Company NameWildes Hairdressing Limited
DirectorDonna Marie Carr
Company StatusActive
Company Number01153195
CategoryPrivate Limited Company
Incorporation Date21 December 1973(50 years, 4 months ago)

Business Activity

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

Directors

Director NameMrs Donna Marie Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(34 years, 4 months after company formation)
Appointment Duration16 years
RoleHairdresser
Country of ResidenceEngland
Correspondence Address5 Argus Close
Gateshead
Tyne & Wear
NE11 9TA
Secretary NameDeborah Susan McVicar
NationalityBritish
StatusCurrent
Appointed31 March 2010(36 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressC/O A1 Accountancy Services 12 Regent Terrace
Gateshead
NE8 1LU
Director NameMrs Eileen Santolla
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Director NameMr Raymond Joseph Santolla
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed02 August 1991(17 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2008)
RoleHair Stylist
Correspondence Address25 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameMrs Eileen Santolla
NationalityBritish
StatusResigned
Appointed02 August 1991(17 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lindisfarne Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HE
Secretary NameDeborah Rackley
NationalityBritish
StatusResigned
Appointed01 May 2008(34 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address30 Dryden Court Dryden Road
Gateshead
Tyne & Wear
NE9 5BY

Location

Registered AddressC/O A1 Accountancy Services
12 Regent Terrace
Gateshead
NE8 1LU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£13,203
Cash£4,492
Current Liabilities£61,402

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

19 September 2018Delivered on: 21 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 September 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
21 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
8 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
27 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
21 September 2018Registration of charge 011531950001, created on 19 September 2018 (9 pages)
8 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
29 June 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 29 June 2017 (1 page)
29 June 2017Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to C/O a1 Accountancy Services 12 Regent Terrace Gateshead NE8 1LU on 29 June 2017 (1 page)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(3 pages)
19 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 10,000
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(3 pages)
15 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 10,000
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 August 2013Secretary's details changed for Deborah Susan Mcvicar on 11 November 2012 (1 page)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 10,000
(3 pages)
5 August 2013Secretary's details changed for Deborah Susan Mcvicar on 11 November 2012 (1 page)
5 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 10,000
(3 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 November 2012Registered office address changed from Suite 4 Parsons House, Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4 Parsons House, Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 November 2012Registered office address changed from Suite 4 Parsons House, Parsons Road Washington Tyne & Wear NE37 1EZ on 8 November 2012 (1 page)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 August 2011Secretary's details changed for Deborah Ssuan Mcvicar on 22 July 2011 (1 page)
3 August 2011Secretary's details changed for Deborah Ssuan Mcvicar on 22 July 2011 (1 page)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
3 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Appointment of Deborah Ssuan Mcvicar as a secretary (3 pages)
16 September 2010Appointment of Deborah Ssuan Mcvicar as a secretary (3 pages)
17 August 2010Termination of appointment of Deborah Rackley as a secretary (1 page)
17 August 2010Termination of appointment of Deborah Rackley as a secretary (1 page)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Donna Marie Carr on 22 July 2010 (2 pages)
5 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
5 August 2010Director's details changed for Donna Marie Carr on 22 July 2010 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 July 2009Return made up to 22/07/09; full list of members (3 pages)
29 July 2009Return made up to 22/07/09; full list of members (3 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 August 2008Appointment terminate, director eileen santolla logged form (1 page)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
28 August 2008Appointment terminate, director eileen santolla logged form (1 page)
7 August 2008Return made up to 22/07/08; full list of members (6 pages)
7 August 2008Return made up to 22/07/08; full list of members (6 pages)
5 June 2008Appointment terminated director eileen santolla (1 page)
5 June 2008Appointment terminated director eileen santolla (1 page)
16 May 2008Director appointed donna marie carr (2 pages)
16 May 2008Appointment terminated director raymond santolla (1 page)
16 May 2008Director appointed donna marie carr (2 pages)
16 May 2008Appointment terminated director raymond santolla (1 page)
16 May 2008Appointment terminated secretary eileen santolla (1 page)
16 May 2008Appointment terminated secretary eileen santolla (1 page)
16 May 2008Secretary appointed deborah rackley (2 pages)
16 May 2008Secretary appointed deborah rackley (2 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
5 September 2007Return made up to 22/07/07; no change of members (7 pages)
5 September 2007Return made up to 22/07/07; no change of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 22/07/06; full list of members (7 pages)
15 August 2006Return made up to 22/07/06; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
7 September 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
23 August 2005Return made up to 22/07/05; full list of members (7 pages)
23 August 2005Return made up to 22/07/05; full list of members (7 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (12 pages)
30 September 2004Total exemption small company accounts made up to 31 March 2004 (12 pages)
29 July 2004Return made up to 22/07/04; full list of members (7 pages)
29 July 2004Return made up to 22/07/04; full list of members (7 pages)
12 November 2003Return made up to 02/08/03; full list of members (7 pages)
12 November 2003Return made up to 02/08/03; full list of members (7 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 October 2002Registered office changed on 21/10/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
21 October 2002Registered office changed on 21/10/02 from: 117 jesmond road newcastle upon tyne NE2 1NW (1 page)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 August 2002Return made up to 02/08/02; full list of members (7 pages)
13 August 2002Return made up to 02/08/02; full list of members (7 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 September 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
21 August 2001Return made up to 02/08/01; full list of members (6 pages)
13 March 2001Return made up to 02/08/00; full list of members (6 pages)
13 March 2001Return made up to 02/08/00; full list of members (6 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Registered office changed on 21/12/00 from: lynwood business centre lynwood terrace newcastle upon tyne tyne & wear NE4 6UL (1 page)
21 December 2000Registered office changed on 21/12/00 from: lynwood business centre lynwood terrace newcastle upon tyne tyne & wear NE4 6UL (1 page)
23 November 1999Registered office changed on 23/11/99 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page)
23 November 1999Registered office changed on 23/11/99 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 August 1999Return made up to 02/08/99; no change of members (4 pages)
9 August 1999Return made up to 02/08/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 September 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1998Return made up to 02/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 July 1997Return made up to 02/08/97; no change of members (4 pages)
29 July 1997Return made up to 02/08/97; no change of members (4 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
18 July 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 August 1996Return made up to 02/08/96; no change of members (4 pages)
21 August 1996Return made up to 02/08/96; no change of members (4 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
9 August 1995Return made up to 02/08/95; full list of members (6 pages)
9 August 1995Return made up to 02/08/95; full list of members (6 pages)
25 June 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 June 1980Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 February 1980Increase in nominal capital (1 page)
28 February 1980Increase in nominal capital (1 page)
4 September 1975Company name changed\certificate issued on 04/09/75 (2 pages)
4 September 1975Company name changed\certificate issued on 04/09/75 (2 pages)
7 December 1974Allotment of shares (2 pages)
7 December 1974Allotment of shares (2 pages)
21 December 1973Incorporation (12 pages)
21 December 1973Incorporation (12 pages)