Company NameHairtalk Limited
DirectorMaxine Ann Ludlow
Company StatusActive
Company Number06335336
CategoryPrivate Limited Company
Incorporation Date7 August 2007(16 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Maxine Ann Ludlow
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2007(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address65 Station Road
Stanley
County Durham
DH9 0JP
Secretary NameLesley Ann Howe
NationalityBritish
StatusResigned
Appointed07 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address67 Rosedale Court
West Denton
Newcastle Upon Tyne
Tyne And Wear
NE5 2JH
Secretary NameAngela Graham
NationalityBritish
StatusResigned
Appointed02 October 2007(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 06 August 2011)
RoleCompany Director
Correspondence Address55 Pilton Road
Westerhope
Newcastle Upon Tyne
NE5 4PP

Contact

Telephone0191 2130110
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address52 The Meadows, Fawdon
Gosforth
Tyne And Wear
NE3 3NA
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardFawdon
Built Up AreaTyneside

Shareholders

1 at £1Maxine Ann Nickerson
100.00%
Ordinary

Financials

Year2014
Net Worth£1,670
Cash£7,320
Current Liabilities£7,744

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 4 weeks from now)

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 October 2022 (2 pages)
16 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
1 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
20 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 October 2020 (2 pages)
14 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
12 February 2020Micro company accounts made up to 31 October 2019 (2 pages)
12 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 October 2018 (2 pages)
20 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
7 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
31 January 2018Change of details for Mrs Maxine Nickerson as a person with significant control on 24 January 2018 (2 pages)
31 January 2018Director's details changed for Maxine Ann Nickerson on 24 January 2018 (2 pages)
20 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 May 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
11 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 1
(3 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
8 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1
(3 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Director's details changed for Maxine Ann Nickerson on 11 July 2013 (2 pages)
15 July 2013Director's details changed for Maxine Ann Nickerson on 11 July 2013 (2 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (3 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
28 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
5 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
5 October 2011Annual return made up to 7 August 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Angela Graham as a secretary (1 page)
4 October 2011Termination of appointment of Angela Graham as a secretary (1 page)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Maxine Ann Nickerson on 7 August 2010 (2 pages)
25 August 2010Director's details changed for Maxine Ann Nickerson on 7 August 2010 (2 pages)
25 August 2010Director's details changed for Maxine Ann Nickerson on 7 August 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
11 August 2009Return made up to 07/08/09; full list of members (3 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
18 August 2008Return made up to 07/08/08; full list of members (3 pages)
18 August 2008Return made up to 07/08/08; full list of members (3 pages)
7 December 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
7 December 2007Accounting reference date extended from 31/08/08 to 31/10/08 (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
4 October 2007New secretary appointed (1 page)
4 October 2007New secretary appointed (1 page)
2 October 2007Secretary resigned (1 page)
2 October 2007Secretary resigned (1 page)
7 August 2007Incorporation (13 pages)
7 August 2007Incorporation (13 pages)