Truefitt & Hill (gentlemen's Grooming) Limited


Founded in 1993, Truefitt & Hill (gentlemen's Grooming), classified under reg no. 02817993 is an active company. Currently registered at 71 St Jamess Street SW1A 1PH, the company has been in the business for 31 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has 2 directors, namely Katherine B., Joanna B.. Of them, Joanna B. has been with the company the longest, being appointed on 1 August 1999 and Katherine B. has been with the company for the least time - from 1 June 2018. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Truefitt & Hill (gentlemen's Grooming) Limited Address / Contact

Office Address 71 St Jamess Street
Office Address2 London
Town
Post code SW1A 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02817993
Date of Incorporation Fri, 14th May 1993
Industry Retail sale via mail order houses or via Internet
Industry Hairdressing and other beauty treatment
End of financial Year 31st May
Company age 31 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Katherine B.

Position: Director

Appointed: 01 June 2018

Joanna B.

Position: Director

Appointed: 01 August 1999

Alan B.

Position: Director

Appointed: 12 July 2001

Resigned: 17 May 2020

Balendran B.

Position: Secretary

Appointed: 01 August 1999

Resigned: 01 June 2018

Balendran B.

Position: Director

Appointed: 01 May 1999

Resigned: 01 June 2018

Alfred H.

Position: Director

Appointed: 02 June 1997

Resigned: 21 August 2001

Joanna B.

Position: Secretary

Appointed: 20 May 1997

Resigned: 01 August 1999

Beata B.

Position: Secretary

Appointed: 15 March 1996

Resigned: 20 May 1997

Beata B.

Position: Director

Appointed: 10 May 1995

Resigned: 28 March 1996

Marcelina K.

Position: Director

Appointed: 10 May 1995

Resigned: 01 May 1999

Marcelina K.

Position: Secretary

Appointed: 10 May 1995

Resigned: 15 March 1996

Barbara S.

Position: Secretary

Appointed: 06 April 1994

Resigned: 10 May 1995

Barbara S.

Position: Director

Appointed: 06 April 1994

Resigned: 10 May 1995

Peter Z.

Position: Director

Appointed: 14 May 1993

Resigned: 10 May 1995

Balendran B.

Position: Secretary

Appointed: 14 May 1993

Resigned: 06 April 1994

Balendran B.

Position: Director

Appointed: 14 May 1993

Resigned: 06 April 1994

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 1993

Resigned: 14 May 1993

People with significant control

The list of persons with significant control who own or control the company consists of 7 names. As we identified, there is Truefitt & Hill Holding Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Joanna B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Burges Salmon Trustees Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Truefitt & Hill Holding Limited

71 St James's Street, London, SW1A 1PH, United Kingdom

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11925236
Notified on 15 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joanna B.

Notified on 6 April 2016
Ceased on 15 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Burges Salmon Trustees Limited

One Glass Wharf, Bristol, BS2 0ZX, United Kingdom

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 04066209
Notified on 20 July 2021
Ceased on 15 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Joanna B.

Notified on 20 July 2021
Ceased on 15 December 2022
Nature of control: 25-50% voting rights
25-50% shares

Melvyn D.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Balendran B.

Notified on 6 April 2016
Ceased on 20 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Alan B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand473 052621 859593 1251 169 0801 065 4471 008 608
Current Assets1 078 3741 528 6841 259 6681 905 6222 013 2372 135 303
Debtors339 822412 738382 720438 930638 969633 862
Net Assets Liabilities654 524820 074942 8311 261 5811 504 7181 687 070
Other Debtors 207 890212 668296 301347 007387 711
Property Plant Equipment180 887217 644209 841186 590169 328220 673
Total Inventories265 500494 087283 823297 612308 821 
Other
Accumulated Amortisation Impairment Intangible Assets8 71611 05913 40215 81515 815 
Accumulated Depreciation Impairment Property Plant Equipment414 189449 295483 109515 488546 186565 679
Additions Other Than Through Business Combinations Property Plant Equipment 71 86326 0119 12813 43683 928
Average Number Employees During Period 1718151518
Corporation Tax Payable178 711162 576190 447   
Creditors46 87537 50028 12518 7509 375616 906
Dividends Paid On Shares 4 7562 413   
Fixed Assets187 986222 400212 254186 590  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 314 1861 375 8901 301 1771 924 3751 665 208
Increase From Amortisation Charge For Year Intangible Assets 2 3432 3432 413  
Increase From Depreciation Charge For Year Property Plant Equipment 35 10633 81432 37930 69831 845
Intangible Assets7 0994 7562 413   
Intangible Assets Gross Cost15 81515 81515 81515 81515 815 
Net Current Assets Liabilities544 408673 974793 7021 125 2411 382 7651 518 397
Other Creditors46 87537 50028 12518 7509 37535 022
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     12 352
Other Disposals Property Plant Equipment     13 090
Other Taxation Social Security Payable15 76918 40810 480186 227179 683125 502
Property Plant Equipment Gross Cost595 076666 939692 950702 078715 514786 352
Provisions For Liabilities Balance Sheet Subtotal30 99538 80035 00031 50038 00052 000
Taxation Including Deferred Taxation Balance Sheet Subtotal30 99538 80035 00031 50038 00052 000
Total Assets Less Current Liabilities732 394896 3741 005 9561 311 8311 552 0931 739 070
Trade Creditors Trade Payables303 868565 117195 616475 734413 698456 382
Trade Debtors Trade Receivables288 678204 848170 052142 629291 962246 151

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
Free Download (12 pages)

Company search

Advertisements