ASPECTS BEAUTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ASPECTS BEAUTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02882953

Incorporation date

21/12/1993

Size

Medium

Contacts

Registered address

Registered address

Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex BN21 3XECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1993)
dot icon09/03/2026
Appointment of Ms Margaret Mchugh as a director on 2026-03-05
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon12/08/2025
Accounts for a medium company made up to 2024-12-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with no updates
dot icon09/09/2024
Full accounts made up to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-22 with updates
dot icon21/07/2023
Full accounts made up to 2022-12-31
dot icon24/10/2022
Confirmation statement made on 2022-10-22 with updates
dot icon12/09/2022
Statement of capital following an allotment of shares on 2022-08-02
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Resolutions
dot icon20/07/2022
Sub-division of shares on 2022-07-06
dot icon19/07/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Resolutions
dot icon06/01/2022
Memorandum and Articles of Association
dot icon22/10/2021
Confirmation statement made on 2021-10-22 with no updates
dot icon18/10/2021
Termination of appointment of Jill Adrienne Jackson-Hill as a director on 2021-10-01
dot icon26/08/2021
Full accounts made up to 2020-12-31
dot icon20/07/2021
Cessation of James Jackson as a person with significant control on 2019-10-09
dot icon20/07/2021
Cessation of Jill Hill as a person with significant control on 2019-10-09
dot icon20/07/2021
Termination of appointment of Jonathan Dunn as a director on 2021-07-05
dot icon05/03/2021
Termination of appointment of James Leonard Thomas Jackson as a director on 2021-02-18
dot icon22/10/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon05/10/2020
Termination of appointment of Geoffrey Howard Matthews as a director on 2020-10-01
dot icon24/09/2020
Notification of Aspects Beauty Group Limited as a person with significant control on 2019-10-09
dot icon17/07/2020
Full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-22 with updates
dot icon22/10/2019
Director's details changed for Mrs Jill Adrienne Jackson-Hill on 2019-10-18
dot icon22/10/2019
Director's details changed for Mr James Leonard Thomas Jackson on 2019-10-18
dot icon17/10/2019
Appointment of Mr Jason Barry Woods as a director on 2019-10-09
dot icon17/10/2019
Appointment of Ms Sharon Elizabeth Azira as a director on 2019-10-09
dot icon10/06/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Satisfaction of charge 4 in full
dot icon01/03/2019
Satisfaction of charge 7 in full
dot icon01/03/2019
Satisfaction of charge 5 in full
dot icon01/03/2019
Satisfaction of charge 8 in full
dot icon01/03/2019
Satisfaction of charge 9 in full
dot icon01/03/2019
Satisfaction of charge 11 in full
dot icon01/03/2019
Satisfaction of charge 12 in full
dot icon01/03/2019
Satisfaction of charge 028829530013 in full
dot icon26/02/2019
Registration of charge 028829530015, created on 2019-02-21
dot icon09/01/2019
Registration of charge 028829530014, created on 2019-01-04
dot icon20/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon19/10/2018
Director's details changed for Geoffrey Howard Matthews on 2018-10-18
dot icon12/07/2018
Registration of charge 028829530013, created on 2018-07-05
dot icon20/06/2018
Full accounts made up to 2017-12-31
dot icon06/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon10/05/2017
Full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/07/2016
Secretary's details changed for Mr Andrew John Stanley Field on 2016-07-27
dot icon25/07/2016
Director's details changed for Mr Andrew John Stanley Field on 2016-07-01
dot icon25/07/2016
Secretary's details changed for Mr Andrew John Stanley Field on 2016-07-01
dot icon27/06/2016
Resolutions
dot icon13/01/2016
Appointment of Ms Janey Emma Pumphrey as a director on 2015-01-01
dot icon06/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon06/06/2015
Accounts for a small company made up to 2014-12-31
dot icon06/01/2015
Appointment of Mr Andrew James Benjamin Jackson as a director on 2015-01-01
dot icon05/01/2015
Annual return made up to 2014-12-04 with full list of shareholders
dot icon12/05/2014
Accounts for a small company made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon13/12/2013
Director's details changed for Mr Andrew John Stanley Field on 2013-06-11
dot icon13/12/2013
Secretary's details changed for Mr Andrew John Stanley Field on 2013-06-11
dot icon13/06/2013
Accounts for a small company made up to 2012-12-31
dot icon06/06/2013
Appointment of Mr Jonathan Dunn as a director
dot icon17/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon06/07/2012
Accounts for a small company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-04 with full list of shareholders
dot icon09/06/2011
Accounts for a small company made up to 2010-12-31
dot icon07/01/2011
Annual return made up to 2010-12-04 with full list of shareholders
dot icon23/07/2010
Accounts for a small company made up to 2009-12-31
dot icon18/01/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon07/01/2010
Group of companies' accounts made up to 2009-06-30
dot icon14/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon14/12/2009
Director's details changed for Mr Andrew John Stanley Field on 2009-10-01
dot icon14/12/2009
Director's details changed for James Leonard Thomas Jackson on 2009-10-01
dot icon14/12/2009
Director's details changed for Jill Adrienne Jackson-Hill on 2009-10-01
dot icon11/06/2009
Resolutions
dot icon17/03/2009
Appointment terminated secretary james jackson
dot icon17/03/2009
Director and secretary appointed andrew john stanley field
dot icon18/12/2008
Return made up to 04/12/08; full list of members
dot icon07/11/2008
Full accounts made up to 2007-06-30
dot icon07/11/2008
Full accounts made up to 2008-06-30
dot icon02/01/2008
Return made up to 04/12/07; full list of members
dot icon02/01/2008
Location of debenture register
dot icon02/01/2008
Location of register of members
dot icon24/07/2007
Director resigned
dot icon14/07/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon06/07/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Registered office changed on 21/02/07 from: 2 upperton gardens eastbourne east sussex BN21 2AH
dot icon14/12/2006
Return made up to 04/12/06; full list of members
dot icon09/12/2006
Particulars of mortgage/charge
dot icon24/10/2006
Full accounts made up to 2005-12-31
dot icon03/07/2006
£ ic 134/112 18/05/06 £ sr 22@1=22
dot icon15/12/2005
Return made up to 04/12/05; full list of members
dot icon15/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon14/06/2005
£ sr 23@1 18/05/04
dot icon25/05/2005
£ ic 87278/157 14/12/04 £ sr 87121@1=87121
dot icon23/12/2004
Return made up to 04/12/04; full list of members
dot icon14/10/2004
£ ic 92278/87278 30/06/04 £ sr 5000@1=5000
dot icon13/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/06/2004
£ ic 92300/92278 18/05/04 £ sr 22@1=22
dot icon16/03/2004
£ nc 138121/128121 31/12/03
dot icon16/03/2004
£ ic 102300/92300 31/12/03 £ sr 10000@1=10000
dot icon18/02/2004
£ ic 102323/102300 30/12/03 £ sr 23@1=23
dot icon13/02/2004
New secretary appointed
dot icon13/02/2004
Secretary resigned;director resigned
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Resolutions
dot icon27/01/2004
Return made up to 04/12/03; full list of members
dot icon23/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon26/07/2003
Particulars of mortgage/charge
dot icon12/06/2003
£ ic 112323/102323 31/12/02 £ sr 10000@1=10000
dot icon10/06/2003
Memorandum and Articles of Association
dot icon14/05/2003
Return made up to 04/12/02; full list of members
dot icon14/05/2003
£ ic 122323/112323 31/12/01 £ sr 10000@1=10000
dot icon02/01/2003
Registered office changed on 02/01/03 from: 73 church road hove east sussex BN3 2BL
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon19/10/2002
Particulars of mortgage/charge
dot icon06/02/2002
Return made up to 04/12/01; full list of members
dot icon13/12/2001
Ad 06/12/01--------- £ si 2@1=2 £ ic 122321/122323
dot icon13/12/2001
Resolutions
dot icon13/12/2001
Resolutions
dot icon04/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon09/05/2001
Auditor's resignation
dot icon10/04/2001
£ ic 137321/127321 31/12/00 £ sr 10000@1=10000
dot icon10/04/2001
£ sr 5000@1 31/12/99
dot icon25/01/2001
Return made up to 04/12/00; full list of members
dot icon15/11/2000
Particulars of mortgage/charge
dot icon15/11/2000
Declaration of mortgage charge released/ceased
dot icon10/10/2000
Full accounts made up to 1999-12-31
dot icon05/05/2000
New director appointed
dot icon04/03/2000
Particulars of mortgage/charge
dot icon05/01/2000
Return made up to 04/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon22/07/1999
Particulars of mortgage/charge
dot icon22/03/1999
Amended full accounts made up to 1997-12-31
dot icon19/03/1999
Registered office changed on 19/03/99 from: lorna house 103 lorna road hove east sussex BN3 3EL
dot icon16/01/1999
Particulars of mortgage/charge
dot icon08/01/1999
Return made up to 04/12/98; no change of members
dot icon07/09/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Registered office changed on 06/01/98 from: balneath manor south chailey lewes sussex BN8 4AP
dot icon11/12/1997
Return made up to 04/12/97; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon11/02/1997
Return made up to 21/12/96; full list of members
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon07/02/1997
Declaration of satisfaction of mortgage/charge
dot icon17/01/1997
Director resigned
dot icon17/01/1997
New secretary appointed
dot icon17/01/1997
Secretary resigned;director resigned
dot icon17/01/1997
New director appointed
dot icon17/05/1996
Particulars of mortgage/charge
dot icon12/04/1996
Full accounts made up to 1995-12-31
dot icon27/02/1996
Return made up to 21/12/95; full list of members
dot icon25/08/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
New director appointed
dot icon27/07/1995
New director appointed
dot icon20/02/1995
Registered office changed on 20/02/95 from: rayford house school road hove east sussex BN3 5HX
dot icon09/02/1995
Return made up to 21/12/94; full list of members
dot icon08/01/1995
Ad 30/12/94--------- £ si 100@1=100 £ ic 137223/137323
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/12/1994
New director appointed
dot icon15/08/1994
Resolutions
dot icon15/08/1994
Resolutions
dot icon13/07/1994
Ad 07/06/94--------- £ si 137221@1=137221 £ ic 2/137223
dot icon13/07/1994
£ nc 1000/138121 07/06/94
dot icon16/06/1994
Particulars of mortgage/charge
dot icon14/06/1994
New director appointed
dot icon10/06/1994
Particulars of mortgage/charge
dot icon10/06/1994
Particulars of mortgage/charge
dot icon10/06/1994
Particulars of mortgage/charge
dot icon06/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Secretary resigned;new secretary appointed
dot icon23/05/1994
Certificate of change of name
dot icon30/03/1994
Secretary resigned;new director appointed
dot icon30/03/1994
New secretary appointed;director resigned
dot icon30/03/1994
Registered office changed on 30/03/94 from: 43 lawrence road hove east sussex BN3 5QE
dot icon21/12/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,012,354.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.60M
-
14.88M
1.01M
-
2022
0
4.60M
-
14.88M
1.01M
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.60M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

14.88M £Ascended- *

Cash in Bank(GBP)

1.01M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LIMITED
Nominee Secretary
20/12/1993 - 16/03/1994
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
20/12/1993 - 16/03/1994
9606
Jackson, James Leonard Thomas
Director
17/07/1995 - 17/02/2021
11
Jackson-Hill, Jill Adrienne
Director
17/07/1995 - 30/09/2021
8
Matthews, Geoffrey Howard
Director
14/11/1996 - 30/09/2020
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

101
BIRCH UTILITY SERVICES LIMITEDGround Floor Keble House, Southernhay Gardens, Exeter, Devon EX1 1NT
Active

Category:

Silviculture and other forestry activities

Comp. code:

06996561

Reg. date:

20/08/2009

Turnover:

-

No. of employees:

221
DRINKWATER'S MUSHROOMS LIMITEDDalton House, 9 Dalton Square, Lancaster LA1 1WD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

01540571

Reg. date:

22/01/1981

Turnover:

-

No. of employees:

191
LINCOLNSHIRE HERBS LTDSpalding Road, Bourne, Lincolnshire PE10 0AT
Active

Category:

Growing of other non-perennial crops

Comp. code:

03396683

Reg. date:

01/07/1997

Turnover:

-

No. of employees:

165
NICHOLSON NURSERIES LIMITEDThe Park, North Aston, Bicester, Oxfordshire OX25 6HL
Active

Category:

Support services to forestry

Comp. code:

04820053

Reg. date:

03/07/2003

Turnover:

-

No. of employees:

195
BROWNINGS THE BAKERS LIMITEDBlock 1, Bonnyton Industrial Estate, Kilmarnock, Ayrshire, KA1 2NP
Active

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

SC218108

Reg. date:

17/04/2001

Turnover:

-

No. of employees:

201

Description

copy info iconCopy

About ASPECTS BEAUTY COMPANY LIMITED

ASPECTS BEAUTY COMPANY LIMITED is an(a) Active company incorporated on 21/12/1993 with the registered office located at Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex BN21 3XE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ASPECTS BEAUTY COMPANY LIMITED?

toggle

ASPECTS BEAUTY COMPANY LIMITED is currently Active. It was registered on 21/12/1993 .

Where is ASPECTS BEAUTY COMPANY LIMITED located?

toggle

ASPECTS BEAUTY COMPANY LIMITED is registered at Railview Lofts, 19c Commercial, Road, Eastbourne, East Sussex BN21 3XE.

What does ASPECTS BEAUTY COMPANY LIMITED do?

toggle

ASPECTS BEAUTY COMPANY LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

What is the latest filing for ASPECTS BEAUTY COMPANY LIMITED?

toggle

The latest filing was on 09/03/2026: Appointment of Ms Margaret Mchugh as a director on 2026-03-05.