Little Leigh
Northwich
Cheshire
CW8 4RA
Director Name | Mr Gordon Nigel Claxton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Willowgreen Lane 125 Witton Street Northwich Cheshire CW9 5DY |
Secretary Name | Mr Gordon Nigel Claxton |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holly Cottage Willowgreen Lane 125 Witton Street Northwich Cheshire CW9 5DY |
Director Name | Julie Anne Brotherton Baker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1985(5 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 01 October 2004) |
Role | Hairdresser |
Correspondence Address | 335 Thelwall New Road Grappenhall Warrington Cheshire WA4 2LS |
Director Name | Mr Norman Claxton |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 17 April 2011) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Weaverbank Church Road Little Leigh Northwich Cheshire CW8 4RR |
Director Name | Mrs Harriet Claxton |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(11 years, 11 months after company formation) |
Appointment Duration | 28 years, 5 months (resigned 18 May 2020) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | Weaverbank Church Road Little Leigh Northwich Cheshire CW8 4RR |
Website | brewsters-hair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 417717 |
Telephone region | Warrington |
Registered Address | Alexander Probin Suite 5 125/129 Witton Street Northwich Cheshire CW9 5DY |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
9.9k at £1 | David Claxton 49.50% Ordinary |
---|---|
9.9k at £1 | Gordon Nigel Claxton 49.50% Ordinary |
200 at £1 | Mrs Harriet Claxton 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,318 |
Cash | £554 |
Current Liabilities | £108,715 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 15 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (1 month, 3 weeks from now) |
30 April 2001 | Delivered on: 5 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings known as 2 post office place witton st,northwich cheshire,birkenhead district land registry no.ch 229349. Outstanding |
---|---|
1 October 1992 | Delivered on: 13 October 1992 Satisfied on: 24 May 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to north of witton st.at post office place,northwich cheshire t/n ch 229349. Fully Satisfied |
31 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
15 June 2023 | Confirmation statement made on 15 June 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
15 June 2022 | Confirmation statement made on 15 June 2022 with updates (4 pages) |
30 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
4 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
18 May 2020 | Termination of appointment of Harriet Claxton as a director on 18 May 2020 (1 page) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
3 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 January 2018 | Director's details changed for Mr Gordon Nigel Claxton on 24 January 2018 (2 pages) |
24 January 2018 | Secretary's details changed for Mr Gordon Nigel Claxton on 24 January 2018 (1 page) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 November 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 January 2014 | Registered office address changed from Unit 11 the Forge Shopping Centre London Road Stockton Heath Warrington Cheshire WA4 6HW on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Unit 11 the Forge Shopping Centre London Road Stockton Heath Warrington Cheshire WA4 6HW on 16 January 2014 (1 page) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 November 2011 | Termination of appointment of Norman Claxton as a director (1 page) |
29 November 2011 | Termination of appointment of Norman Claxton as a director (1 page) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
3 February 2011 | Registered office address changed from First Floor Market Gate Chambers Buttermarket Street Warrington Cheshire on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from First Floor Market Gate Chambers Buttermarket Street Warrington Cheshire on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from First Floor Market Gate Chambers Buttermarket Street Warrington Cheshire on 3 February 2011 (1 page) |
13 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (7 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
15 December 2009 | Director's details changed for Mrs Harriet Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Norman Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr David Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Harriet Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
15 December 2009 | Director's details changed for Mr Norman Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Gordon Nigel Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Gordon Nigel Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Gordon Nigel Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr David Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr David Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Norman Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mrs Harriet Claxton on 5 December 2009 (2 pages) |
15 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
10 December 2008 | Return made up to 29/11/08; full list of members (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
28 January 2008 | Return made up to 29/11/07; full list of members (3 pages) |
25 April 2007 | Return made up to 29/11/06; full list of members (3 pages) |
25 April 2007 | Return made up to 29/11/06; full list of members (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | Return made up to 29/11/05; full list of members (3 pages) |
18 January 2006 | Director resigned (1 page) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Return made up to 29/11/04; full list of members (9 pages) |
27 January 2005 | Return made up to 29/11/04; full list of members (9 pages) |
23 January 2004 | Return made up to 29/11/03; full list of members (9 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
23 January 2004 | Return made up to 29/11/03; full list of members (9 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 December 2002 | Return made up to 29/11/02; full list of members (9 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 December 2002 | Return made up to 29/11/02; full list of members (9 pages) |
7 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
18 December 2001 | Return made up to 29/11/01; full list of members (8 pages) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
5 May 2001 | Particulars of mortgage/charge (3 pages) |
30 January 2001 | Return made up to 29/11/00; full list of members (8 pages) |
30 January 2001 | Return made up to 29/11/00; full list of members (8 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members
|
6 December 1999 | Return made up to 29/11/99; full list of members
|
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
4 December 1998 | Return made up to 29/11/98; no change of members (6 pages) |
4 December 1998 | Return made up to 29/11/98; no change of members (6 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 November 1997 | Return made up to 29/11/97; full list of members (8 pages) |
26 November 1997 | Return made up to 29/11/97; full list of members (8 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
4 December 1996 | Return made up to 29/11/96; no change of members (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 December 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 November 1995 | Return made up to 29/11/95; no change of members (6 pages) |
16 November 1995 | Return made up to 29/11/95; no change of members (6 pages) |
12 December 1979 | Incorporation (13 pages) |
12 December 1979 | Incorporation (13 pages) |