Company NameHair At Brills Limited
DirectorSharon Elizabeth Wilson
Company StatusActive
Company Number04017188
CategoryPrivate Limited Company
Incorporation Date19 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Sharon Elizabeth Wilson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2000(1 day after company formation)
Appointment Duration23 years, 10 months
RoleLadies/Gentlemens Hairdresser
Country of ResidenceEngland
Correspondence Address21 Apperley Road
Bradford
BD10 9SH
Secretary NameMrs Tanvir Rashid
NationalityBritish
StatusResigned
Appointed20 June 2000(1 day after company formation)
Appointment Duration19 years, 8 months (resigned 20 February 2020)
RoleCompany Director
Correspondence Address19 Highmoor Grange
Moor Road Bramhope
Leeds
LS16 9HJ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitehairatbrills.co.uk
Telephone0113 2668161
Telephone regionLeeds

Location

Registered AddressFusion At Magna, Unit 23
Magna Way
Rotherham
S60 1FE
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Sharon Elizabeth Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£28,061
Cash£1,611
Current Liabilities£25,936

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

2 July 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 June 2022 (5 pages)
3 July 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
11 January 2022Director's details changed for Mrs Sharon Elizabeth Wilson on 11 January 2022 (2 pages)
22 July 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
2 April 2021Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR to Fusion at Magna, Unit 23 Magna Way Rotherham S60 1FE on 2 April 2021 (1 page)
17 November 2020Micro company accounts made up to 30 June 2020 (5 pages)
12 November 2020Termination of appointment of Tanvir Rashid as a secretary on 20 February 2020 (1 page)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
13 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Mrs Tanvir Rashid on 29 March 2011 (2 pages)
29 March 2011Secretary's details changed for Mrs Tanvir Rashid on 29 March 2011 (2 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Director's details changed for Sharon Elizabeth Wilson on 19 June 2010 (2 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Sharon Elizabeth Wilson on 19 June 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
30 July 2009Return made up to 19/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 June 2008Return made up to 19/06/08; full list of members (3 pages)
30 June 2008Return made up to 19/06/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 July 2007Return made up to 19/06/07; no change of members (6 pages)
11 July 2007Return made up to 19/06/07; no change of members (6 pages)
15 May 2007Registered office changed on 15/05/07 from: 43 broomhill drive leeds west yorkshire LS17 6JW (1 page)
15 May 2007Registered office changed on 15/05/07 from: 43 broomhill drive leeds west yorkshire LS17 6JW (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
29 June 2006Return made up to 19/06/06; full list of members (6 pages)
29 June 2006Return made up to 19/06/06; full list of members (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
1 July 2005Return made up to 19/06/05; full list of members (6 pages)
1 July 2005Return made up to 19/06/05; full list of members (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
11 June 2004Return made up to 19/06/04; full list of members (6 pages)
11 June 2004Return made up to 19/06/04; full list of members (6 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
19 May 2004Total exemption small company accounts made up to 30 June 2003 (10 pages)
18 February 2004Registered office changed on 18/02/04 from: 11 park place leeds west yorkshire LS1 2RU (1 page)
18 February 2004Registered office changed on 18/02/04 from: 11 park place leeds west yorkshire LS1 2RU (1 page)
29 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
28 June 2002Return made up to 19/06/02; full list of members (6 pages)
28 June 2002Return made up to 19/06/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2000Ad 30/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 2000New secretary appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000New director appointed (2 pages)
30 June 2000Registered office changed on 30/06/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 June 2000New secretary appointed (2 pages)
19 June 2000Incorporation (18 pages)
19 June 2000Incorporation (18 pages)