Company NameLeslie Frances (Hair Fashions) Limited
DirectorsDebra Jane Ashurst and Jill Denise Childs
Company StatusActive
Company Number01126386
CategoryPrivate Limited Company
Incorporation Date3 August 1973(50 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Debra Jane Ashurst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address20 Daleswood Avenue
Barnsley
South Yorkshire
S70 6QF
Director NameMrs Jill Denise Childs
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 6 months
RoleHairdresser
Country of ResidenceEngland
Correspondence Address61 Park Avenue
Chapeltown
Sheffield
South Yorkshire
S35 1WH
Secretary NameDebra Jane Ashurst
NationalityBritish
StatusCurrent
Appointed17 June 2011(37 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address12 Victoria Road
Barnsley
South Yorkshire
S70 2BB
Secretary NameJill Denise Childs
NationalityBritish
StatusCurrent
Appointed17 June 2011(37 years, 10 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence Address12 Victoria Rd
Barnsley
S70 2BB
Director NameMr David John Frances
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 12 April 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodstock Road
Barnsley
South Yorkshire
S75 1DU
Director NameMrs Hilary Frances
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 June 2011)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodstock Road
Barnsley
South Yorkshire
S75 1DU
Secretary NameMrs Hilary Frances
NationalityBritish
StatusResigned
Appointed02 October 1991(18 years, 2 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Woodstock Road
Barnsley
South Yorkshire
S75 1DU

Contact

Websitelesliefranceshairdressers.co.uk

Location

Registered Address12 Victoria Rd
Barnsley
S70 2BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1D.j. Ashurst
50.00%
Ordinary
50 at £1J.d. Childs
50.00%
Ordinary

Financials

Year2014
Net Worth£487,259
Cash£514,080
Current Liabilities£241,041

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 2 weeks from now)

Charges

29 October 1993Delivered on: 16 November 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 and 58A eldon street,barnsley,south yorkshire. T/n SYK296754.
Outstanding
22 June 1979Delivered on: 28 June 1979
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Portions of the building knowns as the eldon arcade, eldon st & midland st, barnsley, S. yorks. Consisting of portions of the second floor known as 4 eldon arcade as comprised in a lease dated 12/3/74.
Outstanding
22 June 1979Delivered on: 28 June 1979
Persons entitled: Barclays Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 eldon arcade barnsley, S. yorks.
Outstanding

Filing History

15 November 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
15 September 2023Confirmation statement made on 2 September 2023 with updates (4 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
10 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
27 August 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
7 December 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
11 September 2020Confirmation statement made on 2 September 2020 with updates (4 pages)
16 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
20 September 2018Confirmation statement made on 2 September 2018 with updates (5 pages)
14 September 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 September 2017Change of details for Mrs Jill Denise Childs as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
11 September 2017Change of details for Mrs Debra Jane Ashurst as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mrs Debra Jane Ashurst as a person with significant control on 11 September 2017 (2 pages)
11 September 2017Change of details for Mrs Jill Denise Childs as a person with significant control on 11 September 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (10 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 2 September 2016 with updates (7 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
16 June 2016Statement of company's objects (2 pages)
16 June 2016Change of share class name or designation (2 pages)
16 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
16 June 2016Statement of company's objects (2 pages)
16 June 2016Change of share class name or designation (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
29 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 2 September 2014 with a full list of shareholders (5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
1 November 2011Termination of appointment of Hilary Frances as a secretary (1 page)
1 November 2011Termination of appointment of Hilary Frances as a director (1 page)
1 November 2011Termination of appointment of Hilary Frances as a director (1 page)
1 November 2011Termination of appointment of Hilary Frances as a secretary (1 page)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
19 September 2011Director's details changed for Debra Jane Ashurst on 12 June 2011 (2 pages)
19 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (8 pages)
19 September 2011Director's details changed for Debra Jane Ashurst on 12 June 2011 (2 pages)
11 August 2011Appointment of Debra Jane Ashurst as a secretary (3 pages)
11 August 2011Appointment of Debra Jane Ashurst as a secretary (3 pages)
11 August 2011Appointment of Jill Denise Childs as a secretary (3 pages)
11 August 2011Appointment of Jill Denise Childs as a secretary (3 pages)
6 July 2011Cancellation of shares. Statement of capital on 6 July 2011
  • GBP 100
(4 pages)
6 July 2011Cancellation of shares. Statement of capital on 6 July 2011
  • GBP 100
(4 pages)
6 July 2011Purchase of own shares. (3 pages)
6 July 2011Cancellation of shares. Statement of capital on 6 July 2011
  • GBP 100
(4 pages)
6 July 2011Purchase of own shares. (3 pages)
23 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 November 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 200
(4 pages)
1 November 2010Statement of capital following an allotment of shares on 31 March 2010
  • GBP 200
(4 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
25 September 2010Termination of appointment of David Frances as a director (2 pages)
25 September 2010Termination of appointment of David Frances as a director (2 pages)
27 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
27 October 2009Annual return made up to 2 September 2009 with a full list of shareholders (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2008Return made up to 02/09/08; full list of members (5 pages)
30 October 2008Return made up to 02/09/08; full list of members (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 September 2007Return made up to 02/09/07; full list of members (3 pages)
14 September 2007Return made up to 02/09/07; full list of members (3 pages)
20 November 2006Return made up to 02/09/06; full list of members (3 pages)
20 November 2006Return made up to 02/09/06; full list of members (3 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 September 2005Return made up to 02/09/05; full list of members (3 pages)
16 September 2005Return made up to 02/09/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 September 2004Return made up to 02/09/04; full list of members (9 pages)
20 September 2004Return made up to 02/09/04; full list of members (9 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
1 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
14 September 2003Return made up to 02/09/03; full list of members (9 pages)
14 September 2003Return made up to 02/09/03; full list of members (9 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
11 October 2002Return made up to 17/09/02; full list of members (9 pages)
11 October 2002Return made up to 17/09/02; full list of members (9 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
31 October 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 September 2001Return made up to 17/09/01; full list of members (8 pages)
26 September 2001Return made up to 17/09/01; full list of members (8 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Return made up to 17/09/00; full list of members (8 pages)
22 September 2000Return made up to 17/09/00; full list of members (8 pages)
20 September 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1999Return made up to 17/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 September 1998Return made up to 17/09/98; no change of members (4 pages)
21 September 1998Return made up to 17/09/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
22 September 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 September 1997Return made up to 17/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 1996Full accounts made up to 31 March 1996 (7 pages)
20 September 1996Full accounts made up to 31 March 1996 (7 pages)
20 September 1996Return made up to 17/09/96; no change of members (4 pages)
20 September 1996Return made up to 17/09/96; no change of members (4 pages)
28 November 1995Return made up to 17/09/95; no change of members (4 pages)
28 November 1995Return made up to 17/09/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
3 August 1973Incorporation (14 pages)
3 August 1973Incorporation (14 pages)