Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH WOODFORD (T) HAIRDRESSING LIMITED
Company Information for

SOUTH WOODFORD (T) HAIRDRESSING LIMITED

Berkeley House, Amery Street, Alton, HAMPSHIRE, GU34 1HN,
Company Registration Number
04338246
Private Limited Company
Active

Company Overview

About South Woodford (t) Hairdressing Ltd
SOUTH WOODFORD (T) HAIRDRESSING LIMITED was founded on 2001-12-11 and has its registered office in Alton. The organisation's status is listed as "Active". South Woodford (t) Hairdressing Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOUTH WOODFORD (T) HAIRDRESSING LIMITED
 
Legal Registered Office
Berkeley House
Amery Street
Alton
HAMPSHIRE
GU34 1HN
Other companies in SL3
 
Previous Names
SOUTH WOODFORD (E) HAIRDRESSING LIMITED13/12/2021
ESSENSUALS (SOUTH WOODFORD) LIMITED10/03/2015
Filing Information
Company Number 04338246
Company ID Number 04338246
Date formed 2001-12-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-12-06
Return next due 2025-12-20
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-25 14:40:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH WOODFORD (T) HAIRDRESSING LIMITED
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 SOUTH WOODFORD (T) HAIRDRESSING LIMITED

Current Directors
Officer Role Date Appointed
CHARLOTTE FIONA SPEARING
Director 2001-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA LEANNE CAIRNEY
Director 2015-02-11 2017-09-28
KERRY JEAN BIRD
Director 2008-03-26 2015-02-11
EDWARD ANTHONY LAMPE
Company Secretary 2003-02-14 2014-05-19
JOHN BERNARD MILLER
Company Secretary 2008-01-31 2014-05-19
CHRISTINA LEANNE HERRICK
Director 2004-06-25 2008-03-26
JOHN CHARLES PATRICK MURPHY
Company Secretary 2001-12-11 2006-11-07
GIUSEPPE TONI MASCOLO
Director 2001-12-11 2006-01-30
PAULINE ROSE MASCOLO
Director 2004-06-25 2006-01-30
MARK LEE ANDREW YOUNG
Company Secretary 2001-12-11 2003-04-25
LEE SAUNDERS
Company Secretary 2001-12-11 2003-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-12-11 2001-12-11
INSTANT COMPANIES LIMITED
Nominated Director 2001-12-11 2001-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLOTTE FIONA SPEARING IPSWICH (T) HAIRDRESSING LIMITED Director 2017-11-01 CURRENT 2015-07-31 Active - Proposal to Strike off
CHARLOTTE FIONA SPEARING BRAINTREE (T) HAIRDRESSING LIMITED Director 2017-03-24 CURRENT 2003-05-06 Active
CHARLOTTE FIONA SPEARING CAMBRIDGE (S) HAIRDRESSING LIMITED Director 2012-12-19 CURRENT 2012-04-17 Dissolved 2015-04-14
CHARLOTTE FIONA SPEARING TONI & GUY (BEXLEYHEATH) LIMITED Director 2009-10-15 CURRENT 2009-10-15 Dissolved 2015-03-16
CHARLOTTE FIONA SPEARING IPSWICH SALON LIMITED Director 2008-10-01 CURRENT 1998-06-03 Dissolved 2017-04-11
CHARLOTTE FIONA SPEARING LOUGHTON (T) HAIRDRESSING LIMITED Director 2007-06-14 CURRENT 1999-11-08 Dissolved 2016-04-26
CHARLOTTE FIONA SPEARING TONI & GUY (ROMFORD) LIMITED Director 2003-12-10 CURRENT 2001-06-11 Active - Proposal to Strike off
CHARLOTTE FIONA SPEARING COLCHESTER (T) HAIRDRESSING LIMITED Director 1998-03-27 CURRENT 1998-03-27 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
2025-01-23Register inspection address changed from Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA United Kingdom to Berkeley House Amery Street Alton GU34 1HN
2024-12-17CONFIRMATION STATEMENT MADE ON 06/12/24, WITH NO UPDATES
2024-08-3031/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-06CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES
2022-08-2631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-26AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13Company name changed south woodford (e) hairdressing LIMITED\certificate issued on 13/12/21
2021-12-13CERTNMCompany name changed south woodford (e) hairdressing LIMITED\certificate issued on 13/12/21
2021-12-10AP01DIRECTOR APPOINTED JOANA ALEXANDRA LOPES CASOLA
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-11-08PSC07CESSATION OF ESSENSUALS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-09-02PSC05Change of details for Colchester (T) Hairdressing Limited as a person with significant control on 2021-09-01
2021-08-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES
2018-04-27AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-24PSC05Change of details for Colchester (T) Hairdressing Limited as a person with significant control on 2018-01-16
2018-01-23PSC05Change of details for Toni & Guy (Colchester) Limited as a person with significant control on 2018-01-17
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 54054
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-10-12SH08Change of share class name or designation
2017-10-10RES12Resolution of varying share rights or name
2017-10-10RES01ADOPT ARTICLES 13/09/2017
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINA LEANNE CAIRNEY
2017-05-31AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 54054
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12AD02Register inspection address changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 54054
2015-12-18AR0111/12/15 ANNUAL RETURN FULL LIST
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-16RES13SECTION 175 QUOTED 11/02/2015
2015-03-16RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Section 175 quoted 11/02/2015</ul>
2015-03-10RES15CHANGE OF NAME 11/02/2015
2015-03-10CERTNMCompany name changed essensuals (south woodford) LIMITED\certificate issued on 10/03/15
2015-03-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-06AP01DIRECTOR APPOINTED MRS CHRISTINA LEANNE CAIRNEY
2015-03-06TM01APPOINTMENT TERMINATED, DIRECTOR KERRY JEAN BIRD
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 54054
2014-12-19AR0111/12/14 ANNUAL RETURN FULL LIST
2014-06-04AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY EDWARD LAMPE
2014-05-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN MILLER
2013-12-20LATEST SOC20/12/13 STATEMENT OF CAPITAL;GBP 54054
2013-12-20AR0111/12/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-12-17AR0111/12/12 FULL LIST
2012-06-07AA31/08/11 TOTAL EXEMPTION FULL
2011-12-19AR0111/12/11 FULL LIST
2011-06-03AA31/08/10 TOTAL EXEMPTION FULL
2010-12-20AR0111/12/10 FULL LIST
2010-07-02AA31/08/09 TOTAL EXEMPTION FULL
2010-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-31AR0111/12/09 FULL LIST
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 STAMFORD STREET LONDON SE1 9LX UNITED KINGDOM
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE PING / 09/03/2009
2009-07-02AA31/08/08 TOTAL EXEMPTION FULL
2008-12-23363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-12-02288cDIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE PING / 01/09/2006
2008-05-19AA31/08/07 TOTAL EXEMPTION FULL
2008-05-06288aDIRECTOR APPOINTED KERRY JEAN BIRD
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINA HERRICK
2008-03-07288aSECRETARY APPOINTED MR JOHN BERNARD MILLER
2008-01-04363aRETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-01-01363aRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-11-15288bSECRETARY RESIGNED
2006-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-02-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-14288bDIRECTOR RESIGNED
2006-02-14123NC INC ALREADY ADJUSTED 30/01/06
2006-02-14288bDIRECTOR RESIGNED
2006-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-14RES12VARYING SHARE RIGHTS AND NAMES
2006-02-14RES04£ NC 100000/200000 30/01
2005-12-15363aRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-11-03288cSECRETARY'S PARTICULARS CHANGED
2005-06-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-01-14395PARTICULARS OF MORTGAGE/CHARGE
2005-01-12363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-08-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2004-07-20288aNEW DIRECTOR APPOINTED
2004-07-20288aNEW DIRECTOR APPOINTED
2004-01-10363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-10-20288cSECRETARY'S PARTICULARS CHANGED
2003-06-18AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-06-02288bSECRETARY RESIGNED
2003-05-06288cDIRECTOR'S PARTICULARS CHANGED
2003-03-27288aNEW SECRETARY APPOINTED
2003-02-24288bSECRETARY RESIGNED
2002-12-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-31363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-07-11395PARTICULARS OF MORTGAGE/CHARGE
2002-06-27353LOCATION OF REGISTER OF MEMBERS
2002-06-27225ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/08/02
2002-06-27ELRESS386 DISP APP AUDS 24/04/02
2002-06-27ELRESS366A DISP HOLDING AGM 24/04/02
2002-06-2788(2)RAD 24/04/02--------- £ SI 54053@1=54053 £ IC 1/54054
2002-01-22288aNEW SECRETARY APPOINTED
2002-01-16288aNEW SECRETARY APPOINTED
2002-01-16288aNEW DIRECTOR APPOINTED
2002-01-16288aNEW SECRETARY APPOINTED
2002-01-09288bDIRECTOR RESIGNED
2002-01-09288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to SOUTH WOODFORD (T) HAIRDRESSING 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 SOUTH WOODFORD (T) HAIRDRESSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 2002-07-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 SOUTH WOODFORD (T) HAIRDRESSING LIMITED

Intangible Assets
Patents
We have not found any records of SOUTH WOODFORD (T) HAIRDRESSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTH WOODFORD (T) HAIRDRESSING LIMITED
Trademarks
We have not found any records of SOUTH WOODFORD (T) HAIRDRESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTH WOODFORD (T) HAIRDRESSING 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 (96020 - Hairdressing and other beauty treatment) as SOUTH WOODFORD (T) HAIRDRESSING LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where SOUTH WOODFORD (T) HAIRDRESSING 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 SOUTH WOODFORD (T) HAIRDRESSING 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 SOUTH WOODFORD (T) HAIRDRESSING 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.