Company NameThe Barbers Shop Hessle Ltd
DirectorDouglas John Carrick McCartney
Company StatusActive
Company Number05984048
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)
Previous NamePoppytime Services Limited

Business Activity

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

Directors

Director NameMr Douglas John Carrick McCartney
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(1 year, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Lodge
Melton Grange
Melton
East Yorkshire
HU14 3HG
Director NameAngela Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Southgate
Hessle
East Yorkshire
HU13 0DJ
Secretary NameAngela Taylor
NationalityBritish
StatusResigned
Appointed20 March 2008(1 year, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Southgate
Hessle
East Yorkshire
HU13 0DJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOrchard Lodge
Melton Grange
Melton
East Yorkshire
HU14 3HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

85 at £1Mr Douglas John Carrick Mccartney & Jacqueline Mccartney
85.00%
Ordinary
15 at £1Mrs Angela Taylor
15.00%
Ordinary

Financials

Year2014
Net Worth-£24,076
Cash£79
Current Liabilities£28,084

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

21 December 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
7 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
21 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 31 March 2021 (10 pages)
5 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
15 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
14 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
6 December 2018Termination of appointment of Angela Taylor as a secretary on 6 December 2018 (1 page)
13 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100
(4 pages)
25 November 2013Registered office address changed from 623 Spring Bank West Hull HU3 6LD United Kingdom on 25 November 2013 (1 page)
25 November 2013Registered office address changed from 623 Spring Bank West Hull HU3 6LD United Kingdom on 25 November 2013 (1 page)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Change of name notice (1 page)
9 December 2011Company name changed poppytime services LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
9 December 2011Company name changed poppytime services LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
9 December 2011Change of name notice (1 page)
3 December 2011Registered office address changed from 623 Spring Bank West Hull East Yorkshire HU10 6LD United Kingdom on 3 December 2011 (1 page)
3 December 2011Registered office address changed from 623 Spring Bank West Hull East Yorkshire HU10 6LD United Kingdom on 3 December 2011 (1 page)
3 December 2011Registered office address changed from 623 Spring Bank West Hull East Yorkshire HU10 6LD United Kingdom on 3 December 2011 (1 page)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 November 2011Registered office address changed from Lindsay House Springfield Way Anlaby Hull HU10 6RJ United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Lindsay House Springfield Way Anlaby Hull HU10 6RJ United Kingdom on 14 November 2011 (1 page)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
14 April 2010Termination of appointment of Angela Taylor as a director (3 pages)
14 April 2010Termination of appointment of Angela Taylor as a director (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Angela Taylor on 1 October 2009 (2 pages)
27 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 November 2009Director's details changed for Angela Taylor on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Douglas John Carrick Mccartney on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Douglas John Carrick Mccartney on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Douglas John Carrick Mccartney on 1 October 2009 (2 pages)
27 November 2009Director's details changed for Angela Taylor on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page)
22 May 2009Registered office changed on 22/05/2009 from princes house wright street hull east yorkshire HU2 8HX (1 page)
11 December 2008Return made up to 31/10/08; full list of members (4 pages)
11 December 2008Return made up to 31/10/08; full list of members (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 May 2008Secretary appointed angela taylor (2 pages)
28 May 2008Appointment terminated director company directors LIMITED (1 page)
28 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 May 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
28 May 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
28 May 2008Secretary appointed angela taylor (2 pages)
28 May 2008Appointment terminated director company directors LIMITED (1 page)
28 May 2008Director appointed douglas john carrick mccartney (2 pages)
28 May 2008Director appointed angela taylor (2 pages)
28 May 2008Director appointed angela taylor (2 pages)
28 May 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
28 May 2008Director appointed douglas john carrick mccartney (2 pages)
28 May 2008Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
28 May 2008Ad 21/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2008Registered office changed on 26/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
26 March 2008Registered office changed on 26/03/2008 from 788-790 finchley road london NW11 7TJ (1 page)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2007Return made up to 31/10/07; full list of members (2 pages)
31 October 2006Incorporation (16 pages)
31 October 2006Incorporation (16 pages)