Company NameEssence Ltd
DirectorCathryn Helen Robinson
Company StatusActive
Company Number04468238
CategoryPrivate Limited Company
Incorporation Date24 June 2002(21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Cathryn Helen Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence Address4 Coniston Close
Great Warford
Alderley Edge
Cheshire
SK9 7WD
Secretary NameFrank Robinson
NationalityBritish
StatusCurrent
Appointed24 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressPrimrose Bank Bolshaw Road
Heald Green
Cheadle
Cheshire
SK8 3PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websiteessenceworks.com
Telephone01625 444800
Telephone regionMacclesfield

Location

Registered Address4 Coniston Close
Great Warford
Alderley Edge
Cheshire
SK9 7WD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishGreat Warford
WardMobberley

Shareholders

1 at £1Cathryn Helen Robinson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,558
Current Liabilities£16,596

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

29 July 2023Micro company accounts made up to 31 March 2023 (2 pages)
27 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
18 August 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
10 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 July 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
6 August 2019Micro company accounts made up to 31 March 2019 (3 pages)
29 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
14 August 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 July 2018Notification of Cathryn Helen Robinson as a person with significant control on 6 April 2016 (2 pages)
12 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
6 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
26 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
17 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
5 July 2015Director's details changed for Cathryn Helen Robinson on 1 September 2014 (2 pages)
5 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
(3 pages)
5 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 1
(3 pages)
5 July 2015Director's details changed for Cathryn Helen Robinson on 1 September 2014 (2 pages)
5 July 2015Director's details changed for Cathryn Helen Robinson on 1 September 2014 (2 pages)
2 September 2014Registered office address changed from 48 Appleby Crescent Eden Court Mobberley Cheshire WA16 7GB to 4 Coniston Close Great Warford Alderley Edge Cheshire SK9 7WD on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 48 Appleby Crescent Eden Court Mobberley Cheshire WA16 7GB to 4 Coniston Close Great Warford Alderley Edge Cheshire SK9 7WD on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 48 Appleby Crescent Eden Court Mobberley Cheshire WA16 7GB to 4 Coniston Close Great Warford Alderley Edge Cheshire SK9 7WD on 2 September 2014 (1 page)
8 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
8 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(4 pages)
10 July 2014Micro company accounts made up to 31 March 2014 (4 pages)
10 July 2014Micro company accounts made up to 31 March 2014 (4 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Cathryn Helen Robinson on 24 June 2010 (2 pages)
12 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Cathryn Helen Robinson on 24 June 2010 (2 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 September 2009Return made up to 24/06/09; full list of members (3 pages)
6 September 2009Return made up to 24/06/09; full list of members (3 pages)
16 September 2008Return made up to 24/06/08; full list of members (3 pages)
16 September 2008Return made up to 24/06/08; full list of members (3 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 August 2007Return made up to 24/06/07; no change of members (6 pages)
23 August 2007Return made up to 24/06/07; no change of members (6 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 July 2006Return made up to 24/06/06; full list of members (6 pages)
25 July 2006Return made up to 24/06/06; full list of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 August 2005Registered office changed on 25/08/05 from: primrose bank bolshaw road, heald green cheshire SK8 3PS (1 page)
25 August 2005Registered office changed on 25/08/05 from: primrose bank bolshaw road, heald green cheshire SK8 3PS (1 page)
25 August 2005Director's particulars changed (1 page)
25 August 2005Director's particulars changed (1 page)
11 July 2005Return made up to 24/06/05; full list of members (6 pages)
11 July 2005Return made up to 24/06/05; full list of members (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 June 2004Return made up to 24/06/04; full list of members (6 pages)
29 June 2004Return made up to 24/06/04; full list of members (6 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
29 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
24 July 2003Return made up to 24/06/03; full list of members (6 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
15 July 2002Registered office changed on 15/07/02 from: primrose bank, bolshaw road heald green cheadle cheshire SK8 3PS (1 page)
15 July 2002Registered office changed on 15/07/02 from: primrose bank, bolshaw road heald green cheadle cheshire SK8 3PS (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
15 July 2002New secretary appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
24 June 2002Incorporation (9 pages)
24 June 2002Incorporation (9 pages)