Company NameCutahurst Limited
DirectorsNicola Leigh Jeffery and Peter Edwin Chamberlain
Company StatusActive
Company Number01250565
CategoryPrivate Limited Company
Incorporation Date23 March 1976(48 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameMrs Nicola Leigh Jeffery
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(43 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameMr Peter Edwin Chamberlain
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2019(43 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Abington Park Crescent
Northampton
NN3 3AL
Director NameMrs Ane Chamberlain
Date of BirthNovember 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 March 1999)
RoleCompany Director
Correspondence Address8 Abington Park Crescent
Northampton
Northamptonshire
NN3 3AD
Director NameMrs Maria Dolores Chamberlain
Date of BirthOctober 1952 (Born 71 years ago)
NationalitySpanish
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 March 1995)
RoleCompany Director
Correspondence Address72 Greencroft Gardens
London
NW6 3JQ
Director NameMr Jon Walter Chamberlain
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Abington Park Crescent
Northampton
NN3 3AL
Director NameMr Peter Edwin Chamberlain
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration27 years, 7 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Abington Park Crescent
Northampton
Northamptonshire
NN3 3AL
Secretary NameMr Peter Edwin Chamberlain
NationalityBritish
StatusResigned
Appointed13 April 1994(18 years after company formation)
Appointment Duration25 years, 2 months (resigned 17 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Abington Park Crescent
Northampton
Northamptonshire
NN3 3AL
Secretary NameGRS Services Limited (Corporation)
StatusResigned
Appointed16 November 1991(15 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 April 1994)
Correspondence Address2nd Floor Hyde House The Hyde
Edgware Road Colindale
London
NW9 6LH

Contact

Websitecutahurst.com
Email address[email protected]
Telephone01933 316611
Telephone regionWellingborough

Location

Registered AddressUnits 12 & 13 Cranborne Industrial Estate
Cranborne Road
Potters Bar
Hertfordshire
EN6 3JN
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3k at £1Jon Walter Chamberlain
60.00%
Ordinary A
2k at £1Peter Edwin Chamberlain
40.00%
Ordinary B

Financials

Year2014
Net Worth£315,266
Cash£118,926
Current Liabilities£83,450

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Filing History

16 November 2023Confirmation statement made on 16 November 2023 with updates (4 pages)
15 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
28 November 2022Confirmation statement made on 16 November 2022 with updates (4 pages)
10 May 2022Accounts for a small company made up to 31 December 2021 (10 pages)
17 November 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
16 July 2021Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Units 12 & 13 Cranborne Industrial Estate Cranborne Road Potters Bar Hertfordshire EN6 3JN on 16 July 2021 (1 page)
10 June 2021Accounts for a small company made up to 31 December 2020 (10 pages)
16 November 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
11 November 2020Accounts for a small company made up to 31 December 2019 (12 pages)
20 July 2020Previous accounting period shortened from 16 June 2020 to 31 December 2019 (1 page)
30 March 2020Total exemption full accounts made up to 16 June 2019 (10 pages)
21 February 2020Previous accounting period shortened from 30 June 2019 to 16 June 2019 (1 page)
18 November 2019Confirmation statement made on 16 November 2019 with updates (5 pages)
16 October 2019Appointment of Mr Peter Edwin Chamberlain as a director on 14 October 2019 (2 pages)
20 June 2019Appointment of Mrs Nicola Leigh Jeffery as a director on 17 June 2019 (2 pages)
20 June 2019Cessation of Peter Edwin Chamberlain as a person with significant control on 17 June 2019 (1 page)
20 June 2019Notification of Mini Spares Centre Holdings Limited as a person with significant control on 17 June 2019 (1 page)
20 June 2019Termination of appointment of Peter Edwin Chamberlain as a secretary on 17 June 2019 (1 page)
20 June 2019Cessation of Jon Walter Chamberlain as a person with significant control on 17 June 2019 (1 page)
20 June 2019Registered office address changed from The Export Depot School Road Irchester Northamptonshire NN29 7AW to Aston House Cornwall Avenue London N3 1LF on 20 June 2019 (1 page)
20 June 2019Termination of appointment of Peter Edwin Chamberlain as a director on 17 June 2019 (1 page)
20 June 2019Termination of appointment of Jon Walter Chamberlain as a director on 17 June 2019 (1 page)
29 November 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
16 November 2018Confirmation statement made on 16 November 2018 with updates (4 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
1 December 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5,000
(6 pages)
24 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 5,000
(6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(6 pages)
2 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 5,000
(6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5,000
(6 pages)
22 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 5,000
(6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
20 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 March 2012Change of share class name or designation (2 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 November 2009Director's details changed for Jon Walter Chamberlain on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jon Walter Chamberlain on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Jon Walter Chamberlain on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Peter Edwin Chamberlain on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Peter Edwin Chamberlain on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Peter Edwin Chamberlain on 1 October 2009 (2 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 November 2008Return made up to 16/11/08; full list of members (4 pages)
19 November 2008Return made up to 16/11/08; full list of members (4 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
24 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 January 2008Return made up to 16/11/07; full list of members (2 pages)
4 January 2008Return made up to 16/11/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Return made up to 16/11/06; full list of members (2 pages)
5 December 2006Return made up to 16/11/06; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Return made up to 16/11/05; full list of members (2 pages)
28 November 2005Director's particulars changed (1 page)
28 November 2005Return made up to 16/11/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
24 November 2004Return made up to 16/11/04; full list of members (7 pages)
24 November 2004Return made up to 16/11/04; full list of members (7 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
27 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
2 December 2003Return made up to 16/11/03; full list of members (7 pages)
2 December 2003Return made up to 16/11/03; full list of members (7 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
18 December 2002Return made up to 16/11/02; full list of members (7 pages)
18 December 2002Return made up to 16/11/02; full list of members (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 December 2001Return made up to 16/11/01; full list of members (6 pages)
3 December 2001Return made up to 16/11/01; full list of members (6 pages)
6 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
6 March 2001Accounts for a small company made up to 30 June 2000 (6 pages)
5 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 2000Return made up to 16/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
30 November 1999Return made up to 16/11/99; full list of members (6 pages)
30 November 1999Return made up to 16/11/99; full list of members (6 pages)
7 April 1999Director resigned (1 page)
7 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
7 April 1999Director resigned (1 page)
7 April 1999Accounts for a small company made up to 30 June 1998 (3 pages)
12 February 1999Return made up to 16/11/98; no change of members (4 pages)
12 February 1999Return made up to 16/11/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
30 March 1998Accounts for a small company made up to 30 June 1997 (3 pages)
3 December 1997Return made up to 16/11/97; full list of members (6 pages)
3 December 1997Return made up to 16/11/97; full list of members (6 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (3 pages)
11 December 1996Return made up to 16/11/96; no change of members (4 pages)
11 December 1996Return made up to 16/11/96; no change of members (4 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
3 January 1996Accounts for a small company made up to 30 June 1995 (3 pages)
20 November 1995Return made up to 16/11/95; no change of members
  • 363(287) ‐ Registered office changed on 20/11/95
(4 pages)
20 November 1995Return made up to 16/11/95; no change of members
  • 363(287) ‐ Registered office changed on 20/11/95
(4 pages)
3 April 1995Director resigned (2 pages)
3 April 1995Director resigned (2 pages)