Company NameSecrets Salon Limited
DirectorNatalie Jackson
Company StatusActive
Company Number04857660
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Natalie Jackson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2013(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address2 Banks Terrace
Haltwhistle
Northumberland
NE49 9DQ
Secretary NameMrs Jayne Jackson
StatusCurrent
Appointed18 January 2013(9 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence AddressC/O Secrets Salon Ltd, Main
Street, Haltwistle
Northumberland
NE49 9AE
Director NameMrs Emma Ruth Hodgson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Engine Shed
Station Road Armathwaite
Carlisle
Cumbria
CA4 9PL
Secretary NameMr Philip Hodgson
NationalityBritish
StatusResigned
Appointed06 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Engine Shed
Station Road Armathwaite
Carlisle
Cumbria
CA4 9PL
Director NameMiss Natalie Jackson
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(9 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 18 January 2013)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence Address2 2 Banks Terrace
Haltwhitle
Northumberland
NE49 9DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01434 322100
Telephone regionBellingham / Haltwhistle / Hexham

Location

Registered AddressC/O Secrets Salon Ltd, Main
Street, Haltwistle
Northumberland
NE49 9AE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishHaltwhistle
WardHaltwhistle
Built Up AreaHaltwhistle

Shareholders

100 at £1Natalie Jackson
100.00%
Ordinary

Financials

Year2014
Net Worth£15,448
Cash£12,644
Current Liabilities£6,499

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 August 2023 (8 months, 4 weeks ago)
Next Return Due20 August 2024 (3 months, 2 weeks from now)

Charges

27 April 2023Delivered on: 28 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Secrets salon, main street, haltwhistle, NE49 9AB and inglenook, edens lawn, haltwhistle, NE49 0AA.
Outstanding
27 April 2023Delivered on: 28 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Secrets salon limited and inglenook, main street, haltwhistle, northumberland, NE49 9AE and NE49 0AA.
Outstanding
27 April 2023Delivered on: 27 April 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Secrets salon, main street, haltwhistle, NE49 9AB and inglenook, edens lawn, haltwhistle, NE49 0AA.
Outstanding

Filing History

21 January 2024Micro company accounts made up to 31 October 2023 (3 pages)
7 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
2 May 2023Satisfaction of charge 048576600001 in full (1 page)
28 April 2023Registration of charge 048576600002, created on 27 April 2023 (12 pages)
28 April 2023Registration of charge 048576600003, created on 27 April 2023 (10 pages)
27 April 2023Registration of charge 048576600001, created on 27 April 2023 (10 pages)
16 December 2022Micro company accounts made up to 31 October 2022 (3 pages)
22 August 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
18 December 2021Micro company accounts made up to 31 October 2021 (3 pages)
9 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 October 2020 (2 pages)
7 September 2020Current accounting period extended from 30 September 2020 to 31 October 2020 (1 page)
11 August 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 September 2019 (3 pages)
15 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
7 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
11 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
8 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 100
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 January 2013Secretary's details changed for Mrs Jayne Bennett on 21 January 2013 (1 page)
21 January 2013Secretary's details changed for Mrs Jayne Bennett on 21 January 2013 (1 page)
18 January 2013Appointment of Mrs Jayne Bennett as a secretary (1 page)
18 January 2013Appointment of Mrs Jayne Bennett as a secretary (1 page)
18 January 2013Appointment of Miss Natalie Jackson as a director (2 pages)
18 January 2013Termination of appointment of Natalie Jackson as a director (1 page)
18 January 2013Termination of appointment of Philip Hodgson as a secretary (1 page)
18 January 2013Appointment of Miss Natalie Jackson as a director (2 pages)
18 January 2013Appointment of Miss Natalie Jackson as a director (2 pages)
18 January 2013Termination of appointment of Philip Hodgson as a secretary (1 page)
18 January 2013Termination of appointment of Natalie Jackson as a director (1 page)
18 January 2013Termination of appointment of Emma Hodgson as a director (1 page)
18 January 2013Appointment of Miss Natalie Jackson as a director (2 pages)
18 January 2013Termination of appointment of Emma Hodgson as a director (1 page)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
1 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
7 March 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Emma Ruth Hodgson on 6 August 2010 (2 pages)
6 September 2010Director's details changed for Emma Ruth Hodgson on 6 August 2010 (2 pages)
6 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Emma Ruth Hodgson on 6 August 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
11 August 2009Return made up to 06/08/09; full list of members (3 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
8 August 2008Return made up to 06/08/08; full list of members (3 pages)
8 August 2008Return made up to 06/08/08; full list of members (3 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
24 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 September 2007Return made up to 06/08/07; no change of members (6 pages)
28 September 2007Return made up to 06/08/07; no change of members (6 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
3 May 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
24 August 2006Return made up to 06/08/06; full list of members (6 pages)
24 August 2006Return made up to 06/08/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
17 August 2005Return made up to 06/08/05; full list of members (6 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
8 February 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
13 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
8 July 2004Accounting reference date extended from 31/08/04 to 30/09/04 (1 page)
3 October 2003Ad 07/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
3 October 2003Ad 07/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003New director appointed (2 pages)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New secretary appointed (2 pages)
27 August 2003Secretary resigned (1 page)
27 August 2003New director appointed (2 pages)
6 August 2003Incorporation (18 pages)
6 August 2003Incorporation (18 pages)