Company NameRainbow Cosmetics (Holdings) Limited
Company StatusActive
Company Number03787370
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Howard Clague
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr John William Sharman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Secretary NameMrs Heather Sharman
NationalityBritish
StatusCurrent
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Stephen John Sharman
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2010(10 years, 10 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameStephen Clague
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleManaging Director
Correspondence AddressNorth House Holcombe Road
Tottington
Bury
Lancashire
BL8 4AX
Director NameMrs Elaine Ann Ratcliffe
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressOakbeck
17 Priory Grange
Windermere
Cumbria
LA23 1EA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.rainbowcosmetics.co.uk
Email address[email protected]
Telephone0161 7677878
Telephone regionManchester

Location

Registered Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardBesses
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£30,123,029
Gross Profit£3,567,994
Net Worth£5,610,636
Cash£2,245
Current Liabilities£9,876,309

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

24 August 2010Delivered 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 2002Delivered 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 1999Delivered 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 1999Delivered 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

Filing History

12 October 2023Group of companies' accounts made up to 31 December 2022 (33 pages)
21 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
1 October 2022Group of companies' accounts made up to 31 December 2021 (33 pages)
22 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
4 September 2021Group of companies' accounts made up to 31 December 2020 (34 pages)
15 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
5 October 2020Group of companies' accounts made up to 31 December 2019 (34 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
11 June 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
22 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
12 June 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
21 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
21 July 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
30 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
30 August 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 550
(7 pages)
8 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 550
(7 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
5 October 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 550
(4 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 550
(4 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 550
(4 pages)
18 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 550
(4 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
23 May 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
29 July 2013Director's details changed for Mr Howard Clague on 10 June 2013 (2 pages)
29 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
29 July 2013Director's details changed for Mr Howard Clague on 10 June 2013 (2 pages)
29 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (4 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
15 July 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
16 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
10 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
10 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
10 October 2012Director's details changed for Mr John William Sharman on 2 August 2012 (2 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (4 pages)
25 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
25 June 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (4 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
1 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
6 May 2011Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages)
6 May 2011Director's details changed for Mr Stephen John Sharman on 31 December 2010 (2 pages)
5 May 2011Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages)
5 May 2011Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page)
5 May 2011Secretary's details changed for Mrs Heather Sharman on 31 December 2010 (1 page)
5 May 2011Director's details changed for Mr John William Sharman on 31 December 2010 (2 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
16 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
26 May 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
18 December 2009Section 519 (1 page)
18 December 2009Section 519 (1 page)
27 August 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
27 August 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
24 June 2009Return made up to 10/06/09; full list of members (4 pages)
24 June 2009Return made up to 10/06/09; full list of members (4 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
29 July 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
7 July 2008Return made up to 10/06/08; full list of members (4 pages)
7 July 2008Return made up to 10/06/08; full list of members (4 pages)
16 August 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
16 August 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
27 June 2007Return made up to 10/06/07; full list of members (2 pages)
27 June 2007Return made up to 10/06/07; full list of members (2 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
14 July 2006Group of companies' accounts made up to 31 December 2005 (18 pages)
23 June 2006Return made up to 10/06/06; full list of members (2 pages)
23 June 2006Return made up to 10/06/06; full list of members (2 pages)
14 July 2005Return made up to 10/06/05; full list of members (3 pages)
14 July 2005Return made up to 10/06/05; full list of members (3 pages)
7 June 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
7 June 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
23 June 2004Return made up to 10/06/04; full list of members (7 pages)
8 May 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
8 May 2004Group 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 2004Resolutions
  • RES13 ‐ Draft agreement 05/04/04
(1 page)
23 April 2004Resolutions
  • RES13 ‐ Draft agreement 05/04/04
(1 page)
20 October 2003Registered office changed on 20/10/03 from: premier house premier road off derby street manchester lancashire M8 8HE (1 page)
20 October 2003Registered office changed on 20/10/03 from: premier house premier road off derby street manchester lancashire M8 8HE (1 page)
20 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
8 April 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
27 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
27 November 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
9 July 2002Return made up to 10/06/02; full list of members (7 pages)
9 July 2002Return made up to 10/06/02; full list of members (7 pages)
23 May 2002Auditor's resignation (2 pages)
23 May 2002Auditor's resignation (2 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
30 August 2001Group of companies' accounts made up to 31 December 2000 (20 pages)
19 June 2001Return made up to 10/06/01; full list of members (7 pages)
19 June 2001Return made up to 10/06/01; full list of members (7 pages)
11 October 2000Full group accounts made up to 31 December 1999 (19 pages)
11 October 2000Full group accounts made up to 31 December 1999 (19 pages)
5 July 2000Director resigned (1 page)
5 July 2000Return made up to 10/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2000Director resigned (1 page)
5 July 2000Return made up to 10/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
3 December 1999Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
30 October 1999Particulars of mortgage/charge (4 pages)
30 October 1999Particulars of mortgage/charge (4 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Particulars of mortgage/charge (3 pages)
28 October 1999Ad 22/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 October 1999Ad 22/10/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 July 1999Secretary resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Director resigned (1 page)
22 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Registered office changed on 06/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1999New director appointed (2 pages)
10 June 1999Incorporation (13 pages)
10 June 1999Incorporation (13 pages)