Company NameMark Hill Salons Limited
DirectorMark Anthony Hill
Company StatusActive
Company Number04136636
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Previous NamesMark Hill (2000) Limited and Mark Hill (Electrical) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Anthony Hill
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2001(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address1 Raywell Cottage
Raywell
Cottingham
East Yorkshire
HU16 5YL
Secretary NamePaula Gill
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleAdministrater
Correspondence Address1 Raywell Cottage
Raywell
Cottingham
North Humberside
HU16 5YL
Secretary NameTimothy John Wheldon
NationalityBritish
StatusResigned
Appointed21 August 2006(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 2008)
RoleCompany Director
Correspondence AddressThe Farmhouse
Oakhill Roundhay Park Lane
Leeds
West Yorkshire
LS17 8AR
Secretary NameMiss Jane Marie Oldfield
NationalityBritish
StatusResigned
Appointed11 August 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Spring Bank Drive
Norristhorpe
West Yorkshire
WF15 7QS
Director NameMr Mark Jonathan Pullan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressManor Farm
Main Street Hotham
York
YO43 4UD
Secretary NameMr Mark Jonathan Pullan
StatusResigned
Appointed18 October 2010(9 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Correspondence AddressManor Farm
Main Street Hotham
York
YO43 4UD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressRegents Court
Princess Street
Hull
East Yorkshire
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mark Anthony Hill
100.00%
Ordinary

Financials

Year2014
Net Worth£508,358
Cash£2,181
Current Liabilities£335,531

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

24 November 2004Delivered on: 7 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 January 2024Micro company accounts made up to 30 June 2023 (5 pages)
30 June 2023Confirmation statement made on 30 June 2023 with updates (5 pages)
21 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
30 June 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
14 July 2021Confirmation statement made on 30 June 2021 with updates (5 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
15 February 2021Satisfaction of charge 1 in full (1 page)
9 September 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (4 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (5 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
2 July 2018Confirmation statement made on 30 June 2018 with updates (5 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 30 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 August 2016Registered office address changed from Off Ferry Road Howden Goole East Yorkshire DN14 7UW to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 22 August 2016 (1 page)
22 August 2016Registered office address changed from Off Ferry Road Howden Goole East Yorkshire DN14 7UW to Regents Court Princess Street Hull East Yorkshire HU2 8BA on 22 August 2016 (1 page)
15 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
29 September 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 2
(5 pages)
28 September 2015Termination of appointment of Mark Jonathan Pullan as a director on 30 June 2015 (1 page)
28 September 2015Termination of appointment of Mark Jonathan Pullan as a director on 30 June 2015 (1 page)
28 September 2015Termination of appointment of Mark Jonathan Pullan as a secretary on 30 June 2015 (1 page)
28 September 2015Termination of appointment of Mark Jonathan Pullan as a secretary on 30 June 2015 (1 page)
23 April 2015Administrative restoration application (3 pages)
23 April 2015Annual return made up to 30 June 2014
Statement of capital on 2015-04-23
  • GBP 2
(14 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 April 2015Administrative restoration application (3 pages)
23 April 2015Annual return made up to 30 June 2014
Statement of capital on 2015-04-23
  • GBP 2
(14 pages)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
9 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
3 July 2013Company name changed mark hill (electrical) LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
3 July 2013Company name changed mark hill (electrical) LIMITED\certificate issued on 03/07/13
  • RES15 ‐ Change company name resolution on 2013-06-20
(2 pages)
3 July 2013Change of name notice (2 pages)
3 July 2013Change of name notice (2 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 November 2010Appointment of Mr Mark Jonathan Pullan as a secretary (2 pages)
16 November 2010Termination of appointment of Jane Oldfield as a secretary (1 page)
16 November 2010Appointment of Mr Mark Jonathan Pullan as a director (2 pages)
16 November 2010Appointment of Mr Mark Jonathan Pullan as a secretary (2 pages)
16 November 2010Termination of appointment of Jane Oldfield as a secretary (1 page)
16 November 2010Appointment of Mr Mark Jonathan Pullan as a director (2 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 February 2009Return made up to 08/01/09; full list of members (3 pages)
9 February 2009Return made up to 08/01/09; full list of members (3 pages)
13 August 2008Secretary appointed miss jane marie oldfield (1 page)
13 August 2008Secretary appointed miss jane marie oldfield (1 page)
22 July 2008Appointment terminated secretary timothy wheldon (1 page)
22 July 2008Appointment terminated secretary timothy wheldon (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
17 January 2008Return made up to 08/01/08; full list of members (2 pages)
17 January 2008Return made up to 08/01/08; full list of members (2 pages)
4 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 February 2007Return made up to 08/01/07; full list of members (2 pages)
27 February 2007Return made up to 08/01/07; full list of members (2 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
30 August 2006New secretary appointed (2 pages)
10 August 2006Registered office changed on 10/08/06 from: hogg lane kirk ella hull east yorkshire HU10 7NU (1 page)
10 August 2006Registered office changed on 10/08/06 from: hogg lane, kirk ella, hull, east yorkshire HU10 7NU (1 page)
23 January 2006Secretary's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Secretary's particulars changed (1 page)
20 January 2006Return made up to 08/01/06; full list of members (2 pages)
20 January 2006Return made up to 08/01/06; full list of members (2 pages)
15 November 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
15 November 2005Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
19 January 2005Return made up to 08/01/05; full list of members (6 pages)
19 January 2005Return made up to 08/01/05; full list of members (6 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 December 2004Particulars of mortgage/charge (3 pages)
7 December 2004Particulars of mortgage/charge (3 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
5 March 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
4 March 2004Company name changed mark hill (2000) LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed mark hill (2000) LIMITED\certificate issued on 04/03/04 (2 pages)
17 January 2004Return made up to 08/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 January 2004Return made up to 08/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 March 2003Return made up to 08/01/03; full list of members (6 pages)
3 March 2003Return made up to 08/01/03; full list of members (6 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
5 April 2002Return made up to 08/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 April 2002Return made up to 08/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 January 2001Registered office changed on 15/01/01 from: bridge house, 181 queen victoria street, london, EC4V 4DZ (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
15 January 2001Registered office changed on 15/01/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001Secretary resigned (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001Director resigned (1 page)
8 January 2001Incorporation (14 pages)
8 January 2001Incorporation (14 pages)