Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BATH (T2) HAIRDRESSING LIMITED
Company Information for

BATH (T2) HAIRDRESSING LIMITED

BERKELEY HOUSE, AMERY STREET, ALTON, HAMPSHIRE, GU34 1HN,
Company Registration Number
04066219
Private Limited Company
Active

Company Overview

About Bath (t2) Hairdressing Ltd
BATH (T2) HAIRDRESSING LIMITED was founded on 2000-09-06 and has its registered office in Alton. The organisation's status is listed as "Active". Bath (t2) Hairdressing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BATH (T2) HAIRDRESSING LIMITED
 
Legal Registered Office
BERKELEY HOUSE
AMERY STREET
ALTON
HAMPSHIRE
GU34 1HN
Other companies in SL3
 
Previous Names
BATH (E) HAIRDRESSING LIMITED24/05/2021
ESSENSUALS (BATH) LIMITED17/11/2017
Filing Information
Company Number 04066219
Company ID Number 04066219
Date formed 2000-09-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 04:24:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BATH (T2) HAIRDRESSING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BATH (T2) HAIRDRESSING LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE HODGES
Director 2000-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER PHILIP SMITH
Director 2003-08-01 2010-11-15
EDWARD ANTHONY LAMPE
Company Secretary 2003-02-14 2009-09-01
JOHN BERNARD MILLER
Company Secretary 2008-01-31 2009-09-01
CHRISTIAN FRANCESCO MASCOLO
Director 2000-09-06 2007-07-12
GIUSEPPE TONI MASCOLO
Director 2000-09-06 2007-07-12
SACHA MARIA MASCOLO-TARBUCK
Director 2000-09-06 2007-07-12
JOHN CHARLES PATRICK MURPHY
Company Secretary 2000-09-06 2006-11-07
S R P HOLDINGS LIMITED
Director 2000-09-06 2003-08-01
MARK LEE ANDREW YOUNG
Company Secretary 2000-09-06 2003-04-25
LEE SAUNDERS
Company Secretary 2001-09-10 2003-02-14
RUPERT WILLIAM LESLIE BERROW
Company Secretary 2000-09-06 2001-09-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-09-06 2000-09-06
INSTANT COMPANIES LIMITED
Nominated Director 2000-09-06 2000-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CATHERINE JANE HODGES BATH (T) HAIRDRESSING LIMITED Director 2016-04-26 CURRENT 2016-04-26 Liquidation
CATHERINE JANE HODGES TAG SULIS 2 LIMITED Director 2010-07-15 CURRENT 2010-07-15 Dissolved 2015-05-05
CATHERINE JANE HODGES TAG SULIS LIMITED Director 2010-05-05 CURRENT 2010-05-05 Active - Proposal to Strike off
CATHERINE JANE HODGES TRIPLE H LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-19Change of details for Mascolo Limited as a person with significant control on 2023-08-25
2023-09-14CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-05-1931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-10-07Change of details for Mascolo Limited as a person with significant control on 2021-10-02
2022-10-07PSC05Change of details for Mascolo Limited as a person with significant control on 2021-10-02
2022-06-0631/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-06AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH UPDATES
2021-10-06AP01DIRECTOR APPOINTED MRS SARAH ELIZABETH FOSTER
2021-05-27AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24RES15CHANGE OF COMPANY NAME 24/05/21
2021-05-21PSC02Notification of Mascolo Limited as a person with significant control on 2021-03-31
2021-05-21PSC07CESSATION OF ESSENSUALS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-05-26AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES
2018-05-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22SH08Change of share class name or designation
2017-11-22RES12VARYING SHARE RIGHTS AND NAMES
2017-11-22RES01ADOPT ARTICLES 13/11/2017
2017-11-22RES13Resolutions passed:
  • Co name change 13/11/2017
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2017-11-17RES15CHANGE OF COMPANY NAME 17/11/17
2017-11-17CERTNMCOMPANY NAME CHANGED ESSENSUALS (BATH) LIMITED CERTIFICATE ISSUED ON 17/11/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-05-18AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 40000
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 40000
2015-09-16AR0106/09/15 ANNUAL RETURN FULL LIST
2015-06-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20AD02Register inspection address changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 40000
2014-09-17AR0106/09/14 ANNUAL RETURN FULL LIST
2014-02-21AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01AR0106/09/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-18AR0106/09/12 ANNUAL RETURN FULL LIST
2012-03-27AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-23AR0106/09/11 ANNUAL RETURN FULL LIST
2011-08-04CH01Director's details changed for Ms Catherine Jane Mould on 2010-05-28
2011-03-21AA31/08/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SMITH
2010-09-22AR0106/09/10 ANNUAL RETURN FULL LIST
2010-05-21AA31/08/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-29AD02SAIL ADDRESS CREATED
2009-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 58-60 STAMFORD STREET LONDON SE1 9LX UNITED KINGDOM
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 19 DOUGHTY STREET LONDON WC1N 2PL
2009-09-23363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY EDWARD LAMPE
2009-09-16288bAPPOINTMENT TERMINATED SECRETARY JOHN MILLER
2009-06-23AA31/08/08 TOTAL EXEMPTION FULL
2008-09-16363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-05-23AA31/08/07 TOTAL EXEMPTION FULL
2008-03-06288aSECRETARY APPOINTED MR JOHN BERNARD MILLER
2007-09-19363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-08-16123NC INC ALREADY ADJUSTED 12/07/07
2007-08-12RES13VARIATION TO A & B 12/07/07
2007-08-12288bDIRECTOR RESIGNED
2007-08-12288bDIRECTOR RESIGNED
2007-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-12288bDIRECTOR RESIGNED
2007-08-12RES04£ NC 40000/200000 12/07
2007-08-12RES12VARYING SHARE RIGHTS AND NAMES
2007-08-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-04-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-11-14288bSECRETARY RESIGNED
2006-09-19363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-08-07288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-24288cSECRETARY'S PARTICULARS CHANGED
2005-10-03363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-07-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-17288cDIRECTOR'S PARTICULARS CHANGED
2004-09-24363(288)SECRETARY'S PARTICULARS CHANGED
2004-09-24363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-30363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-10-20288cSECRETARY'S PARTICULARS CHANGED
2003-10-17288bDIRECTOR RESIGNED
2003-10-17288aNEW DIRECTOR APPOINTED
2003-07-19288cDIRECTOR'S PARTICULARS CHANGED
2003-07-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-06-14288cDIRECTOR'S PARTICULARS CHANGED
2003-06-02288bSECRETARY RESIGNED
2003-03-27288aNEW SECRETARY APPOINTED
2003-02-24288bSECRETARY RESIGNED
2003-01-02AUDAUDITOR'S RESIGNATION
2002-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-10-14AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-12-27288cDIRECTOR'S PARTICULARS CHANGED
2001-10-27288bSECRETARY RESIGNED
2001-10-27288aNEW SECRETARY APPOINTED
2001-10-17363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96020 - Hairdressing and other beauty treatment




Licences & Regulatory approval
We could not find any licences issued to BATH (T2) HAIRDRESSING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BATH (T2) HAIRDRESSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-02-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BATH (T2) HAIRDRESSING LIMITED

Intangible Assets
Patents
We have not found any records of BATH (T2) HAIRDRESSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BATH (T2) HAIRDRESSING LIMITED
Trademarks
We have not found any records of BATH (T2) HAIRDRESSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BATH (T2) HAIRDRESSING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as BATH (T2) HAIRDRESSING LIMITED are:

NICOLA SMITH LTD. £ 7,858
MASTER CUTTERS LIMITED £ 6,998
MARIO'S FASHION HAIR STUDIO LIMITED £ 1,159
FUNMIHAIR SALON & CO LTD £ 1,057
SUSAN GEORGE LIMITED £ 725
DAWN WALKER LIMITED £ 644
BOURNE & HAYSTAFF LIMITED £ 615
FISH FEET LIMITED £ 600
FISHY FEET LIMITED £ 600
ANGELS HAIR LIMITED £ 500
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
LAVENDER HOUSE LIMITED £ 2,274,483
LOOK AHEAD LIMITED £ 1,804,307
THE DOLLS HOUSE LIMITED £ 1,472,071
NHB CARE LIMITED £ 609,325
CREAM OF THE CROP LIMITED £ 276,168
DIMENSIONS TRAINING SOLUTIONS LIMITED £ 272,215
CATHERINE HOUSE LIMITED £ 258,598
KEEPERS COTTAGE LIMITED £ 184,201
ABOVE BAR COLLEGE LIMITED £ 139,479
DRT SERVICES LIMITED £ 110,388
Outgoings
Business Rates/Property Tax
No properties were found where BATH (T2) HAIRDRESSING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BATH (T2) HAIRDRESSING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BATH (T2) HAIRDRESSING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.