Headmasters (lancashire) Limited


Founded in 2002, Headmasters (lancashire), classified under reg no. 04615025 is an active company. Currently registered at 602 Bacup Road BB4 7EU, the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31. Since 2003/03/25 Headmasters (lancashire) Limited is no longer carrying the name Tun Brook Associates.

There is a single director in the firm at the moment - Christine M., appointed on 20 December 2002. In addition, a secretary was appointed - Rebecca M., appointed on 23 March 2006. Currently there is 1 former director listed by the firm - Christopher M., who left the firm on 24 May 2005. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Headmasters (lancashire) Limited Address / Contact

Office Address 602 Bacup Road
Office Address2 Waterfoot
Town
Post code BB4 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04615025
Date of Incorporation Wed, 11th Dec 2002
Industry Hairdressing and other beauty treatment
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 25th Dec 2023 (2023-12-25)
Last confirmation statement dated Sun, 11th Dec 2022

Company staff

Rebecca M.

Position: Secretary

Appointed: 23 March 2006

Christine M.

Position: Director

Appointed: 20 December 2002

Jennifer P.

Position: Secretary

Appointed: 24 May 2005

Resigned: 17 March 2006

Christine M.

Position: Secretary

Appointed: 20 December 2002

Resigned: 24 May 2005

Christopher M.

Position: Director

Appointed: 20 December 2002

Resigned: 24 May 2005

Btc (directors) Ltd

Position: Corporate Nominee Director

Appointed: 11 December 2002

Resigned: 20 December 2002

Btc (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2002

Resigned: 20 December 2002

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we found, there is Christine M. The abovementioned PSC and has 25-50% shares.

Christine M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Tun Brook Associates March 25, 2003

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 Worth9 08616 58029 194      
Balance Sheet
Current Assets26 75141 65678 70121 56622 83815 01479 46673 86146 410
Net Assets Liabilities  29 19442 60829 18717 73413 13913 2406 870
Cash Bank In Hand1 72416 927       
Debtors5 91810 282       
Intangible Fixed Assets20 60018 025       
Net Assets Liabilities Including Pension Asset Liability9 08616 58029 194      
Stocks Inventory19 10915 000       
Tangible Fixed Assets37 66532 412       
Reserves/Capital
Called Up Share Capital44       
Profit Loss Account Reserve9 08216 576       
Shareholder Funds9 08616 58029 194      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    100    
Average Number Employees During Period    131110109
Creditors  68 50381 59194 75270 22984 05876 52677 839
Fixed Assets58 26550 43743 000126 579125 716110 13895 98682 98968 383
Net Current Assets Liabilities-49 179-33 85711 19458 97171 42951 9874 0972 66531 429
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 5539961 0544853 228495  
Provisions For Liabilities Balance Sheet Subtotal        3 000
Total Assets Less Current Liabilities9 08616 58054 19467 60854 28758 15191 88980 32436 954
Creditors Due After One Year  25 000      
Creditors Due Within One Year75 93076 06668 503      
Intangible Fixed Assets Aggregate Amortisation Impairment30 90033 475       
Intangible Fixed Assets Amortisation Charged In Period 2 575       
Intangible Fixed Assets Cost Or Valuation51 50051 500       
Number Shares Allotted 2       
Par Value Share 1       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 441       
Tangible Fixed Assets Cost Or Valuation115 056115 497       
Tangible Fixed Assets Depreciation77 39183 085       
Tangible Fixed Assets Depreciation Charged In Period 5 694       
Amount Specific Advance Or Credit Directors4 9469 729       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
Free Download (3 pages)

Company search

Advertisements