Cutter Grinders (birmingham) Limited SMALL HEATH BIRMINGHAM


Founded in 1975, Cutter Grinders (birmingham), classified under reg no. 01201374 is an active company. Currently registered at Units 1-2 Armoury Road Trading B11 2RG, Small Heath Birmingham the company has been in the business for 49 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 2 directors, namely Peter W., Dennis S.. Of them, Peter W., Dennis S. have been with the company the longest, being appointed on 4 January 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Regina W. who worked with the the firm until 3 January 2017.

Cutter Grinders (birmingham) Limited Address / Contact

Office Address Units 1-2 Armoury Road Trading
Office Address2 Estate Armoury Road
Town Small Heath Birmingham
Post code B11 2RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01201374
Date of Incorporation Mon, 24th Feb 1975
Industry Machining
End of financial Year 31st March
Company age 49 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 1st Jan 2024 (2024-01-01)
Last confirmation statement dated Sun, 18th Dec 2022

Company staff

Peter W.

Position: Director

Appointed: 04 January 2022

Dennis S.

Position: Director

Appointed: 04 January 2022

Brian T.

Position: Director

Resigned: 18 October 2016

Karen B.

Position: Director

Appointed: 01 November 2018

Resigned: 04 January 2022

Nicholas B.

Position: Director

Appointed: 10 March 2010

Resigned: 04 January 2022

Warren D.

Position: Director

Appointed: 27 March 2006

Resigned: 26 June 2006

Regina W.

Position: Secretary

Appointed: 15 July 2003

Resigned: 03 January 2017

Peter T.

Position: Director

Appointed: 18 December 1991

Resigned: 15 July 2003

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we identified, there is Peter W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Dennis S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Nicholas B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Peter W.

Notified on 4 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Dennis S.

Notified on 4 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicholas B.

Notified on 6 April 2016
Ceased on 4 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth2 202-30 520       
Balance Sheet
Cash Bank On Hand 2 79215 212      
Current Assets114 32085 44498 12596 553103 47586 864104 71972 44554 811
Debtors100 70973 91971 011      
Net Assets Liabilities -30 519-68 356-57 200-41 327-31 307-5 266-5 671 
Property Plant Equipment 6 6205 506      
Total Inventories 8 73311 902      
Cash Bank In Hand4 1762 792       
Stocks Inventory9 4358 733       
Tangible Fixed Assets14 1196 620       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve2 102-30 620       
Shareholder Funds2 202-30 520       
Other
Accrued Liabilities Deferred Income 2 0962 600      
Accumulated Depreciation Impairment Property Plant Equipment 19 26820 382      
Average Number Employees During Period   557554
Bank Borrowings Overdrafts 48 00949 040      
Bank Overdrafts 48 00949 040      
Corporation Tax Recoverable 2 606       
Creditors 122 58466 00052 50035 00016 5003 00086 77273 937
Fixed Assets  5 5067 7846 2855 2824 1783 1732 252
Increase From Depreciation Charge For Year Property Plant Equipment  1 114      
Net Current Assets Liabilities-9 317-37 140-7 862-12 484-12 612-20 089-6 444-8 844 
Number Shares Issued Fully Paid  100      
Other Creditors 27 14766 000      
Other Taxation Social Security Payable 24 7246 360      
Par Value Share 11      
Prepayments Accrued Income 5743 576      
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   7 4045 68113 5409 1195 4833 166
Property Plant Equipment Gross Cost 25 888       
Total Assets Less Current Liabilities4 802-30 520-2 356-4 700-6 327-14 807-2 266-5 671 
Total Borrowings 48 00949 040      
Trade Creditors Trade Payables 20 60810 235      
Trade Debtors Trade Receivables 70 74067 435      
Creditors Due Within One Year123 637122 584       
Number Shares Allotted 100       
Provisions For Liabilities Charges2 600        
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 31st March 2023
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements