Company NameBodyworks Beauty Therapy Limited
DirectorJoanna Kate Williams
Company StatusActive
Company Number05398946
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years, 1 month ago)
Previous NameBodyworks At Tangles Limited

Business Activity

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

Directors

Director NameMrs Joanna Kate Williams
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Pond Dale Cottages
Pond Dale Farm, Gilling West
Richmond
North Yorkshire
DL10 5LD
Secretary NameMr David Thomas Scott
NationalityBritish
StatusCurrent
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Location

Registered AddressUnits 8/9 Welbury Way
Aycliffe Business Park
Newton Aycliffe
Durham
DL5 6ZE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Joanna Kate Gascoigne
100.00%
Ordinary

Financials

Year2014
Net Worth£46
Cash£13,169
Current Liabilities£21,726

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Filing History

16 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
6 February 2019Registered office address changed from 15 Staindrop Road West Auckland Co Durham DL14 9JU to Units 8/9 Welbury Way Aycliffe Business Park Newton Aycliffe Durham DL5 6ZE on 6 February 2019 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 March 2018Change of details for Mrs Joanna Kate Bushell as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
22 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 June 2016Director's details changed for Mrs Joanna Kate Bushell on 5 March 2016 (2 pages)
11 June 2016Director's details changed for Mrs Joanna Kate Bushell on 5 March 2016 (2 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
17 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(3 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Secretary's details changed for Mr David Thomas Scott on 19 December 2012 (1 page)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Secretary's details changed for Mr David Thomas Scott on 19 December 2012 (1 page)
17 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 30 November 2012 (1 page)
30 November 2012Registered office address changed from 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX on 30 November 2012 (1 page)
14 May 2012Director's details changed for Mrs Joanna Kate Gascoigne on 1 April 2012 (2 pages)
14 May 2012Director's details changed for Mrs Joanna Kate Gascoigne on 1 April 2012 (2 pages)
14 May 2012Director's details changed for Mrs Joanna Kate Gascoigne on 1 April 2012 (2 pages)
28 March 2012Company name changed bodyworks at tangles LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Company name changed bodyworks at tangles LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
12 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 March 2010Director's details changed for Mrs Joanna Kate Gascoigne on 1 October 2009 (2 pages)
20 March 2010Director's details changed for Mrs Joanna Kate Gascoigne on 1 October 2009 (2 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Mrs Joanna Kate Gascoigne on 1 October 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 March 2009Director's change of particulars / joanna gascoigne / 30/11/2008 (1 page)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
26 March 2009Director's change of particulars / joanna gascoigne / 30/11/2008 (1 page)
26 March 2009Return made up to 28/02/09; full list of members (3 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 March 2008Director's change of particulars / joanna gascoigne / 28/02/2008 (2 pages)
10 March 2008Director's change of particulars / joanna gascoigne / 28/02/2008 (2 pages)
10 March 2008Return made up to 28/02/08; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
20 March 2006Return made up to 28/02/06; full list of members (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New secretary appointed (2 pages)
11 October 2005New director appointed (2 pages)
24 March 2005Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005Director resigned (1 page)
24 March 2005Director resigned (1 page)
24 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Ad 19/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 2005Registered office changed on 24/03/05 from: bodyworks at tangles LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 March 2005Registered office changed on 24/03/05 from: bodyworks at tangles LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
24 March 2005Secretary resigned (1 page)
24 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2005Incorporation (18 pages)
19 March 2005Incorporation (18 pages)