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.
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 |
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 |
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 |