Company NameGuido's Hair Limited
Company StatusActive
Company Number04575248
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Guido Battista
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address8 Cayton Drive
Acklam
Middlesbrough
Cleveland
TS5 7NJ
Director NameMauro Battista
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address31 Benton Road
Tollesby
Middlesbrough
TS5 7PQ
Director NameNicola Maria Battista
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address4 Parracombe Close
Ingleby Barwick
Stockton On Tees
TS17 0XY
Secretary NameMr Guido Battista
NationalityBritish
StatusCurrent
Appointed28 October 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address8 Cayton Drive
Acklam
Middlesbrough
Cleveland
TS5 7NJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed28 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address80 Borough Road
Middlesbrough
Cleveland
TS1 2JN
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

52 at £1Mr Guido Battista
52.00%
Ordinary
24 at £1Mr Mauro Battista
24.00%
Ordinary
24 at £1Nicola Maria Battista
24.00%
Ordinary

Financials

Year2014
Net Worth£44,217
Cash£52,288
Current Liabilities£212,535

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Charges

12 August 2014Delivered on: 20 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 18-20 princes road middlesbrough.
Outstanding
12 August 2014Delivered on: 20 August 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 13 princes road middlesbrough.
Outstanding
22 October 2003Delivered on: 4 November 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 18 princes road middlesbrough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding

Filing History

11 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
18 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
6 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
6 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
30 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
16 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(6 pages)
20 August 2014Registration of charge 045752480002, created on 12 August 2014 (40 pages)
20 August 2014Registration of charge 045752480003, created on 12 August 2014 (30 pages)
20 August 2014Registration of charge 045752480003, created on 12 August 2014 (30 pages)
20 August 2014Registration of charge 045752480002, created on 12 August 2014 (40 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
22 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(6 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (6 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
7 November 2011Director's details changed for Mauro Battista on 28 October 2011 (2 pages)
7 November 2011Director's details changed for Nicola Maria Battista on 28 October 2011 (2 pages)
7 November 2011Director's details changed for Guido Battista on 28 October 2011 (2 pages)
7 November 2011Director's details changed for Mauro Battista on 28 October 2011 (2 pages)
7 November 2011Director's details changed for Guido Battista on 28 October 2011 (2 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (6 pages)
7 November 2011Director's details changed for Nicola Maria Battista on 28 October 2011 (2 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
11 November 2010Annual return made up to 28 October 2010 (15 pages)
11 November 2010Annual return made up to 28 October 2010 (15 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 November 2009Annual return made up to 28 October 2009 (6 pages)
10 November 2009Annual return made up to 28 October 2009 (6 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
12 June 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
1 December 2008Return made up to 28/10/08; full list of members (7 pages)
1 December 2008Return made up to 28/10/08; full list of members (7 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 July 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
16 November 2007Return made up to 28/10/07; no change of members (7 pages)
16 November 2007Return made up to 28/10/07; no change of members (7 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
23 November 2006Return made up to 28/10/06; full list of members (7 pages)
23 November 2006Return made up to 28/10/06; full list of members (7 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
12 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
9 November 2005Return made up to 28/10/05; full list of members (7 pages)
9 November 2005Return made up to 28/10/05; full list of members (7 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
28 July 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
9 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
24 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
18 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2003Return made up to 28/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
8 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
8 January 2003Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2003Ad 04/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
19 November 2002New director appointed (1 page)
19 November 2002New director appointed (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed;new director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Secretary resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 November 2002Director resigned (1 page)
28 October 2002Incorporation (16 pages)
28 October 2002Incorporation (16 pages)