Company NameRainbow Cosmetics (Manchester) Limited
Company StatusActive
Company Number04352003
CategoryPrivate Limited Company
Incorporation Date11 January 2002(22 years, 3 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 Heather Sharman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 week after company formation)
Appointment Duration22 years, 3 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr John William Sharman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 week after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Secretary NameMrs Heather Sharman
NationalityBritish
StatusCurrent
Appointed18 January 2002(1 week after company formation)
Appointment Duration22 years, 3 months
RoleSecretary
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, 2 months after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Stanley Road
Whitefield
Manchester
M45 8GZ
Director NameMr Alan Christopher Thompson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address21a Spath Road
Didsbury
Manchester
Greater Manchester
M20 2QT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed11 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

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£3,247,755
Net Worth£756,113
Cash£500
Current Liabilities£14,593,771

Accounts

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

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

13 July 2018Delivered on: 24 July 2018
Persons entitled: John William Sharman

Classification: A registered charge
Outstanding
31 August 2010Delivered 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 2010Delivered 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 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 see image for full details.
Outstanding
28 May 1999Delivered 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 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

24 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
12 October 2023Full accounts made up to 31 December 2022 (21 pages)
25 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
1 October 2022Full accounts made up to 31 December 2021 (23 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
13 August 2021Full accounts made up to 31 December 2020 (23 pages)
22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
5 October 2020Full accounts made up to 31 December 2019 (22 pages)
27 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
10 June 2019Full accounts made up to 31 December 2018 (21 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
24 July 2018Registration of charge 043520030006, created on 13 July 2018 (23 pages)
12 June 2018Full accounts made up to 31 December 2017 (22 pages)
24 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
2 August 2017Full accounts made up to 31 December 2016 (21 pages)
2 August 2017Full accounts made up to 31 December 2016 (21 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
30 August 2016Full accounts made up to 31 December 2015 (22 pages)
30 August 2016Full accounts made up to 31 December 2015 (22 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
15 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(4 pages)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 October 2015Full accounts made up to 31 December 2014 (16 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
5 February 2015Director's details changed for Mr John William Sharman on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr John William Sharman on 5 February 2015 (2 pages)
5 February 2015Director's details changed for Mr John William Sharman on 5 February 2015 (2 pages)
5 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 1
(4 pages)
23 May 2014Full accounts made up to 31 December 2013 (17 pages)
23 May 2014Full accounts made up to 31 December 2013 (17 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
15 July 2013Full accounts made up to 31 December 2012 (17 pages)
15 July 2013Full accounts made up to 31 December 2012 (17 pages)
29 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 11 January 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 Mrs Heather 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 Mrs Heather 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 Mrs Heather 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)
25 June 2012Full accounts made up to 31 December 2011 (17 pages)
25 June 2012Full accounts made up to 31 December 2011 (17 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
1 June 2011Full accounts made up to 31 December 2010 (17 pages)
1 June 2011Full accounts made up to 31 December 2010 (17 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 Mrs Heather 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 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 2011Director's details changed for Mrs Heather Sharman on 31 December 2010 (2 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (6 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)
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 2 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
11 August 2010Appointment of Mr Stephen John Sharman as a director (2 pages)
10 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 June 2010Full accounts made up to 31 December 2009 (16 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
18 December 2009Section 519 (1 page)
18 December 2009Section 519 (1 page)
27 August 2009Full accounts made up to 31 December 2008 (13 pages)
27 August 2009Full accounts made up to 31 December 2008 (13 pages)
5 February 2009Return made up to 11/01/09; full list of members (3 pages)
5 February 2009Return made up to 11/01/09; full list of members (3 pages)
29 July 2008Full accounts made up to 31 December 2007 (13 pages)
29 July 2008Full accounts made up to 31 December 2007 (13 pages)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
15 January 2008Return made up to 11/01/08; full list of members (2 pages)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
16 August 2007Full accounts made up to 31 December 2006 (13 pages)
12 January 2007Return made up to 11/01/07; full list of members (2 pages)
12 January 2007Return made up to 11/01/07; full list of members (2 pages)
14 July 2006Full accounts made up to 31 December 2005 (14 pages)
14 July 2006Full accounts made up to 31 December 2005 (14 pages)
11 January 2006Return made up to 11/01/06; full list of members (2 pages)
11 January 2006Return made up to 11/01/06; full list of members (2 pages)
7 June 2005Full accounts made up to 31 December 2004 (13 pages)
7 June 2005Full accounts made up to 31 December 2004 (13 pages)
19 January 2005Return made up to 11/01/05; full list of members (7 pages)
19 January 2005Return made up to 11/01/05; full list of members (7 pages)
8 May 2004Full accounts made up to 31 December 2003 (13 pages)
8 May 2004Full accounts made up to 31 December 2003 (13 pages)
4 February 2004Return made up to 11/01/04; full list of members (7 pages)
4 February 2004Return made up to 11/01/04; full list of members (7 pages)
20 October 2003Registered office changed on 20/10/03 from: premier house premier road off derby street manchester M8 8HE (1 page)
20 October 2003Registered office changed on 20/10/03 from: premier house premier road off derby street manchester M8 8HE (1 page)
8 April 2003Full accounts made up to 31 December 2002 (13 pages)
8 April 2003Full accounts made up to 31 December 2002 (13 pages)
14 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2003Return made up to 11/01/03; full list of members
  • 363(287) ‐ Registered office changed on 14/02/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 November 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
23 May 2002Auditor's resignation (2 pages)
23 May 2002Auditor's resignation (2 pages)
15 April 2002Resolutions
  • RES13 ‐ Sec 381A aqu trad asset 22/03/02
(1 page)
15 April 2002Resolutions
  • RES13 ‐ Sec 381A aqu trad asset 22/03/02
(1 page)
30 March 2002Particulars of property mortgage/charge (9 pages)
30 March 2002Particulars of property mortgage/charge (9 pages)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 March 2002Particulars of mortgage/charge (11 pages)
8 March 2002Particulars of mortgage/charge (11 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Registered office changed on 13/02/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
13 February 2002Registered office changed on 13/02/02 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002Director resigned (1 page)
13 February 2002Director resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 February 2002New director appointed (2 pages)
18 January 2002Company name changed brand new co (144) LIMITED\certificate issued on 18/01/02 (2 pages)
18 January 2002Company name changed brand new co (144) LIMITED\certificate issued on 18/01/02 (2 pages)
11 January 2002Incorporation (26 pages)
11 January 2002Incorporation (26 pages)