Company NameBLU Hair And Beauty Limited
DirectorMichelle Oliver
Company StatusActive
Company Number05202501
CategoryPrivate Limited Company
Incorporation Date10 August 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Michelle Oliver
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(1 week, 2 days after company formation)
Appointment Duration19 years, 7 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressChurch House Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DD
Secretary NameBerenika Wilkins
NationalityBritish
StatusCurrent
Appointed07 December 2006(2 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address22 Mount Street
Harrogate
North Yorkshire
HG2 8DQ
Director NameMr Stephen Mark Boden
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Leeds Road
Kippax
Leeds
West Yorkshire
LS25 7HQ
Secretary NameDonna Jean McGeachie
NationalityBritish
StatusResigned
Appointed10 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Beck Hill Walk
Leeds
West Yorkshire
LS7 2RW
Director NameElaine Skinner
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2006)
RoleBeautician
Correspondence Address20 Bogs Lane
Harrogate
North Yorkshire
HG1 4DY
Secretary NameMichelle Oliver
NationalityBritish
StatusResigned
Appointed19 August 2004(1 week, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2006)
RoleHairdresser
Correspondence Address15 Albert Place
Harrogate
North Yorkshire
HG1 4QA

Location

Registered Address3 Park Square
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michelle Oliver
50.00%
Ordinary
1 at £1Nicola Jane Smith
50.00%
Ordinary B

Financials

Year2014
Net Worth-£4,400
Cash£101
Current Liabilities£25,385

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 3 weeks from now)

Charges

19 August 2004Delivered on: 8 September 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

11 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
15 November 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
12 October 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
11 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Change of details for Miss Michelle Oliver as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Change of details for Miss Michelle Oliver as a person with significant control on 15 August 2017 (2 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (8 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (9 pages)
22 July 2016Director's details changed for Miss Michelle Oliver on 19 July 2016 (2 pages)
22 July 2016Director's details changed for Miss Michelle Oliver on 19 July 2016 (2 pages)
9 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
9 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
3 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
1 October 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 2
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 2
(3 pages)
1 October 2014Statement of capital following an allotment of shares on 6 April 2013
  • GBP 2
(3 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
22 August 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
13 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
13 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
(4 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
27 August 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (4 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
3 September 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
25 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 September 2009Return made up to 10/08/09; full list of members (3 pages)
18 September 2009Return made up to 10/08/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
13 January 2009Total exemption small company accounts made up to 30 November 2007 (7 pages)
22 September 2008Return made up to 10/08/08; full list of members (3 pages)
22 September 2008Return made up to 10/08/08; full list of members (3 pages)
19 September 2008Director's change of particulars / michelle oliver / 10/08/2008 (1 page)
19 September 2008Director's change of particulars / michelle oliver / 10/08/2008 (1 page)
17 January 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
17 January 2008Total exemption small company accounts made up to 30 November 2006 (7 pages)
3 September 2007Return made up to 10/08/07; full list of members (6 pages)
3 September 2007Return made up to 10/08/07; full list of members (6 pages)
5 July 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
5 July 2007Accounting reference date extended from 31/08/06 to 30/11/06 (1 page)
28 December 2006Ad 17/07/05--------- £ si 1@1 (2 pages)
28 December 2006Ad 17/07/05--------- £ si 1@1 (2 pages)
18 December 2006Secretary resigned (1 page)
18 December 2006Secretary resigned (1 page)
18 December 2006New secretary appointed (2 pages)
18 December 2006New secretary appointed (2 pages)
11 December 2006Secretary resigned;director resigned (1 page)
11 December 2006Secretary resigned;director resigned (1 page)
5 October 2006Return made up to 10/08/06; full list of members (7 pages)
5 October 2006Return made up to 10/08/06; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
22 August 2005Return made up to 10/08/05; full list of members (7 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
8 September 2004Particulars of mortgage/charge (3 pages)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Director resigned (1 page)
10 August 2004Incorporation (15 pages)
10 August 2004Incorporation (15 pages)