Company NameMaxwell's Hair And Beauty Ltd
DirectorsDolores Hendry and Ian Robert Hendry
Company StatusActive
Company Number05409661
CategoryPrivate Limited Company
Incorporation Date31 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameDolores Hendry
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Barrells
Evesfield
Flitton
Bedfordshire
MK45 5DN
Director NameIan Robert Hendry
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleHair Dresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Barrells
Evesfield
Flitton
Bedfordshire
MK45 5DN
Secretary NameIan Robert Hendry
NationalityBritish
StatusCurrent
Appointed31 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barrells
Evesfield
Flitton
Bedfordshire
MK45 5DN

Location

Registered AddressArmoury House Armoury Road
West Bergholt
Colchester
Essex
CO6 3JP
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Bergholt
WardLexden and Braiswick
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dolores Hendry
50.00%
Ordinary
1 at £1Ian Robert Hendry
50.00%
Ordinary

Financials

Year2014
Net Worth£357,853
Cash£67,527
Current Liabilities£153,048

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Charges

7 March 2008Delivered on: 13 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 8 hitchin street biggleswade together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 November 2007Delivered on: 10 November 2007
Persons entitled: Lloyds Tsb 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.
Outstanding

Filing History

19 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
15 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Registered office address changed from G P Allen Accountancy Services Armoury Road West Bergholt, Colchester Essex CO6 3JP on 31 March 2010 (1 page)
31 March 2010Director's details changed for Dolores Hendry on 31 March 2010 (2 pages)
31 March 2010Director's details changed for Ian Robert Hendry on 31 March 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 April 2008Return made up to 31/03/08; full list of members (4 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 November 2007Particulars of mortgage/charge (7 pages)
13 April 2007Return made up to 31/03/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
1 December 2006Accounting reference date extended from 31/03/06 to 31/05/06 (1 page)
23 May 2006Ad 31/03/05--------- £ si 1@1=1 £ ic 2/3 (2 pages)
23 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Incorporation (13 pages)