Company NameE S Hairdressing Limited
DirectorsElaine Stewart and Kay Margaret Stewart
Company StatusActive
Company Number04567191
CategoryPrivate Limited Company
Incorporation Date18 October 2002(21 years, 6 months ago)

Business Activity

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

Directors

Director NameElaine Stewart
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18-20 Library Street
Wigan
Lancashire
WN1 1NN
Director NameMiss Kay Margaret Stewart
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18-20 Library Street
Wigan
Lancashire
WN1 1NN
Secretary NameKay Margaret Stewart
NationalityBritish
StatusCurrent
Appointed18 October 2002(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address18-20 Library Street
Wigan
Lancashire
WN1 1NN
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 October 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteelainestewart.co.uk

Location

Registered Address18-20 Library Street
Wigan
Lancashire
WN1 1NN
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

50 at £1Elaine Stewart
50.00%
Ordinary
50 at £1Kay Stewart
50.00%
Ordinary

Financials

Year2014
Net Worth£68,514
Cash£33,675
Current Liabilities£77,803

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months ago)
Next Return Due1 November 2024 (6 months, 2 weeks from now)

Charges

12 November 2015Delivered on: 14 November 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Ground floor and basement premises 18-22 library street wigan.
Outstanding
13 July 2015Delivered on: 14 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
9 January 2004Delivered on: 17 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 college avenue wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

3 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
9 August 2023Micro company accounts made up to 31 October 2022 (5 pages)
9 November 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 October 2021 (5 pages)
27 October 2021Confirmation statement made on 18 October 2021 with no updates (3 pages)
30 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
8 February 2021Change of details for Ms Marie Elaine Stewart as a person with significant control on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Elaine Stewart on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Elaine Stewart on 8 February 2021 (2 pages)
8 February 2021Director's details changed for Miss Kay Margaret Stewart on 8 February 2021 (2 pages)
8 February 2021Secretary's details changed for Kay Margaret Stewart on 8 February 2021 (1 page)
8 February 2021Change of details for Miss Kay Margaret Stewart as a person with significant control on 7 February 2021 (2 pages)
29 October 2020Confirmation statement made on 18 October 2020 with no updates (3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
21 October 2019Confirmation statement made on 18 October 2019 with no updates (3 pages)
13 September 2019Amended micro company accounts made up to 31 October 2018 (4 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
22 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
7 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
7 November 2017Change of details for Miss Kay Margaret Stewart as a person with significant control on 19 October 2017 (2 pages)
7 November 2017Change of details for Miss Kay Margaret Stewart as a person with significant control on 19 October 2017 (2 pages)
7 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (5 pages)
18 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 18 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 March 2016Registered office address changed from 1 College Avenue Wigan Lancashire WN1 1DF to 18-20 Library Street Wigan Lancashire WN1 1NN on 10 March 2016 (1 page)
10 March 2016Registered office address changed from 1 College Avenue Wigan Lancashire WN1 1DF to 18-20 Library Street Wigan Lancashire WN1 1NN on 10 March 2016 (1 page)
14 November 2015Registration of charge 045671910003, created on 12 November 2015 (10 pages)
14 November 2015Registration of charge 045671910003, created on 12 November 2015 (10 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
4 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Registration of charge 045671910002, created on 13 July 2015 (5 pages)
14 July 2015Registration of charge 045671910002, created on 13 July 2015 (5 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2013Secretary's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Secretary's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages)
21 October 2013Secretary's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages)
21 October 2013Director's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages)
21 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(5 pages)
21 October 2013Director's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages)
21 October 2013Director's details changed for Kay Margaret Stewart on 2 January 2013 (2 pages)
23 August 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
23 August 2013Total exemption small company accounts made up to 31 October 2012 (13 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
1 December 2009Director's details changed for Kay Margaret Stewart on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Elaine Stewart on 1 October 2009 (2 pages)
1 December 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Elaine Stewart on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Kay Margaret Stewart on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Kay Margaret Stewart on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Elaine Stewart on 1 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 June 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
12 December 2008Return made up to 18/10/08; full list of members (4 pages)
12 December 2008Return made up to 18/10/08; full list of members (4 pages)
12 December 2008Director's change of particulars / elaine stewart / 01/11/2007 (1 page)
12 December 2008Director's change of particulars / elaine stewart / 01/11/2007 (1 page)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 January 2008Return made up to 18/10/07; full list of members (2 pages)
30 January 2008Return made up to 18/10/07; full list of members (2 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
29 November 2006Return made up to 18/10/06; full list of members (2 pages)
29 November 2006Return made up to 18/10/06; full list of members (2 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
1 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
17 November 2005Return made up to 18/10/05; full list of members (2 pages)
17 November 2005Return made up to 18/10/05; full list of members (2 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 October 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
17 January 2005Registered office changed on 17/01/05 from: 10-12 upper dicconson street wigan lancashire WN1 2AD (1 page)
17 January 2005Registered office changed on 17/01/05 from: 10-12 upper dicconson street wigan lancashire WN1 2AD (1 page)
12 November 2004Return made up to 18/10/04; full list of members (7 pages)
12 November 2004Return made up to 18/10/04; full list of members (7 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
28 November 2003Return made up to 18/10/03; full list of members (8 pages)
28 November 2003Return made up to 18/10/03; full list of members (8 pages)
29 October 2002Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002New secretary appointed;new director appointed (2 pages)
29 October 2002Registered office changed on 29/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
29 October 2002Ad 18/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002New director appointed (2 pages)
18 October 2002Incorporation (16 pages)
18 October 2002Incorporation (16 pages)