Company NameNouveau Beauty Group Ltd
DirectorsKaren Lisa Betts and Richard James Boston
Company StatusActive - Proposal to Strike off
Company Number05192859
CategoryPrivate Limited Company
Incorporation Date29 July 2004(19 years, 9 months ago)
Previous NameDermaco Beauty Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Karen Lisa Betts
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(5 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Richard James Boston
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed15 October 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMs Karen Lisa Betts
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWrangbrook House
Sleep Hill Lane Wrangbrock
Pontefract
West Yorkshire
WF9 1LP
Secretary NameMr David Hemingway
NationalityBritish
StatusResigned
Appointed06 August 2004(1 week, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrangbrook House
Sleep Hill Lane Wrangbrook
Pontefract
West Yorkshire
WF9 1LR
Director NameMr David Hemingway
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 5 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 October 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWrangbrook House
Sleep Hill Lane Wrangbrook
Pontefract
West Yorkshire
WF9 1LR
Secretary NameHelene Moore
NationalityBritish
StatusResigned
Appointed03 January 2006(1 year, 5 months after company formation)
Appointment Duration3 years (resigned 09 January 2009)
RoleSecretary
Correspondence AddressThe Stables
Main Street Thorpe
Newark
Nottinghamshire
NG23 5PX
Secretary NameMrs Rebecca Amanda Faulkner
NationalityBritish
StatusResigned
Appointed09 January 2009(4 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 June 2016)
RoleBook Keeper
Correspondence AddressApple Tree Cottage
Pontefract
WF9 2JP
Director NameMr Brian Marshall Etter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 April 2024)
RoleCeo Nexus Brands Group
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameDean Rossi
Date of BirthApril 1979 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2021(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 March 2023)
RoleCfo Nexus Brands Group
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameHassan Natha
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2023(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 July 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitenouveau-beauty.co.uk
Telephone0845 6443994
Telephone regionUnknown

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 700 other UK companies use this postal address

Shareholders

100 at £1Karen Betts
100.00%
Ordinary

Financials

Year2014
Net Worth£936,173
Cash£62,735
Current Liabilities£657,119

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 4 weeks ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

6 October 2022Delivered 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 2020Delivered on: 26 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 January 2017Delivered on: 31 January 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land being olcote, barnsley road, south elmsall, pontefract WF9 2HR (land registry title no: WYK389243).
Outstanding
19 December 2016Delivered on: 20 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
30 November 2007Delivered on: 8 December 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chequers inn doncaster road south elmsall by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
11 March 2014Delivered on: 13 March 2014
Satisfied on: 1 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

Filing History

7 January 2021Accounts for a small company made up to 30 June 2020 (9 pages)
2 September 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
4 June 2020Notification of Nouveau Hd Beauty Group Limited as a person with significant control on 22 May 2020 (2 pages)
4 June 2020Cessation of Karen Lisa Betts as a person with significant control on 22 May 2020 (1 page)
28 May 2020Satisfaction of charge 051928590004 in full (1 page)
28 May 2020Satisfaction of charge 051928590003 in full (1 page)
28 May 2020Satisfaction of charge 1 in full (2 pages)
26 May 2020Registration of charge 051928590005, created on 22 May 2020 (8 pages)
16 January 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
9 August 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
16 August 2018Confirmation statement made on 29 July 2018 with updates (4 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
31 January 2017Registration of charge 051928590004, created on 31 January 2017 (7 pages)
31 January 2017Registration of charge 051928590004, created on 31 January 2017 (7 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
6 January 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
20 December 2016Registration of charge 051928590003, created on 19 December 2016 (5 pages)
20 December 2016Registration of charge 051928590003, created on 19 December 2016 (5 pages)
12 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
11 July 2016Termination of appointment of Rebecca Amanda Faulkner as a secretary on 6 June 2016 (1 page)
11 July 2016Termination of appointment of Rebecca Amanda Faulkner as a secretary on 6 June 2016 (1 page)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
28 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
1 April 2015Satisfaction of charge 051928590002 in full (4 pages)
1 April 2015Satisfaction of charge 051928590002 in full (4 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 January 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
8 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(5 pages)
13 March 2014Registration of charge 051928590002 (52 pages)
13 March 2014Registration of charge 051928590002 (52 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
6 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
27 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
2 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Karen Betts was registered on 02/08/2011.
(5 pages)
2 August 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION A second filed AP01 for Karen Betts was registered on 02/08/2011.
(5 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 May 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (4 pages)
1 February 2010Appointment of Miss Karen Lisa Betts as a director
  • ANNOTATION A second filed AP01 for Karen Betts was registered on 02/08/2011.
(3 pages)
1 February 2010Appointment of Miss Karen Lisa Betts as a director
  • ANNOTATION A second filed AP01 for Karen Betts was registered on 02/08/2011.
(3 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
27 October 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 August 2009Registered office changed on 07/08/2009 from chequers the olcote barnsley road south elmsall pontefract west yorkshire WF9 2HR (1 page)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
7 August 2009Registered office changed on 07/08/2009 from chequers the olcote barnsley road south elmsall pontefract west yorkshire WF9 2HR (1 page)
7 August 2009Return made up to 29/07/09; full list of members (3 pages)
26 January 2009Secretary appointed rebecca amanda faulkner (1 page)
26 January 2009Secretary appointed rebecca amanda faulkner (1 page)
26 January 2009Appointment terminated secretary helene moore (1 page)
26 January 2009Appointment terminated secretary helene moore (1 page)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
6 August 2008Return made up to 29/07/08; full list of members (3 pages)
6 August 2008Return made up to 29/07/08; full list of members (3 pages)
1 July 2008Registered office changed on 01/07/2008 from 60 chertsey street guildford surrey GU1 4HL (1 page)
1 July 2008Registered office changed on 01/07/2008 from 60 chertsey street guildford surrey GU1 4HL (1 page)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
8 December 2007Particulars of mortgage/charge (3 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
15 August 2007Return made up to 29/07/07; full list of members (2 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 January 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
5 January 2007Registered office changed on 05/01/07 from: wrangbrook house sleephill lane pontefract west yorkshire WF9 1LP (1 page)
5 January 2007Registered office changed on 05/01/07 from: wrangbrook house sleephill lane pontefract west yorkshire WF9 1LP (1 page)
5 January 2007Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
7 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 December 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2006Return made up to 29/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2006New secretary appointed (2 pages)
10 April 2006New secretary appointed (2 pages)
1 February 2006Company name changed dermaco beauty LTD\certificate issued on 01/02/06 (3 pages)
1 February 2006Company name changed dermaco beauty LTD\certificate issued on 01/02/06 (3 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006New director appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New director appointed (2 pages)
17 November 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
17 November 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/11/05
(6 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Secretary's particulars changed (1 page)
19 August 2004Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 August 2004New director appointed (2 pages)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
2 August 2004Secretary resigned (1 page)
2 August 2004Director resigned (1 page)
29 July 2004Incorporation (9 pages)
29 July 2004Incorporation (9 pages)