Company NameDotcom Retail Limited
DirectorsArron Gabbie and David Gabbie
Company StatusActive
Company Number06397939
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Arron Gabbie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 12 Number 5
Exchange Quay
Manchester
M5 3EF
Director NameMr David Gabbie
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLevel 12 Number 5
Exchange Quay
Manchester
M5 3EF
Secretary NameMs Julie Malka Gabbie
StatusCurrent
Appointed12 March 2019(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressLevel 12 Number 5
Exchange Quay
Manchester
M5 3EF
Secretary NameMs Zoe Gabbie
StatusCurrent
Appointed12 March 2019(11 years, 5 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressLevel 12 Number 5
Exchange Quay
Manchester
M5 3EF
Director NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressDavrom House Lyons Road
Trafford Park
Manchester
Greater Manchester
M17 1RN
Secretary NameMrs Gail Stephanie Gabbie
NationalityBritish
StatusResigned
Appointed12 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTen Acre
Rappax Road, Hale
Altrincham
Cheshire
WA15 0NT

Contact

Websitebeautybay.com

Location

Registered AddressLevel 12 Number 5
Exchange Quay
Manchester
M5 3EF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.01Mr Arron Gabbie
50.00%
Ordinary A
5k at £0.01Mr David Gabbie
50.00%
Ordinary D

Financials

Year2014
Turnover£16,218,290
Gross Profit£3,037,190
Net Worth£775,408
Cash£1,147,738
Current Liabilities£4,075,007

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

22 December 2021Delivered on: 11 January 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
14 March 2017Delivered on: 14 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 October 2016Delivered on: 18 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 December 2008Delivered on: 10 December 2008
Persons entitled: Arron Gabbie and David Gabbie

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the assets of the company.
Outstanding
27 August 2008Delivered on: 2 September 2008
Satisfied on: 28 November 2009
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.
Fully Satisfied

Filing History

2 January 2024Group of companies' accounts made up to 31 March 2023 (39 pages)
12 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
30 December 2022Group of companies' accounts made up to 31 March 2022 (39 pages)
25 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
8 February 2022Group of companies' accounts made up to 31 March 2021 (36 pages)
12 January 2022Change of details for Mr David Gabbie as a person with significant control on 10 January 2022 (2 pages)
12 January 2022Change of details for Mr Arron Gabbie as a person with significant control on 10 January 2022 (2 pages)
11 January 2022Registration of charge 063979390005, created on 22 December 2021 (32 pages)
10 November 2021Change of details for Mr Arron Gabbie as a person with significant control on 12 October 2021 (2 pages)
10 November 2021Change of details for Mr David Gabbie as a person with significant control on 12 October 2021 (2 pages)
4 November 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
22 March 2021Group of companies' accounts made up to 31 March 2020 (38 pages)
26 February 2021Memorandum and Articles of Association (34 pages)
26 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
27 November 2020Confirmation statement made on 12 October 2020 with updates (6 pages)
17 October 2020Cancellation of shares. Statement of capital on 12 October 2020
  • GBP 400,100.00
(4 pages)
17 October 2020Purchase of own shares. (3 pages)
21 February 2020Group of companies' accounts made up to 31 March 2019 (34 pages)
20 November 2019Statement of capital following an allotment of shares on 12 November 2019
  • GBP 400,100.01
(4 pages)
24 October 2019Confirmation statement made on 12 October 2019 with updates (6 pages)
20 March 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 March 2019Appointment of Ms Julie Malka Gabbie as a secretary on 12 March 2019 (2 pages)
13 March 2019Notification of Julie Malka Gabbie as a person with significant control on 12 March 2019 (2 pages)
13 March 2019Change of details for Mr David Gabbie as a person with significant control on 12 March 2019 (2 pages)
13 March 2019Notification of Zoe Gabbie as a person with significant control on 12 March 2019 (2 pages)
13 March 2019Appointment of Ms Zoe Gabbie as a secretary on 12 March 2019 (2 pages)
13 March 2019Statement of capital following an allotment of shares on 12 March 2019
  • GBP 400,100
(4 pages)
13 March 2019Change of details for Mr Arron Gabbie as a person with significant control on 12 March 2019 (2 pages)
2 January 2019Group of companies' accounts made up to 31 March 2018 (31 pages)
16 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
16 April 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 April 2018Satisfaction of charge 063979390004 in full (1 page)
12 April 2018Satisfaction of charge 063979390003 in full (1 page)
9 November 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
9 November 2017Group of companies' accounts made up to 31 December 2016 (25 pages)
18 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
18 October 2017Director's details changed for Mr David Gabbie on 10 October 2017 (2 pages)
18 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
18 October 2017Director's details changed for Mr David Gabbie on 10 October 2017 (2 pages)
14 March 2017Registration of charge 063979390004, created on 14 March 2017 (31 pages)
14 March 2017Registration of charge 063979390004, created on 14 March 2017 (31 pages)
16 November 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
16 November 2016Confirmation statement made on 12 October 2016 with updates (8 pages)
18 October 2016Registration of charge 063979390003, created on 18 October 2016 (42 pages)
18 October 2016Registration of charge 063979390003, created on 18 October 2016 (42 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
3 October 2016Group of companies' accounts made up to 31 December 2015 (22 pages)
1 August 2016Satisfaction of charge 2 in full (1 page)
1 August 2016Satisfaction of charge 2 in full (1 page)
26 January 2016Registered office address changed from Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN to Level 12 Number 5 Exchange Quay Manchester M5 3EF on 26 January 2016 (1 page)
26 January 2016Registered office address changed from Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN to Level 12 Number 5 Exchange Quay Manchester M5 3EF on 26 January 2016 (1 page)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
29 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(5 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (21 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(5 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
7 August 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
17 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(5 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 November 2011Termination of appointment of Roy Gabbie as a director (1 page)
9 November 2011Termination of appointment of Roy Gabbie as a director (1 page)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
19 October 2011Notice of Restriction on the Company's Articles (2 pages)
19 October 2011Notice of Restriction on the Company's Articles (2 pages)
17 October 2011Change of share class name or designation (2 pages)
17 October 2011Sub-division of shares on 20 September 2011 (5 pages)
17 October 2011Change of share class name or designation (2 pages)
17 October 2011Resolutions
  • RES13 ‐ WAS100 of £1 NOW10000 of 0.01 20/09/2011
(34 pages)
17 October 2011Resolutions
  • RES13 ‐ WAS100 of £1 NOW10000 of 0.01 20/09/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
17 October 2011Sub-division of shares on 20 September 2011 (5 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
25 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
29 March 2010Registered office address changed from Gail House, Hudcar Lane Bury Lancashire BL9 6EX on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Gail House, Hudcar Lane Bury Lancashire BL9 6EX on 29 March 2010 (1 page)
5 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2009Director's details changed for Mr Arron Gabbie on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Mr Roy Anthony Gabbie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Gabbie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Roy Anthony Gabbie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for David Gabbie on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Mr Arron Gabbie on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (6 pages)
12 October 2009Termination of appointment of Gail Gabbie as a secretary (1 page)
12 October 2009Termination of appointment of Gail Gabbie as a secretary (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 November 2008Return made up to 12/10/08; full list of members (4 pages)
4 November 2008Return made up to 12/10/08; full list of members (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
6 March 2008Ad 13/11/07-13/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Ad 13/11/07-13/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
6 March 2008Particulars of contract relating to shares (2 pages)
15 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
15 November 2007Accounting reference date extended from 31/10/08 to 31/12/08 (1 page)
12 October 2007Incorporation (11 pages)
12 October 2007Incorporation (11 pages)