Company NameHair By Razors Edge Limited
DirectorStewart Black
Company StatusActive
Company Number05273536
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stewart Black
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleBarber
Country of ResidenceEngland
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Secretary NameMr Gary Lee Black
NationalityBritish
StatusCurrent
Appointed29 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMynshull House 78 Churchgate
Stockport
Cheshire
SK1 1YJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitetherazorsedge.co.uk

Location

Registered AddressMynshull House
78 Churchgate
Stockport
Cheshire
SK1 1YJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Razors Edge Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£121,237
Cash£31,490
Current Liabilities£305,805

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 October 2023 (5 months, 4 weeks ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

7 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
26 July 2023Termination of appointment of Gary Lee Black as a secretary on 20 July 2023 (1 page)
26 July 2023Appointment of Mr James Roberts as a director on 20 July 2023 (2 pages)
26 July 2023Termination of appointment of Stewart Black as a director on 20 July 2023 (1 page)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (7 pages)
9 November 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
17 December 2021Unaudited abridged accounts made up to 31 March 2021 (6 pages)
3 November 2021Change of details for Razors Edge Group Limited as a person with significant control on 3 November 2021 (2 pages)
3 November 2021Registered office address changed from 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH England to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 3 November 2021 (1 page)
3 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
16 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
29 October 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
22 November 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
14 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
1 November 2018Cessation of Stewart Black as a person with significant control on 6 April 2016 (1 page)
1 November 2018Notification of Razors Edge Group Limited as a person with significant control on 6 April 2016 (2 pages)
1 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
13 February 2018Registered office address changed from C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA to 11 - 16 Prudential Buildings 61 st Petersgate Stockport Cheshire SK1 1DH on 13 February 2018 (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
21 November 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
2 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
(3 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
12 September 2014Director's details changed for Mr Stewart Black on 1 August 2014 (2 pages)
12 September 2014Director's details changed for Mr Stewart Black on 1 August 2014 (2 pages)
12 September 2014Director's details changed for Mr Stewart Black on 1 August 2014 (2 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1
(3 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
5 November 2012Secretary's details changed for Mr Gary Lee Black on 29 October 2012 (1 page)
5 November 2012Director's details changed for Mr Stewart Black on 29 October 2012 (2 pages)
5 November 2012Secretary's details changed for Mr Gary Lee Black on 29 October 2012 (1 page)
5 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
5 November 2012Director's details changed for Mr Stewart Black on 29 October 2012 (2 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 February 2010Registered office address changed from C/O C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA United Kingdom on 19 February 2010 (1 page)
19 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
19 February 2010Registered office address changed from C/O C/O Seligman Percy Hilton House Lord Street Stockport Cheshire SK1 3NA United Kingdom on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 17 Ringley Road Whitefield Manchester Greater Manchester M45 7LD on 19 February 2010 (1 page)
19 February 2010Registered office address changed from 17 Ringley Road Whitefield Manchester Greater Manchester M45 7LD on 19 February 2010 (1 page)
19 February 2010Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 January 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
27 January 2009Accounting reference date shortened from 31/10/2009 to 31/03/2009 (1 page)
14 November 2008Return made up to 29/10/08; full list of members (3 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 November 2008Accounts for a dormant company made up to 31 October 2008 (2 pages)
14 November 2008Return made up to 29/10/08; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 October 2006 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 January 2008Return made up to 29/10/07; full list of members (2 pages)
21 January 2008Return made up to 29/10/07; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: 17 ringley road, whitefield manchester lancashire M45 7LD (1 page)
12 March 2007Registered office changed on 12/03/07 from: 17 ringley road, whitefield manchester lancashire M45 7LD (1 page)
21 November 2006Registered office changed on 21/11/06 from: scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page)
21 November 2006Return made up to 29/10/06; full list of members (2 pages)
21 November 2006Registered office changed on 21/11/06 from: scottish mutual house 35 peter street manchester lancashire M2 5BG (1 page)
21 November 2006Return made up to 29/10/06; full list of members (2 pages)
5 September 2006Accounts made up to 31 October 2005 (1 page)
5 September 2006Accounts made up to 31 October 2005 (1 page)
3 February 2006Return made up to 29/10/05; full list of members (6 pages)
3 February 2006Return made up to 29/10/05; full list of members (6 pages)
4 November 2004Secretary resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Registered office changed on 04/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 2004Director resigned (1 page)
4 November 2004New secretary appointed (1 page)
4 November 2004New secretary appointed (1 page)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
4 November 2004Registered office changed on 04/11/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 November 2004Secretary resigned (1 page)
29 October 2004Incorporation (16 pages)
29 October 2004Incorporation (16 pages)