BEAUTIFUL BRANDS LIMITED

Register to unlock more data on OkredoRegister

BEAUTIFUL BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07044347

Incorporation date

15/10/2009

Size

Full

Contacts

Registered address

Registered address

43 Bayton Road, Exhall, Coventry, West Midlands CV7 9EFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon15/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon16/05/2025
Satisfaction of charge 070443470008 in full
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon05/09/2024
Appointment of Mr Lee Farmer as a director on 2024-08-27
dot icon04/09/2024
Termination of appointment of Susan Anne Morris as a director on 2024-08-27
dot icon04/09/2024
Termination of appointment of Geoffrey Peter Morris as a secretary on 2024-08-27
dot icon04/09/2024
Appointment of Mr Matthew John Champney as a director on 2024-08-27
dot icon29/08/2024
Registration of charge 070443470009, created on 2024-08-27
dot icon18/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/05/2024
Notification of Beautiful Brands Holdings Limited as a person with significant control on 2024-03-26
dot icon16/05/2024
Cessation of Ledicote Property Limited as a person with significant control on 2024-03-26
dot icon26/04/2024
Notification of Ledicote Property Limited as a person with significant control on 2024-03-26
dot icon26/04/2024
Cessation of Geoffrey Morris as a person with significant control on 2024-03-26
dot icon16/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon10/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/05/2023
Purchase of own shares.
dot icon26/05/2023
Cancellation of shares. Statement of capital on 2023-04-28
dot icon17/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon12/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/12/2021
Resolutions
dot icon18/12/2021
Memorandum and Articles of Association
dot icon15/12/2021
Particulars of variation of rights attached to shares
dot icon15/12/2021
Particulars of variation of rights attached to shares
dot icon15/12/2021
Change of share class name or designation
dot icon15/10/2021
Confirmation statement made on 2021-10-15 with no updates
dot icon17/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon23/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon29/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon16/10/2019
Confirmation statement made on 2019-10-15 with no updates
dot icon10/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon16/11/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon24/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon24/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon06/10/2016
Registration of charge 070443470008, created on 2016-10-05
dot icon06/10/2016
Satisfaction of charge 5 in full
dot icon06/10/2016
Satisfaction of charge 6 in full
dot icon06/10/2016
Satisfaction of charge 070443470007 in full
dot icon04/10/2016
Second filing of the annual return made up to 2015-10-15
dot icon03/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon05/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon08/01/2015
Registration of charge 070443470007, created on 2015-01-07
dot icon23/10/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon13/08/2014
Group of companies' accounts made up to 2013-12-31
dot icon06/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon01/11/2013
Cancellation of shares. Statement of capital on 2013-11-01
dot icon22/10/2013
Cancellation of shares. Statement of capital on 2013-10-22
dot icon17/09/2013
Resolutions
dot icon17/09/2013
Purchase of own shares.
dot icon04/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon18/10/2012
Director's details changed for Susan Anne Togwell-Brown on 2012-01-19
dot icon12/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 6
dot icon13/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon21/03/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon02/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-10-15 with full list of shareholders
dot icon16/03/2010
Resolutions
dot icon08/03/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon16/02/2010
Resolutions
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-17
dot icon24/11/2009
Particulars of a mortgage or charge / charge no: 2
dot icon23/11/2009
Termination of appointment of Philsec Limited as a secretary
dot icon23/11/2009
Termination of appointment of Adam Mcgiveron as a director
dot icon23/11/2009
Termination of appointment of Meaujo Incorporations Limited as a director
dot icon23/11/2009
Appointment of Geoffrey Peter Morris as a secretary
dot icon23/11/2009
Appointment of Susan Anne Togwell-Brown as a director
dot icon23/11/2009
Appointment of Geoffrey Peter Morris as a director
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 3
dot icon21/11/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/11/2009
Registered office address changed from , No 1 Colmore Square, Birmingham, B4 6AA, United Kingdom on 2009-11-09
dot icon15/10/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-12 *

* during past year

Number of employees

83
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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)
2021
95
1.09M
-
0.00
1.14K
-
2022
83
1.08M
-
0.00
-
-
2022
83
1.08M
-
0.00
-
-

Employees

2022

Employees

83 Descended-13 % *

Net Assets(GBP)

1.08M £Descended-0.62 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Susan Anne Morris
Director
13/11/2009 - 27/08/2024
13
Farmer, Lee
Director
27/08/2024 - Present
5
Morris, Geoffrey Peter
Director
13/11/2009 - Present
13
Champney, Matthew John
Director
27/08/2024 - Present
4
Morris, Geoffrey Peter
Secretary
13/11/2009 - 27/08/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About BEAUTIFUL BRANDS LIMITED

BEAUTIFUL BRANDS LIMITED is an(a) Active company incorporated on 15/10/2009 with the registered office located at 43 Bayton Road, Exhall, Coventry, West Midlands CV7 9EF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 83 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTIFUL BRANDS LIMITED?

toggle

BEAUTIFUL BRANDS LIMITED is currently Active. It was registered on 15/10/2009 .

Where is BEAUTIFUL BRANDS LIMITED located?

toggle

BEAUTIFUL BRANDS LIMITED is registered at 43 Bayton Road, Exhall, Coventry, West Midlands CV7 9EF.

What does BEAUTIFUL BRANDS LIMITED do?

toggle

BEAUTIFUL BRANDS LIMITED operates in the Activities of distribution holding companies (64.20/4 - SIC 2007) sector.

How many employees does BEAUTIFUL BRANDS LIMITED have?

toggle

BEAUTIFUL BRANDS LIMITED had 83 employees in 2022.

What is the latest filing for BEAUTIFUL BRANDS LIMITED?

toggle

The latest filing was on 15/10/2025: Confirmation statement made on 2025-10-15 with updates.