12 Orchard Square
Fargate
Sheffield
S1 2FB
Director Name | Mr Timothy Charles Boaler |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT |
Director Name | Mrs Susan Jane Seal |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2020(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | Commercial House Commercial Street Sheffield S1 2AT |
Director Name | Mr Andrew Jackson Coombe |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 December 1991) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 45 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Director Name | Mr Donald Keith Wilson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 28 years, 6 months (resigned 25 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O The Body Shop 12 Orchard Square Fargate Sheffield S1 2FB |
Secretary Name | Mr Andrew Jackson Coombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(1 year after company formation) |
Appointment Duration | 1 week, 2 days (resigned 08 December 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Stumperlowe Crescent Road Sheffield South Yorkshire S10 3PR |
Secretary Name | Mr Arthur Austen Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(1 year, 4 months after company formation) |
Appointment Duration | 2 days (resigned 02 April 1992) |
Role | Company Director |
Correspondence Address | Old Cathedral Vicarage St James Row Sheffield South Yorkshire S1 1XA |
Website | thebodyshop.com |
---|---|
Telephone | 023 78031134 |
Telephone region | Southampton / Portsmouth |
Registered Address | C/O The Body Shop 12 Orchard Square Fargate Sheffield S1 2FB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Donald Keith Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £605,535 |
Cash | £11,223 |
Current Liabilities | £923,456 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (6 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
1 August 2018 | Delivered on: 1 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The property known as 100 and 102 gell street, sheffield S3 7QW and registered at hm land registry under title numbers SYK70871 and SYK85180. Outstanding |
---|---|
24 April 2018 | Delivered on: 26 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 100 and 102 gell street, sheffield, S3 7QW (land registry title no: SYK85180 and SYK70871). Outstanding |
24 April 2018 | Delivered on: 26 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Tollgate court, pitsmoor road, sheffield, S3 9BD (land registry title no: SYK35005). Outstanding |
23 April 2018 | Delivered on: 24 April 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
5 February 1997 | Delivered on: 12 February 1997 Persons entitled: The Body Shop International PLC Classification: Deed of indemnity Secured details: All monies due or to become due from the company and/or donald keith wilson to the chargee under a deed of indemnity. Particulars: Lease of shop 12 orchard square, fargate, sheffield. Outstanding |
28 January 1991 | Delivered on: 16 February 1991 Persons entitled: The Body Shop International PLC Classification: Deed of indemnity and charge. Secured details: All monies due or to become due from the company and/or donald keith wilson to the chargee on any account whatsoever. Particulars: L/H shop premises situate and k/a store e, orchard square, fargate, sheffield. Being lge premises demised by a lease dated the 28-6-1990. for full details see form 395/M57/c/. Outstanding |
28 January 1991 | Delivered on: 1 February 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage over all those underlease shop premises k/a store & orchard square sheffield t/n:- syk 295610 and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 December 2020 | Notification of a person with significant control statement (2 pages) |
---|---|
17 December 2020 | Confirmation statement made on 3 December 2020 with updates (5 pages) |
8 December 2020 | Cessation of Donald Keith Wilson as a person with significant control on 25 May 2020 (1 page) |
18 August 2020 | Total exemption full accounts made up to 29 February 2020 (12 pages) |
17 July 2020 | Termination of appointment of Donald Keith Wilson as a director on 25 May 2020 (1 page) |
8 June 2020 | Director's details changed for Mrs Susan Elizabeth Seal on 8 June 2020 (2 pages) |
26 May 2020 | Appointment of Mr Timothy Charles Boaler as a director on 19 May 2020 (2 pages) |
26 May 2020 | Appointment of Mrs Susan Elizabeth Seal as a director on 19 May 2020 (2 pages) |
13 December 2019 | Confirmation statement made on 3 December 2019 with updates (5 pages) |
19 August 2019 | Total exemption full accounts made up to 28 February 2019 (12 pages) |
10 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
1 August 2018 | Registration of charge 025632910007, created on 1 August 2018 (7 pages) |
26 April 2018 | Registration of charge 025632910005, created on 24 April 2018 (6 pages) |
26 April 2018 | Registration of charge 025632910006, created on 24 April 2018 (6 pages) |
24 April 2018 | Registration of charge 025632910004, created on 23 April 2018 (7 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with updates (3 pages) |
11 December 2017 | Confirmation statement made on 3 December 2017 with updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 October 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
25 October 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
29 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
29 June 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
5 December 2012 | Annual return made up to 3 December 2012 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 3 December 2011 with a full list of shareholders (3 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
23 August 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 December 2010 | Secretary's details changed for Lesley Elizabeth Burton on 29 November 2010 (1 page) |
21 December 2010 | Director's details changed for Mr Donald Keith Wilson on 29 November 2010 (2 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Director's details changed for Mr Donald Keith Wilson on 29 November 2010 (2 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Annual return made up to 3 December 2010 with a full list of shareholders (3 pages) |
21 December 2010 | Secretary's details changed for Lesley Elizabeth Burton on 29 November 2010 (1 page) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
8 December 2009 | Annual return made up to 3 December 2009 (14 pages) |
8 December 2009 | Annual return made up to 3 December 2009 (14 pages) |
8 December 2009 | Annual return made up to 3 December 2009 (14 pages) |
25 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
17 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
17 December 2008 | Return made up to 29/11/08; full list of members (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
14 November 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
5 December 2007 | Return made up to 29/11/07; no change of members (6 pages) |
5 December 2007 | Return made up to 29/11/07; no change of members (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
22 October 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
9 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
9 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
11 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
11 October 2006 | Accounts for a small company made up to 28 February 2006 (6 pages) |
28 April 2006 | Secretary's particulars changed (1 page) |
28 April 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
3 January 2006 | Accounts for a small company made up to 28 February 2005 (6 pages) |
13 December 2005 | Return made up to 29/11/05; full list of members
|
13 December 2005 | Return made up to 29/11/05; full list of members
|
5 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
5 January 2005 | Accounts for a small company made up to 29 February 2004 (6 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
7 December 2004 | Return made up to 29/11/04; full list of members (6 pages) |
5 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
5 December 2003 | Return made up to 29/11/03; full list of members (6 pages) |
19 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
19 November 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (6 pages) |
10 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
10 October 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
3 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
13 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
13 July 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
11 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 29/11/00; full list of members (6 pages) |
11 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 October 2000 | Accounts for a small company made up to 29 February 2000 (6 pages) |
27 April 2000 | Auditor's resignation (1 page) |
27 April 2000 | Auditor's resignation (1 page) |
6 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
6 December 1999 | Return made up to 29/11/99; full list of members (6 pages) |
26 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
26 October 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
2 December 1998 | Return made up to 29/11/98; full list of members
|
2 December 1998 | Return made up to 29/11/98; full list of members
|
23 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 October 1998 | Accounts for a small company made up to 28 February 1998 (5 pages) |
23 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
23 January 1998 | Return made up to 29/11/97; no change of members (6 pages) |
22 January 1998 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
22 January 1998 | Accounting reference date extended from 31/01/98 to 28/02/98 (1 page) |
2 December 1997 | Accounts for a small company made up to 26 January 1997 (6 pages) |
2 December 1997 | Accounts for a small company made up to 26 January 1997 (6 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
1 February 1997 | Secretary's particulars changed (1 page) |
1 February 1997 | Secretary's particulars changed (1 page) |
17 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
17 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
1 November 1996 | Accounts for a small company made up to 28 January 1996 (7 pages) |
1 November 1996 | Accounts for a small company made up to 28 January 1996 (7 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: 12 orchard square fargate sheffield S1 2FB (1 page) |
23 September 1996 | Registered office changed on 23/09/96 from: 12 orchard square fargate sheffield S1 2FB (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 25 orchard square fargate sheffield S1 2FB (1 page) |
18 September 1996 | Registered office changed on 18/09/96 from: 25 orchard square fargate sheffield S1 2FB (1 page) |
11 December 1995 | Return made up to 29/11/95; full list of members
|
11 December 1995 | Return made up to 29/11/95; full list of members
|
18 September 1995 | Accounts for a small company made up to 29 January 1995 (7 pages) |
18 September 1995 | Accounts for a small company made up to 29 January 1995 (7 pages) |
1 February 1991 | Memorandum and Articles of Association (7 pages) |
1 February 1991 | Resolutions
|
1 February 1991 | Resolutions
|
1 February 1991 | Memorandum and Articles of Association (7 pages) |
29 November 1990 | Incorporation (9 pages) |
29 November 1990 | Incorporation (9 pages) |