HAIRBURST HOLDING GROUP LIMITED
Overview
| Company Name | HAIRBURST HOLDING GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12405432 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HAIRBURST HOLDING GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is HAIRBURST HOLDING GROUP LIMITED located?
| Registered Office Address | 27 Turner Street M4 1DG Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HAIRBURST HOLDING GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 31, 2025 |
| Next Accounts Due On | Jan 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for HAIRBURST HOLDING GROUP LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for HAIRBURST HOLDING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hb Holdco Limited as a person with significant control on Jun 25, 2025 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to 27 Turner Street Manchester M4 1DG on Jun 25, 2025 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Jan 31, 2024 | 18 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hb Holdco Limited as a person with significant control on Jun 17, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Spaces 7 Park Row Leeds LS1 5HD England to C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB on Jun 17, 2024 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr James Peter Hill on Apr 26, 2024 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 29, 2023 | 14 pages | AA | ||||||||||
Confirmation statement made on Aug 22, 2023 with updates | 4 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 43 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered office address Spaces 7 Park Row Leeds LS1 5HD | 1 pages | AD04 | ||||||||||
Termination of appointment of Neil James Greenhalgh as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Régis Schultz as a director on Jul 24, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 24, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Theresa Casey as a secretary on Jul 24, 2023 | 1 pages | TM02 | ||||||||||
Notification of Hb Holdco Limited as a person with significant control on Jul 24, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Jd Sports Fashion Plc as a person with significant control on Jul 24, 2023 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Edinburgh House Hollinsbrook Way Bury BL9 8RR England to Spaces 7 Park Row Leeds LS1 5HD on Jul 25, 2023 | 1 pages | AD01 | ||||||||||
Satisfaction of charge 124054320001 in full | 1 pages | MR04 | ||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||
Second filing of Confirmation Statement dated Jan 14, 2023 | 4 pages | RP04CS01 | ||||||||||
Who are the officers of HAIRBURST HOLDING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GWILLIAM, Henry Richard | Director | M4 1DG Manchester 27 Turner Street England | United Kingdom | British | 184685260005 | |||||||||
| HILL, James Peter | Director | M4 1DG Manchester 27 Turner Street England | United Kingdom | British | 184685290011 | |||||||||
| CASEY, Theresa | Secretary | 7 Park Row LS1 5HD Leeds Spaces England | 308861680001 | |||||||||||
| CASSIDY, Nirma | Secretary | Hollinsbrook Way BL9 8RR Bury Edinburgh House England | 302765520001 | |||||||||||
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| COWGILL, Peter Alan | Director | Hollinsbrook Way BL9 8RR Bury Edinburgh House England | England | British | 84147460004 | |||||||||
| GREENHALGH, Neil James | Director | Hollinsbrook Way BL9 8RR Bury Edinburgh House England | United Kingdom | British | 165421500001 | |||||||||
| SCHULTZ, Régis | Director | 7 Park Row LS1 5HD Leeds Spaces England | United Arab Emirates | French | 300952330001 |
Who are the persons with significant control of HAIRBURST HOLDING GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hb Holdco Limited | Jul 24, 2023 | Turner Street M4 1DG Manchester 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jd Sports Fashion Plc | Sep 17, 2021 | Hollinsbrook Way BL9 8RR Bury Hollinsbrook Way England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Henry Richard Gwilliam | Feb 11, 2020 | Yorkshire Hub Greek Street LS1 5SH Leeds 4th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Peter Hill | Jan 15, 2020 | Yorkshire Hub Greek Street LS1 5SH Leeds 4th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0