BEAUTY BRANDS LIMITED

Register to unlock more data on OkredoRegister

BEAUTY BRANDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07711095

Incorporation date

19/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire DN10 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2011)
dot icon19/09/2025
Micro company accounts made up to 2024-09-30
dot icon19/09/2025
Current accounting period extended from 2025-09-28 to 2025-09-30
dot icon02/09/2025
Change of details for Mr Jason Peter Cooper as a person with significant control on 2025-09-01
dot icon01/09/2025
Director's details changed for Mr Jason Peter Cooper on 2025-09-01
dot icon29/08/2025
Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU England to Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH on 2025-08-29
dot icon28/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon28/06/2025
Previous accounting period shortened from 2024-09-29 to 2024-09-28
dot icon27/09/2024
Micro company accounts made up to 2023-09-30
dot icon29/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon30/06/2024
Previous accounting period shortened from 2023-09-30 to 2023-09-29
dot icon11/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon10/10/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon30/06/2023
Micro company accounts made up to 2022-09-30
dot icon30/09/2022
Micro company accounts made up to 2021-09-30
dot icon20/09/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon22/12/2021
Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster DN10 6JH England to Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU on 2021-12-22
dot icon22/09/2021
Micro company accounts made up to 2020-09-30
dot icon21/09/2021
Previous accounting period extended from 2020-09-29 to 2020-09-30
dot icon27/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon22/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon05/12/2020
Compulsory strike-off action has been discontinued
dot icon04/12/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon01/12/2020
First Gazette notice for compulsory strike-off
dot icon01/07/2020
Micro company accounts made up to 2019-09-30
dot icon26/05/2020
Change of details for Mr Jason Peter Cooper as a person with significant control on 2016-04-06
dot icon23/05/2020
Cessation of Jason Peter Cooper as a person with significant control on 2016-04-06
dot icon23/05/2020
Cessation of Jason Peter Cooper as a person with significant control on 2016-04-06
dot icon20/08/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-09-30
dot icon31/07/2019
Registered office address changed from 207 Regent Street London W1B 3HH England to Bawtry Hall South Parade Bawtry Doncaster DN10 6JH on 2019-07-31
dot icon12/09/2018
Confirmation statement made on 2018-07-19 with updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon26/07/2017
Confirmation statement made on 2017-07-19 with updates
dot icon26/07/2017
Notification of Jason Peter Cooper as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of David Nicholas Pain as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Jason Peter Cooper as a person with significant control on 2016-04-06
dot icon18/07/2017
Director's details changed for Mr Jason Peter Cooper on 2017-07-18
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/02/2017
Registered office address changed from Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH to 207 Regent Street London W1B 3HH on 2017-02-15
dot icon01/08/2016
Confirmation statement made on 2016-07-19 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon04/08/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon03/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/04/2015
Previous accounting period extended from 2014-07-31 to 2014-09-30
dot icon08/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon07/05/2014
Registered office address changed from Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England on 2014-05-07
dot icon23/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon03/08/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon22/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon21/12/2012
Certificate of change of name
dot icon21/12/2012
Change of name notice
dot icon20/12/2012
Termination of appointment of Elena Baranova as a director
dot icon07/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon30/07/2012
Resolutions
dot icon25/07/2012
Statement of capital following an allotment of shares on 2012-04-25
dot icon25/07/2012
Registered office address changed from Monkswell the Ridgeway Northaw Enfield Hertfordshire EN6 4BH England on 2012-07-25
dot icon25/07/2012
Termination of appointment of Ian Richardson as a director
dot icon16/11/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon16/11/2011
Appointment of Professor Elena Baranova as a director
dot icon16/11/2011
Appointment of Mr Ian Ashley Richardson as a director
dot icon26/10/2011
Registered office address changed from 5 Sidings Court White Rose Way Doncaster Yorkshire DN4 5NU United Kingdom on 2011-10-26
dot icon26/07/2011
Appointment of Mr Jason Peter Cooper as a director
dot icon21/07/2011
Termination of appointment of Graham Stephens as a director
dot icon19/07/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.42K
-
0.00
-
-
2022
0
5.16K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jason Cooper
Director
19/07/2011 - Present
148
Stephens, Graham Robertson
Director
19/07/2011 - 19/07/2011
3886
Richardson, Ian Ashley
Director
01/10/2011 - 25/04/2012
-
Baranova, Elena, Professor
Director
01/10/2011 - 20/12/2012
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BEAUTY BRANDS LIMITED

BEAUTY BRANDS LIMITED is an(a) Active company incorporated on 19/07/2011 with the registered office located at Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire DN10 6JH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTY BRANDS LIMITED?

toggle

BEAUTY BRANDS LIMITED is currently Active. It was registered on 19/07/2011 .

Where is BEAUTY BRANDS LIMITED located?

toggle

BEAUTY BRANDS LIMITED is registered at Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire DN10 6JH.

What does BEAUTY BRANDS LIMITED do?

toggle

BEAUTY BRANDS LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BEAUTY BRANDS LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-09-30.