About

Registered Number: 01359451
Date of Incorporation: 22/03/1978 (46 years and 1 month ago)
Company Status: Active
Registered Address: Pricecheck Toiletries Ltd Old Colliery Way, Beighton, Sheffield, S20 1DJ,

 

Founded in 1978, Pricecheck Toiletries Ltd have registered office in Sheffield, it's status in the Companies House registry is set to "Active". This organisation has 9 directors listed as Lythe, Mark Andrew, Corker, Barry John, Harrison, Deborah, Lythe, Amanda Jane, Lythe, Mark Andrew, Walker, Lee Philip, Cooke-thomas, Raymond, Lythe, Charles Douglas, Lythe, Moira Ann at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CORKER, Barry John 08 December 2005 - 1
HARRISON, Deborah 02 December 1996 - 1
LYTHE, Amanda Jane 25 July 2013 - 1
LYTHE, Mark Andrew 20 January 1993 - 1
WALKER, Lee Philip 04 September 2015 - 1
COOKE-THOMAS, Raymond N/A 31 July 2003 1
LYTHE, Charles Douglas N/A 23 March 2010 1
LYTHE, Moira Ann N/A 23 March 2010 1
Secretary Name Appointed Resigned Total Appointments
LYTHE, Mark Andrew 07 December 2001 - 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 06 November 2019
MR01 - N/A 07 January 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 03 October 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 02 November 2015
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 06 January 2015
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 13 September 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AP01 - Appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 15 October 2012
CH03 - Change of particulars for secretary 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
CH01 - Change of particulars for director 02 May 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 25 October 2011
SH06 - Notice of cancellation of shares 12 May 2011
SH03 - Return of purchase of own shares 12 May 2011
AUD - Auditor's letter of resignation 08 April 2011
AUD - Auditor's letter of resignation 05 April 2011
SH06 - Notice of cancellation of shares 24 March 2011
SH03 - Return of purchase of own shares 24 March 2011
AR01 - Annual Return 23 December 2010
SH06 - Notice of cancellation of shares 18 October 2010
SH03 - Return of purchase of own shares 18 October 2010
AA - Annual Accounts 08 September 2010
SH03 - Return of purchase of own shares 11 May 2010
RESOLUTIONS - N/A 27 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 21 July 2008
395 - Particulars of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 February 2008
AA - Annual Accounts 08 January 2008
363a - Annual Return 07 January 2008
363s - Annual Return 23 January 2007
AA - Annual Accounts 17 July 2006
288a - Notice of appointment of directors or secretaries 23 June 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 28 July 2005
AA - Annual Accounts 22 February 2005
363s - Annual Return 24 January 2005
363s - Annual Return 08 January 2004
AA - Annual Accounts 29 December 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 20 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 2002
225 - Change of Accounting Reference Date 09 July 2002
363s - Annual Return 07 January 2002
288b - Notice of resignation of directors or secretaries 20 December 2001
288a - Notice of appointment of directors or secretaries 20 December 2001
AA - Annual Accounts 17 December 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
287 - Change in situation or address of Registered Office 12 September 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 07 November 2000
AA - Annual Accounts 08 February 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 12 February 1999
363s - Annual Return 19 January 1999
288c - Notice of change of directors or secretaries or in their particulars 09 July 1998
395 - Particulars of a mortgage or charge 17 June 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 23 January 1998
363s - Annual Return 07 January 1997
AA - Annual Accounts 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
287 - Change in situation or address of Registered Office 04 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 01 December 1995
363s - Annual Return 09 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 17 November 1994
363s - Annual Return 07 February 1994
AA - Annual Accounts 27 January 1994
395 - Particulars of a mortgage or charge 20 September 1993
288 - N/A 15 February 1993
AA - Annual Accounts 10 February 1993
363s - Annual Return 28 January 1993
AA - Annual Accounts 06 February 1992
363s - Annual Return 09 January 1992
AA - Annual Accounts 10 January 1991
363a - Annual Return 10 January 1991
AA - Annual Accounts 30 November 1989
363 - Annual Return 30 November 1989
353 - Register of members 27 November 1989
363 - Annual Return 30 January 1989
AA - Annual Accounts 29 November 1988
AA - Annual Accounts 25 January 1988
363 - Annual Return 25 January 1988
AA - Annual Accounts 19 November 1986
363 - Annual Return 19 November 1986
MISC - Miscellaneous document 22 March 1978
NEWINC - New incorporation documents 22 March 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2018 Outstanding

N/A

Debenture 13 February 2008 Outstanding

N/A

All assets debenture 04 June 1998 Fully Satisfied

N/A

Fixed charge 17 September 1993 Fully Satisfied

N/A

Legal charge 15 November 1983 Fully Satisfied

N/A

Debenture 04 August 1983 Fully Satisfied

N/A

Debenture 30 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.