Westhoughton
Bolton
BL5 3NW
Secretary Name | Mr Phillip John Naylor |
---|---|
Status | Current |
Appointed | 02 December 2019(16 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Correspondence Address | 24a Dicconson Lane Westhoughton Bolton BL5 3NW |
Secretary Name | Gail Dawn Naylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Veit Shalom 24a Dicconson Lane Westhoughton Bolton BL5 3NW |
Website | salonfocus.com |
---|---|
Telephone | 01942 886000 |
Telephone region | Wigan |
Registered Address | 33 Gibfield Park Avenue Gibfield Park Atherton Greater Manchester M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Phillip John Naylor 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13 |
Current Liabilities | £233,060 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 16 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 January 2025 (9 months, 1 week from now) |
5 July 2023 | Delivered on: 6 July 2023 Persons entitled: Business & Enterprise Finance LTD Classification: A registered charge Particulars: Fixed & floating charge over all company assets. Contains negative pledge. Outstanding |
---|---|
17 December 2008 | Delivered on: 19 December 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 January 2024 | Confirmation statement made on 16 January 2024 with no updates (3 pages) |
---|---|
6 July 2023 | Registration of charge 046428310002, created on 5 July 2023 (19 pages) |
18 January 2023 | Confirmation statement made on 16 January 2023 with no updates (3 pages) |
22 December 2022 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
18 January 2022 | Confirmation statement made on 16 January 2022 with no updates (3 pages) |
26 August 2021 | Total exemption full accounts made up to 30 June 2021 (13 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
26 January 2021 | Confirmation statement made on 16 January 2021 with no updates (3 pages) |
16 December 2020 | Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page) |
13 August 2020 | Satisfaction of charge 1 in full (5 pages) |
16 January 2020 | Confirmation statement made on 16 January 2020 with no updates (3 pages) |
4 December 2019 | Appointment of Mr Phillip John Naylor as a secretary on 2 December 2019 (2 pages) |
4 December 2019 | Termination of appointment of Gail Dawn Naylor as a secretary on 2 December 2019 (1 page) |
26 April 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (4 pages) |
18 April 2019 | Director's details changed for Phillip John Naylor on 18 April 2019 (2 pages) |
7 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
4 January 2019 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
9 October 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
9 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 January 2010 | Director's details changed for Phillip John Naylor on 1 October 2009 (2 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Register inspection address has been changed (1 page) |
8 January 2010 | Director's details changed for Phillip John Naylor on 1 October 2009 (2 pages) |
8 January 2010 | Register(s) moved to registered inspection location (1 page) |
8 January 2010 | Director's details changed for Phillip John Naylor on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 33 gibfield park avenue atherton manchester M46 0SY (1 page) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 January 2009 | Location of register of members (1 page) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 33 gibfield park avenue atherton manchester M46 0SY (1 page) |
7 January 2009 | Location of register of members (1 page) |
6 January 2009 | Location of debenture register (1 page) |
6 January 2009 | Location of debenture register (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 May 2008 | Registered office changed on 08/05/2008 from unit 3 stirling industrial estate chorley new road horwich bolton bolton lancashire BL6 6DU (1 page) |
8 May 2008 | Registered office changed on 08/05/2008 from unit 3 stirling industrial estate chorley new road horwich bolton bolton lancashire BL6 6DU (1 page) |
10 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
10 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
21 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2007 | Return made up to 05/01/07; full list of members
|
1 February 2007 | Return made up to 05/01/07; full list of members
|
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
11 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
5 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
25 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 June 2004 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 30 the cherries euxton chorley PR7 6NG (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: 30 the cherries euxton chorley PR7 6NG (1 page) |
21 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
21 January 2003 | Incorporation (8 pages) |
21 January 2003 | Incorporation (8 pages) |