Company NamePoppys Hairdressing Hartlepool Limited
DirectorsJanice Auton and James Edward Auton
Company StatusActive
Company Number05930510
CategoryPrivate Limited Company
Incorporation Date11 September 2006(17 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Janice Auton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Victoria Road
Hartlepool
Cleveland
TS26 8DD
Director NameMr James Edward Auton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2009(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Victoria Road
Hartlepool
Cleveland
TS26 8DD
Director NameVicki Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Martins Way
Kirklevington
TS15 9NR
Director NameMrs Claire Louise Pattinson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Ryde Road
Stockton
Cleveland
TS19 9DU
Secretary NameVicki Murray
NationalityBritish
StatusResigned
Appointed11 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Martins Way
Kirklevington
TS15 9NR

Contact

Websitepoppyshairdressing.co.uk
Telephone01642 608539
Telephone regionMiddlesbrough

Location

Registered Address20 Victoria Road
Hartlepool
Cleveland
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Shareholders

50 at £1James Auton
50.00%
Ordinary
50 at £1Janice Auton
50.00%
Ordinary

Financials

Year2014
Net Worth-£129,824
Cash£3,937
Current Liabilities£175,268

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return1 July 2023 (9 months, 3 weeks ago)
Next Return Due15 July 2024 (2 months, 3 weeks from now)

Filing History

15 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
14 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
3 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
6 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
25 October 2021Unaudited abridged accounts made up to 30 April 2021 (8 pages)
1 July 2021Confirmation statement made on 1 July 2021 with updates (5 pages)
12 October 2020Confirmation statement made on 11 September 2020 with updates (5 pages)
28 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
19 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
13 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
1 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 January 2017Director's details changed for Mr James Edward Auton on 13 January 2017 (2 pages)
16 January 2017Director's details changed for Mrs Janice Auton on 13 January 2017 (2 pages)
16 January 2017Director's details changed for Mr James Edward Auton on 13 January 2017 (2 pages)
16 January 2017Director's details changed for Mrs Janice Auton on 13 January 2017 (2 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
25 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 100
(3 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
11 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
2 October 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(3 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
3 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (3 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (3 pages)
3 October 2011Director's details changed for Mrs Janice Auton on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Mrs Janice Auton on 1 September 2011 (2 pages)
3 October 2011Director's details changed for James Edward Auton on 1 September 2011 (2 pages)
3 October 2011Director's details changed for James Edward Auton on 1 September 2011 (2 pages)
3 October 2011Director's details changed for James Edward Auton on 1 September 2011 (2 pages)
3 October 2011Director's details changed for Mrs Janice Auton on 1 September 2011 (2 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
9 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Return made up to 11/09/08; full list of members (3 pages)
10 July 2009Return made up to 11/09/08; full list of members (3 pages)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
27 February 2009Director appointed james edward auton (1 page)
27 February 2009Director appointed james edward auton (1 page)
26 February 2009Registered office changed on 26/02/2009 from 7/8 silver court, silver street stockton cleveland TS18 1SL (1 page)
26 February 2009Registered office changed on 26/02/2009 from 7/8 silver court, silver street stockton cleveland TS18 1SL (1 page)
26 February 2009Appointment terminated secretary vicki murray (1 page)
26 February 2009Appointment terminated director vicki murray (1 page)
26 February 2009Appointment terminated director vicki murray (1 page)
26 February 2009Appointment terminated secretary vicki murray (1 page)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
18 October 2007Registered office changed on 18/10/07 from: 7/8 silver court, silver street stockton cleveland TS78 1SL (1 page)
18 October 2007Return made up to 11/09/07; full list of members (2 pages)
18 October 2007Registered office changed on 18/10/07 from: 7/8 silver court, silver street stockton cleveland TS78 1SL (1 page)
18 October 2007Return made up to 11/09/07; full list of members (2 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 January 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
9 January 2007Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
12 September 2006New director appointed (1 page)
12 September 2006New director appointed (1 page)
11 September 2006Incorporation (10 pages)
11 September 2006Incorporation (10 pages)