Company NameDenton & Hyde Limited
DirectorsTimothy Benjamin Denton and Sean Mellor Hyde
Company StatusLiquidation
Company Number04827518
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Timothy Benjamin Denton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameMr Sean Mellor Hyde
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Secretary NameMr Timothy Benjamin Denton
NationalityBritish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address2 City Road
Chester
CH1 3AE
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedentonandhyde.co.uk
Telephone01244 344419
Telephone regionChester

Location

Registered AddressG4 Grosvenor House
104 Watergate Street
Chester
CH1 2LF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£53,787
Cash£17,260
Current Liabilities£93,883

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 July 2021 (2 years, 9 months ago)
Next Return Due17 July 2022 (overdue)

Charges

7 February 2007Delivered on: 9 February 2007
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 December 2020Director's details changed for Mr Sean Mellor Hyde on 18 December 2020 (2 pages)
18 December 2020Director's details changed for Mr Sean Mellor Hyde on 18 December 2020 (2 pages)
18 December 2020Change of details for Mr Sean Mellor Hyde as a person with significant control on 18 December 2020 (2 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
30 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 September 2017Registered office address changed from C/O Christian & Co Ltd 26 High Street Holywell Flintshire CH8 7LH to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 11 September 2017 (1 page)
11 September 2017Registered office address changed from C/O Christian & Co Ltd 26 High Street Holywell Flintshire CH8 7LH to C/O the Old Police Station Halkyn Street Holywell Flintshire CH8 7TX on 11 September 2017 (1 page)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
11 August 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
5 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 100
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
21 October 2011Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS on 21 October 2011 (2 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 July 2010Director's details changed for Timothy Benjamin Denton on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Timothy Benjamin Denton on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Sean Mellor Hyde on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Timothy Benjamin Denton on 9 July 2010 (2 pages)
12 July 2010Director's details changed for Sean Mellor Hyde on 9 July 2010 (2 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Sean Mellor Hyde on 9 July 2010 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
20 July 2009Return made up to 09/07/09; full list of members (4 pages)
27 March 2009Registered office changed on 27/03/2009 from military house 24 castle street chester cheshire CH1 2DS (1 page)
27 March 2009Registered office changed on 27/03/2009 from military house 24 castle street chester cheshire CH1 2DS (1 page)
10 March 2009Registered office changed on 10/03/2009 from stanhope house, mark rake wirral merseyside CH62 2DN (1 page)
10 March 2009Registered office changed on 10/03/2009 from stanhope house, mark rake wirral merseyside CH62 2DN (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 July 2008Return made up to 09/07/08; full list of members (4 pages)
31 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
14 August 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
13 August 2007Return made up to 09/07/07; full list of members (2 pages)
13 August 2007Return made up to 09/07/07; full list of members (2 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
24 August 2006Return made up to 09/07/06; full list of members (2 pages)
24 August 2006Return made up to 09/07/06; full list of members (2 pages)
31 August 2005Return made up to 09/07/05; full list of members (3 pages)
31 August 2005Return made up to 09/07/05; full list of members (3 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
29 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
20 August 2004Return made up to 09/07/04; full list of members (7 pages)
20 August 2004Return made up to 09/07/04; full list of members (7 pages)
10 August 2004Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 August 2004Ad 09/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
27 July 2004Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
27 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
27 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
10 July 2003Secretary resigned (1 page)
10 July 2003Secretary resigned (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
9 July 2003Incorporation (17 pages)
9 July 2003Incorporation (17 pages)