Company NameActive Cosmetics Limited
DirectorsJohn William Sharman and Stephen John Sharman
Company StatusActive
Company Number04210567
CategoryPrivate Limited Company
Incorporation Date3 May 2001(22 years, 11 months ago)
Previous NameBadgecrest Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Sharman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Secretary NameMrs Heather Sharman
NationalityBritish
StatusCurrent
Appointed04 July 2001(2 months after company formation)
Appointment Duration22 years, 9 months
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(8 years, 11 months after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed03 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterainbowcosmetics.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

Shareholders

100 at £1Rainbow Cosmetics Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 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
7 March 2002Delivered on: 8 March 2002
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 under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

12 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
16 May 2023Confirmation statement made on 3 May 2023 with no updates (3 pages)
1 October 2022Micro company accounts made up to 31 December 2021 (2 pages)
16 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
4 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
14 June 2021Confirmation statement made on 3 May 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
15 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
7 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
13 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
22 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
15 July 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
16 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 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)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
25 June 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
16 May 2011Accounts for a dormant company made up to 31 December 2010 (4 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 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
19 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (4 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
27 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
16 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
5 May 2009Return made up to 03/05/09; full list of members (3 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
6 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
22 May 2008Return made up to 03/05/08; full list of members (3 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 August 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
11 May 2007Return made up to 03/05/07; full list of members (2 pages)
11 May 2007Return made up to 03/05/07; full list of members (2 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 July 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 May 2006Return made up to 03/05/06; full list of members (2 pages)
30 May 2006Return made up to 03/05/06; full list of members (2 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
31 May 2005Return made up to 03/05/05; full list of members (2 pages)
31 May 2005Return made up to 03/05/05; full list of members (2 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
3 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
20 May 2004Return made up to 03/05/04; full list of members (6 pages)
20 May 2004Return made up to 03/05/04; full list of members (6 pages)
20 October 2003Registered office changed on 20/10/03 from: premier house premier road derby street manchester M8 8HE (1 page)
20 October 2003Registered office changed on 20/10/03 from: premier house premier road derby street manchester M8 8HE (1 page)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
24 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 July 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 July 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
1 June 2002Return made up to 03/05/02; full list of members (6 pages)
1 June 2002Return made up to 03/05/02; full list of members (6 pages)
14 March 2002Resolutions
  • RES13 ‐ Guarantee and debenture 06/03/02
(1 page)
14 March 2002Resolutions
  • RES13 ‐ Guarantee and debenture 06/03/02
(1 page)
8 March 2002Particulars of mortgage/charge (11 pages)
8 March 2002Particulars of mortgage/charge (11 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New secretary appointed (2 pages)
2 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
26 July 2001Registered office changed on 26/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
26 July 2001Director resigned (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Registered office changed on 26/07/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 July 2001Secretary resigned (1 page)
26 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
9 July 2001Nc inc already adjusted 04/07/01 (1 page)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 July 2001Nc inc already adjusted 04/07/01 (1 page)
9 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 July 2001Company name changed badgecrest LIMITED\certificate issued on 05/07/01 (2 pages)
5 July 2001Company name changed badgecrest LIMITED\certificate issued on 05/07/01 (2 pages)
3 May 2001Incorporation (32 pages)
3 May 2001Incorporation (32 pages)