Company NamePauls Hair World Limited
DirectorPaul Andrew Barnett
Company StatusActive
Company Number05618276
CategoryPrivate Limited Company
Incorporation Date10 November 2005(18 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Paul Andrew Barnett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodend Farm Woodend Lane
Hyde
Cheshire
SK14 1DU
Secretary NameFred Barnett
NationalityBritish
StatusResigned
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Church Avenue
Denton
M34 7pp3
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0141 2211165
Telephone regionGlasgow

Location

Registered Address76 Manchester Road, Denton
Manchester
Lancashire
M34 3PS
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£698,198
Cash£48,278
Current Liabilities£706,698

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due23 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 November

Returns

Latest Return10 November 2023 (5 months, 1 week ago)
Next Return Due24 November 2024 (7 months, 1 week from now)

Charges

8 February 2011Delivered on: 16 February 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 2 woodfield avenue hyde cheshire together with all buildings fixtures fittings and all related rights see image for full details.
Outstanding
8 February 2011Delivered on: 16 February 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5 marlborough road hyde cheshire t/n GM732799 together with all buildings fixtures fittings and all related rights.
Outstanding
8 February 2011Delivered on: 16 February 2011
Persons entitled: Santander UK PLC as Trustee for the Group Member

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 22 rowbotham street hyde cheshire t/n MAN20913 together with all buildings fixtures fittings and all related rights see image for full details.
Outstanding

Filing History

17 November 2023Previous accounting period shortened from 24 November 2022 to 23 November 2022 (1 page)
22 August 2023Previous accounting period shortened from 25 November 2022 to 24 November 2022 (1 page)
9 February 2023Total exemption full accounts made up to 30 November 2021 (9 pages)
4 January 2023Confirmation statement made on 10 November 2022 with updates (4 pages)
10 November 2022Previous accounting period shortened from 26 November 2021 to 25 November 2021 (1 page)
11 February 2022Total exemption full accounts made up to 30 November 2020 (9 pages)
20 December 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
23 November 2021Previous accounting period shortened from 27 November 2020 to 26 November 2020 (1 page)
27 August 2021Previous accounting period shortened from 28 November 2020 to 27 November 2020 (1 page)
24 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
14 November 2020Confirmation statement made on 10 November 2020 with updates (4 pages)
1 December 2019Confirmation statement made on 10 November 2019 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
25 August 2019Previous accounting period shortened from 29 November 2018 to 28 November 2018 (1 page)
21 February 2019Satisfaction of charge 1 in full (1 page)
21 February 2019Satisfaction of charge 3 in full (1 page)
21 February 2019Satisfaction of charge 2 in full (1 page)
19 November 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
11 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
24 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
21 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 10 November 2017 with updates (4 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
1 September 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
16 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
13 January 2016Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(3 pages)
15 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
18 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
18 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
(3 pages)
12 November 2014Termination of appointment of Fred Barnett as a secretary on 27 August 2014 (1 page)
12 November 2014Termination of appointment of Fred Barnett as a secretary on 27 August 2014 (1 page)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
8 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(4 pages)
8 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-08
  • GBP 100
(4 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
9 July 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (4 pages)
25 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
25 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 3 (10 pages)
16 February 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
19 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
26 January 2009Return made up to 10/11/08; full list of members (3 pages)
26 January 2009Return made up to 10/11/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
7 March 2008Director's change of particulars / paul barnett / 28/02/2008 (1 page)
7 March 2008Director's change of particulars / paul barnett / 28/02/2008 (1 page)
27 December 2007Return made up to 10/11/07; full list of members (6 pages)
27 December 2007Ad 18/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 December 2007Return made up to 10/11/07; full list of members (6 pages)
27 December 2007Ad 18/09/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
22 August 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
13 December 2006Return made up to 10/11/06; full list of members (6 pages)
13 December 2006Return made up to 10/11/06; full list of members (6 pages)
5 February 2006New secretary appointed (2 pages)
5 February 2006New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
10 November 2005Incorporation (16 pages)
10 November 2005Incorporation (16 pages)