Cutts Brothers Engineering Limited SHEFFIELD


Cutts Brothers Engineering started in year 1999 as Private Limited Company with registration number 03876049. The Cutts Brothers Engineering company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Sheffield at 61 Calvert Road. Postal code: S9 5EU.

The company has 2 directors, namely Scott P., Stephen P.. Of them, Stephen P. has been with the company the longest, being appointed on 12 January 2000 and Scott P. has been with the company for the least time - from 2 April 2015. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Patrick C. who worked with the the company until 2 April 2015.

Cutts Brothers Engineering Limited Address / Contact

Office Address 61 Calvert Road
Office Address2 Darnall
Town Sheffield
Post code S9 5EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03876049
Date of Incorporation Fri, 12th Nov 1999
Industry Repair and maintenance of other transport equipment n.e.c.
End of financial Year 31st January
Company age 25 years old
Account next due date Thu, 31st Oct 2024 (181 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Scott P.

Position: Director

Appointed: 02 April 2015

Stephen P.

Position: Director

Appointed: 12 January 2000

John C.

Position: Director

Appointed: 12 January 2000

Resigned: 02 April 2015

Patrick C.

Position: Secretary

Appointed: 12 January 2000

Resigned: 02 April 2015

Patrick C.

Position: Director

Appointed: 12 January 2000

Resigned: 02 April 2015

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 12 November 1999

Resigned: 12 January 2000

Irene H.

Position: Nominee Secretary

Appointed: 12 November 1999

Resigned: 12 January 2000

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As BizStats identified, there is Pemberton Holdings Ltd from Barnsley, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Pemberton Holdings Ltd

18 Locke Avenue, Barnsley, South Yorkshire, S70 1QH, England

Legal authority Small Company'S Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09472630
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  109 63499 54362 138 24 036118 26475 78470 128
Current Assets405 508401 169213 815247 149225 511239 463188 434308 709270 155326 357
Debtors119 47092 110104 181147 606163 373 168 893190 445194 371256 229
Net Assets Liabilities  86 61861 405108 60585 56967 91848 19391 052103 592
Other Debtors   300  7 0195223 443 
Property Plant Equipment  14 9616 8874 105 31 76023 82027 14939 054
Cash Bank In Hand285 438308 459109 634       
Net Assets Liabilities Including Pension Asset Liability362 628108 96586 618       
Stocks Inventory600600        
Tangible Fixed Assets14 35110 76314 961       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve362 627108 96486 617       
Other
Accumulated Depreciation Impairment Property Plant Equipment  25 6829 8626 585  30 92031 39144 302
Additions Other Than Through Business Combinations Property Plant Equipment   5561 191     
Amounts Owed To Group Undertakings Participating Interests  63 301105 749109 799     
Corporation Tax Payable  5 63613 221      
Creditors  142 158192 631121 011172 114152 27656 75061 37444 300
Increase From Depreciation Charge For Year Property Plant Equipment   4 1161 304  7 9406 20012 911
Net Current Assets Liabilities348 27798 20271 65754 518104 50067 34936 15885 663130 435116 258
Other Creditors    242 23 30971 30027 22248 232
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   19 9364 581     
Other Disposals Property Plant Equipment   24 4507 250     
Other Taxation Social Security Payable  4 6123 397  4 7877 66912 01322 219
Property Plant Equipment Gross Cost  40 64316 74910 690 31 76054 74058 54083 356
Taxation Social Security Payable   16 61812 953     
Trade Creditors Trade Payables  61 52970 26462 125 112 070134 07782 911122 074
Trade Debtors Trade Receivables  99 639141 935157 907 161 874189 923190 928256 229
Additional Provisions Increase From New Provisions Recognised       4 5406182 262
Average Number Employees During Period     10109109
Bank Borrowings Overdrafts      16 75056 75050 08340 083
Disposals Decrease In Depreciation Impairment Property Plant Equipment        8 580 
Disposals Property Plant Equipment        21 000 
Finance Lease Liabilities Present Value Total        11 2914 217
Increase Decrease In Property Plant Equipment        24 800 
Provisions       4 5405 1587 420
Provisions For Liabilities Balance Sheet Subtotal       4 5405 1587 420
Total Additions Including From Business Combinations Property Plant Equipment        24 80024 816
Total Assets Less Current Liabilities    108 60585 56967 918109 483157 584155 312
Fixed Assets    4 10518 22031 760   
Capital Employed362 628108 96586 618       
Creditors Due Within One Year57 231302 967142 158       
Number Shares Allotted 11       
Par Value Share 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions  8 943       
Tangible Fixed Assets Cost Or Valuation31 70031 70040 643       
Tangible Fixed Assets Depreciation17 34920 93725 682       
Tangible Fixed Assets Depreciation Charged In Period 3 5884 745       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 2023-01-31
filed on: 26th, May 2023
Free Download (9 pages)

Company search

Advertisements