Sleep Hill Lane Wrangbrock
Pontefract
West Yorkshire
WF9 1LP
Director Name | Mr Richard James Boston |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Brian Marshall Etter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 October 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Ceo Nexus Brands Group |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Dean Rossi |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 October 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Cfo Nexus Brands Group |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2021(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr David Hemingway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 17 years, 2 months (resigned 15 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrangbrook House Sleep Hill Lane Wrangbrook Pontefract West Yorkshire WF9 1LR |
Director Name | Mrs Bridgette Softley |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hillcrest Road Purley Surrey CR8 2JE |
Director Name | Mr David Hemingway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(1 year, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 October 2021) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Wrangbrook House Sleep Hill Lane Wrangbrook Pontefract West Yorkshire WF9 1LR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.nouveaulashes.com |
---|---|
Email address | [email protected] |
Telephone | 01977 655620 |
Telephone region | Pontefract |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 1,000 other UK companies use this postal address |
34 at £100 | Bridgette Softly 34.00% Ordinary |
---|---|
33 at £100 | David Hemingway 33.00% Ordinary |
33 at £100 | Karen Betts 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £638,093 |
Cash | £520,117 |
Current Liabilities | £321,253 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (9 months ago) |
---|---|
Next Return Due | 13 July 2024 (3 months, 2 weeks from now) |
6 October 2022 | Delivered on: 12 October 2022 Persons entitled: Golub Capital Markets Llc as Collateral Agent Classification: A registered charge Particulars: Pursuant to clause 3.4, the company charged by way of fixed charge all its intellectual property rights (as defined in the instrument). For further details, please refer to the instrument. Outstanding |
---|---|
22 May 2020 | Delivered on: 26 May 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 March 2014 | Delivered on: 20 March 2014 Satisfied on: 21 April 2015 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 January 2021 | Accounts for a small company made up to 30 June 2020 (8 pages) |
---|---|
17 July 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
26 May 2020 | Registration of charge 051652090002, created on 22 May 2020 (8 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
22 October 2019 | Cessation of David Hemingway as a person with significant control on 14 May 2019 (1 page) |
22 October 2019 | Cessation of Karen Lisa Betts as a person with significant control on 14 May 2019 (1 page) |
8 July 2019 | Confirmation statement made on 29 June 2019 with updates (4 pages) |
15 May 2019 | Termination of appointment of Bridgette Softley as a director on 14 May 2019 (1 page) |
15 May 2019 | Cessation of Bridgette Softly as a person with significant control on 14 May 2019 (1 page) |
15 May 2019 | Notification of Nouveau Hd Beauty Group Limited as a person with significant control on 14 May 2019 (2 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 July 2018 | Confirmation statement made on 29 June 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Bridgette Softly as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of David Hemingway as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of David Hemingway as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Karen Betts as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
11 July 2017 | Notification of Bridgette Softly as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Karen Betts as a person with significant control on 6 April 2016 (2 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 April 2015 | Satisfaction of charge 051652090001 in full (4 pages) |
21 April 2015 | Satisfaction of charge 051652090001 in full (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
20 March 2014 | Registration of charge 051652090001
|
20 March 2014 | Registration of charge 051652090001
|
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
9 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
21 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
1 August 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
9 July 2010 | Director's details changed for Bridgette Softley on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Bridgette Softley on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Betts on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for David Hemingway on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for Karen Betts on 29 June 2010 (2 pages) |
9 July 2010 | Director's details changed for David Hemingway on 29 June 2010 (2 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
10 July 2009 | Registered office changed on 10/07/2009 from chequers barnsley road south elmsall pontefract west yorkshire WF9 2HR (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Location of debenture register (1 page) |
10 July 2009 | Registered office changed on 10/07/2009 from chequers barnsley road south elmsall pontefract west yorkshire WF9 2HR (1 page) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (4 pages) |
10 July 2009 | Location of register of members (1 page) |
10 July 2009 | Location of register of members (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
7 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from 60 chertsey street guildford surrey GU1 4HL (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from 60 chertsey street guildford surrey GU1 4HL (1 page) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
23 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
2 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 November 2006 | Company name changed nouveau contour LIMITED\certificate issued on 23/11/06 (2 pages) |
23 November 2006 | Company name changed nouveau contour LIMITED\certificate issued on 23/11/06 (2 pages) |
15 November 2006 | Ad 01/07/05--------- £ si 99@1 (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: wrangbrook house sleep hill lane wrangbrook pontefract WF9 1LP (1 page) |
15 November 2006 | Ad 01/07/05--------- £ si 99@1 (2 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: wrangbrook house sleep hill lane wrangbrook pontefract WF9 1LP (1 page) |
15 August 2006 | Return made up to 29/06/06; full list of members
|
15 August 2006 | Return made up to 29/06/06; full list of members
|
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
10 April 2006 | New director appointed (1 page) |
23 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
23 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
9 November 2005 | Return made up to 29/06/05; full list of members
|
9 November 2005 | Return made up to 29/06/05; full list of members
|
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
6 August 2004 | Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2004 | Ad 22/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New secretary appointed (2 pages) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Secretary resigned (1 page) |
29 June 2004 | Incorporation (9 pages) |
29 June 2004 | Incorporation (9 pages) |