Company NamePaul's Place (Handforth) Limited
DirectorPaul William Hawcroft
Company StatusActive
Company Number04846422
CategoryPrivate Limited Company
Incorporation Date25 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 NamePaul William Hawcroft
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address18 Stanneylands Drive
Handforth
Wilmslow
Cheshire
SK9 4ET
Secretary NameCarolina Secretario Hawcroft
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Stanneylands Drive
Handforth
Wilmslow
Cheshire
SK9 4ET
Secretary NameMelanie Louise Hawcroft
NationalityBritish
StatusResigned
Appointed09 March 2005(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address18 Stanneylands Drive
Handforth
Wilmslow
Cheshire
SK9 4ET

Contact

Telephone01625 522220
Telephone regionMacclesfield

Location

Registered Address77 Wilmslow Road
Handforth
Wilmslow
Cheshire
SK9 3EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Shareholders

500 at £1Paul William Hawcroft
100.00%
Ordinary

Financials

Year2014
Net Worth-£592
Cash£2,031
Current Liabilities£2,623

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 31 July 2022 (6 pages)
21 July 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 July 2021 (6 pages)
4 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 July 2020 (6 pages)
13 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 July 2019 (6 pages)
27 August 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
30 April 2019Unaudited abridged accounts made up to 31 July 2018 (9 pages)
1 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
3 May 2018Total exemption full accounts made up to 31 July 2017 (5 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 July 2017Notification of Paul William Hawcroft as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Withdrawal of a person with significant control statement on 26 July 2017 (2 pages)
26 July 2017Notification of Paul William Hawcroft as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 26/07/2015
(6 pages)
15 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 26/07/2015
(6 pages)
19 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 501
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2015
(4 pages)
19 October 2015Statement of capital following an allotment of shares on 19 October 2015
  • GBP 501
  • ANNOTATION Clarification a second filed SH01 was registered on 15/12/2015
(4 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 500
(3 pages)
29 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 500
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500
(3 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
30 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (3 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
30 July 2009Return made up to 25/07/09; full list of members (3 pages)
30 July 2009Return made up to 25/07/09; full list of members (3 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
31 July 2008Return made up to 25/07/08; full list of members (3 pages)
1 July 2008Appointment terminated secretary melanie hawcroft (1 page)
1 July 2008Appointment terminated secretary melanie hawcroft (1 page)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
26 July 2007Return made up to 25/07/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 October 2006Return made up to 25/07/06; full list of members (2 pages)
6 October 2006Return made up to 25/07/06; full list of members (2 pages)
20 October 2005Registered office changed on 20/10/05 from: c/o batesons, 2 statham court statham street macclesfield cheshire SK11 6XN (1 page)
20 October 2005Registered office changed on 20/10/05 from: c/o batesons, 2 statham court, statham street, macclesfield, cheshire SK11 6XN (1 page)
12 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 October 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
26 July 2005Return made up to 25/07/05; full list of members (2 pages)
26 July 2005Return made up to 25/07/05; full list of members (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
11 February 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
18 October 2004Return made up to 25/07/04; full list of members (6 pages)
18 October 2004Return made up to 25/07/04; full list of members (6 pages)
20 April 2004Particulars of contract relating to shares (4 pages)
20 April 2004Particulars of contract relating to shares (4 pages)
20 April 2004Ad 16/03/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
20 April 2004Ad 16/03/04--------- £ si 499@1=499 £ ic 1/500 (2 pages)
25 July 2003Incorporation (10 pages)
25 July 2003Incorporation (10 pages)