About

Registered Number: 01274703
Date of Incorporation: 25/08/1976 (48 years and 7 months ago)
Company Status: Active
Registered Address: 105 Water Lane, Leeds, LS11 5WD

 

Who Shaves the Barber ? Ltd was founded on 25 August 1976 with its registered office in Leeds, it has a status of "Active". We don't know the number of employees at the company. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIDDLEBROOK, Paul 01 November 1995 30 June 2000 1
PREECE, Simon 01 January 1994 20 November 2000 1
SWINDELL, David Gary 01 January 1994 08 September 1995 1

Filing History

Document Type Date
CS01 - N/A 23 December 2019
AA - Annual Accounts 11 July 2019
TM02 - Termination of appointment of secretary 05 July 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 07 October 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 21 January 2013
CH03 - Change of particulars for secretary 18 January 2013
AD01 - Change of registered office address 13 November 2012
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 20 December 2010
CH01 - Change of particulars for director 20 December 2010
AA - Annual Accounts 22 September 2010
TM01 - Termination of appointment of director 11 May 2010
TM01 - Termination of appointment of director 09 March 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 04 March 2010
AA - Annual Accounts 17 August 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 02 October 2008
363s - Annual Return 23 June 2008
AA - Annual Accounts 27 September 2007
363s - Annual Return 19 January 2007
288b - Notice of resignation of directors or secretaries 08 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 26 September 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 18 May 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 08 October 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 08 May 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 08 May 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 27 September 2001
AUD - Auditor's letter of resignation 25 July 2001
288a - Notice of appointment of directors or secretaries 24 May 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 2001
363s - Annual Return 04 January 2001
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
AA - Annual Accounts 20 October 2000
395 - Particulars of a mortgage or charge 04 October 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
RESOLUTIONS - N/A 20 July 2000
169 - Return by a company purchasing its own shares 20 July 2000
CERTNM - Change of name certificate 03 July 2000
RESOLUTIONS - N/A 18 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 05 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
363s - Annual Return 22 December 1999
AA - Annual Accounts 01 May 1999
363s - Annual Return 04 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1998
AUD - Auditor's letter of resignation 28 September 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 30 December 1997
AA - Annual Accounts 21 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
363s - Annual Return 30 December 1996
AA - Annual Accounts 08 May 1996
363s - Annual Return 20 December 1995
288 - N/A 20 December 1995
288 - N/A 29 November 1995
288 - N/A 24 October 1995
AA - Annual Accounts 14 September 1995
288 - N/A 30 May 1995
288 - N/A 22 February 1995
288 - N/A 09 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 22 December 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
288 - N/A 18 October 1994
AA - Annual Accounts 17 October 1994
288 - N/A 13 June 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 03 October 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
288 - N/A 13 September 1993
363s - Annual Return 11 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 November 1992
AA - Annual Accounts 03 August 1992
363b - Annual Return 17 December 1991
AA - Annual Accounts 18 September 1991
363a - Annual Return 30 November 1990
AA - Annual Accounts 28 August 1990
363 - Annual Return 30 March 1990
288 - N/A 23 January 1990
RESOLUTIONS - N/A 10 October 1989
RESOLUTIONS - N/A 10 October 1989
287 - Change in situation or address of Registered Office 10 October 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 October 1989
288 - N/A 10 October 1989
395 - Particulars of a mortgage or charge 15 September 1989
395 - Particulars of a mortgage or charge 14 September 1989
AA - Annual Accounts 30 August 1989
363 - Annual Return 18 July 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 June 1989
395 - Particulars of a mortgage or charge 10 February 1989
288 - N/A 24 November 1988
AA - Annual Accounts 22 February 1988
363 - Annual Return 22 February 1988
288 - N/A 12 November 1987
AA - Annual Accounts 20 March 1987
363 - Annual Return 20 March 1987
CERTNM - Change of name certificate 01 December 1986
288 - N/A 28 October 1986
NEWINC - New incorporation documents 25 August 1976

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed created by the company formerly k/a elmwood design limited 29 September 2000 Fully Satisfied

N/A

Mortgage debenture 25 August 1989 Outstanding

N/A

Collateral debenture 25 August 1989 Fully Satisfied

N/A

Charge by way of assignment 02 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.