Company NameTerry And Annis Hairdressing Ltd
DirectorsAllan John Winter and Anna Karina Winter
Company StatusActive
Company Number05973371
CategoryPrivate Limited Company
Incorporation Date20 October 2006(17 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Allan John Winter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(12 years, 5 months after company formation)
Appointment Duration5 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address36 Front Street
Framwellgate Moor
Durham
DH1 5EE
Director NameMrs Anna Karina Winter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(12 years, 5 months after company formation)
Appointment Duration5 years
RoleLecturer
Country of ResidenceEngland
Correspondence Address36 Front Street
Framwellgate Moor
Durham
DH1 5EE
Secretary NameMrs Anna Karina Winter
StatusCurrent
Appointed29 March 2019(12 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address36 Front Street
Framwellgate Moor
Durham
DH1 5EE
Director NameMrs Annis Patricia Moderate
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 week, 4 days after company formation)
Appointment Duration12 years, 5 months (resigned 29 March 2019)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address36 Front Street
Framwellgate Moor
County Durham
DH1 5EE
Director NameMr Terence Patrick Moderate
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 week, 4 days after company formation)
Appointment Duration12 years, 5 months (resigned 29 March 2019)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address36 Front Street
Framwellgate Moor
County Durham
DH1 5EE
Secretary NameMr Terence Patrick Moderate
NationalityBritish
StatusResigned
Appointed31 October 2006(1 week, 4 days after company formation)
Appointment Duration12 years, 5 months (resigned 29 March 2019)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address36 Front Street
Framwellgate Moor
County Durham
DH1 5EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebrowns-uk.com

Location

Registered Address36 Front Street
Framwellgate Moor
Durham
DH1 5EE
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham

Shareholders

1 at £1Annis Patricia Moderate
50.00%
Ordinary
1 at £1Terence Patrick Moderate
50.00%
Ordinary

Financials

Year2014
Net Worth£1,970
Cash£12,642
Current Liabilities£12,372

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (5 months, 4 weeks ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

7 December 2020Confirmation statement made on 20 October 2020 with updates (5 pages)
21 April 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 October 2019Confirmation statement made on 20 October 2019 with updates (5 pages)
28 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
29 March 2019Appointment of Mrs Anna Karina Winter as a director on 29 March 2019 (2 pages)
29 March 2019Termination of appointment of Annis Patricia Moderate as a director on 29 March 2019 (1 page)
29 March 2019Cessation of Annis Patricia Moderate as a person with significant control on 29 March 2019 (1 page)
29 March 2019Cessation of Terence Patrick Moderate as a person with significant control on 29 March 2019 (1 page)
29 March 2019Termination of appointment of Terence Patrick Moderate as a director on 29 March 2019 (1 page)
29 March 2019Appointment of Mrs Anna Karina Winter as a secretary on 29 March 2019 (2 pages)
29 March 2019Notification of Anna Karina Winter as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Appointment of Mr Allan John Winter as a director on 29 March 2019 (2 pages)
29 March 2019Notification of Allan John Winter as a person with significant control on 29 March 2019 (2 pages)
29 March 2019Termination of appointment of Terence Patrick Moderate as a secretary on 29 March 2019 (1 page)
26 March 2019Registered office address changed from 36 Front Street Framwellgate Moor County Durham DH1 5EJ to 36 Front Street Framwellgate Moor Durham DH1 5EE on 26 March 2019 (1 page)
2 January 2019Confirmation statement made on 20 October 2018 with updates (5 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
23 October 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
4 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
22 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 2
(5 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
25 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 20 October 2009 with a full list of shareholders (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
20 November 2008Return made up to 20/10/08; full list of members (4 pages)
20 November 2008Return made up to 20/10/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
8 November 2007Return made up to 20/10/07; full list of members (2 pages)
8 November 2007Return made up to 20/10/07; full list of members (2 pages)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New secretary appointed;new director appointed (2 pages)
23 November 2006New director appointed (2 pages)
13 November 2006Ad 31/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Ad 31/10/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 November 2006Secretary resigned (1 page)
20 October 2006Incorporation (16 pages)
20 October 2006Incorporation (16 pages)