Company NameWilkinson Smith Salon Ltd
Company StatusActive
Company Number04702800
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Previous NameThe Hair Factory Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Julie Wilkinson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameMrs Julie Smith
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameMr Steven Keith Smith
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2021(17 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
Director NameMr Paul James Jackson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence Address285 Straight Road
Lexden
Colchester
Essex
CO3 9EQ
Secretary NameNicola Jackson
NationalityBritish
StatusResigned
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address285 Straight Road
Lexden
Cochester
Essex
CO3 5EQ
Director NameCian Clive Howlett
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 September 2007)
RoleHairdresser
Correspondence Address14 St Pauls Road
Colchester
Essex
CO1 1SQ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.hair-factory.co.uk
Email address[email protected]
Telephone01206 500950
Telephone regionColchester

Location

Registered AddressL J Rose Accounting Ltd
9 Park Lane Business Centre Park Lane
Langham
Colchester
Essex
CO4 5WR
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£860
Cash£16,716
Current Liabilities£59,795

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

4 June 2003Delivered on: 10 June 2003
Satisfied on: 30 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 June 2023Confirmation statement made on 16 June 2023 with updates (4 pages)
27 July 2022Company name changed the hair factory LIMITED\certificate issued on 27/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-26
(3 pages)
30 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
24 February 2022Change of details for Miss Julie Wilkinson as a person with significant control on 24 February 2022 (2 pages)
24 February 2022Director's details changed for Mrs Julie Wilkinson on 24 February 2022 (2 pages)
28 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
21 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
13 January 2021Appointment of Mr Steven Keith Smith as a director on 13 January 2021 (2 pages)
18 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 June 2020Confirmation statement made on 16 June 2020 with updates (4 pages)
16 June 2020Director's details changed for Julie Wilkinson on 16 June 2020 (2 pages)
30 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 August 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 12 April 2016 (1 page)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Registered office address changed from C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL to C/O L J Rose Accounting Ltd 9 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5WR on 12 April 2016 (1 page)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
3 October 2014Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 3 October 2014 (1 page)
3 October 2014Registered office address changed from Middleborough House 16 Middleborough Colchester Essex CO1 1QT to C/O L J Rose Accounting Ltd 4 Park Lane Business Centre Park Lane Langham Colchester Essex CO4 5NL on 3 October 2014 (1 page)
26 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
26 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
4 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
7 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (3 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 April 2010Director's details changed for Julie Wilkinson on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Julie Wilkinson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Julie Wilkinson on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Return made up to 19/03/09; full list of members (3 pages)
6 August 2009Return made up to 19/03/09; full list of members (3 pages)
5 August 2009Return made up to 19/03/08; full list of members (4 pages)
5 August 2009Return made up to 19/03/08; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 January 2009Appointment terminated director paul jackson (1 page)
13 January 2009Appointment terminated director paul jackson (1 page)
13 January 2009Appointment terminated secretary nicola jackson (1 page)
13 January 2009Appointment terminated secretary nicola jackson (1 page)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
31 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (2 pages)
8 October 2007New director appointed (2 pages)
8 October 2007Director resigned (1 page)
8 May 2007Return made up to 19/03/07; full list of members (7 pages)
8 May 2007Return made up to 19/03/07; full list of members (7 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 April 2006Return made up to 19/03/06; full list of members (7 pages)
20 April 2006Return made up to 19/03/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2005Return made up to 19/03/05; full list of members (7 pages)
1 April 2005Return made up to 19/03/05; full list of members (7 pages)
10 November 2004New director appointed (2 pages)
10 November 2004New director appointed (2 pages)
8 April 2004Return made up to 19/03/04; full list of members (6 pages)
8 April 2004Return made up to 19/03/04; full list of members (6 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Secretary resigned (1 page)
10 April 2003Director resigned (1 page)
10 April 2003Registered office changed on 10/04/03 from: 16 churchill way cardiff CF10 2DX (1 page)
10 April 2003New secretary appointed (2 pages)
10 April 2003Secretary resigned (1 page)
19 March 2003Incorporation (12 pages)
19 March 2003Incorporation (12 pages)