Whitefield
Manchester
M45 8GZ
Director Name | Mr John William Sharman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2002(1 week after company formation) |
Appointment Duration | 22 years, 3 months |
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 | 18 January 2002(1 week after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Secretary |
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(8 years, 2 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 | Mr Alan Christopher Thompson |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 21a Spath Road Didsbury Manchester Greater Manchester M20 2QT |
Secretary Name | Mr Paul Matthew Raftery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Redcourt Avenue Manchester M20 3QL |
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 | £3,247,755 |
Net Worth | £756,113 |
Cash | £500 |
Current Liabilities | £14,593,771 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
13 July 2018 | Delivered on: 24 July 2018 Persons entitled: John William Sharman Classification: A registered charge Outstanding |
---|---|
31 August 2010 | Delivered on: 2 September 2010 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets plus 95. Outstanding |
25 August 2010 | Delivered on: 27 August 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
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 see image for full details. Outstanding |
28 May 1999 | Delivered on: 30 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 on any account whatsoever. Particulars: (Including trade fixtures). 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 |
7 March 2002 | Delivered 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 |
24 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
12 October 2023 | Full accounts made up to 31 December 2022 (21 pages) |
25 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
24 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
13 August 2021 | Full accounts made up to 31 December 2020 (23 pages) |
22 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (22 pages) |
27 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
10 June 2019 | Full accounts made up to 31 December 2018 (21 pages) |
23 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
24 July 2018 | Registration of charge 043520030006, created on 13 July 2018 (23 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (22 pages) |
24 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
2 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 August 2016 | Full accounts made up to 31 December 2015 (22 pages) |
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
5 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mr John William Sharman on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr John William Sharman on 5 February 2015 (2 pages) |
5 February 2015 | Director's details changed for Mr John William Sharman on 5 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
23 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
15 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
15 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (4 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 Mrs Heather 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 Mrs Heather 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 Mrs Heather 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) |
25 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 June 2012 | Full accounts made up to 31 December 2011 (17 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
1 June 2011 | Full accounts made up to 31 December 2010 (17 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 Mrs Heather 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 | 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 | Director's details changed for Mrs Heather Sharman on 31 December 2010 (2 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (6 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 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 2 (3 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 August 2010 | Appointment of Mr Stephen John Sharman as a director (2 pages) |
11 August 2010 | Appointment of Mr Stephen John Sharman as a director (2 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (16 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 11 January 2010 with a full list of shareholders (5 pages) |
18 December 2009 | Section 519 (1 page) |
18 December 2009 | Section 519 (1 page) |
27 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
5 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
5 February 2009 | Return made up to 11/01/09; full list of members (3 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
29 July 2008 | Full accounts made up to 31 December 2007 (13 pages) |
15 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
15 January 2008 | Return made up to 11/01/08; full list of members (2 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
16 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
12 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
12 January 2007 | Return made up to 11/01/07; full list of members (2 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
14 July 2006 | Full accounts made up to 31 December 2005 (14 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
11 January 2006 | Return made up to 11/01/06; full list of members (2 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 11/01/05; full list of members (7 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
8 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
4 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
4 February 2004 | Return made up to 11/01/04; full list of members (7 pages) |
20 October 2003 | Registered office changed on 20/10/03 from: premier house premier road off derby street manchester M8 8HE (1 page) |
20 October 2003 | Registered office changed on 20/10/03 from: premier house premier road off derby street manchester M8 8HE (1 page) |
8 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
8 April 2003 | Full accounts made up to 31 December 2002 (13 pages) |
14 February 2003 | Return made up to 11/01/03; full list of members
|
14 February 2003 | Return made up to 11/01/03; full list of members
|
14 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
23 May 2002 | Auditor's resignation (2 pages) |
23 May 2002 | Auditor's resignation (2 pages) |
15 April 2002 | Resolutions
|
15 April 2002 | Resolutions
|
30 March 2002 | Particulars of property mortgage/charge (9 pages) |
30 March 2002 | Particulars of property mortgage/charge (9 pages) |
14 March 2002 | Resolutions
|
14 March 2002 | Resolutions
|
8 March 2002 | Particulars of mortgage/charge (11 pages) |
8 March 2002 | Particulars of mortgage/charge (11 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
22 February 2002 | New secretary appointed;new director appointed (2 pages) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page) |
13 February 2002 | New director appointed (2 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Secretary resigned (1 page) |
13 February 2002 | New director appointed (2 pages) |
18 January 2002 | Company name changed brand new co (144) LIMITED\certificate issued on 18/01/02 (2 pages) |
18 January 2002 | Company name changed brand new co (144) LIMITED\certificate issued on 18/01/02 (2 pages) |
11 January 2002 | Incorporation (26 pages) |
11 January 2002 | Incorporation (26 pages) |