Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COCO'S MAIDENBOWER LIMITED
Company Information for

COCO'S MAIDENBOWER LIMITED

Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS,
Company Registration Number
05767954
Private Limited Company
Liquidation

Company Overview

About Coco's Maidenbower Ltd
COCO'S MAIDENBOWER LIMITED was founded on 2006-04-04 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Coco's Maidenbower Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COCO'S MAIDENBOWER LIMITED
 
Legal Registered Office
Wilson Field Limited, The Manor House
260 Ecclesall Road South
Sheffield
S11 9PS
Other companies in BN44
 
Filing Information
Company Number 05767954
Company ID Number 05767954
Date formed 2006-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2023-03-02
Return next due 2024-03-16
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-14 11:26:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COCO'S MAIDENBOWER 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 COCO'S MAIDENBOWER LIMITED

Current Directors
Officer Role Date Appointed
PRIVATE COMPANY REGISTRARS LIMITED
Company Secretary 2006-04-04
CHRISTOPHER NEALE CONNORS
Director 2006-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
SYLVIA JOAN SPENCER
Company Secretary 2006-04-04 2006-04-04
SIMON PHILIP HARCOURT ARMES
Director 2006-04-04 2006-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRIVATE COMPANY REGISTRARS LIMITED GUILD CARE (TRADING) LIMITED Company Secretary 2015-06-25 CURRENT 2013-02-19 Active
PRIVATE COMPANY REGISTRARS LIMITED GUILD CARE Company Secretary 2015-06-25 CURRENT 1995-02-14 Active
PRIVATE COMPANY REGISTRARS LIMITED LODGES LIMITED Company Secretary 2013-02-27 CURRENT 1986-08-01 Active
PRIVATE COMPANY REGISTRARS LIMITED PEFNTD LIMITED Company Secretary 2012-03-19 CURRENT 2012-03-19 Dissolved 2016-07-12
PRIVATE COMPANY REGISTRARS LIMITED DENTZ LIMITED Company Secretary 2012-01-05 CURRENT 2003-08-14 Active
PRIVATE COMPANY REGISTRARS LIMITED THE SPARK FACTORY LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Dissolved 2015-11-14
PRIVATE COMPANY REGISTRARS LIMITED VOVOS BETTER WORLD FUND Company Secretary 2009-11-09 CURRENT 2008-02-28 Active
PRIVATE COMPANY REGISTRARS LIMITED TC SUSSEX LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Active
PRIVATE COMPANY REGISTRARS LIMITED DVE SYSTEMS CO LIMITED Company Secretary 2007-12-19 CURRENT 2006-10-10 Dissolved 2013-10-15
PRIVATE COMPANY REGISTRARS LIMITED ROXYCO (OUTSIDE) LIMITED Company Secretary 2007-12-04 CURRENT 2007-12-04 Liquidation
PRIVATE COMPANY REGISTRARS LIMITED DAVID LINLEY HOLDINGS LIMITED Company Secretary 2007-10-30 CURRENT 1987-10-29 Active
PRIVATE COMPANY REGISTRARS LIMITED DAVID LINLEY FURNITURE LIMITED Company Secretary 2007-10-30 CURRENT 1998-09-04 Active
PRIVATE COMPANY REGISTRARS LIMITED DAVID LINLEY & CO LIMITED Company Secretary 2007-10-30 CURRENT 1985-04-26 Active
PRIVATE COMPANY REGISTRARS LIMITED CR CONSTRUCTION AND GROUNDWORK LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Dissolved 2018-05-15
PRIVATE COMPANY REGISTRARS LIMITED DOWNSVIEW MAINTENANCE LIMITED Company Secretary 2006-09-29 CURRENT 2006-09-29 Active
PRIVATE COMPANY REGISTRARS LIMITED DVE 1984 LIMITED Company Secretary 2006-08-03 CURRENT 2005-11-10 Dissolved 2015-07-14
PRIVATE COMPANY REGISTRARS LIMITED SPIRIT ADVERTISING LIMITED Company Secretary 2006-07-26 CURRENT 1998-02-05 Dissolved 2014-07-08
PRIVATE COMPANY REGISTRARS LIMITED PROPERTY CAREER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
PRIVATE COMPANY REGISTRARS LIMITED ELECTRONE PROPERTY CORPORATION LIMITED Company Secretary 2006-03-16 CURRENT 2005-02-11 Active
PRIVATE COMPANY REGISTRARS LIMITED CORDOC-CO LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Dissolved 2017-11-07
PRIVATE COMPANY REGISTRARS LIMITED SYNCHRONICITY SOLUTIONS LIMITED Company Secretary 2004-10-07 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED SYNCHRONICITY SERVICES LIMITED Company Secretary 2004-10-07 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED SYNCHRONICITY GROUP LIMITED Company Secretary 2004-10-07 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED WAYWARD LAD LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
PRIVATE COMPANY REGISTRARS LIMITED RUSSELL NEW LIMITED Company Secretary 2004-03-26 CURRENT 2002-10-03 Active
PRIVATE COMPANY REGISTRARS LIMITED CLEAR BLUE HORIZONS LIMITED Company Secretary 2004-02-10 CURRENT 2004-02-10 Liquidation
PRIVATE COMPANY REGISTRARS LIMITED SMALL SOFTWARE LIMITED Company Secretary 2003-12-10 CURRENT 2000-07-21 Dissolved 2014-05-11
PRIVATE COMPANY REGISTRARS LIMITED ELECTRONE AMERICAS LIMITED Company Secretary 2003-11-01 CURRENT 1994-08-02 Active
PRIVATE COMPANY REGISTRARS LIMITED WORLD SKYCAT LIMITED Company Secretary 2000-11-01 CURRENT 1998-07-15 Active
PRIVATE COMPANY REGISTRARS LIMITED SYSTEMSTYLE LIMITED Company Secretary 2000-04-14 CURRENT 1982-02-02 Active
PRIVATE COMPANY REGISTRARS LIMITED WIDE VALLEY DEVELOPMENTS LIMITED Company Secretary 1997-07-09 CURRENT 1997-02-24 Dissolved 2015-01-13
PRIVATE COMPANY REGISTRARS LIMITED J F HEAGERTY LIMITED Company Secretary 1996-01-19 CURRENT 1996-01-19 Active
CHRISTOPHER NEALE CONNORS COCO'S SW LIMITED Director 2008-04-14 CURRENT 2008-04-14 Active
CHRISTOPHER NEALE CONNORS COCO'S BILLINGSHURST LIMITED Director 2008-03-06 CURRENT 2007-05-25 Active

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
2023-10-11Notice to Registrar of Companies of Notice of disclaimer
2023-10-02Notice to Registrar of Companies of Notice of disclaimer
2023-09-02Voluntary liquidation Statement of affairs
2023-09-02Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-02Appointment of a voluntary liquidator
2023-09-02REGISTERED OFFICE CHANGED ON 02/09/23 FROM Suite F Stowe House 1688 High Street Knowle Solihull B93 0LY England
2023-03-20CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-03-20Director's details changed for Mrs Maria Elizabeth Hoare on 2023-03-20
2023-03-20Director's details changed for Mr Simon Gavin Hoare on 2023-03-20
2022-09-30DIRECTOR APPOINTED CHRISTOPHER NEALE CONNORS
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEALE CONNORS
2022-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEALE CONNORS
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-30AP01DIRECTOR APPOINTED CHRISTOPHER NEALE CONNORS
2022-08-23REGISTERED OFFICE CHANGED ON 23/08/22 FROM 966 Old Lode Lane Solihull B92 8LN England
2022-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/22 FROM 966 Old Lode Lane Solihull B92 8LN England
2022-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/22 FROM The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
2022-03-09PSC02Notification of Hj20 Limited as a person with significant control on 2022-02-08
2022-03-09PSC07CESSATION OF CHRISTOPHER NEALE CONNORS AS A PERSON OF SIGNIFICANT CONTROL
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2022-03-08CH01Director's details changed for Mrs Maria Elizabeth Hoare on 2022-03-08
2022-03-08AP01DIRECTOR APPOINTED MRS MARIA ELIZABETH HOARE
2022-03-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEALE CONNORS
2022-02-09Termination of appointment of Private Company Registrars Limited on 2022-02-09
2022-02-09TM02Termination of appointment of Private Company Registrars Limited on 2022-02-09
2021-12-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-09-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-04-03CH01Director's details changed for Christopher Neale Connors on 2020-04-01
2020-04-03PSC04Change of details for Christopher Neale Connors as a person with significant control on 2020-04-01
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2016-06-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/15
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-07AR0104/04/16 ANNUAL RETURN FULL LIST
2015-04-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-07AR0104/04/15 ANNUAL RETURN FULL LIST
2014-12-09RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2014-11-27SH0131/10/14 STATEMENT OF CAPITAL GBP 100
2014-07-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-06LATEST SOC06/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-06AR0104/04/14 ANNUAL RETURN FULL LIST
2013-12-18CH01Director's details changed for Christopher Neale Connors on 2013-10-18
2013-05-22AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-08AR0104/04/13 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-23AR0104/04/12 ANNUAL RETURN FULL LIST
2011-05-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-06AR0104/04/11 ANNUAL RETURN FULL LIST
2010-05-27AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-06AR0104/04/10 ANNUAL RETURN FULL LIST
2009-08-11AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-21363aReturn made up to 04/04/09; full list of members
2008-12-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-10363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2008-03-19AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-04-17363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: THE COURTYARD, BEEDING COURT SHOREHAM ROAD STEYNING WEST SUSSEX BN44 3TN
2007-02-08288cSECRETARY'S PARTICULARS CHANGED
2006-07-27225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2006-05-12288aNEW SECRETARY APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288bDIRECTOR RESIGNED
2006-05-12288bSECRETARY RESIGNED
2006-04-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COCO'S MAIDENBOWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-08-29
Resolutions for Winding-up2023-08-29
Meetings of Creditors2023-08-11
Fines / Sanctions
No fines or sanctions have been issued against COCO'S MAIDENBOWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-12-16 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 15,937
Creditors Due After One Year 2011-12-31 £ 23,082
Creditors Due Within One Year 2012-12-31 £ 173,165
Creditors Due Within One Year 2011-12-31 £ 184,432

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COCO'S MAIDENBOWER LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,835
Cash Bank In Hand 2011-12-31 £ 12,701
Current Assets 2012-12-31 £ 16,759
Current Assets 2011-12-31 £ 20,543
Debtors 2012-12-31 £ 6,389
Debtors 2011-12-31 £ 1,467
Fixed Assets 2012-12-31 £ 172,954
Fixed Assets 2011-12-31 £ 187,779
Secured Debts 2012-12-31 £ 22,834
Secured Debts 2011-12-31 £ 32,233
Stocks Inventory 2012-12-31 £ 8,535
Stocks Inventory 2011-12-31 £ 6,375
Tangible Fixed Assets 2012-12-31 £ 20,074
Tangible Fixed Assets 2011-12-31 £ 23,139

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COCO'S MAIDENBOWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COCO'S MAIDENBOWER LIMITED
Trademarks
We have not found any records of COCO'S MAIDENBOWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COCO'S MAIDENBOWER 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 COCO'S MAIDENBOWER 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 COCO'S MAIDENBOWER 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyCOCO'S MAIDENBOWER LIMITEDEvent Date2023-08-29
Name of Company: COCO'S MAIDENBOWER LIMITED Company Number: 05767954 Trading Name: Hair Essentials Nature of Business: Hairdressing and other beauty treatment Registered office: Suite F Stowe House, 1…
 
Initiating party Event TypeResolution
Defending partyCOCO'S MAIDENBOWER LIMITEDEvent Date2023-08-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COCO'S MAIDENBOWER 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 COCO'S MAIDENBOWER 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.