Company NameBHP Hairdressing Limited
Company StatusActive
Company Number04943760
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)
Previous NameBenson Hefti Partnership Limited

Business Activity

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

Directors

Director NameMr Christian Martin Hefti
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2003(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address10 Bradford Road
Guiseley
Leeds
LS20 8NH
Director NameMrs Elizabeth Fiona Waller
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bradford Road
Guiseley
Leeds
LS20 8NH
Director NameMrs Belinda Hill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bradford Road
Guiseley
Leeds
LS20 8NH
Director NameMs Claire Louise Benson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence AddressHollinside
22 Station Road
Esholt
BD17 7QR
Secretary NameMs Claire Louise Benson
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence AddressHollinside
22 Station Road
Esholt
BD17 7QR
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address10 Bradford Road
Guiseley
Leeds
LS20 8NH
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

4 at £1Christian Martin Hefti
100.00%
Ordinary

Financials

Year2014
Net Worth£786
Cash£17,880
Current Liabilities£72,291

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (10 months, 4 weeks from now)

Charges

27 April 2005Delivered on: 28 April 2005
Persons entitled: Hsbc 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

21 March 2024Confirmation statement made on 14 March 2024 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
14 March 2023Confirmation statement made on 14 March 2023 with no updates (3 pages)
15 June 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
21 March 2022Confirmation statement made on 14 March 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
16 March 2021Director's details changed for Mrs Belinda Hill on 16 March 2021 (2 pages)
16 March 2021Confirmation statement made on 14 March 2021 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (14 pages)
17 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
17 July 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
27 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
31 October 2016Director's details changed for Christian Hefti on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Christian Hefti on 31 October 2016 (2 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 October 2015Register inspection address has been changed from 62 Otley Road Guiseley Leeds LS20 8AH England to 10 Bradford Road Guiseley Leeds LS20 8NH (1 page)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(5 pages)
30 October 2015Register inspection address has been changed from 62 Otley Road Guiseley Leeds LS20 8AH England to 10 Bradford Road Guiseley Leeds LS20 8NH (1 page)
30 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(5 pages)
30 October 2015Registered office address changed from 10 Bradford Road White Cross Guiseley West Yorkshire LS20 8AH to 10 Bradford Road Guiseley Leeds LS20 8NH on 30 October 2015 (1 page)
30 October 2015Registered office address changed from 10 Bradford Road White Cross Guiseley West Yorkshire LS20 8AH to 10 Bradford Road Guiseley Leeds LS20 8NH on 30 October 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(5 pages)
11 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 4
(5 pages)
4 July 2014Appointment of Mrs Elizabeth Fiona Waller as a director (2 pages)
4 July 2014Appointment of Mrs Belinda Hill as a director (2 pages)
4 July 2014Appointment of Mrs Belinda Hill as a director (2 pages)
4 July 2014Appointment of Mrs Elizabeth Fiona Waller as a director (2 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 April 2014Termination of appointment of Claire Benson as a secretary (2 pages)
27 April 2014Termination of appointment of Claire Benson as a secretary (2 pages)
27 April 2014Termination of appointment of Claire Benson as a director (2 pages)
27 April 2014Termination of appointment of Claire Benson as a director (2 pages)
11 April 2014Company name changed benson hefti partnership LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
11 April 2014Company name changed benson hefti partnership LIMITED\certificate issued on 11/04/14
  • RES15 ‐ Change company name resolution on 2014-04-01
(2 pages)
11 April 2014Change of name notice (2 pages)
11 April 2014Change of name notice (2 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(5 pages)
25 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(5 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Registered office address changed from 62 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from 62 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 7 June 2012 (2 pages)
7 June 2012Registered office address changed from 62 Otley Road Guiseley Leeds West Yorkshire LS20 8AH on 7 June 2012 (2 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
4 November 2010Register inspection address has been changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England (1 page)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
4 November 2010Register inspection address has been changed from C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England (1 page)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Claire Louise Benson on 27 October 2009 (2 pages)
3 November 2009Director's details changed for Christian Hefti on 27 October 2009 (2 pages)
3 November 2009Director's details changed for Claire Louise Benson on 27 October 2009 (2 pages)
3 November 2009Director's details changed for Christian Hefti on 27 October 2009 (2 pages)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register inspection address has been changed (1 page)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
27 October 2008Return made up to 27/10/08; full list of members (4 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Return made up to 27/10/07; full list of members (2 pages)
12 November 2007Return made up to 27/10/07; full list of members (2 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
21 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2006Return made up to 27/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2005Return made up to 27/10/05; full list of members (7 pages)
8 November 2005Return made up to 27/10/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Particulars of mortgage/charge (3 pages)
20 October 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 27/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
12 October 2004Accounting reference date extended from 31/10/04 to 31/03/05 (1 page)
4 August 2004Ad 26/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 August 2004Ad 26/07/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
17 January 2004Ad 12/01/04-12/01/04 £ si 1@1=1 £ ic 1/2 (2 pages)
17 January 2004Ad 12/01/04-12/01/04 £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003New director appointed (2 pages)
28 November 2003Director resigned (1 page)
28 November 2003Secretary resigned (1 page)
28 November 2003Director resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003New secretary appointed;new director appointed (2 pages)
28 November 2003Secretary resigned (1 page)
28 November 2003Registered office changed on 28/11/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 October 2003Incorporation (16 pages)
27 October 2003Incorporation (16 pages)