Boutique Whitening Limited HEBDEN BRIDGE


Boutique Whitening started in year 2014 as Private Limited Company with registration number 09132758. The Boutique Whitening company has been functioning successfully for ten years now and its status is active. The firm's office is based in Hebden Bridge at Barclays Bank Chambers. Postal code: HX7 6AD.

The company has one director. Prem-Pal S., appointed on 15 July 2014. There are currently no secretaries appointed. As of 18 April 2024, there was 1 ex director - Christopher L.. There were no ex secretaries.

Boutique Whitening Limited Address / Contact

Office Address Barclays Bank Chambers
Office Address2 Market Street
Town Hebden Bridge
Post code HX7 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09132758
Date of Incorporation Tue, 15th Jul 2014
Industry Dental practice activities
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Prem-Pal S.

Position: Director

Appointed: 15 July 2014

Christopher L.

Position: Director

Appointed: 15 July 2014

Resigned: 07 February 2018

People with significant control

The register of persons with significant control that own or control the company consists of 2 names. As BizStats established, there is Prem-Pal S. The abovementioned PSC and has 75,01-100% shares. Another one in the persons with significant control register is Christopher L. This PSC owns 25-50% shares and has 25-50% voting rights.

Prem-Pal S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Christopher L.

Notified on 6 April 2016
Ceased on 7 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth24 272113 591       
Balance Sheet
Cash Bank In Hand7 60050 287       
Cash Bank On Hand 50 28759 66157 956233 634156 723822 3472 396 1823 280 028
Current Assets44 930157 144365 621600 6021 096 6151 869 1413 179 4535 036 1606 267 235
Debtors25 25451 583254 960481 646807 7241 657 4182 253 1622 539 9782 887 207
Net Assets Liabilities 113 591219 909421 255549 233779 0941 633 5143 016 5893 898 546
Net Assets Liabilities Including Pension Asset Liability24 272113 591       
Other Debtors 86  14 072727 9591 182 3781 274 6541 173 064
Property Plant Equipment 9 22118 67715 37125 36528 66425 16079 60386 452
Stocks Inventory12 07655 274       
Tangible Fixed Assets 9 221       
Total Inventories 55 27451 00061 00055 25755 000103 944100 000100 000
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve24 172113 491       
Shareholder Funds24 272113 591       
Other
Amount Specific Advance Or Credit Directors     294 793   
Amount Specific Advance Or Credit Made In Period Directors     294 793   
Amount Specific Advance Or Credit Repaid In Period Directors      294 793  
Accrued Liabilities 1 1864 738      
Accumulated Depreciation Impairment Property Plant Equipment 1 0604 6037 90911 16515 32618 83026 41445 761
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  1 660      
Amounts Owed By Group Undertakings  35 664 461 439628 812919 287475 186908 213
Average Number Employees During Period 353698611
Corporation Tax Payable 20 58953 857      
Creditors 50 930160 885191 798587 9281 134 547392 6421 199 8651 069 173
Creditors Due Within One Year20 65850 930       
Dividends Paid  116 000      
Fixed Assets   15 37145 36548 664649 4761 483 0041 522 760
Increase From Depreciation Charge For Year Property Plant Equipment  3 543 3 2564 1613 5047 58419 347
Investments Fixed Assets    20 00020 00020 00020 00020 000
Net Current Assets Liabilities24 272106 214204 736408 804508 687734 5941 211 3252 737 0773 466 355
Number Shares Allotted100100       
Number Shares Issued Fully Paid  100      
Other Creditors 20 96915 532 273 143636 969845 139841 5101 105 872
Other Taxation Social Security Payable 5731 557 242 890181 063574 780709 163803 690
Par Value Share111      
Prepayments Accrued Income 1 0496 157      
Profit Loss  222 318      
Property Plant Equipment Gross Cost 10 28123 28023 28036 53043 99043 990106 017132 213
Provisions 1 8443 504      
Provisions For Liabilities Balance Sheet Subtotal 1 8443 5042 9204 8194 1643 4983 62721 396
Provisions For Liabilities Charges 1 844       
Recoverable Value-added Tax 3 264       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 10 281       
Tangible Fixed Assets Cost Or Valuation 10 281       
Tangible Fixed Assets Depreciation 1 060       
Tangible Fixed Assets Depreciation Charged In Period 1 060       
Total Additions Including From Business Combinations Property Plant Equipment  12 999 13 2507 460 62 02726 196
Total Assets Less Current Liabilities24 272115 435223 413424 175554 052783 2582 029 6544 220 0814 989 115
Trade Creditors Trade Payables 7 61364 936 71 895316 515429 474671 506791 355
Trade Debtors Trade Receivables 47 184213 139 332 213300 647583 638790 138805 930
Accumulated Amortisation Impairment Intangible Assets        5 484
Additions Other Than Through Business Combinations Investment Property Fair Value Model      604 316779 085 
Bank Borrowings Overdrafts      392 6421 199 8651 042 418
Finance Lease Liabilities Present Value Total       49 37326 755
Increase From Amortisation Charge For Year Intangible Assets        5 484
Intangible Assets        32 907
Intangible Assets Gross Cost        38 391
Investment Property      604 3161 383 4011 383 401
Investment Property Fair Value Model      604 3161 383 401 
Investments In Joint Ventures    20 00020 00020 00020 00020 000
Total Additions Including From Business Combinations Intangible Assets        38 391

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates July 15, 2023
filed on: 17th, July 2023
Free Download (3 pages)

Company search

Advertisements