Mr Tilly's Male Grooming Limited NEWCASTLE UPON TYNE


Founded in 2016, Mr Tilly's Male Grooming, classified under reg no. 10035291 is an active company. Currently registered at 15 High Bridge Street NE1 1EW, Newcastle Upon Tyne the company has been in the business for eight years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on Thursday 30th June 2022.

There is a single director in the company at the moment - Philip T., appointed on 1 March 2016. In addition, a secretary was appointed - Philip T., appointed on 20 August 2019. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Penny T. who worked with the the company until 20 August 2018.

Mr Tilly's Male Grooming Limited Address / Contact

Office Address 15 High Bridge Street
Town Newcastle Upon Tyne
Post code NE1 1EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10035291
Date of Incorporation Tue, 1st Mar 2016
Industry Hairdressing and other beauty treatment
End of financial Year 30th June
Company age 8 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Philip T.

Position: Secretary

Appointed: 20 August 2019

Philip T.

Position: Director

Appointed: 01 March 2016

David T.

Position: Director

Appointed: 01 March 2016

Resigned: 20 August 2019

Penny T.

Position: Director

Appointed: 01 March 2016

Resigned: 20 August 2019

Penny T.

Position: Secretary

Appointed: 01 March 2016

Resigned: 20 August 2018

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we researched, there is Philip T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is David T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Penny T., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip T.

Notified on 1 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David T.

Notified on 1 June 2016
Ceased on 8 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Penny T.

Notified on 1 June 2016
Ceased on 8 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand2 1583 92823 9518 3456 50715 94613 784 
Current Assets18 48713 14932 69931 86311 05616 54423 752 
Debtors15 3297 2216 74821 5182 549989 968 
Net Assets Liabilities-13 952-21 035-1 266129402-2 3021 0781 078
Other Debtors  6 74821 5182 549989 968 
Property Plant Equipment16 01612 50811 42911 24712 62010 2138 7478 747
Total Inventories1 0002 0002 0002 0002 000500  
Other
Accumulated Depreciation Impairment Property Plant Equipment2893 7977 79012 51918 28821 69324 60924 609
Additions Other Than Through Business Combinations Property Plant Equipment     9981 450 
Average Number Employees During Period33331222
Bank Borrowings     10 0005 775 
Bank Overdrafts      2 208 
Creditors45 70144 65643 47641 21810 00017 11823 9846 007
Increase From Depreciation Charge For Year Property Plant Equipment2893 5083 9934 7295 7693 4052 916 
Net Current Assets Liabilities-27 214-31 507-10 777-9 355100-574-232 
Other Creditors  6 9621 7751 22316 60016 6006 007
Property Plant Equipment Gross Cost16 30516 30519 21923 76630 90831 90633 35633 356
Provisions For Liabilities Balance Sheet Subtotal2 7542 0361 9181 7632 3181 9411 6621 662
Taxation Social Security Payable      5 176 
Total Assets Less Current Liabilities-11 198-18 9996521 89212 7209 6398 5158 747
Trade Creditors Trade Payables1 9036396 1922 200180518  
Amount Specific Advance Or Credit Directors   19 186919   
Amount Specific Advance Or Credit Made In Period Directors   19 18661 207   
Amount Specific Advance Or Credit Repaid In Period Directors    79 474   
Accrued Liabilities6001 8571 908     
Amounts Owed To Associates  30 32233 887    
Amounts Owed To Directors26 37622 6865 054     
Amounts Owed To Other Related Parties Other Than Directors16 82219 474      
Consideration Received For Shares Issued Specific Share Issue100       
Corporation Tax Recoverable 270154     
Merchandise1 000       
Nominal Value Shares Issued Specific Share Issue1       
Number Shares Issued Fully Paid100       
Number Shares Issued Specific Share Issue100       
Other Taxation Social Security Payable   3 3569 553   
Par Value Share1       
Prepayments15 3296 6516 594     
Total Additions Including From Business Combinations Property Plant Equipment16 305 2 9144 5477 142   
Trade Debtors Trade Receivables 300      
Bank Borrowings Overdrafts    10 000   
Loans From Associates   33 887    

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Amended total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 14th, July 2023
Free Download (6 pages)

Company search

Advertisements