Whitefield
Manchester
M45 8GZ
Director Name | Mr John William Sharman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Secretary Name | Mrs Heather Sharman |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Mr Stephen John Sharman |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2010(10 years, 10 months after company formation) |
Appointment Duration | 14 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
Director Name | Stephen Clague |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | North House Holcombe Road Tottington Bury Lancashire BL8 4AX |
Director Name | Mrs Elaine Ann Ratcliffe |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Oakbeck 17 Priory Grange Windermere Cumbria LA23 1EA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.rainbowcosmetics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7677878 |
Telephone region | Manchester |
Registered Address | 61 Stanley Road Whitefield Manchester M45 8GZ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Besses |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £30,123,029 |
Gross Profit | £3,567,994 |
Net Worth | £5,610,636 |
Cash | £2,245 |
Current Liabilities | £9,876,309 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 3 weeks from now) |
24 August 2010 | Delivered on: 25 August 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
22 March 2002 | Delivered on: 30 March 2002 Satisfied on: 14 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property situated at premier house premier road off derby street manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
22 October 1999 | Delivered on: 30 October 1999 Satisfied on: 14 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 October 1999 | Delivered on: 28 October 1999 Satisfied on: 14 September 2010 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from ranbow cosmetics limited to the chargee on any account whatsoever. Particulars: Premier house premier road off derby street cheetham hill manchester-GM559132. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (33 pages) |
---|---|
21 June 2023 | Confirmation statement made on 10 June 2023 with no updates (3 pages) |
1 October 2022 | Group of companies' accounts made up to 31 December 2021 (33 pages) |
22 June 2022 | Confirmation statement made on 10 June 2022 with no updates (3 pages) |
4 September 2021 | Group of companies' accounts made up to 31 December 2020 (34 pages) |
15 July 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
5 October 2020 | Group of companies' accounts made up to 31 December 2019 (34 pages) |
24 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
11 June 2019 | Group of companies' accounts made up to 31 December 2018 (33 pages) |
22 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
12 June 2018 | Group of companies' accounts made up to 31 December 2017 (33 pages) |
21 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
21 July 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 10 June 2017 with updates (6 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
30 August 2016 | Group of companies' accounts made up to 31 December 2015 (31 pages) |
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
5 October 2015 | Group of companies' accounts made up to 31 December 2014 (26 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
23 May 2014 | Group of companies' accounts made up to 31 December 2013 (27 pages) |
29 July 2013 | Director's details changed for Mr Howard Clague on 10 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Director's details changed for Mr Howard Clague on 10 June 2013 (2 pages) |
29 July 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
15 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
15 July 2013 | Group of companies' accounts made up to 31 December 2012 (26 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
16 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
25 June 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
1 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
6 May 2011 | Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages) |
6 May 2011 | Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages) |
5 May 2011 | Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages) |
5 May 2011 | Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page) |
5 May 2011 | Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page) |
5 May 2011 | Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 August 2010 | Appointment of Mr Stephen John Sharman as a director (2 pages) |
16 August 2010 | Appointment of Mr Stephen John Sharman as a director (2 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
26 May 2010 | Group of companies' accounts made up to 31 December 2009 (24 pages) |
18 December 2009 | Section 519 (1 page) |
18 December 2009 | Section 519 (1 page) |
27 August 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
27 August 2009 | Group of companies' accounts made up to 31 December 2008 (19 pages) |
24 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
24 June 2009 | Return made up to 10/06/09; full list of members (4 pages) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
29 July 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
7 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 10/06/08; full list of members (4 pages) |
16 August 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
16 August 2007 | Group of companies' accounts made up to 31 December 2006 (19 pages) |
27 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
27 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
14 July 2006 | Group of companies' accounts made up to 31 December 2005 (18 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 10/06/06; full list of members (2 pages) |
14 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
14 July 2005 | Return made up to 10/06/05; full list of members (3 pages) |
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
7 June 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
27 August 2004 | Director resigned (1 page) |
27 August 2004 | Director resigned (1 page) |
23 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 10/06/04; full list of members (7 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
8 May 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
4 May 2004 | £ ic 775/550 05/04/04 £ sr 225@1=225 (1 page) |
4 May 2004 | £ ic 775/550 05/04/04 £ sr 225@1=225 (1 page) |
23 April 2004 | Resolutions
|
23 April 2004 | Resolutions
|
20 October 2003 | Registered office changed on 20/10/03 from: premier house premier road off derby street manchester lancashire M8 8HE (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: premier house premier road off derby street manchester lancashire M8 8HE (1 page) |
20 June 2003 | Return made up to 10/06/03; full list of members
|
20 June 2003 | Return made up to 10/06/03; full list of members
|
8 April 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
8 April 2003 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
27 November 2002 | Group of companies' accounts made up to 31 December 2001 (20 pages) |
9 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
9 July 2002 | Return made up to 10/06/02; full list of members (7 pages) |
23 May 2002 | Auditor's resignation (2 pages) |
23 May 2002 | Auditor's resignation (2 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 March 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
30 August 2001 | Group of companies' accounts made up to 31 December 2000 (20 pages) |
19 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 10/06/01; full list of members (7 pages) |
11 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
11 October 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 10/06/00; full list of members
|
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Return made up to 10/06/00; full list of members
|
3 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
3 December 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Ad 22/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 October 1999 | Ad 22/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 July 1999 | New director appointed (2 pages) |
10 June 1999 | Incorporation (13 pages) |
10 June 1999 | Incorporation (13 pages) |