Company NameNorth West Cosmetics Limited
DirectorAmanda Ramsbottom
Company StatusActive
Company Number03297286
CategoryPrivate Limited Company
Incorporation Date30 December 1996(27 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMrs Amanda Ramsbottom
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2011(14 years, 1 month after company formation)
Appointment Duration13 years, 3 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address165 Cheetham Hill Road
Manchester
M8 8LG
Director NameWalter Davidson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address49 Kimberley Street
Oldham
Lancashire
OL8 4NX
Secretary NameMr David George Edwards
NationalityBritish
StatusResigned
Appointed30 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Maple Grove
Failsworth
Manchester
Lancashire
M35 0QE
Director NameMr Peter John Bamford
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 7 months after company formation)
Appointment Duration15 years (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJericho Lodge Woodhouses
Failsworth
Manchester
M35 9WW
Director NameDavid George Edwards
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 January 2001)
RoleCompany Director
Correspondence AddressBlake House 11 High Street
Lees
Oldham
Lancashire
OL4 3BH
Secretary NameLinda Bamford
NationalityBritish
StatusResigned
Appointed31 January 2001(4 years, 1 month after company formation)
Appointment Duration19 years, 5 months (resigned 15 July 2020)
RoleSecretary
Correspondence AddressJericho Lodge
Medlock Road Woodhouse Failsworth
Manchester
M35 9WW
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed30 December 1996(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Location

Registered Address165 Cheetham Hill Road
Manchester
M8 8LG
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£184,862
Cash£105,094
Current Liabilities£117,429

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due28 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 January

Returns

Latest Return16 December 2023 (4 months, 2 weeks ago)
Next Return Due30 December 2024 (8 months from now)

Charges

14 April 1998Delivered on: 23 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 September 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
15 July 2020Termination of appointment of Linda Bamford as a secretary on 15 July 2020 (1 page)
10 February 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
17 May 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 January 2019Confirmation statement made on 16 December 2018 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
2 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 16 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
21 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
21 February 2017Confirmation statement made on 16 December 2016 with updates (6 pages)
10 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
10 January 2017Total exemption small company accounts made up to 31 January 2016 (7 pages)
25 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
25 October 2016Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page)
2 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,000
(4 pages)
2 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 3,000
(4 pages)
23 December 2015Registered office address changed from 46/48 Long Street Middleton Manchester M24 6UQ to 165 Cheetham Hill Road Manchester M8 8LG on 23 December 2015 (1 page)
23 December 2015Registered office address changed from 46/48 Long Street Middleton Manchester M24 6UQ to 165 Cheetham Hill Road Manchester M8 8LG on 23 December 2015 (1 page)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,000
(3 pages)
2 March 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 3,000
(3 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3,000
(3 pages)
5 February 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 3,000
(3 pages)
13 September 2013Termination of appointment of Peter Bamford as a director (1 page)
13 September 2013Termination of appointment of Peter Bamford as a director (1 page)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
22 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
8 April 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
9 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
24 February 2011Appointment of Mrs Amanda Ramsbottom as a director (2 pages)
24 February 2011Appointment of Mrs Amanda Ramsbottom as a director (2 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 16 December 2010 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
4 January 2010Director's details changed for Peter John Bamford on 16 December 2009 (2 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Peter John Bamford on 16 December 2009 (2 pages)
4 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 16/12/08; full list of members (3 pages)
9 February 2009Return made up to 16/12/08; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
23 December 2008Return made up to 16/12/07; full list of members (3 pages)
23 December 2008Registered office changed on 23/12/2008 from 10 bolton street ramsbottom bury lancashire BL0 9HX (1 page)
23 December 2008Return made up to 16/12/07; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
5 January 2007Return made up to 16/12/06; full list of members (2 pages)
5 January 2007Return made up to 16/12/06; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
22 February 2006Return made up to 16/12/05; full list of members (6 pages)
22 February 2006Return made up to 16/12/05; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
31 January 2006Total exemption small company accounts made up to 31 January 2005 (7 pages)
22 December 2004Return made up to 16/12/04; full list of members (6 pages)
22 December 2004Return made up to 16/12/04; full list of members (6 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
3 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 January 2004Return made up to 30/12/03; full list of members (6 pages)
6 January 2004Return made up to 30/12/03; full list of members (6 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
2 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
7 January 2003Return made up to 30/12/02; full list of members (6 pages)
7 January 2003Return made up to 30/12/02; full list of members (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (7 pages)
20 August 2002Return made up to 30/12/00; full list of members; amend (8 pages)
20 August 2002Return made up to 30/12/00; full list of members; amend (8 pages)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 June 2002Return made up to 30/12/01; full list of members (6 pages)
25 June 2002Return made up to 30/12/01; full list of members (6 pages)
11 April 2002New secretary appointed (2 pages)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002Secretary resigned;director resigned (1 page)
11 April 2002New secretary appointed (2 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 January 2001Return made up to 30/12/00; full list of members (6 pages)
11 January 2001Return made up to 30/12/00; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
28 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
11 April 2000Return made up to 30/12/99; change of members (6 pages)
11 April 2000Return made up to 30/12/99; change of members (6 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
3 December 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 February 1999Return made up to 30/12/98; no change of members (4 pages)
10 February 1999Return made up to 30/12/98; no change of members (4 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998Director resigned (2 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
23 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 April 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
21 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
21 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 April 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
23 March 1998Return made up to 30/12/97; full list of members (5 pages)
23 March 1998Return made up to 30/12/97; full list of members (5 pages)
22 December 1997Director resigned (2 pages)
22 December 1997Director resigned (2 pages)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1997£ nc 1000/10000 28/11/97 (1 page)
22 December 1997£ nc 1000/10000 28/11/97 (1 page)
22 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 December 1996Incorporation (13 pages)
30 December 1996Incorporation (13 pages)