/09/2020
Cancellation of shares. Statement of capital on 2020-08-01
dot icon23/06/2020
Purchase of own shares.
dot icon12/06/2020
Cancellation of shares. Statement of capital on 2020-05-01
dot icon23/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon17/02/2020
Cancellation of shares. Statement of capital on 2020-02-01
dot icon14/02/2020
Purchase of own shares.
dot icon13/12/2019
Confirmation statement made on 2019-12-10 with updates
dot icon21/11/2019
Cancellation of shares. Statement of capital on 2019-11-01
dot icon21/11/2019
Purchase of own shares.
dot icon06/09/2019
Cancellation of shares. Statement of capital on 2019-08-01
dot icon06/09/2019
Purchase of own shares.
dot icon13/06/2019
Cancellation of shares. Statement of capital on 2019-05-01
dot icon13/06/2019
Purchase of own shares.
dot icon25/02/2019
Cancellation of shares. Statement of capital on 2019-02-01
dot icon25/02/2019
Purchase of own shares.
dot icon07/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/12/2018
Change of details for Mr Tony Sterlacchini as a person with significant control on 2018-04-23
dot icon19/12/2018
Change of details for Mr Harry Lingard as a person with significant control on 2018-04-23
dot icon18/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon23/11/2018
Cancellation of shares. Statement of capital on 2018-11-01
dot icon23/11/2018
Purchase of own shares.
dot icon03/09/2018
Cancellation of shares. Statement of capital on 2018-08-01
dot icon03/09/2018
Purchase of own shares.
dot icon04/07/2018
Termination of appointment of Harry Lingard as a director on 2018-04-23
dot icon04/07/2018
Termination of appointment of Harry Lingard as a secretary on 2018-04-23
dot icon21/06/2018
Change of details for Mr Tony Sterlacchini as a person with significant control on 2018-04-23
dot icon21/06/2018
Change of details for Mr Harry Lingard as a person with significant control on 2018-04-23
dot icon20/06/2018
Cancellation of shares. Statement of capital on 2018-04-23
dot icon20/06/2018
Particulars of variation of rights attached to shares
dot icon20/06/2018
Change of share class name or designation
dot icon20/06/2018
Resolutions
dot icon20/06/2018
Purchase of own shares.
dot icon08/01/2018
Total exemption full accounts made up to 2017-08-31
dot icon12/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon11/04/2017
Satisfaction of charge 2 in full
dot icon27/03/2017
Satisfaction of charge 021497460004 in full
dot icon17/03/2017
Registration of charge 021497460005, created on 2017-03-14
dot icon17/03/2017
Registration of charge 021497460006, created on 2017-03-14
dot icon12/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon15/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon22/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon16/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon10/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon03/09/2014
Registration of charge 021497460004, created on 2014-08-28
dot icon13/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-08-31
dot icon12/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon23/12/2011
Annual return made up to 2011-12-10 with full list of shareholders
dot icon04/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon05/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon10/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon10/12/2010
Secretary's details changed for Mr Harry Lingard on 2010-12-10
dot icon16/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon16/12/2009
Director's details changed for Harry Lingard on 2009-12-10
dot icon16/12/2009
Director's details changed for Tony Sterlacchini on 2009-12-10
dot icon14/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon09/01/2009
Director's change of particulars / tony sterlacchini / 19/12/2008
dot icon05/01/2009
Return made up to 10/12/08; full list of members
dot icon07/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/02/2008
Declaration of satisfaction of mortgage/charge
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
Director resigned
dot icon24/01/2008
New director appointed
dot icon24/01/2008
New director appointed
dot icon22/01/2008
£ ic 2786/920 04/01/08 £ sr 1866@1=1866
dot icon22/01/2008
Resolutions
dot icon12/12/2007
Return made up to 10/12/07; full list of members
dot icon12/12/2007
Location of register of members
dot icon22/10/2007
Total exemption small company accounts made up to 2007-08-31
dot icon19/12/2006
Ad 06/11/06--------- £ si 1@1
dot icon12/12/2006
Return made up to 10/12/06; full list of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon03/01/2006
Return made up to 10/12/05; full list of members
dot icon17/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon29/12/2004
Return made up to 10/12/04; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon17/12/2003
Return made up to 10/12/03; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2003-08-31
dot icon28/05/2003
Ad 05/05/03--------- £ si 203@1=203 £ ic 2582/2785
dot icon13/12/2002
Return made up to 10/12/02; full list of members
dot icon04/12/2002
Secretary's particulars changed
dot icon02/10/2002
Total exemption small company accounts made up to 2002-08-31
dot icon10/12/2001
Return made up to 21/12/01; full list of members
dot icon13/11/2001
Accounts for a small company made up to 2001-08-31
dot icon29/12/2000
Return made up to 21/12/00; full list of members
dot icon13/11/2000
Accounts for a small company made up to 2000-08-31
dot icon19/01/2000
Return made up to 09/01/00; full list of members
dot icon15/12/1999
Accounts for a small company made up to 1999-08-31
dot icon12/08/1999
Registered office changed on 12/08/99 from: 14 cloverville approach low moor bradford west yorkshire BD6 1ET
dot icon28/07/1999
Declaration of satisfaction of mortgage/charge
dot icon09/06/1999
Ad 28/05/99--------- £ si 582@1=582 £ ic 2000/2582
dot icon04/06/1999
Particulars of mortgage/charge
dot icon25/05/1999
Particulars of mortgage/charge
dot icon28/04/1999
New director appointed
dot icon09/04/1999
New director appointed
dot icon11/01/1999
Return made up to 09/01/99; no change of members
dot icon08/12/1998
Accounts for a small company made up to 1998-08-31
dot icon19/01/1998
Accounts for a small company made up to 1997-08-31
dot icon12/01/1998
Return made up to 09/01/98; full list of members
dot icon09/04/1997
Accounts for a small company made up to 1996-08-31
dot icon20/01/1997
Return made up to 09/01/97; no change of members
dot icon03/07/1996
New secretary appointed
dot icon03/07/1996
Secretary resigned
dot icon15/01/1996
Return made up to 16/01/96; no change of members
dot icon03/01/1996
Accounts for a small company made up to 1995-08-31
dot icon18/01/1995
Return made up to 16/01/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon19/12/1994
Resolutions
dot icon15/12/1994
Accounts for a small company made up to 1994-08-31
dot icon18/01/1994
Return made up to 16/01/94; no change of members
dot icon25/11/1993
Accounts for a small company made up to 1993-08-31
dot icon18/03/1993
Particulars of mortgage/charge
dot icon26/01/1993
Return made up to 16/01/93; no change of members
dot icon19/01/1993
Accounts for a small company made up to 1992-08-31
dot icon05/01/1993
Director resigned
dot icon09/04/1992
Accounts for a small company made up to 1991-08-31
dot icon27/02/1992
Return made up to 16/01/92; full list of members
dot icon15/07/1991
Ad 01/07/91--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon01/03/1991
Accounts for a small company made up to 1990-08-31
dot icon01/03/1991
Return made up to 16/01/91; full list of members
dot icon31/10/1990
New director appointed
dot icon06/08/1990
Director resigned;new director appointed
dot icon21/01/1990
Accounts for a small company made up to 1989-08-31
dot icon21/01/1990
Return made up to 16/01/90; full list of members
dot icon10/10/1989
Registered office changed on 10/10/89 from: 19 gillrene ave wilsden bradford w yorkshire BD15 olb
dot icon28/06/1989
Accounts for a small company made up to 1988-08-31
dot icon19/05/1989
Return made up to 22/01/89; full list of members
dot icon18/11/1988
Director resigned;new director appointed
dot icon21/09/1987
Accounting reference date notified as 31/08
dot icon23/08/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1987
Registered office changed on 23/08/87 from: temple house 20 holywell road london EC2A 4JB
dot icon23/07/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon-43.81 % *

* during past year

Cash in Bank

£19,707.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
184.86K
-
0.00
35.07K
-
2022
9
277.80K
-
0.00
19.71K
-
2022
9
277.80K
-
0.00
19.71K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

277.80K £Ascended50.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

19.71K £Descended-43.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lingard, Harry
Director
19/12/2007 - 23/04/2018
2
Sterlacchini, Tony
Director
19/12/2007 - Present
2
Dracup, Helen
Director
09/03/1999 - 19/12/2007
-
Sharp, Margaret
Director
09/03/1999 - 19/12/2007
-
Lingard, Harry
Secretary
21/05/1996 - 23/04/2018
1

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 SHARP CUTTERS LIMITED

SHARP CUTTERS LIMITED is an(a) Active company incorporated on 23/07/1987 with the registered office located at Unit 15 Birksland Industrial Est, Bradford, West Yorkshire BD4 8TY. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of SHARP CUTTERS LIMITED?

toggle

SHARP CUTTERS LIMITED is currently Active. It was registered on 23/07/1987 .

Where is SHARP CUTTERS LIMITED located?

toggle

SHARP CUTTERS LIMITED is registered at Unit 15 Birksland Industrial Est, Bradford, West Yorkshire BD4 8TY.

What does SHARP CUTTERS LIMITED do?

toggle

SHARP CUTTERS LIMITED operates in the Manufacture of other machine tools (28.49 - SIC 2007) sector.

How many employees does SHARP CUTTERS LIMITED have?

toggle

SHARP CUTTERS LIMITED had 9 employees in 2022.

What is the latest filing for SHARP CUTTERS LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-12-10 with no updates.