Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Retro Barbers Limited
Retro Barbers Limited is an active company incorporated on 15 August 2013 with the registered office located in Fordingbridge, Hampshire. Retro Barbers Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
08651829
Private limited company
Age
12 years
Incorporated
15 August 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
1478 days
Dated
13 August 2020
(5 years ago)
Next confirmation dated
13 August 2021
Was due on
27 August 2021
(4 years ago)
Last change occurred
4 years ago
Accounts
Overdue
Accounts overdue by
1717 days
For period
1 Sep
⟶
31 Aug 2018
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2019
Was due on
31 December 2020
(4 years ago)
Learn more about Retro Barbers Limited
Contact
Address
19 Salisbury Street
Fordingbridge
SP6 1AB
Same address since
incorporation
Companies in SP6 1AB
Telephone
01425654325
Email
Unreported
Website
Retrobabrberssimongreen.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mrs Kelly Potter
Director • PSC • Managing Director • English • Lives in England • Born in Sep 1977
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2018)
Period Ended
31 Aug 2018
For period
31 Aug
⟶
31 Aug 2018
Traded for
12 months
Cash in Bank
£41
Decreased by £34 (-45%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£8.56K
Decreased by £214 (-2%)
Total Liabilities
-£3.43K
Decreased by £806 (-19%)
Net Assets
£5.14K
Increased by £592 (+13%)
Debt Ratio (%)
40%
Decreased by 8.21% (-17%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Suspended
4 Years Ago on 12 May 2021
Compulsory Gazette Notice
4 Years Ago on 20 Apr 2021
Confirmation Submitted
4 Years Ago on 14 Nov 2020
Accounting Period Extended
5 Years Ago on 31 May 2020
Claudia Newman Resigned
5 Years Ago on 6 May 2020
Claudia Newman (PSC) Resigned
5 Years Ago on 31 Mar 2020
Kelly Potter (PSC) Appointed
5 Years Ago on 31 Mar 2020
Mrs Kelly Potter Appointed
5 Years Ago on 25 Mar 2020
Mrs Claudia Newman (PSC) Details Changed
5 Years Ago on 25 Mar 2020
Confirmation Submitted
6 Years Ago on 14 Aug 2019
Get Alerts
Get Credit Report
Discover Retro Barbers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been suspended
Submitted on 12 May 2021
First Gazette notice for compulsory strike-off
Submitted on 20 Apr 2021
Confirmation statement made on 13 August 2020 with updates
Submitted on 14 Nov 2020
Notification of Kelly Potter as a person with significant control on 31 March 2020
Submitted on 14 Nov 2020
Cessation of Claudia Newman as a person with significant control on 31 March 2020
Submitted on 14 Nov 2020
Previous accounting period extended from 31 August 2019 to 31 December 2019
Submitted on 31 May 2020
Termination of appointment of Claudia Newman as a director on 6 May 2020
Submitted on 14 May 2020
Change of details for Mrs Claudia Newman as a person with significant control on 25 March 2020
Submitted on 25 Mar 2020
Appointment of Mrs Kelly Potter as a director on 25 March 2020
Submitted on 25 Mar 2020
Confirmation statement made on 13 August 2019 with updates
Submitted on 14 Aug 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs