Company NameBlonde Dye Bleach Limited
DirectorCarolyn Jane Hancox
Company StatusActive
Company Number03345176
CategoryPrivate Limited Company
Incorporation Date4 April 1997(27 years ago)

Business Activity

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

Directors

Director NameCarolyn Jane Hancox
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2008(10 years, 12 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Secretary NameLee Terence Hancox
NationalityBritish
StatusCurrent
Appointed31 March 2008(10 years, 12 months after company formation)
Appointment Duration16 years
RoleSecretary
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameMarian Crawford
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleNurse
Correspondence Address62 Highlands Road
Bowers Gifford
Essex
SS13 2HX
Secretary NameLee Terence Hancox
NationalityBritish
StatusResigned
Appointed04 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Arlington Road
Southend On Sea
Essex
SS2 4UN
Director NameHelen Louise Waller
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(4 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address45 Rowan Walk
Eastwood
Leigh On Sea
Essex
SS9 5PN
Secretary NameDarryl Vernon Simmons
NationalityBritish
StatusResigned
Appointed14 November 2001(4 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address65 High Street
Shoeburyness
Essex
SS3 9AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Carolyn Jane Hancox
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,952
Cash£2,648
Current Liabilities£16,664

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

11 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 October 2022Micro company accounts made up to 30 April 2022 (3 pages)
5 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
7 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
3 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
25 July 2019Micro company accounts made up to 30 April 2019 (4 pages)
10 April 2019Confirmation statement made on 4 April 2019 with updates (5 pages)
8 April 2019Registered office address changed from 304 High Road Benfleet Essex SS7 5HB to 304 High Road Benfleet Essex SS7 5HB on 8 April 2019 (1 page)
22 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
25 October 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
22 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(3 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
24 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
(3 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
18 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (3 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 October 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 4 April 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
11 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
2 May 2011Director's details changed for Carolyn Jane Hancox on 1 January 2011 (2 pages)
2 May 2011Director's details changed for Carolyn Jane Hancox on 1 January 2011 (2 pages)
2 May 2011Director's details changed for Carolyn Jane Hancox on 1 January 2011 (2 pages)
2 May 2011Secretary's details changed for Lee Terence Hancox on 1 January 2011 (1 page)
2 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
2 May 2011Secretary's details changed for Lee Terence Hancox on 1 January 2011 (1 page)
2 May 2011Secretary's details changed for Lee Terence Hancox on 1 January 2011 (1 page)
2 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (3 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
8 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Carolyn Jane Hancox on 1 January 2010 (2 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Carolyn Jane Hancox on 1 January 2010 (2 pages)
23 April 2010Director's details changed for Carolyn Jane Hancox on 1 January 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 October 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
6 May 2009Return made up to 04/04/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
1 May 2008Return made up to 04/04/08; full list of members (6 pages)
1 May 2008Return made up to 04/04/08; full list of members (6 pages)
2 April 2008Appointment terminated secretary darryl simmons (1 page)
2 April 2008Appointment terminated secretary darryl simmons (1 page)
2 April 2008Appointment terminated director helen waller (1 page)
2 April 2008Secretary appointed lee terence hancox (1 page)
2 April 2008Director appointed carolyn jane hancox (1 page)
2 April 2008Appointment terminated director helen waller (1 page)
2 April 2008Director appointed carolyn jane hancox (1 page)
2 April 2008Secretary appointed lee terence hancox (1 page)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 December 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 May 2007Return made up to 04/04/07; full list of members (6 pages)
14 May 2007Return made up to 04/04/07; full list of members (6 pages)
15 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
15 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 April 2006Return made up to 04/04/06; full list of members (6 pages)
18 April 2006Return made up to 04/04/06; full list of members (6 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 July 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
13 April 2005Return made up to 04/04/05; full list of members (6 pages)
13 April 2005Return made up to 04/04/05; full list of members (6 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
10 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 April 2004Return made up to 04/04/04; full list of members (6 pages)
17 April 2004Return made up to 04/04/04; full list of members (6 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
1 September 2003Registered office changed on 01/09/03 from: first floor offices xanit house 87-89 prince avenue southend on sea essex SS2 6RL (1 page)
1 September 2003Registered office changed on 01/09/03 from: first floor offices xanit house 87-89 prince avenue southend on sea essex SS2 6RL (1 page)
12 May 2003Return made up to 04/04/03; full list of members (6 pages)
12 May 2003Return made up to 04/04/03; full list of members (6 pages)
13 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
13 August 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
23 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001Secretary resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
6 September 2001Registered office changed on 06/09/01 from: 90 high street great wakering southend on sea essex SS3 0EJ (1 page)
6 September 2001Registered office changed on 06/09/01 from: 90 high street great wakering southend on sea essex SS3 0EJ (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
17 July 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
17 July 2001Total exemption full accounts made up to 30 April 2001 (12 pages)
19 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 October 2000Full accounts made up to 30 April 2000 (12 pages)
13 October 2000Full accounts made up to 30 April 2000 (12 pages)
9 June 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2000Registered office changed on 09/06/00 from: 8 spring villa park spring villa road edgware middlesex HA8 7XT (1 page)
9 June 2000Return made up to 04/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 June 2000Registered office changed on 09/06/00 from: 8 spring villa park spring villa road edgware middlesex HA8 7XT (1 page)
18 January 2000Full accounts made up to 30 April 1999 (10 pages)
18 January 2000Full accounts made up to 30 April 1999 (10 pages)
16 June 1999Return made up to 04/04/99; no change of members (4 pages)
16 June 1999Return made up to 04/04/99; no change of members (4 pages)
4 February 1999Full accounts made up to 30 April 1998 (11 pages)
4 February 1999Full accounts made up to 30 April 1998 (11 pages)
10 July 1998Return made up to 04/04/98; full list of members (6 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Director resigned (1 page)
10 July 1998Return made up to 04/04/98; full list of members (6 pages)
10 July 1998Director resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997Secretary resigned (1 page)
31 May 1997New secretary appointed (2 pages)
31 May 1997New secretary appointed (2 pages)
4 April 1997Incorporation (17 pages)
4 April 1997Incorporation (17 pages)