Background WavePink WaveYellow Wave

PRICECHECK TOILETRIES LIMITED (01359451)

PRICECHECK TOILETRIES LIMITED (01359451) is an active UK company. incorporated on 22 March 1978. with registered office in Sheffield. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 3 other business activities. PRICECHECK TOILETRIES LIMITED has been registered for 48 years. Current directors include CORKER, Barry John, GOLDNEY, Darren Paul, HARRISON, Deborah and 4 others.

Company Number
01359451
Status
active
Type
ltd
Incorporated
22 March 1978
Age
48 years
Address
Pricecheck Toiletries Ltd Old Colliery Way, Sheffield, S20 1DJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
CORKER, Barry John, GOLDNEY, Darren Paul, HARRISON, Deborah, HARRISON, Jonathan Edward, LYTHE, Amanda Jane, LYTHE, Mark Andrew, WALKER, Lee Philip
SIC Codes
46450, 46460, 46499, 46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRICECHECK TOILETRIES LIMITED

PRICECHECK TOILETRIES LIMITED is an active company incorporated on 22 March 1978 with the registered office located in Sheffield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 3 other business activities. PRICECHECK TOILETRIES LIMITED was registered 48 years ago.(SIC: 46450, 46460, 46499, 46900)

Status

active

Active since 48 years ago

Company No

01359451

LTD Company

Age

48 Years

Incorporated 22 March 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Pricecheck Toiletries Ltd Old Colliery Way Beighton Sheffield, S20 1DJ,

Previous Addresses

201 Upwell Street Sheffield South Yorkshire S4 8AL
From: 22 March 1978To: 12 April 2016
Timeline

23 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Mar 78
Director Left
Apr 10
Director Left
Apr 10
Share Buyback
May 10
Capital Reduction
Oct 10
Share Buyback
Oct 10
Capital Reduction
Mar 11
Share Buyback
Mar 11
Capital Reduction
May 11
Share Buyback
May 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Nov 15
Loan Secured
Jan 19
Director Joined
Apr 21
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Sept 24
Funding Round
Sept 24
Loan Secured
Sept 24
Loan Secured
Nov 24
Loan Cleared
Aug 25
8
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

LYTHE, Mark Andrew

Active
Old Colliery Way, SheffieldS20 1DJ
Secretary
Appointed 07 Dec 2001

CORKER, Barry John

Active
Old Colliery Way, SheffieldS20 1DJ
Born March 1972
Director
Appointed 08 Dec 2005

GOLDNEY, Darren Paul

Active
Old Colliery Way, SheffieldS20 1DJ
Born July 1970
Director
Appointed 26 Apr 2021

HARRISON, Deborah

Active
Old Colliery Way, SheffieldS20 1DJ
Born June 1970
Director
Appointed 02 Dec 1996

HARRISON, Jonathan Edward

Active
Old Colliery Way, SheffieldS20 1DJ
Born June 1963
Director
Appointed 25 Jul 2013

LYTHE, Amanda Jane

Active
Old Colliery Way, SheffieldS20 1DJ
Born December 1965
Director
Appointed 25 Jul 2013

LYTHE, Mark Andrew

Active
Old Colliery Way, SheffieldS20 1DJ
Born October 1967
Director
Appointed 20 Jan 1993

WALKER, Lee Philip

Active
Old Colliery Way, SheffieldS20 1DJ
Born September 1975
Director
Appointed 04 Sept 2015

LYTHE, Moira Ann

Resigned
Silverlee Vicarage Lane, SheffieldS17 3GX
Secretary
Appointed N/A
Resigned 07 Dec 2001

COOKE-THOMAS, Raymond

Resigned
372 Whirlowdale Road, SheffieldS11 9NJ
Born June 1944
Director
Appointed N/A
Resigned 31 Jul 2003

LYTHE, Charles Douglas

Resigned
Silverlee Vicarage Lane, SheffieldS17 3GX
Born October 1937
Director
Appointed N/A
Resigned 23 Mar 2010

LYTHE, Moira Ann

Resigned
Silverlee Vicarage Lane, SheffieldS17 3GX
Born November 1942
Director
Appointed N/A
Resigned 23 Mar 2010

Persons with significant control

2

Mr Mark Andrew Lythe

Active
Old Colliery Way, SheffieldS20 1DJ
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Deborah Harrison

Active
Old Colliery Way, SheffieldS20 1DJ
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Accounts With Accounts Type Group
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 September 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 September 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2024
MR01Registration of a Charge
Resolution
23 August 2024
RESOLUTIONSResolutions
Memorandum Articles
23 August 2024
MAMA
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Accounts With Accounts Type Group
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
4 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Made Up Date
13 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Made Up Date
15 October 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Made Up Date
25 October 2011
AAAnnual Accounts
Capital Cancellation Shares
12 May 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 May 2011
SH03Return of Purchase of Own Shares
Auditors Resignation Company
8 April 2011
AUDAUD
Auditors Resignation Company
5 April 2011
AUDAUD
Capital Cancellation Shares
24 March 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Capital Cancellation Shares
18 October 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 October 2010
SH03Return of Purchase of Own Shares
Accounts With Made Up Date
8 September 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
11 May 2010
SH03Return of Purchase of Own Shares
Resolution
27 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Made Up Date
27 November 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Made Up Date
21 July 2008
AAAnnual Accounts
Legacy
16 February 2008
395Particulars of Mortgage or Charge
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Legacy
8 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
8 January 2008
AAAnnual Accounts
Legacy
7 January 2008
363aAnnual Return
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2006
AAAnnual Accounts
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
13 August 2002
403aParticulars of Charge Subject to s859A
Legacy
9 July 2002
225Change of Accounting Reference Date
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 December 2001
AAAnnual Accounts
Legacy
13 September 2001
288cChange of Particulars
Legacy
12 September 2001
287Change of Registered Office
Legacy
22 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
9 July 1998
288cChange of Particulars
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1996
AAAnnual Accounts
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
287Change of Registered Office
Legacy
16 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
17 November 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
20 September 1993
395Particulars of Mortgage or Charge
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1992
AAAnnual Accounts
Legacy
9 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
10 January 1991
363aAnnual Return
Accounts With Accounts Type Medium
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
27 November 1989
353353
Legacy
30 January 1989
363363
Accounts With Accounts Type Small
29 November 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
25 January 1988
AAAnnual Accounts
Legacy
25 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Miscellaneous
22 March 1978
MISCMISC
Incorporation Company
22 March 1978
NEWINCIncorporation