Altrincham
Cheshire
WA14 2DT
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, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
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, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Ms Karen Lisa Betts |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wrangbrook House Sleep Hill Lane Wrangbrock Pontefract West Yorkshire WF9 1LP |
Secretary Name | Mr David Hemingway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrangbrook House Sleep Hill Lane Wrangbrook Pontefract West Yorkshire WF9 1LR |
Director Name | Mr David Hemingway |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 October 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Wrangbrook House Sleep Hill Lane Wrangbrook Pontefract West Yorkshire WF9 1LR |
Secretary Name | Helene Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 5 months after company formation) |
Appointment Duration | 3 years (resigned 09 January 2009) |
Role | Secretary |
Correspondence Address | The Stables Main Street Thorpe Newark Nottinghamshire NG23 5PX |
Secretary Name | Mrs Rebecca Amanda Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 June 2016) |
Role | Book Keeper |
Correspondence Address | Apple Tree Cottage Pontefract WF9 2JP |
Director Name | Mr Brian Marshall Etter |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2021(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 April 2024) |
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 | Resigned |
Appointed | 15 October 2021(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 March 2023) |
Role | Cfo Nexus Brands Group |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Hassan Natha |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2023(18 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 April 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 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 July 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | nouveau-beauty.co.uk |
---|---|
Telephone | 0845 6443994 |
Telephone region | Unknown |
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 700 other UK companies use this postal address |
100 at £1 | Karen Betts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £936,173 |
Cash | £62,735 |
Current Liabilities | £657,119 |
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 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 12 August 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 |
31 January 2017 | Delivered 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 2016 | Delivered on: 20 December 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
30 November 2007 | Delivered 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 2014 | Delivered 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 |
7 January 2021 | Accounts for a small company made up to 30 June 2020 (9 pages) |
---|---|
2 September 2020 | Confirmation statement made on 29 July 2020 with updates (5 pages) |
4 June 2020 | Notification of Nouveau Hd Beauty Group Limited as a person with significant control on 22 May 2020 (2 pages) |
4 June 2020 | Cessation of Karen Lisa Betts as a person with significant control on 22 May 2020 (1 page) |
28 May 2020 | Satisfaction of charge 051928590004 in full (1 page) |
28 May 2020 | Satisfaction of charge 051928590003 in full (1 page) |
28 May 2020 | Satisfaction of charge 1 in full (2 pages) |
26 May 2020 | Registration of charge 051928590005, created on 22 May 2020 (8 pages) |
16 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
9 August 2019 | Confirmation statement made on 29 July 2019 with updates (4 pages) |
13 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
16 August 2018 | Confirmation statement made on 29 July 2018 with updates (4 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
31 January 2017 | Registration of charge 051928590004, created on 31 January 2017 (7 pages) |
31 January 2017 | Registration of charge 051928590004, created on 31 January 2017 (7 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 December 2016 | Registration of charge 051928590003, created on 19 December 2016 (5 pages) |
20 December 2016 | Registration of charge 051928590003, created on 19 December 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
11 July 2016 | Termination of appointment of Rebecca Amanda Faulkner as a secretary on 6 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Rebecca Amanda Faulkner as a secretary on 6 June 2016 (1 page) |
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) |
3 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 April 2015 | Satisfaction of charge 051928590002 in full (4 pages) |
1 April 2015 | Satisfaction of charge 051928590002 in full (4 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
13 March 2014 | Registration of charge 051928590002 (52 pages) |
13 March 2014 | Registration of charge 051928590002 (52 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
6 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
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) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Second filing of AP01 previously delivered to Companies House
|
2 August 2011 | Second filing of AP01 previously delivered to Companies House
|
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
23 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Appointment of Miss Karen Lisa Betts as a director
|
1 February 2010 | Appointment of Miss Karen Lisa Betts as a director
|
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
27 October 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from chequers the olcote barnsley road south elmsall pontefract west yorkshire WF9 2HR (1 page) |
7 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from chequers the olcote barnsley road south elmsall pontefract west yorkshire WF9 2HR (1 page) |
7 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
26 January 2009 | Secretary appointed rebecca amanda faulkner (1 page) |
26 January 2009 | Secretary appointed rebecca amanda faulkner (1 page) |
26 January 2009 | Appointment terminated secretary helene moore (1 page) |
26 January 2009 | Appointment terminated secretary helene moore (1 page) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
2 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (3 pages) |
6 August 2008 | Return made up to 29/07/08; full list of members (3 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 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
8 December 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
15 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
11 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
5 January 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: wrangbrook house sleephill lane pontefract west yorkshire WF9 1LP (1 page) |
5 January 2007 | Registered office changed on 05/01/07 from: wrangbrook house sleephill lane pontefract west yorkshire WF9 1LP (1 page) |
5 January 2007 | Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
24 August 2006 | Return made up to 29/07/06; full list of members
|
24 August 2006 | Return made up to 29/07/06; full list of members
|
10 April 2006 | New secretary appointed (2 pages) |
10 April 2006 | New secretary appointed (2 pages) |
1 February 2006 | Company name changed dermaco beauty LTD\certificate issued on 01/02/06 (3 pages) |
1 February 2006 | Company name changed dermaco beauty LTD\certificate issued on 01/02/06 (3 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | Director resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | Secretary resigned (1 page) |
26 January 2006 | New director appointed (2 pages) |
17 November 2005 | Return made up to 29/07/05; full list of members
|
17 November 2005 | Return made up to 29/07/05; full list of members
|
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
27 September 2004 | Director's particulars changed (1 page) |
27 September 2004 | Secretary's particulars changed (1 page) |
19 August 2004 | Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New secretary appointed (2 pages) |
19 August 2004 | New director appointed (2 pages) |
19 August 2004 | Ad 06/08/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 August 2004 | New director appointed (2 pages) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
2 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Director resigned (1 page) |
29 July 2004 | Incorporation (9 pages) |
29 July 2004 | Incorporation (9 pages) |