Company NameJoseph Hairdressing Limited
DirectorsAndrew Butcher and Daniel Manners Sharples
Company StatusActive
Company Number04711502
CategoryPrivate Limited Company
Incorporation Date26 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Andrew Butcher
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address190 Greasby Road
Greasby
Wirral
CH49 3NH
Wales
Director NameMr Daniel Manners Sharples
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2003(1 day after company formation)
Appointment Duration21 years, 1 month
RoleHairdressing
Country of ResidenceUnited Kingdom
Correspondence Address11 Martins Close
Irby
Wirral
CH61 0HP
Wales
Secretary NameMr Brian Leslie Palmer
NationalityEnglish
StatusResigned
Appointed27 March 2003(1 day after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTaranaki
Brow Lane
Heswall
Wirral
CH60 0DT
Wales
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed26 March 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitejosephhairdressing.co.uk
Telephone0151 3421522
Telephone regionLiverpool

Location

Registered Address98 Telegraph Road
Heswall
Wirral
CH60 0AQ
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall

Shareholders

28 at £1Andrew Butcher
28.00%
Ordinary
28 at £1Daniel Manners Sharples
28.00%
Ordinary
22 at £1Jan Sharples
22.00%
Ordinary
22 at £1Shirley Butcher
22.00%
Ordinary

Financials

Year2014
Net Worth-£103,701
Cash£307
Current Liabilities£129,700

Accounts

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

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

30 January 2012Delivered on: 13 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

6 December 2017Micro company accounts made up to 31 March 2017 (1 page)
7 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-05
  • GBP 100
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
13 February 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
4 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 May 2011Termination of appointment of Brian Palmer as a secretary (1 page)
5 May 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
9 May 2010Director's details changed for Andrew Butcher on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Daniel Manners Sharples on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Daniel Manners Sharples on 1 October 2009 (2 pages)
9 May 2010Director's details changed for Andrew Butcher on 1 October 2009 (2 pages)
14 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Return made up to 26/03/09; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 April 2008Return made up to 26/03/08; full list of members (4 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2007Return made up to 26/03/07; full list of members (8 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 May 2006Return made up to 26/03/06; full list of members (8 pages)
15 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 April 2005Return made up to 26/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 June 2004Return made up to 26/03/04; full list of members (8 pages)
15 September 2003New director appointed (2 pages)
29 August 2003Registered office changed on 29/08/03 from: palmer and co 3 school hill heswall wirral CH60 0DP (1 page)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Registered office changed on 04/04/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
26 March 2003Incorporation (6 pages)