Company NameContemporary Franchising Ltd
DirectorsAlan George Simpson and Karen Storr Simpson
Company StatusActive
Company Number04924776
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Alan George Simpson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 7 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Hutton Village
Guisborough
Cleveland
TS14 8ER
Director NameMrs Karen Storr Simpson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 7 months
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressTanglewood
Hutton Village
Guisborough
Cleveland
TS14 8ER
Secretary NameMr Alan George Simpson
NationalityBritish
StatusCurrent
Appointed16 October 2003(1 week, 2 days after company formation)
Appointment Duration20 years, 7 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressTanglewood
Hutton Village
Guisborough
Cleveland
TS14 8ER
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecontemporarysalons.com
Telephone01642 227060
Telephone regionMiddlesbrough

Location

Registered Address23a Church Street
Guisborough
TS14 6HG
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishGuisborough
WardGuisborough
Built Up AreaGuisborough
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Alan G. Simpson
50.00%
Ordinary
1 at £1Karen Storr Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£446,808
Cash£495,551
Current Liabilities£188,772

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (7 months, 2 weeks ago)
Next Return Due21 October 2024 (5 months from now)

Charges

4 April 2008Delivered on: 25 April 2008
Satisfied on: 20 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3-9 bishopton lane stockton on tees t/nos CE127088 & CE126876 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

9 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
27 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
21 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
15 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
24 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
16 June 2020Registered office address changed from 136 Marton Road Middlesbrough Cleveland TS1 2ED to 23a Church Street Guisborough TS14 6HG on 16 June 2020 (1 page)
11 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
21 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
8 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
11 August 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
11 August 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (1 page)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 7 October 2010 with a full list of shareholders (5 pages)
10 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
10 September 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (3 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (6 pages)
10 December 2008Return made up to 07/10/08; full list of members (4 pages)
10 December 2008Return made up to 07/10/08; full list of members (4 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2008Registered office changed on 11/06/2008 from contemporary head office middlesborough leisure park north ormesby road middlesborough TS42AP (1 page)
11 June 2008Registered office changed on 11/06/2008 from contemporary head office middlesborough leisure park north ormesby road middlesborough TS42AP (1 page)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 December 2007Return made up to 07/10/07; full list of members (3 pages)
13 December 2007Return made up to 07/10/07; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2007Return made up to 07/10/06; full list of members (3 pages)
17 April 2007Return made up to 07/10/06; full list of members (3 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2005Return made up to 07/10/05; full list of members (3 pages)
31 October 2005Return made up to 07/10/05; full list of members (3 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 December 2004Return made up to 07/10/04; full list of members (7 pages)
1 December 2004Return made up to 07/10/04; full list of members (7 pages)
1 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
1 December 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
6 November 2003New director appointed (2 pages)
6 November 2003New director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003New secretary appointed;new director appointed (2 pages)
27 October 2003Ad 16/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 October 2003Ad 16/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
7 October 2003Incorporation (9 pages)
7 October 2003Incorporation (9 pages)