BEAUTY SPOT WAREHOUSE LIMITED

Register to unlock more data on OkredoRegister

BEAUTY SPOT WAREHOUSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06568806

Incorporation date

17/04/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Park View Court, St. Paul's Road, Shipley, West Yorkshire BD18 3DZCopy
copy info iconCopy
See on map
Latest events (Record since 17/04/2008)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon26/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon12/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-05-31
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon26/03/2024
Second filing of Confirmation Statement dated 2018-10-09
dot icon18/03/2024
Statement of capital following an allotment of shares on 2018-06-08
dot icon18/03/2024
Statement of capital following an allotment of shares on 2018-08-31
dot icon18/03/2024
Change of details for Beauty Spot Holdings Limited as a person with significant control on 2018-06-08
dot icon20/09/2023
Total exemption full accounts made up to 2023-05-31
dot icon13/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon01/12/2022
Total exemption full accounts made up to 2022-05-31
dot icon10/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon22/09/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon20/03/2021
Director's details changed for Mrs Rosemary Sarah Ogden on 2021-03-17
dot icon20/03/2021
Director's details changed for Mr Michael Ogden on 2021-03-17
dot icon20/03/2021
Change of details for Mrs Rosemary Sarah Ogden as a person with significant control on 2021-03-17
dot icon20/03/2021
Change of details for Michael Ogden as a person with significant control on 2021-03-17
dot icon25/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon14/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon09/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon08/09/2018
Notification of Michael Ogden as a person with significant control on 2018-08-31
dot icon08/09/2018
Notification of Rosemary Sarah Ogden as a person with significant control on 2018-06-08
dot icon08/09/2018
Appointment of Michael Ogden as a director on 2018-08-31
dot icon10/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/08/2018
Previous accounting period extended from 2017-12-31 to 2018-05-31
dot icon11/06/2018
Termination of appointment of Elizabeth Mullaney as a director on 2018-06-08
dot icon11/06/2018
Cessation of Elizabeth Mullaney as a person with significant control on 2018-06-08
dot icon11/06/2018
Notification of Beauty Spot Holdings Limited as a person with significant control on 2018-06-08
dot icon11/06/2018
Appointment of Mrs Rosemary Sarah Ogden as a director on 2018-06-08
dot icon17/11/2017
Confirmation statement made on 2017-11-17 with no updates
dot icon17/11/2017
Notification of Elizabeth Mullaney as a person with significant control on 2016-04-06
dot icon17/11/2017
Cessation of Elizabeth Mullaney as a person with significant control on 2016-04-06
dot icon17/11/2017
Appointment of Mrs Elizabeth Mullaney as a director on 2015-05-06
dot icon17/11/2017
Termination of appointment of Elizabeth Mullaney as a director on 2015-05-06
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-04 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Mark Ryan Mullaney as a director on 2015-05-07
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/05/2015
Appointment of Mrs Elizabeth Mullaney as a director on 2015-05-06
dot icon04/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon11/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/08/2014
Previous accounting period shortened from 2014-03-30 to 2013-12-31
dot icon12/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon03/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon23/12/2013
Previous accounting period shortened from 2013-03-31 to 2013-03-30
dot icon17/05/2013
Certificate of change of name
dot icon22/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon30/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Previous accounting period extended from 2011-12-31 to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon29/06/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon29/06/2011
Director's details changed for Mr Mark Ryan Mullaney on 2011-01-01
dot icon25/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/05/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon21/08/2009
Accounting reference date shortened from 30/04/2010 to 31/12/2009
dot icon17/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon18/05/2009
Return made up to 17/04/09; full list of members
dot icon17/04/2008
Appointment terminated director turner little company nominees LIMITED
dot icon17/04/2008
Director appointed mr mark ryan mullaney
dot icon17/04/2008
Appointment terminated secretary turner little company secretaries LIMITED
dot icon17/04/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

37
2023
change arrow icon-48.79 % *

* during past year

Cash in Bank

£259,844.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
32
803.75K
-
0.00
189.58K
-
2022
35
958.85K
-
0.00
507.42K
-
2023
37
943.11K
-
0.00
259.84K
-
2023
37
943.11K
-
0.00
259.84K
-

Employees

2023

Employees

37 Ascended6 % *

Net Assets(GBP)

943.11K £Descended-1.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

259.84K £Descended-48.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ogden, Michael
Director
31/08/2018 - Present
32
Ogden, Rosemary Sarah
Director
08/06/2018 - Present
19

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BEAUTY SPOT WAREHOUSE LIMITED

BEAUTY SPOT WAREHOUSE LIMITED is an(a) Active company incorporated on 17/04/2008 with the registered office located at 1 Park View Court, St. Paul's Road, Shipley, West Yorkshire BD18 3DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTY SPOT WAREHOUSE LIMITED?

toggle

BEAUTY SPOT WAREHOUSE LIMITED is currently Active. It was registered on 17/04/2008 .

Where is BEAUTY SPOT WAREHOUSE LIMITED located?

toggle

BEAUTY SPOT WAREHOUSE LIMITED is registered at 1 Park View Court, St. Paul's Road, Shipley, West Yorkshire BD18 3DZ.

What does BEAUTY SPOT WAREHOUSE LIMITED do?

toggle

BEAUTY SPOT WAREHOUSE LIMITED operates in the Retail sale via stalls and markets of textiles clothing and footwear (47.82 - SIC 2007) sector.

How many employees does BEAUTY SPOT WAREHOUSE LIMITED have?

toggle

BEAUTY SPOT WAREHOUSE LIMITED had 37 employees in 2023.

What is the latest filing for BEAUTY SPOT WAREHOUSE LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.