Company NameE.W.D. (Hair & Beauty Supplies) Limited
DirectorAnthony James Littler
Company StatusActive
Company Number01809595
CategoryPrivate Limited Company
Incorporation Date17 April 1984(40 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Anthony James Littler
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2015(31 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Woodbank Industrial Estate Turncroft Lane
Stockport
Cheshire
SK1 4AR
Director NameErnest William Docksey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 11 months after company formation)
Appointment Duration24 years, 7 months (resigned 06 November 2015)
RoleWholesaler
Country of ResidenceEngland
Correspondence Address59 Eastwick Crescent
Trentham
Stoke On Trent
Staffordshire
ST4 8PU
Secretary NameGillian Susan Littler
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 11 months after company formation)
Appointment Duration21 years (resigned 27 March 2012)
RoleCompany Director
Correspondence AddressMortin Farm
Compstall
Stockport
Cheshire
SK6 5JX
Secretary NameMr Anthony James Littler
StatusResigned
Appointed27 March 2012(27 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressDistaff Farm Woodford Road
Poynton
Stockport
Cheshire
SK12 1DY

Contact

Websitealanhoward.co.uk
Email address[email protected]
Telephone0845 3458535
Telephone regionUnknown

Location

Registered AddressUnit 12 Woodbank Industrial Estate
Turncroft Lane
Stockport
Cheshire
SK1 4AR
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardManor
Built Up AreaGreater Manchester

Shareholders

100 at £1Alan Howard (Stockport) LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return26 March 2024 (3 weeks, 2 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

17 October 1997Delivered on: 23 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 corser street lower horsley field willenhall wolverhampton west midlands t/no;-SF110266. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
10 September 1991Delivered on: 19 September 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2, 17 bridgnorth road, tweedale, telford, shropshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 July 1991Delivered on: 15 July 1991
Persons entitled: National Westminster Bank PLC.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
23 July 1990Delivered on: 31 July 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One two & three rainbow street, crewe, cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

30 August 2023Accounts for a dormant company made up to 28 February 2023 (4 pages)
30 March 2023Director's details changed for Mr Anthony James Littler on 30 March 2023 (2 pages)
30 March 2023Confirmation statement made on 26 March 2023 with updates (5 pages)
23 November 2022Accounts for a dormant company made up to 28 February 2022 (4 pages)
11 April 2022Confirmation statement made on 26 March 2022 with updates (5 pages)
26 November 2021Accounts for a dormant company made up to 28 February 2021 (4 pages)
7 April 2021Confirmation statement made on 26 March 2021 with updates (5 pages)
25 February 2021Accounts for a dormant company made up to 29 February 2020 (4 pages)
8 April 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
31 October 2019Accounts for a dormant company made up to 28 February 2019 (4 pages)
27 March 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
29 November 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
28 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
14 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
22 November 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
15 April 2016Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page)
15 April 2016Termination of appointment of Anthony James Littler as a secretary on 29 February 2016 (1 page)
15 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
12 January 2016Registered office address changed from Unit 9 Festival Trading Park Crown Road Stoke on Trent Staffordshire ST1 4NP to Unit 12 Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Ernest William Docksey as a director on 6 November 2015 (1 page)
12 January 2016Termination of appointment of Ernest William Docksey as a director on 6 November 2015 (1 page)
12 January 2016Appointment of Mr Anthony James Littler as a director on 6 November 2015 (2 pages)
12 January 2016Appointment of Mr Anthony James Littler as a director on 6 November 2015 (2 pages)
12 January 2016Registered office address changed from Unit 9 Festival Trading Park Crown Road Stoke on Trent Staffordshire ST1 4NP to Unit 12 Woodbank Industrial Estate Turncroft Lane Stockport Cheshire SK1 4AR on 12 January 2016 (1 page)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
19 November 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
20 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
11 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
11 June 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
(4 pages)
28 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
28 May 2013Termination of appointment of Gillian Littler as a secretary (1 page)
28 May 2013Appointment of Mr Anthony James Littler as a secretary (2 pages)
28 May 2013Appointment of Mr Anthony James Littler as a secretary (2 pages)
28 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
28 May 2013Termination of appointment of Gillian Littler as a secretary (1 page)
19 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
19 April 2013Accounts for a dormant company made up to 28 February 2013 (3 pages)
17 July 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
17 July 2012Accounts for a dormant company made up to 29 February 2012 (4 pages)
3 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
29 November 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
29 November 2011Current accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 April 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 May 2010Director's details changed for Ernest William Docksey on 26 March 2010 (2 pages)
5 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Ernest William Docksey on 26 March 2010 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 March 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
31 March 2009Return made up to 26/03/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
24 February 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
4 June 2008Return made up to 26/03/08; full list of members (3 pages)
4 June 2008Return made up to 26/03/08; full list of members (3 pages)
23 April 2008Registered office changed on 23/04/2008 from unit 3 etruria trading estate basford stoke on trent (1 page)
23 April 2008Registered office changed on 23/04/2008 from unit 3 etruria trading estate basford stoke on trent (1 page)
28 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
23 May 2007Return made up to 26/03/07; full list of members (2 pages)
23 May 2007Return made up to 26/03/07; full list of members (2 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
15 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
2 May 2006Return made up to 26/03/06; full list of members (2 pages)
2 May 2006Return made up to 26/03/06; full list of members (2 pages)
13 June 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
13 June 2005Accounts for a medium company made up to 31 December 2004 (17 pages)
3 May 2005Return made up to 26/03/05; full list of members (4 pages)
3 May 2005Return made up to 26/03/05; full list of members (4 pages)
6 December 2004Return made up to 26/03/04; full list of members; amend (6 pages)
6 December 2004Return made up to 26/03/04; full list of members; amend (6 pages)
17 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
17 May 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
14 April 2004Return made up to 26/03/04; full list of members (6 pages)
14 April 2004Return made up to 26/03/04; full list of members (6 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
17 April 2003Return made up to 26/03/03; full list of members (6 pages)
17 April 2003Return made up to 26/03/03; full list of members (6 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
29 March 2002Return made up to 26/03/02; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
6 April 2001Return made up to 26/03/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 26 December 1999 (7 pages)
19 June 2000Accounts for a small company made up to 26 December 1999 (7 pages)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 March 2000Accounting reference date extended from 26/12/00 to 31/12/00 (1 page)
13 March 2000Accounting reference date extended from 26/12/00 to 31/12/00 (1 page)
8 July 1999Accounts for a small company made up to 26 December 1998 (7 pages)
8 July 1999Accounts for a small company made up to 26 December 1998 (7 pages)
19 May 1999Return made up to 26/03/99; full list of members (6 pages)
19 May 1999Return made up to 26/03/99; full list of members (6 pages)
18 May 1998Accounts for a small company made up to 26 December 1997 (6 pages)
18 May 1998Accounts for a small company made up to 26 December 1997 (6 pages)
20 April 1998Return made up to 26/03/98; no change of members (4 pages)
20 April 1998Return made up to 26/03/98; no change of members (4 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
4 June 1997Accounts for a small company made up to 26 December 1996 (4 pages)
4 June 1997Accounts for a small company made up to 26 December 1996 (4 pages)
15 May 1997Return made up to 26/03/97; no change of members (4 pages)
15 May 1997Return made up to 26/03/97; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 26 December 1995 (5 pages)
1 May 1996Accounts for a small company made up to 26 December 1995 (5 pages)
19 April 1996Return made up to 26/03/96; full list of members (6 pages)
19 April 1996Return made up to 26/03/96; full list of members (6 pages)
15 May 1995Accounts for a small company made up to 26 December 1994 (8 pages)
15 May 1995Accounts for a small company made up to 26 December 1994 (8 pages)
17 April 1984Incorporation (17 pages)
17 April 1984Incorporation (17 pages)