Company NameSalon Focus Ltd
DirectorPhilip John Naylor
Company StatusActive
Company Number04642831
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NamePhilip John Naylor
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVeit Shalom 24a Dicconson Lane
Westhoughton
Bolton
BL5 3NW
Secretary NameMr Phillip John Naylor
StatusCurrent
Appointed02 December 2019(16 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address24a Dicconson Lane
Westhoughton
Bolton
BL5 3NW
Secretary NameGail Dawn Naylor
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Correspondence AddressVeit Shalom 24a Dicconson Lane
Westhoughton
Bolton
BL5 3NW

Contact

Websitesalonfocus.com
Telephone01942 886000
Telephone regionWigan

Location

Registered Address33 Gibfield Park Avenue
Gibfield Park
Atherton
Greater Manchester
M46 0SY
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardAtherton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Phillip John Naylor
100.00%
Ordinary

Financials

Year2014
Net Worth£13
Current Liabilities£233,060

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

5 July 2023Delivered 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 2008Delivered 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

Filing History

17 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
6 July 2023Registration of charge 046428310002, created on 5 July 2023 (19 pages)
18 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 June 2022 (13 pages)
18 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 30 June 2021 (13 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (15 pages)
26 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
16 December 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
13 August 2020Satisfaction of charge 1 in full (5 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
4 December 2019Appointment of Mr Phillip John Naylor as a secretary on 2 December 2019 (2 pages)
4 December 2019Termination of appointment of Gail Dawn Naylor as a secretary on 2 December 2019 (1 page)
26 April 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
18 April 2019Director's details changed for Phillip John Naylor on 18 April 2019 (2 pages)
7 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
5 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
10 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 January 2010Director's details changed for Phillip John Naylor on 1 October 2009 (2 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
8 January 2010Register inspection address has been changed (1 page)
8 January 2010Director's details changed for Phillip John Naylor on 1 October 2009 (2 pages)
8 January 2010Register(s) moved to registered inspection location (1 page)
8 January 2010Director's details changed for Phillip John Naylor on 1 October 2009 (2 pages)
8 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Registered office changed on 07/01/2009 from 33 gibfield park avenue atherton manchester M46 0SY (1 page)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 January 2009Location of register of members (1 page)
7 January 2009Return made up to 05/01/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 33 gibfield park avenue atherton manchester M46 0SY (1 page)
7 January 2009Location of register of members (1 page)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of debenture register (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 May 2008Registered 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 2008Registered 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 2008Return made up to 05/01/08; full list of members (2 pages)
10 January 2008Return made up to 05/01/08; full list of members (2 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 January 2006Return made up to 05/01/06; full list of members (6 pages)
11 January 2006Return made up to 05/01/06; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 January 2005Return made up to 05/01/05; full list of members (6 pages)
5 January 2005Return made up to 05/01/05; full list of members (6 pages)
25 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 June 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
19 May 2004Registered office changed on 19/05/04 from: 30 the cherries euxton chorley PR7 6NG (1 page)
19 May 2004Registered office changed on 19/05/04 from: 30 the cherries euxton chorley PR7 6NG (1 page)
21 January 2004Return made up to 05/01/04; full list of members (6 pages)
21 January 2004Return made up to 05/01/04; full list of members (6 pages)
21 January 2003Incorporation (8 pages)
21 January 2003Incorporation (8 pages)