Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED
Company Information for

HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED

27 SANDRINGHAM DRIVE, HOVE, EAST SUSSEX, BN3 6XD,
Company Registration Number
00426369
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Hairdressing And Beauty Suppliers Association Ltd
HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED was founded on 1946-12-24 and has its registered office in Hove. The organisation's status is listed as "Active". Hairdressing And Beauty Suppliers Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED
 
Legal Registered Office
27 SANDRINGHAM DRIVE
HOVE
EAST SUSSEX
BN3 6XD
Other companies in BN3
 
Filing Information
Company Number 00426369
Company ID Number 00426369
Date formed 1946-12-24
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB243472274  
Last Datalog update: 2024-06-05 23:53:33
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
MIKE PATEY
Company Secretary 2012-11-01
NICHOLAS ALLEN
Director 2016-07-19
SARAH CAWKWELL
Director 2015-06-20
RACHAEL COCK
Director 2016-07-06
JON HARDWICK
Director 2015-06-20
STEPHEN JAMES MACDONOUGH
Director 2011-05-06
IAN CHRISTOPHER NUTTALL
Director 2007-04-21
PAUL ROSSI
Director 2015-06-20
PHILIP WILLIAM STEELE
Director 2015-08-10
MARTYN WADY
Director 2011-05-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BRUNTON
Director 2002-04-27 2018-02-20
DAVID JOHN HARRISON
Director 2003-04-26 2018-02-20
JAYNE ANNE LEWIS ORR
Director 1999-05-22 2018-02-20
HOWARD LITTLER
Director 1991-06-23 2018-02-20
PETER EDWARD BELCHER
Director 2009-04-24 2016-07-26
CATHERINE ELIZABETH HANDCOCK
Director 2009-04-24 2016-07-26
DAVID MACKLIN
Company Secretary 1997-05-10 2012-11-01
JEAN PASCAL BRUNAS
Director 2002-04-27 2010-11-07
ALLISON KIRKBY
Director 2008-04-19 2010-08-08
RANIERO DE STAJIO
Director 2007-04-21 2009-04-23
MICHAEL JOHN PAUL CONNOLLY
Director 2007-04-21 2007-10-31
BERTRAND FONTAINE
Director 2001-04-28 2006-06-28
OLIVER JAMES MARKHAM FINCHER
Director 2001-04-28 2006-04-22
PETER EDWARD BELCHER
Director 1993-07-28 2002-04-27
RICHARD CECIL APPLEBY
Director 1997-05-10 2001-04-28
PAUL DONALD CHOPPEN
Director 1991-06-23 2001-04-28
JAMES ALEXANDER DALLAS
Director 1992-11-11 2001-04-28
PETER ALBERT BATTEN
Director 1991-06-23 1999-05-22
RICHARD JAMES COLEMAN
Company Secretary 1994-06-01 1997-05-10
KEITH WILLIAM EASTHAM
Director 1995-05-06 1996-03-31
GRAHAM WHITE DIXON
Director 1991-06-23 1995-01-31
DONALD HOWELLS
Company Secretary 1992-10-16 1994-05-31
GARY WAYNE GOODEN
Director 1991-06-23 1993-11-01
JEFFREY CYRIL SMITH
Company Secretary 1991-06-23 1992-10-16
DONALD HOWELLS
Director 1991-06-23 1992-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES MACDONOUGH THE KNOT DR. LIMITED Director 2017-10-24 CURRENT 2017-10-24 Active
STEPHEN JAMES MACDONOUGH JEROME RUSSELL LIMITED Director 2015-05-22 CURRENT 2011-10-10 Active
STEPHEN JAMES MACDONOUGH HIVE OF BEAUTY LIMITED Director 2015-01-19 CURRENT 2015-01-19 Active
STEPHEN JAMES MACDONOUGH MANIC PANIC (UK) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Dissolved 2014-02-21
STEPHEN JAMES MACDONOUGH BEAUTY ESSENTIALS (SCOTLAND) LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
STEPHEN JAMES MACDONOUGH BEAUTY EXCHANGE LIMITED Director 2013-06-28 CURRENT 2013-06-28 Active
STEPHEN JAMES MACDONOUGH PROFESSIONAL BEAUTY SYSTEMS (HOLDINGS) LIMITED Director 2010-10-01 CURRENT 2006-12-29 Active
STEPHEN JAMES MACDONOUGH PROFESSIONAL BEAUTY SYSTEMS LIMITED Director 1993-05-27 CURRENT 1982-11-03 Active
IAN CHRISTOPHER NUTTALL BABYLISS UK LIMITED Director 2008-04-16 CURRENT 1993-09-23 Active
IAN CHRISTOPHER NUTTALL THE CONAIR GROUP LIMITED Director 2008-04-16 CURRENT 1973-09-17 Active
PHILIP WILLIAM STEELE DENMAN INTERNATIONAL LIMITED Director 2002-07-01 CURRENT 1972-06-27 Active
MARTYN WADY THE WADY COMPANY LIMITED Director 2006-01-06 CURRENT 2005-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROSSI
2024-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-18CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-07-18CS01CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-06-12DIRECTOR APPOINTED MR JON HARDWICK
2023-06-12Director's details changed for Mr Paul Rossi on 2023-06-01
2023-06-12CH01Director's details changed for Mr Paul Rossi on 2023-06-01
2023-06-12AP01DIRECTOR APPOINTED MR JON HARDWICK
2023-06-08APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MACDONOUGH
2023-06-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MACDONOUGH
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SARAH DAWN CAWKWELL
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-17CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-10-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALLEN
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GARTH SLIUFKO
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DION ROSS
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE LEWIS ORR
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRISON
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUNTON
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LITTLER
2018-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/18 FROM Nimbus Accounting Limited 32 Church Road Hove East Sussex BN3 2FN
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES
2017-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MIKE PATEY on 2017-06-07
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANNE LEWIS ORR / 07/06/2017
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CHRISTOPHER NUTTALL / 06/06/2017
2017-07-07AP01DIRECTOR APPOINTED MR NICHOLAS ALLEN
2017-07-07AP01DIRECTOR APPOINTED MS RACHAEL COCK
2017-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARTH SLIUFKO / 01/06/2017
2017-06-27PSC08NOTIFICATION OF PSC STATEMENT ON 23/06/2016
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN REVITT
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HANDCOCK
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER BELCHER
2016-06-27AR0123/06/16 NO MEMBER LIST
2016-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SLIUFKO / 08/06/2016
2016-06-07AA31/12/15 TOTAL EXEMPTION SMALL
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH HANDCOCK / 14/04/2016
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN NUTTALL / 14/04/2016
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD LITTLER / 14/04/2016
2016-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUNTON / 14/04/2016
2015-08-12AR0123/06/15 NO MEMBER LIST
2015-08-10AP01DIRECTOR APPOINTED MR JON HARDWICK
2015-08-10AP01DIRECTOR APPOINTED MR PAUL ROSSI
2015-08-10AP01DIRECTOR APPOINTED MS SARAH CAWKWELL
2015-08-10AP01DIRECTOR APPOINTED MR PHILIP STEELE
2015-08-10AP01DIRECTOR APPOINTED MR PAUL SLIUFKO
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR MITCH LUCAS
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2015-06-03AA31/12/14 TOTAL EXEMPTION SMALL
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-16AR0123/06/14 NO MEMBER LIST
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WADY / 23/06/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DION ANTHONY ROSS / 23/06/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN REVITT / 23/06/2014
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 23/06/2014
2014-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR MIKE PATEY / 23/06/2014
2013-11-06CC04STATEMENT OF COMPANY'S OBJECTS
2013-11-06RES01ADOPT ARTICLES 25/09/2013
2013-11-06RES13175 CONFLICT OF INTEREST 25/09/2013
2013-07-12AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-12AR0123/06/13 NO MEMBER LIST
2013-07-12AP03SECRETARY APPOINTED MR MIKE PATEY
2013-07-12TM02APPOINTMENT TERMINATED, SECRETARY DAVID MACKLIN
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 85 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR MIKE PATEY
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT MERCIER
2012-07-16AR0123/06/12 NO MEMBER LIST
2012-02-21AA31/12/11 TOTAL EXEMPTION SMALL
2011-09-06AP01DIRECTOR APPOINTED STEPHEN JAMES MACDONOUGH
2011-08-31AP01DIRECTOR APPOINTED MARTYN WADY
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JEAN BRUNAS
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON KIRKBY
2011-08-18AP01DIRECTOR APPOINTED DAVID MARSHALL
2011-08-18AP01DIRECTOR APPOINTED ALAN REVITT
2011-08-18AP01DIRECTOR APPOINTED DION ANTHONY ROSS
2011-08-16AR0123/06/11 NO MEMBER LIST
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VICKERS
2011-05-17AA31/12/10 TOTAL EXEMPTION SMALL
2010-07-08AR0123/06/10 NO MEMBER LIST
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MITCH LUCAS / 23/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE PATEY / 23/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MERCIER / 23/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANNE LEWIS ORR / 23/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRUNTON / 23/06/2010
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD BELCHER / 23/06/2010
2010-05-07AA31/12/09 TOTAL EXEMPTION SMALL
2009-07-08363aANNUAL RETURN MADE UP TO 23/06/09
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHATHERINE HANDCOCK / 23/06/2009
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR ROBIN YALLOP
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR MARTIN SMITH
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ
2009-05-26288aDIRECTOR APPOINTED PETER BELCHER
2009-05-26288aDIRECTOR APPOINTED CHATHERINE HANDCOCK
2009-05-26288aDIRECTOR APPOINTED VINCENT MERCIER
2009-05-08AA31/12/08 TOTAL EXEMPTION FULL
2009-05-08288bAPPOINTMENT TERMINATED DIRECTOR RANIERO DE STAJIO
2008-07-28363sANNUAL RETURN MADE UP TO 23/06/08
2008-05-13288aDIRECTOR APPOINTED ALLISON KIRKBY
2008-04-28AA31/12/07 TOTAL EXEMPTION FULL
2008-03-18288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL CONNOLLY
2007-09-03363sANNUAL RETURN MADE UP TO 23/06/07
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
2007-05-09288aNEW DIRECTOR APPOINTED
2006-07-21363sANNUAL RETURN MADE UP TO 23/06/06
2006-07-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Creditors
Creditors Due Within One Year 2012-12-31 £ 5,737
Creditors Due Within One Year 2011-12-31 £ 78,024

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 47,496
Cash Bank In Hand 2011-12-31 £ 92,018
Current Assets 2012-12-31 £ 58,745
Current Assets 2011-12-31 £ 128,948
Debtors 2012-12-31 £ 5,716
Debtors 2011-12-31 £ 34,073
Shareholder Funds 2012-12-31 £ 53,008
Shareholder Funds 2011-12-31 £ 50,924

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED
Trademarks
We have not found any records of HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94120 - Activities of professional membership organizations) as HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HAIRDRESSING AND BEAUTY SUPPLIERS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.