Company NameRoute 66 Barbers Shop Limited
DirectorFlorence Henshaw
Company StatusActive
Company Number04875855
CategoryPrivate Limited Company
Incorporation Date22 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Secretary NameFlorence Henshaw
NationalityBritish
StatusCurrent
Appointed22 September 2005(2 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleCleaner
Correspondence AddressHolm Cottage Holmside Lane
Prenton Wirril
Birkenhead
Merseyside
CH43 2NL
Wales
Director NameMrs Florence Henshaw
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2017(13 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mortimer Street
Birkenhead
Merseyside
CH41 5EU
Wales
Director NameAdam John Weir
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 month after company formation)
Appointment Duration1 month (resigned 28 October 2003)
RoleContract Cleaner
Correspondence AddressHolm Cottage Holmside Lane
Prenton
Merseyside
CH43 2NL
Wales
Director NameNatalie Toni Henshaw
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(1 month after company formation)
Appointment Duration14 years, 2 months (resigned 13 December 2017)
RoleCustomer Care Advisor
Correspondence Address25 Aylesbury Avenue
Prenton
Wirral
CH43 0UD
Wales
Secretary NameAdam John Weir
NationalityBritish
StatusResigned
Appointed24 September 2003(1 month after company formation)
Appointment Duration1 year, 12 months (resigned 22 September 2005)
RoleContract Cleaner
Correspondence Address65b Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address102 Teehey Lane
Wirral
CH63 8QT
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBebington
Built Up AreaBirkenhead

Shareholders

100 at £1Mrs Florence Henshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£26
Cash£212
Current Liabilities£23,130

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
30 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
15 February 2022Registered office address changed from 1 Mortimer Street Birkenhead Merseyside CH41 5EU to 102 Teehey Lane Wirral CH63 8QT on 15 February 2022 (1 page)
24 August 2021Confirmation statement made on 22 August 2021 with updates (4 pages)
18 March 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
6 November 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 September 2019Confirmation statement made on 22 August 2019 with updates (4 pages)
20 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
13 June 2018Amended total exemption full accounts made up to 31 August 2017 (6 pages)
9 May 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
13 December 2017Termination of appointment of Natalie Toni Henshaw as a director on 13 December 2017 (1 page)
13 December 2017Termination of appointment of Natalie Toni Henshaw as a director on 13 December 2017 (1 page)
7 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
22 May 2017Director's details changed for Mrs Florence Henshaw on 22 May 2017 (2 pages)
22 May 2017Appointment of Mrs Florence Henshaw as a director on 1 May 2017 (2 pages)
22 May 2017Director's details changed for Mrs Florence Henshaw on 22 May 2017 (2 pages)
22 May 2017Appointment of Mrs Florence Henshaw as a director on 1 May 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
12 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
16 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page)
7 March 2014Registered office address changed from 56 Hamilton Square Birkenhead Merseyside CH41 5AS United Kingdom on 7 March 2014 (1 page)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(4 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
29 August 2012Annual return made up to 22 August 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (4 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
12 August 2010Amended accounts made up to 31 August 2009 (5 pages)
12 August 2010Amended accounts made up to 31 August 2009 (5 pages)
5 August 2010Registered office address changed from 102 Teehey Lane Bebington Merseyside CH63 8QT on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 102 Teehey Lane Bebington Merseyside CH63 8QT on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 102 Teehey Lane Bebington Merseyside CH63 8QT on 5 August 2010 (1 page)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
30 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
7 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
4 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 September 2008Return made up to 22/08/08; full list of members (3 pages)
29 September 2008Return made up to 22/08/08; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 September 2007Return made up to 22/08/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
27 October 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2006Return made up to 22/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 April 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 November 2005Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2005Ad 31/08/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
10 October 2005New secretary appointed (2 pages)
10 October 2005Secretary resigned (1 page)
30 August 2005Return made up to 22/08/05; full list of members (6 pages)
30 August 2005Return made up to 22/08/05; full list of members (6 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
5 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
25 February 2005Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
25 February 2005Return made up to 22/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
6 November 2003Memorandum and Articles of Association (9 pages)
6 November 2003Memorandum and Articles of Association (9 pages)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003Registered office changed on 31/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 October 2003Registered office changed on 31/10/03 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 October 2003New secretary appointed;new director appointed (2 pages)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
30 October 2003Company name changed woodendream LIMITED\certificate issued on 30/10/03 (2 pages)
30 October 2003Company name changed woodendream LIMITED\certificate issued on 30/10/03 (2 pages)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
28 October 2003Director resigned (1 page)
28 October 2003Secretary resigned (1 page)
22 August 2003Incorporation (17 pages)
22 August 2003Incorporation (17 pages)