Browmasters Ltd DONCASTER


Founded in 2016, Browmasters, classified under reg no. 10094319 is an active company. Currently registered at . Doncaster Road DN12 4DY, Doncaster the company has been in the business for eight years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2023/03/31.

The firm has one director. Carla H., appointed on 6 April 2021. There are currently no secretaries appointed. As of 30 April 2024, there were 3 ex directors - Kerry A., Karen A. and others listed below. There were no ex secretaries.

Browmasters Ltd Address / Contact

Office Address . Doncaster Road
Office Address2 Denaby Main
Town Doncaster
Post code DN12 4DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10094319
Date of Incorporation Thu, 31st Mar 2016
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Carla H.

Position: Director

Appointed: 06 April 2021

Kerry A.

Position: Director

Appointed: 06 April 2021

Resigned: 13 January 2022

Karen A.

Position: Director

Appointed: 31 March 2016

Resigned: 17 December 2020

Wendy M.

Position: Director

Appointed: 31 March 2016

Resigned: 06 April 2021

People with significant control

The register of PSCs that own or have control over the company is made up of 4 names. As we found, there is Carla H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kerry A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Wendy M., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Carla H.

Notified on 6 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Kerry A.

Notified on 6 April 2021
Ceased on 30 March 2022
Nature of control: 25-50% voting rights
25-50% shares

Wendy M.

Notified on 6 April 2016
Ceased on 6 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Karen A.

Notified on 6 April 2016
Ceased on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 412      
Balance Sheet
Current Assets9 904128 45796 90980 158128 15621 1583 543
Net Assets Liabilities 67 60777 89547 27141 6721 13318 487
Net Assets Liabilities Including Pension Asset Liability3 412      
Reserves/Capital
Shareholder Funds3 412      
Other
Average Number Employees During Period  55532
Creditors 98 83945 74754 05852 69822 37427 702
Fixed Assets20 82142 27531 01925 45720 50038 30228 726
Net Current Assets Liabilities-15 58929 61840 22926 10075 4581 21624 159
Provisions For Liabilities Balance Sheet Subtotal 4 2864 2864 2864 2864 286 
Total Assets Less Current Liabilities5 23271 89382 18151 55795 95837 0864 567
Accruals Deferred Income1 610      
Creditors Due Within One Year25 493      
Provisions For Liabilities Charges210      

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Mortgage Officers Persons with significant control
Address change date: 2023/12/15. New Address: Saxon House Saxon Way Cheltenham GL52 6QX. Previous address: . Doncaster Road Denaby Main Doncaster DN12 4DY England
filed on: 15th, December 2023
Free Download (1 page)

Company search