Company NameThe Barber Shop Company Limited
DirectorKevan John Upperdine
Company StatusActive
Company Number03916860
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr Kevan John Upperdine
NationalityBritish
StatusCurrent
Appointed01 August 2002(2 years, 6 months after company formation)
Appointment Duration21 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80/82 Sheffield Road
Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
Director NameMr Kevan John Upperdine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2022(22 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80/82 Sheffield Road Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
Director NameMr Kevan John Upperdine
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wood Walk
Wombwell
Barnsley
South Yorkshire
S73 0NF
Director NameMrs Cheryl Upperdine
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address80/82 Sheffield Road
Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
Secretary NameAlan John Williams
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address32 Wood Sorrel Way
Lowton
Warrington
WA3 2GX
Secretary NameMr Nigel Booth
NationalityBritish
StatusResigned
Appointed27 November 2001(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 26 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Castle Street
Spofforth
Harrogate
Yorkshire
HG3 1AP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitethebarbershopco.com
Telephone01226 361343
Telephone regionBarnsley

Location

Registered Address80/82 Sheffield Road
Hoyland Common
Barnsley
South Yorkshire
S74 0DQ
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardRockingham
Built Up AreaBarnsley/Dearne Valley

Shareholders

75 at £1Cheryl Upperdine
75.00%
Ordinary
25 at £1Kevan Upperdine
25.00%
Ordinary

Financials

Year2014
Net Worth-£150,978
Cash£5,560
Current Liabilities£51,750

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

12 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 30 March 2023 (7 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 March 2022 (6 pages)
6 April 2022Termination of appointment of Cheryl Upperdine as a director on 6 April 2022 (1 page)
6 April 2022Appointment of Mr Kevan John Upperdine as a director on 6 April 2022 (2 pages)
28 March 2022Total exemption full accounts made up to 30 March 2021 (6 pages)
4 March 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
9 April 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
4 March 2021Total exemption full accounts made up to 30 March 2020 (5 pages)
9 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 30 March 2019 (6 pages)
19 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
7 February 2019Confirmation statement made on 31 January 2019 with updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 February 2013Secretary's details changed for Mr Kevan John Upperdine on 26 February 2013 (1 page)
26 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
26 February 2013Secretary's details changed for Mr Kevan John Upperdine on 26 February 2013 (1 page)
26 February 2013Director's details changed for Mrs Cheryl Upperdine on 26 February 2013 (2 pages)
26 February 2013Director's details changed for Mrs Cheryl Upperdine on 26 February 2013 (2 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 February 2012Director's details changed for Cheryl Upperdine on 8 February 2012 (2 pages)
10 February 2012Director's details changed for Cheryl Upperdine on 8 February 2012 (2 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
10 February 2012Director's details changed for Cheryl Upperdine on 8 February 2012 (2 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 31 January 2011 (14 pages)
17 February 2011Annual return made up to 31 January 2011 (14 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (14 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 February 2009Return made up to 31/01/09; no change of members (4 pages)
17 February 2009Return made up to 31/01/09; no change of members (4 pages)
28 November 2008Full accounts made up to 31 March 2008 (6 pages)
28 November 2008Full accounts made up to 31 March 2008 (6 pages)
28 February 2008Return made up to 31/01/08; no change of members (6 pages)
28 February 2008Return made up to 31/01/08; no change of members (6 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 August 2007Director resigned (1 page)
3 August 2007Director resigned (1 page)
3 March 2007Return made up to 31/01/07; full list of members (7 pages)
3 March 2007Return made up to 31/01/07; full list of members (7 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2006Return made up to 31/01/06; full list of members (7 pages)
22 February 2006Return made up to 31/01/06; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 April 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 February 2005Return made up to 31/01/05; full list of members (7 pages)
30 March 2004Return made up to 31/01/04; full list of members (7 pages)
30 March 2004Return made up to 31/01/04; full list of members (7 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
30 January 2003Return made up to 31/01/03; full list of members (7 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
26 October 2002New secretary appointed;new director appointed (2 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Secretary resigned (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002Return made up to 31/01/02; full list of members (6 pages)
12 April 2002New secretary appointed (1 page)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (1 page)
12 April 2002Return made up to 31/01/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
22 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
13 September 2000Registered office changed on 13/09/00 from: 43 high street wombwell barnsley south yorkshire S73 8HB (1 page)
13 September 2000Registered office changed on 13/09/00 from: 43 high street wombwell barnsley south yorkshire S73 8HB (1 page)
20 July 2000Registered office changed on 20/07/00 from: 48 wood walk wombwell barnsley south yorkshire S73 0NF (1 page)
20 July 2000Registered office changed on 20/07/00 from: 48 wood walk wombwell barnsley south yorkshire S73 0NF (1 page)
2 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
2 March 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
8 February 2000Registered office changed on 08/02/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: the britannia suite st james's buildings 79 oxford street, manchester lancashire M1 6FR (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (2 pages)
8 February 2000Director resigned (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
31 January 2000Incorporation (11 pages)
31 January 2000Incorporation (11 pages)