Company NameHQ Salon Limited
DirectorsAnthony Longstaff and Deborah Lee
Company StatusActive
Company Number04657079
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anthony Longstaff
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address46 High Street
Howden Le Wear
Crook
County Durham
DL15 8HA
Director NameMrs Deborah Lee
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2003(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address8 Pollards Drive
Bishop Auckland
DL14 6UE
Secretary NameMrs Deborah Lee
NationalityBritish
StatusCurrent
Appointed22 August 2007(4 years, 6 months after company formation)
Appointment Duration16 years, 8 months
RoleHairdresser
Correspondence Address39 Commercial Street
Crook
DL15 9HR
Director NamePaula Turnbull
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleHairdresser
Correspondence Address5 Pennine Court
Fir Tree
Crook
Durham
DL15 8EG
Secretary NameMichael Dunning
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Dewberry Court
Deneside Chase
Bishop Auckland
County Durham
DL14 0TR
Secretary NameDeborah Sutton
NationalityBritish
StatusResigned
Appointed01 May 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2005)
RoleHairdresser
Correspondence Address4 Pewberry Court
Deneside Chase
Bishop Auckland
County Durham
DL14 0TR
Secretary NameGillian Myers
NationalityBritish
StatusResigned
Appointed14 June 2005(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 August 2007)
RoleAdministrator
Correspondence Address153 Durham Road
Spennymoor
County Durham
DL16 6JU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address39 Commercial Street
Crook
DL15 9HR
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardCrook
Built Up AreaCrook
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Deborah Lee
50.00%
Ordinary
50 at £1Mr Anthony Longstaff
50.00%
Ordinary

Financials

Year2014
Turnover£80,062
Gross Profit£69,709
Net Worth£458
Cash£5,670
Current Liabilities£74,807

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Filing History

28 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
26 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
7 April 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
23 August 2021Registered office address changed from 7-8 Crook Business Centre New Road Crook County Durham DL15 8QX to The Club House Tindale Crescent Bishop Auckland DL14 9SS on 23 August 2021 (1 page)
15 June 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
13 April 2021Director's details changed for Mrs Deborah Lee on 26 March 2021 (2 pages)
13 April 2021Change of details for Mrs Deborah Lee as a person with significant control on 26 March 2021 (2 pages)
15 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
2 March 2020Amended total exemption full accounts made up to 30 April 2019 (11 pages)
18 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
9 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
22 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
25 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(4 pages)
22 September 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
22 September 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
23 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(4 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
21 October 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
6 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Registered office address changed from 39 Commercial Street Crook County Durham DL15 9HR on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 39 Commercial Street Crook County Durham DL15 9HR on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 39 Commercial Street Crook County Durham DL15 9HR on 6 May 2014 (1 page)
6 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
6 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(4 pages)
20 November 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
20 November 2013Total exemption full accounts made up to 30 April 2013 (11 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 100
(4 pages)
21 November 2012Statement of capital following an allotment of shares on 14 November 2012
  • GBP 100
(4 pages)
24 October 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
24 October 2012Total exemption full accounts made up to 30 April 2012 (11 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 February 2012Secretary's details changed for Deborah Sutton on 31 October 2011 (1 page)
23 February 2012Director's details changed for Anthony Longstaff on 5 February 2012 (2 pages)
23 February 2012Director's details changed for Anthony Longstaff on 5 February 2012 (2 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
23 February 2012Director's details changed for Anthony Longstaff on 5 February 2012 (2 pages)
23 February 2012Secretary's details changed for Deborah Sutton on 31 October 2011 (1 page)
23 February 2012Director's details changed for Deborah Lee on 31 October 2011 (3 pages)
23 February 2012Director's details changed for Deborah Lee on 31 October 2011 (3 pages)
23 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
10 November 2011Director's details changed for Deborah Sutton on 31 October 2011 (3 pages)
10 November 2011Director's details changed for Deborah Sutton on 31 October 2011 (3 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
8 November 2011Total exemption full accounts made up to 30 April 2011 (12 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
22 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (14 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
20 April 2010Annual return made up to 5 February 2010 with a full list of shareholders (14 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 March 2009Return made up to 05/02/09; no change of members (10 pages)
6 March 2009Return made up to 05/02/09; no change of members (10 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (10 pages)
29 September 2008Registered office changed on 29/09/2008 from 7-8 crook business centre new road crook co durham DL15 8QX (1 page)
29 September 2008Registered office changed on 29/09/2008 from 7-8 crook business centre new road crook co durham DL15 8QX (1 page)
30 April 2008Registered office changed on 30/04/2008 from 5 kensington, cockton hill road bishop auckland co durham DL14 6HX (1 page)
30 April 2008Registered office changed on 30/04/2008 from 5 kensington, cockton hill road bishop auckland co durham DL14 6HX (1 page)
7 March 2008Return made up to 05/02/08; full list of members (4 pages)
7 March 2008Return made up to 05/02/08; full list of members (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
14 January 2008Registered office changed on 14/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
14 January 2008Registered office changed on 14/01/08 from: chipchase nelson, bank chambers 5 kensington, cockton hill road bishop auckland county durham DL14 6HX (1 page)
21 December 2007Registered office changed on 21/12/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page)
21 December 2007Registered office changed on 21/12/07 from: chipchase nelson & co, bank chambers, 9 kensington cockton hill rd, bishop auckland county durham DL14 6HX (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
5 October 2007Secretary resigned (1 page)
5 October 2007New secretary appointed (2 pages)
5 October 2007New secretary appointed (2 pages)
5 October 2007Secretary's particulars changed;director's particulars changed (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 February 2007Return made up to 05/02/07; full list of members (3 pages)
21 February 2007Return made up to 05/02/07; full list of members (3 pages)
4 May 2006Return made up to 05/02/06; full list of members (3 pages)
4 May 2006Return made up to 05/02/06; full list of members (3 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 October 2005Director resigned (1 page)
28 October 2005Director resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New secretary appointed (2 pages)
21 June 2005Secretary resigned (1 page)
14 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 March 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
5 March 2004Return made up to 05/02/04; full list of members (7 pages)
28 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
28 April 2003Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
11 March 2003Ad 06/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
11 March 2003Ad 06/02/03--------- £ si 98@1=98 £ ic 1/99 (2 pages)
28 February 2003New director appointed (2 pages)
28 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New secretary appointed (3 pages)
20 February 2003New secretary appointed (3 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Director resigned (1 page)
5 February 2003Incorporation (18 pages)
5 February 2003Incorporation (18 pages)