Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE LACY HAIR WILLERBY LTD
Company Information for

DE LACY HAIR WILLERBY LTD

COLONIAL HOUSE, SWINEMOOR LANE, BEVERLEY, EAST YORKSHIRE, HU17 0LS,
Company Registration Number
07671424
Private Limited Company
Active

Company Overview

About De Lacy Hair Willerby Ltd
DE LACY HAIR WILLERBY LTD was founded on 2011-06-15 and has its registered office in Beverley. The organisation's status is listed as "Active". De Lacy Hair Willerby Ltd is a Private Limited Company registered in ENGLAND 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
DE LACY HAIR WILLERBY LTD
 
Legal Registered Office
COLONIAL HOUSE
SWINEMOOR LANE
BEVERLEY
EAST YORKSHIRE
HU17 0LS
Other companies in HU17
 
Previous Names
DE LACY SPA WILLERBY LTD17/11/2017
DE LACY FISH SPA LIMITED01/11/2017
Filing Information
Company Number 07671424
Company ID Number 07671424
Date formed 2011-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-01-05 12:08:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE LACY HAIR WILLERBY LTD
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 DE LACY HAIR WILLERBY LTD

Current Directors
Officer Role Date Appointed
KERRIS VICTORIA LACY
Director 2011-06-15
PHILIP MATTHEW SCAIFE
Director 2011-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN PAUL LAMBERT
Company Secretary 2011-06-15 2014-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRIS VICTORIA LACY POCKET PROPERTY LTD Director 2017-02-16 CURRENT 2017-02-16 Active
KERRIS VICTORIA LACY BUMP BRUSH LTD Director 2011-06-20 CURRENT 2011-06-20 Active
KERRIS VICTORIA LACY DE LACY BEAUTY BEVERLEY LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
KERRIS VICTORIA LACY DE LACY BEAUTY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
KERRIS VICTORIA LACY DE LACY HAIR LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
KERRIS VICTORIA LACY DE LACY BEAUTY WILLERBY LTD Director 2010-10-20 CURRENT 2007-03-22 Active - Proposal to Strike off
KERRIS VICTORIA LACY DE LACY SPA LIMITED Director 2007-09-12 CURRENT 2007-09-12 Active
PHILIP MATTHEW SCAIFE NORTH BAR ENGINEER LTD Director 2017-02-16 CURRENT 2017-02-16 Active
PHILIP MATTHEW SCAIFE POCKET PROPERTY LTD Director 2017-02-16 CURRENT 2017-02-16 Active
PHILIP MATTHEW SCAIFE FRAME SFS LIMITED Director 2015-04-07 CURRENT 2015-04-07 Active
PHILIP MATTHEW SCAIFE RELAX CORE LTD Director 2014-12-09 CURRENT 2014-12-09 Active
PHILIP MATTHEW SCAIFE DE LACY HAIR BEVERLEY LIMITED Director 2014-01-13 CURRENT 2014-01-13 Active
PHILIP MATTHEW SCAIFE BUMP BRUSH LTD Director 2011-06-20 CURRENT 2011-06-20 Active
PHILIP MATTHEW SCAIFE DE LACY BEAUTY BEVERLEY LIMITED Director 2011-06-20 CURRENT 2011-06-20 Active
PHILIP MATTHEW SCAIFE DE LACY BEAUTY LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PHILIP MATTHEW SCAIFE DE LACY HAIR LIMITED Director 2010-11-24 CURRENT 2010-11-24 Active
PHILIP MATTHEW SCAIFE DE LACY BEAUTY WILLERBY LTD Director 2007-03-22 CURRENT 2007-03-22 Active - Proposal to Strike off

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
2024-12-2331/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-11-06CONFIRMATION STATEMENT MADE ON 06/11/24, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 39a Saturday Market Beverley East Riding of Yorkshire HU17 9AQ England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 39a Saturday Market Beverley East Riding of Yorkshire HU17 9AQ England
2022-11-16DIRECTOR APPOINTED MR PHILIP MATTHEW SCAIFE
2022-11-16DIRECTOR APPOINTED MR PHILIP MATTHEW SCAIFE
2022-11-16APPOINTMENT TERMINATED, DIRECTOR KERRIS SCAIFE-LACY
2022-11-16APPOINTMENT TERMINATED, DIRECTOR KERRIS SCAIFE-LACY
2022-11-16CESSATION OF KERRIS SCAIFE-LACY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CESSATION OF KERRIS SCAIFE-LACY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MATTHEW SCAIFE
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MATTHEW SCAIFE
2022-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MATTHEW SCAIFE
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/22, WITH UPDATES
2022-11-16PSC07CESSATION OF KERRIS SCAIFE-LACY AS A PERSON OF SIGNIFICANT CONTROL
2022-11-16TM01APPOINTMENT TERMINATED, DIRECTOR KERRIS SCAIFE-LACY
2022-11-16AP01DIRECTOR APPOINTED MR PHILIP MATTHEW SCAIFE
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM 39a Saturday Market Beverley East Riding of Yorkshire HU17 9AQ England
2022-11-15Director's details changed for Mrs Kerris Scaife-Lacy on 2022-11-06
2022-11-15Director's details changed for Mrs Kerris Scaife-Lacy on 2022-11-06
2022-11-15Change of details for Mrs Kerris Scaife-Lacy as a person with significant control on 2022-11-06
2022-11-15Change of details for Mrs Kerris Scaife-Lacy as a person with significant control on 2022-11-06
2022-11-15PSC04Change of details for Mrs Kerris Scaife-Lacy as a person with significant control on 2022-11-06
2022-11-15CH01Director's details changed for Mrs Kerris Scaife-Lacy on 2022-11-06
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-09CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH UPDATES
2021-11-09CH01Director's details changed for Mrs Kerris Scaife-Lacy on 2021-11-06
2021-11-09PSC04Change of details for Mrs Kerris Scaife-Lacy as a person with significant control on 2021-11-06
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM 21 Main Street Willerby Hull East Yorkshire HU10 6BP England
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-11-06AP01DIRECTOR APPOINTED MRS KERRIS SCAIFE-LACY
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MATTHEW SCAIFE
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRIS SCAIFE-LACY
2020-11-06PSC07CESSATION OF PHILIP MATTHEW SCAIFE AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-07-09PSC07CESSATION OF KERRIS LACY AS A PERSON OF SIGNIFICANT CONTROL
2020-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KERRIS VICTORIA LACY
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2019-03-04SH0124/02/19 STATEMENT OF CAPITAL GBP 100
2018-12-18AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES
2018-06-05LATEST SOC05/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-05SH0124/11/17 STATEMENT OF CAPITAL GBP 100
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England
2017-12-11PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW SCAIFE / 11/12/2017
2017-12-11PSC04PSC'S CHANGE OF PARTICULARS / MRS KERRIS LACY / 11/12/2017
2017-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MATTHEW SCAIFE / 11/12/2017
2017-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KERRIS VICTORIA LACY / 11/12/2017
2017-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/17 FROM PO Box HU17 0LS Colonial House Colonial House Swinemoor Lane Beverly HU17 0LS England
2017-11-17RES15CHANGE OF COMPANY NAME 17/11/17
2017-11-17CERTNMCOMPANY NAME CHANGED DE LACY SPA WILLERBY LTD CERTIFICATE ISSUED ON 17/11/17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2017 FROM WESTWOOD LODGE SEVEN CORNERS LANE BEVERLEY HU17 7AJ ENGLAND
2017-11-17CERTNMCOMPANY NAME CHANGED DE LACY SPA WILLERBY LTD CERTIFICATE ISSUED ON 17/11/17
2017-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2017 FROM WESTWOOD LODGE SEVEN CORNERS LANE BEVERLEY HU17 7AJ ENGLAND
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM Colonial House Swinemoor Lane Beverley East Yorkshire HU17 0LS England
2017-11-01RES15CHANGE OF COMPANY NAME 01/11/17
2017-11-01CERTNMCOMPANY NAME CHANGED DE LACY FISH SPA LIMITED CERTIFICATE ISSUED ON 01/11/17
2017-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/17 FROM Westwood Lodge Seven Corners Lane Beverley HU17 7AJ England
2017-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/17 FROM 8 York Road Beverley East Yorkshire HU17 8DP
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-17CH01Director's details changed for Mrs Kerris Victoria Scaife-Lacy on 2017-01-01
2016-12-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-24CH01Director's details changed for Mr Philip Matthew Scaife-Lacy on 2016-10-20
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-15AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-17AR0115/06/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN LAMBERT
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-23AR0115/06/14 FULL LIST
2013-12-31AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-24AR0115/06/13 FULL LIST
2012-12-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-30AA01PREVSHO FROM 30/06/2012 TO 31/03/2012
2012-06-24AR0115/06/12 FULL LIST
2011-06-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
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 DE LACY HAIR WILLERBY LTD 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 DE LACY HAIR WILLERBY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DE LACY HAIR WILLERBY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.189
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.037

This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DE LACY HAIR WILLERBY LTD

Intangible Assets
Patents
We have not found any records of DE LACY HAIR WILLERBY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DE LACY HAIR WILLERBY LTD
Trademarks
We have not found any records of DE LACY HAIR WILLERBY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE LACY HAIR WILLERBY LTD. 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 DE LACY HAIR WILLERBY LTD 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
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 DE LACY HAIR WILLERBY LTD 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 DE LACY HAIR WILLERBY LTD 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 DE LACY HAIR WILLERBY LTD 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.