Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED
Company Information for

PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED

UNIT 4 SKETTY CLOSE, BRACKMILLS INDUSTRIAL ESTATE, NORTHAMPTON, NN4 7PL,
Company Registration Number
05159759
Private Limited Company
Active

Company Overview

About Professional Choice Hair & Beauty Supplies Ltd
PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED was founded on 2004-06-22 and has its registered office in Northampton. The organisation's status is listed as "Active". Professional Choice Hair & Beauty Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED
 
Legal Registered Office
UNIT 4 SKETTY CLOSE
BRACKMILLS INDUSTRIAL ESTATE
NORTHAMPTON
NN4 7PL
Other companies in NN4
 
Filing Information
Company Number 05159759
Company ID Number 05159759
Date formed 2004-06-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB679137788  
Last Datalog update: 2025-01-05 09:09:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
BROADWING ACCOUNTANCY SERVICES LIMITED
Company Secretary 2016-08-08
JULIE ANNE COTTAGE
Director 2004-06-22
TIMOTHY ERIC COTTAGE
Director 2004-06-22
MANDY PHILLIPS
Director 2008-05-06
SEAMUS TERENCE PHILLIPS
Director 2008-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
AFP SERVICES LIMITED
Company Secretary 2013-07-25 2016-07-31
EDMUND RICHARD PEEL
Company Secretary 2004-06-23 2013-07-25
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2004-06-22 2004-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROADWING ACCOUNTANCY SERVICES LIMITED AXON VIBE LIMITED Company Secretary 2016-04-25 CURRENT 2014-09-12 Active
BROADWING ACCOUNTANCY SERVICES LIMITED PUBLITERRA LIMITED Company Secretary 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-02CONFIRMATION STATEMENT MADE ON 22/12/24, WITH UPDATES
2023-10-10Register inspection address changed from The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG United Kingdom to Unit 2a Rickyard Barn Stoke Road Blisworth Northampton NN7 3DB
2023-10-09CONFIRMATION STATEMENT MADE ON 03/10/23, WITH UPDATES
2023-09-21DIRECTOR APPOINTED MR DANIEL COTTAGE
2023-09-21DIRECTOR APPOINTED MR LAWRENCE COTTAGE
2023-09-21DIRECTOR APPOINTED MR ALEX COTTAGE
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17SH06Cancellation of shares. Statement of capital on 2022-08-31 GBP 320
2022-10-17SH03Purchase of own shares
2022-10-03Termination of appointment of Broadwing Accountancy Services Limited on 2022-09-30
2022-10-03Appointment of Mr Simbarashe Brian Munjanja as company secretary on 2022-10-01
2022-10-03CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/22, WITH UPDATES
2022-10-03AP03Appointment of Mr Simbarashe Brian Munjanja as company secretary on 2022-10-01
2022-10-03TM02Termination of appointment of Broadwing Accountancy Services Limited on 2022-09-30
2022-07-12SH06Cancellation of shares. Statement of capital on 2022-05-31 GBP 326.00
2022-07-12SH03Purchase of own shares
2022-05-23AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH UPDATES
2022-04-21SH03Purchase of own shares
2022-04-07SH06Cancellation of shares. Statement of capital on 2022-02-28 GBP 333.00
2022-01-09Purchase of own shares
2022-01-09Cancellation of shares. Statement of capital on 2021-11-30 GBP 340
2022-01-09SH06Cancellation of shares. Statement of capital on 2021-11-30 GBP 340
2022-01-09SH03Purchase of own shares
2021-10-24SH06Cancellation of shares. Statement of capital on 2021-08-31 GBP 346
2021-10-24SH03Purchase of own shares
2021-07-20SH06Cancellation of shares. Statement of capital on 2021-05-31 GBP 353
2021-07-20SH03Purchase of own shares
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-19AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-23SH06Cancellation of shares. Statement of capital on 2021-02-28 GBP 360
2021-04-23SH03Purchase of own shares
2021-01-04SH06Cancellation of shares. Statement of capital on 2020-11-30 GBP 367
2021-01-04SH03Purchase of own shares
2020-05-15AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES
2020-03-16SH06Cancellation of shares. Statement of capital on 2020-02-28 GBP 373.00
2020-03-16SH03Purchase of own shares
2019-12-30SH03Purchase of own shares
2019-12-27SH06Cancellation of shares. Statement of capital on 2019-11-29 GBP 380
2019-10-07SH06Cancellation of shares. Statement of capital on 2019-08-30 GBP 386
2019-10-07SH03Purchase of own shares
2019-07-23SH06Cancellation of shares. Statement of capital on 2019-05-31 GBP 393
2019-07-23SH03Purchase of own shares
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2019-07-04AD03Registers moved to registered inspection location of The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG
2019-05-13AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-18PSC07CESSATION OF SEAMUS TERENCE PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2019-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051597590002
2019-01-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MANDY PHILLIPS
2018-12-21PSC07CESSATION OF MANDY PHILLIPS AS A PERSON OF SIGNIFICANT CONTROL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 400
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-01-18AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051597590002
2017-06-23AD03Registers moved to registered inspection location of The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG
2017-06-23AD02Register inspection address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to The Nova Centre 1 Purser Road Northampton Northamptonshire NN1 4PG
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY PHILLIPS / 22/06/2017
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS TERENCE PHILLIPS / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ERIC COTTAGE / 22/06/2017
2017-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE COTTAGE / 22/06/2017
2017-02-27AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-14CH04SECRETARY'S DETAILS CHNAGED FOR BROADWING ACCOUNTANCY SERVICES LIMITED on 2016-12-14
2016-09-01AD04Register(s) moved to registered office address Unit 4 Sketty Close Brackmills Industrial Estate Northampton NN4 7PL
2016-08-15AP04Appointment of Broadwing Accountancy Services Limited as company secretary on 2016-08-08
2016-08-02TM02Termination of appointment of Afp Services Limited on 2016-07-31
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-07AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-23AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09AD02Register inspection address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD England to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ
2016-02-25CH04SECRETARY'S DETAILS CHNAGED FOR AFP SERVICES LIMITED on 2016-02-22
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 400
2015-07-09AR0122/06/15 FULL LIST
2015-05-06AA31/08/14 TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 400
2014-06-26AR0122/06/14 FULL LIST
2014-03-31AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-25AP04CORPORATE SECRETARY APPOINTED AFP SERVICES LIMITED
2013-07-25TM02APPOINTMENT TERMINATED, SECRETARY EDMUND PEEL
2013-07-10AR0122/06/13 FULL LIST
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS TERENCE PHILLIPS / 01/06/2013
2013-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MANDY PHILLIPS / 01/06/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN COTTAGE / 07/03/2013
2013-03-04AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-12AR0122/06/12 FULL LIST
2012-05-10AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-09-14AD02SAIL ADDRESS CHANGED FROM: 23 THE BUSINESS EXCHANGE ROCKINGHAM ROAD KETTERING NORTHAMPTONSHIRE NN16 8JX
2011-09-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-07-13AR0122/06/11 FULL LIST
2011-07-13SH0101/09/09 STATEMENT OF CAPITAL GBP 400
2011-05-18AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-06AR0122/06/10 FULL LIST
2010-08-06AD02SAIL ADDRESS CREATED
2010-05-05AA31/08/09 TOTAL EXEMPTION SMALL
2009-10-10RES13NEW CLASS OF SHARE
2009-10-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-10-10SH0101/09/09 STATEMENT OF CAPITAL GBP 201
2009-07-14363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2009-06-16AA31/08/08 TOTAL EXEMPTION SMALL
2008-08-18363sRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS; AMEND
2008-07-0388(2)CAPITALS NOT ROLLED UP
2008-07-01363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-05-27288aDIRECTOR APPOINTED SEAMUS TERENCE PHILLIPS
2008-05-27288aDIRECTOR APPOINTED MANDY PHILLIPS
2008-05-2788(2)AD 06/05/08 GBP SI 70@1=70 GBP IC 100/170
2008-04-09AA31/08/07 TOTAL EXEMPTION SMALL
2007-07-13363sRETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS
2007-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-07-06363sRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-05-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-04-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-08-08363(287)REGISTERED OFFICE CHANGED ON 08/08/05
2005-08-08363sRETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 3 WOOD STREET, CORBY, NORTHAMPTONSHIRE NN17 1PT
2005-07-01225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2004-07-1288(2)RAD 23/06/04--------- £ SI 98@1=98 £ IC 2/100
2004-07-05288aNEW SECRETARY APPOINTED
2004-07-05288bSECRETARY RESIGNED
2004-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-09-27 Outstanding AMAZON CAPITAL SERVICES (UK) LTD
RENT DEPOSIT DEED 2012-03-01 Outstanding SEGRO (KNBC) LIMITED
Creditors
Creditors Due Within One Year 2013-08-31 £ 873,891
Creditors Due Within One Year 2012-09-01 £ 790,833
Provisions For Liabilities Charges 2013-08-31 £ 23,324
Provisions For Liabilities Charges 2012-09-01 £ 19,459

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 14,426
Cash Bank In Hand 2012-09-01 £ 9,063
Current Assets 2013-08-31 £ 785,334
Current Assets 2012-09-01 £ 703,928
Debtors 2013-08-31 £ 159,132
Debtors 2012-09-01 £ 136,475
Fixed Assets 2013-08-31 £ 136,951
Fixed Assets 2012-09-01 £ 127,909
Stocks Inventory 2013-08-31 £ 611,776
Stocks Inventory 2012-09-01 £ 558,390
Tangible Fixed Assets 2013-08-31 £ 104,289
Tangible Fixed Assets 2012-09-01 £ 77,099

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED registering or being granted any patents
Domain Names

PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED owns 1 domain names.

professionalchoice.co.uk  

Trademarks
We have not found any records of PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROFESSIONAL CHOICE HAIR & BEAUTY SUPPLIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.