BEAUTYNET LIMITED

Register to unlock more data on OkredoRegister

BEAUTYNET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06357041

Incorporation date

30/08/2007

Size

Full

Contacts

Registered address

Registered address

Newminster House, 27-29 Baldwin Street, Bristol, Somerset BS1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2007)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon07/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon03/06/2025
Notification of Jfdg Group Limited as a person with significant control on 2018-02-15
dot icon03/06/2025
Notification of Lhdg Group Limited as a person with significant control on 2018-02-15
dot icon03/06/2025
Cessation of Jack Edward De Glanville as a person with significant control on 2024-08-31
dot icon03/06/2025
Cessation of Liam Giles De Glanville as a person with significant control on 2024-08-31
dot icon25/09/2024
Full accounts made up to 2023-12-31
dot icon13/09/2024
Confirmation statement made on 2024-08-30 with updates
dot icon19/07/2024
Particulars of variation of rights attached to shares
dot icon19/07/2024
Change of share class name or designation
dot icon19/07/2024
Memorandum and Articles of Association
dot icon19/07/2024
Resolutions
dot icon15/07/2024
Cancellation of shares. Statement of capital on 2024-07-08
dot icon15/07/2024
Purchase of own shares.
dot icon07/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon28/07/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Registration of charge 063570410003, created on 2023-06-26
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon14/01/2021
Full accounts made up to 2019-12-31
dot icon11/10/2020
Confirmation statement made on 2020-08-30 with updates
dot icon28/04/2020
Director's details changed for Mr Jack Edward De Glanville on 2020-03-01
dot icon28/04/2020
Change of details for Mr Jack Edward De Glanville as a person with significant control on 2020-03-01
dot icon02/09/2019
Change of details for Mr Jack Edward De Glanville as a person with significant control on 2018-09-01
dot icon30/08/2019
Confirmation statement made on 2019-08-30 with updates
dot icon30/08/2019
Director's details changed for Mr Jack Edward De Glanville on 2018-09-01
dot icon30/08/2019
Change of details for Mr Jack Edward De Glanville as a person with significant control on 2018-09-01
dot icon29/08/2019
Full accounts made up to 2018-12-31
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon31/05/2018
Registered office address changed from , 13 Orchard Street, Bristol, BS1 5EH, England to Newminster House 27-29 Baldwin Street Bristol Somerset BS1 1LT on 2018-05-31
dot icon24/01/2018
Resolutions
dot icon10/01/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon08/01/2018
Statement of capital following an allotment of shares on 2018-01-08
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon21/08/2017
Sub-division of shares on 2017-07-24
dot icon18/08/2017
Change of share class name or designation
dot icon10/08/2017
Director's details changed for Mr Liam Giles De Glanville on 2017-08-08
dot icon10/08/2017
Change of details for Mr Liam Giles De Glanville as a person with significant control on 2017-08-08
dot icon08/08/2017
Change of details for Mr Liam Giles De Glanville as a person with significant control on 2017-07-28
dot icon07/08/2017
Notification of Jack Edward De Glanville as a person with significant control on 2017-07-28
dot icon04/08/2017
Director's details changed for Mr Liam Giles De Glanville on 2017-08-04
dot icon04/08/2017
Change of details for Mr Liam Giles De Glanville as a person with significant control on 2017-08-04
dot icon25/05/2017
Termination of appointment of Christopher De Glanville as a director on 2017-04-04
dot icon10/05/2017
Registered office address changed from , Monarch House Smyth Road, Bristol, BS3 2BX, England to Newminster House 27-29 Baldwin Street Bristol Somerset BS1 1LT on 2017-05-10
dot icon07/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon29/03/2016
Appointment of Mr Jack Edward De Glanville as a director on 2015-01-01
dot icon11/01/2016
Registered office address changed from , Prudential Building Wine Street, Bristol, Avon, BS1 2PH to Newminster House 27-29 Baldwin Street Bristol Somerset BS1 1LT on 2016-01-11
dot icon11/01/2016
Annual return made up to 2015-08-30 with full list of shareholders
dot icon08/07/2015
Satisfaction of charge 1 in full
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/05/2015
Registration of charge 063570410002, created on 2015-05-08
dot icon05/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon05/09/2014
Termination of appointment of Sally Ann Gare De Glanville as a secretary on 2014-08-30
dot icon20/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/03/2014
Statement of capital following an allotment of shares on 2013-04-08
dot icon13/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon13/09/2013
Secretary's details changed for Mrs Sally Ann Gare De Glanville on 2013-09-01
dot icon13/09/2013
Director's details changed for Mr Liam Giles De Glanville on 2010-04-01
dot icon13/09/2013
Appointment of Mrs Holly Elizabeth De Glanville as a secretary
dot icon22/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/04/2013
Resolutions
dot icon15/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/11/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon19/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon19/09/2012
Director's details changed for Mr Christopher De Glanville on 2012-02-01
dot icon19/09/2012
Secretary's details changed for Mrs Sally Ann Gare De Glanville on 2012-02-01
dot icon24/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon22/09/2011
Director's details changed for Mr Liam Giles De Glanville on 2011-09-22
dot icon23/08/2011
Memorandum and Articles of Association
dot icon23/08/2011
Particulars of variation of rights attached to shares
dot icon23/08/2011
Change of share class name or designation
dot icon23/08/2011
Resolutions
dot icon16/05/2011
Previous accounting period shortened from 2011-08-31 to 2011-03-31
dot icon16/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon06/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon06/09/2010
Director's details changed for Mr Christopher De Glanville on 2009-10-01
dot icon06/09/2010
Director's details changed for Mr Liam Giles De Glanville on 2010-07-23
dot icon25/06/2010
Accounts for a dormant company made up to 2009-08-31
dot icon19/10/2009
Annual return made up to 2009-08-30 with full list of shareholders
dot icon02/09/2009
Return made up to 30/08/08; full list of members
dot icon02/07/2009
Accounts for a dormant company made up to 2008-08-31
dot icon01/10/2008
Director appointed mr liam giles de glanville
dot icon01/10/2008
Registered office changed on 01/10/2008 from, old rectory, church end, swerford, chipping norton, OX7 4AX
dot icon30/08/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

14
2021
change arrow icon0 % *

* during past year

Cash in Bank

£4,110,277.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
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
14
3.22M
-
0.00
4.11M
-
2021
14
3.22M
-
0.00
4.11M
-

Employees

2021

Employees

14 Ascended- *

Net Assets(GBP)

3.22M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.11M £Ascended- *

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
De Glanville, Christopher
Director
30/08/2007 - 04/04/2017
8
De Glanville, Liam Giles
Director
30/09/2008 - Present
4
De Glanville, Jack Edward
Director
01/01/2015 - Present
4
De Glanville, Holly Elizabeth
Secretary
01/09/2013 - Present
-
De Glanville, Sally Ann Gare
Secretary
30/08/2007 - 30/08/2014
-

Persons with Significant Control

6
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 BEAUTYNET LIMITED

BEAUTYNET LIMITED is an(a) Active company incorporated on 30/08/2007 with the registered office located at Newminster House, 27-29 Baldwin Street, Bristol, Somerset BS1 1LT. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BEAUTYNET LIMITED?

toggle

BEAUTYNET LIMITED is currently Active. It was registered on 30/08/2007 .

Where is BEAUTYNET LIMITED located?

toggle

BEAUTYNET LIMITED is registered at Newminster House, 27-29 Baldwin Street, Bristol, Somerset BS1 1LT.

What does BEAUTYNET LIMITED do?

toggle

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

How many employees does BEAUTYNET LIMITED have?

toggle

BEAUTYNET LIMITED had 14 employees in 2021.

What is the latest filing for BEAUTYNET LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.