Background WavePink WaveYellow Wave

HAIRBURST HOLDING GROUP LIMITED (12405432)

HAIRBURST HOLDING GROUP LIMITED (12405432) is an active UK company. incorporated on 15 January 2020. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HAIRBURST HOLDING GROUP LIMITED has been registered for 6 years. Current directors include GWILLIAM, Henry Richard, HILL, James Peter.

Company Number
12405432
Status
active
Type
ltd
Incorporated
15 January 2020
Age
6 years
Address
27 Turner Street, Manchester, M4 1DG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GWILLIAM, Henry Richard, HILL, James Peter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAIRBURST HOLDING GROUP LIMITED

HAIRBURST HOLDING GROUP LIMITED is an active company incorporated on 15 January 2020 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HAIRBURST HOLDING GROUP LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12405432

LTD Company

Age

6 Years

Incorporated 15 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

27 Turner Street Manchester, M4 1DG,

Previous Addresses

C/O Pm+M New Century House Greenbank Technology Park, Challenge Way Blackburn Lancashire BB1 5QB United Kingdom
From: 17 June 2024To: 25 June 2025
Spaces 7 Park Row Leeds LS1 5HD England
From: 25 July 2023To: 17 June 2024
Edinburgh House Hollinsbrook Way Bury BL9 8RR England
From: 17 September 2021To: 25 July 2023
4th Floor Yorkshire Hub Greek Street Leeds LS1 5SH United Kingdom
From: 15 January 2020To: 17 September 2021
Timeline

18 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jan 20
Funding Round
Feb 20
New Owner
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Funding Round
Sept 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Loan Cleared
Jul 23
4
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GWILLIAM, Henry Richard

Active
ManchesterM4 1DG
Born November 1988
Director
Appointed 17 Sept 2021

HILL, James Peter

Active
ManchesterM4 1DG
Born January 1989
Director
Appointed 15 Jan 2020

CASEY, Theresa

Resigned
7 Park Row, LeedsLS1 5HD
Secretary
Appointed 11 Apr 2023
Resigned 24 Jul 2023

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Oct 2022
Resigned 10 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 16 Sept 2022
Resigned 24 Jul 2023

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 17 Sept 2021
Resigned 11 Oct 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 17 Sept 2021
Resigned 24 Jul 2023

SCHULTZ, Régis

Resigned
7 Park Row, LeedsLS1 5HD
Born December 1968
Director
Appointed 11 Oct 2022
Resigned 24 Jul 2023

Persons with significant control

4

1 Active
3 Ceased

Hb Holdco Limited

Active
Turner Street, ManchesterM4 1DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2023
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2021
Ceased 24 Jul 2023

Mr Henry Richard Gwilliam

Ceased
Yorkshire Hub, LeedsLS1 5SH
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2020
Ceased 17 Sept 2021

Mr James Peter Hill

Ceased
Yorkshire Hub, LeedsLS1 5SH
Born January 1989

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jan 2020
Ceased 17 Sept 2021
Fundings
Financials
Latest Activities

Filing History

73

Change Person Director Company With Change Date
7 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 June 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 April 2025
AAAnnual Accounts
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Memorandum Articles
22 August 2023
MAMA
Resolution
22 August 2023
RESOLUTIONSResolutions
Move Registers To Registered Office Company With New Address
16 August 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 July 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 July 2023
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
19 May 2023
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
13 May 2023
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
10 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 November 2022
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Resolution
2 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
29 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 November 2021
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
17 November 2021
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 November 2021
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
22 September 2021
MAMA
Resolution
22 September 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
17 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
13 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Memorandum Articles
4 September 2020
MAMA
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Resolution
4 September 2020
RESOLUTIONSResolutions
Resolution
4 September 2020
RESOLUTIONSResolutions
Resolution
4 September 2020
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2020
SH01Allotment of Shares
Resolution
4 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 September 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Resolution
28 February 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 February 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
26 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2020
NEWINCIncorporation