Background WavePink WaveYellow Wave

CUTTING & CARTER LIMITED (04073395)

CUTTING & CARTER LIMITED (04073395) is an active UK company. incorporated on 18 September 2000. with registered office in Bristol. The company operates in the Financial and Insurance Activities sector, engaged in life insurance and 3 other business activities. CUTTING & CARTER LIMITED has been registered for 25 years. Current directors include CARTY, Anthony Valentine, GREENAWAY, Neil.

Company Number
04073395
Status
active
Type
ltd
Incorporated
18 September 2000
Age
25 years
Address
The Pavilions Eden Park, Bristol, BS20 0DD
Industry Sector
Financial and Insurance Activities
Business Activity
Life insurance
Directors
CARTY, Anthony Valentine, GREENAWAY, Neil
SIC Codes
65110, 65120, 65300, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUTTING & CARTER LIMITED

CUTTING & CARTER LIMITED is an active company incorporated on 18 September 2000 with the registered office located in Bristol. The company operates in the Financial and Insurance Activities sector, specifically engaged in life insurance and 3 other business activities. CUTTING & CARTER LIMITED was registered 25 years ago.(SIC: 65110, 65120, 65300, 66190)

Status

active

Active since 25 years ago

Company No

04073395

LTD Company

Age

25 Years

Incorporated 18 September 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

The Pavilions Eden Park Ham Green Bristol, BS20 0DD,

Previous Addresses

1 Sopwith Crescent Wickford Essex SS11 8YU England
From: 8 November 2017To: 2 April 2026
1 Beeches Road Heybridge Maldon Essex CM9 4SL
From: 18 September 2000To: 8 November 2017
Timeline

11 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Sept 00
Director Joined
Jan 13
Director Left
Jan 15
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Joined
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CHAMBERS, Thomas Edward

Active
Eden Park, BristolBS20 0DD
Secretary
Appointed 31 Mar 2026

CARTY, Anthony Valentine

Active
Eden Park, BristolBS20 0DD
Born July 1967
Director
Appointed 31 Mar 2026

GREENAWAY, Neil

Active
Eden Park, BristolBS20 0DD
Born November 1970
Director
Appointed 31 Mar 2026

CARTER, Stephen Michael

Resigned
Imperial Avenue, ChelmsfordCM3 6AH
Secretary
Appointed 18 Sept 2000
Resigned 31 Mar 2026

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 18 Sept 2000
Resigned 18 Sept 2000

CARTER, Stephen Michael

Resigned
Imperial Avenue, ChelmsfordCM3 6AH
Born November 1961
Director
Appointed 18 Sept 2000
Resigned 31 Mar 2026

CUTTING, Gary Sidney

Resigned
16 Rookery Lane, MaldonCM9 8DF
Born October 1951
Director
Appointed 18 Sept 2000
Resigned 06 Jan 2014

SMITH, Gary Leroy

Resigned
Limbourne Drive, MaldonCM9 4YU
Born September 1960
Director
Appointed 02 Jan 2013
Resigned 31 Mar 2026

Persons with significant control

4

2 Active
2 Ceased
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Mar 2026
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2026

Mr Stephen Michael Carter

Ceased
Imperial Avenue, ChelmsfordCM3 6AH
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2023
Ceased 31 Mar 2026

Mr Gary Leroy Smith

Ceased
Limbourne Drive, MaldonCM9 4YU
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2023
Ceased 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

78

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 April 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Secretary Company With Change Date
19 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Change Person Director Company With Change Date
8 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2009
AAAnnual Accounts
Legacy
8 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
31 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
11 September 2002
AAMDAAMD
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
31 October 2000
88(2)R88(2)R
Legacy
17 October 2000
225Change of Accounting Reference Date
Legacy
21 September 2000
288bResignation of Director or Secretary
Incorporation Company
18 September 2000
NEWINCIncorporation