Exchange Quay
Manchester
M5 3EF
Director Name | Mr David Gabbie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2007(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Level 12 Number 5 Exchange Quay Manchester M5 3EF |
Secretary Name | Ms Julie Malka Gabbie |
---|---|
Status | Current |
Appointed | 12 March 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Level 12 Number 5 Exchange Quay Manchester M5 3EF |
Secretary Name | Ms Zoe Gabbie |
---|---|
Status | Current |
Appointed | 12 March 2019(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | Level 12 Number 5 Exchange Quay Manchester M5 3EF |
Director Name | Mr Roy Anthony Gabbie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN |
Secretary Name | Mrs Gail Stephanie Gabbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ten Acre Rappax Road, Hale Altrincham Cheshire WA15 0NT |
Website | beautybay.com |
---|
Registered Address | Level 12 Number 5 Exchange Quay Manchester M5 3EF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
5k at £0.01 | Mr Arron Gabbie 50.00% Ordinary A |
---|---|
5k at £0.01 | Mr David Gabbie 50.00% Ordinary D |
Year | 2014 |
---|---|
Turnover | £16,218,290 |
Gross Profit | £3,037,190 |
Net Worth | £775,408 |
Cash | £1,147,738 |
Current Liabilities | £4,075,007 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
22 December 2021 | Delivered 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 2017 | Delivered on: 14 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 October 2016 | Delivered on: 18 October 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 December 2008 | Delivered 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 2008 | Delivered 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 |
2 January 2024 | Group of companies' accounts made up to 31 March 2023 (39 pages) |
---|---|
12 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
30 December 2022 | Group of companies' accounts made up to 31 March 2022 (39 pages) |
25 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
8 February 2022 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
12 January 2022 | Change of details for Mr David Gabbie as a person with significant control on 10 January 2022 (2 pages) |
12 January 2022 | Change of details for Mr Arron Gabbie as a person with significant control on 10 January 2022 (2 pages) |
11 January 2022 | Registration of charge 063979390005, created on 22 December 2021 (32 pages) |
10 November 2021 | Change of details for Mr Arron Gabbie as a person with significant control on 12 October 2021 (2 pages) |
10 November 2021 | Change of details for Mr David Gabbie as a person with significant control on 12 October 2021 (2 pages) |
4 November 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
22 March 2021 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
26 February 2021 | Memorandum and Articles of Association (34 pages) |
26 February 2021 | Resolutions
|
27 November 2020 | Confirmation statement made on 12 October 2020 with updates (6 pages) |
17 October 2020 | Cancellation of shares. Statement of capital on 12 October 2020
|
17 October 2020 | Purchase of own shares. (3 pages) |
21 February 2020 | Group of companies' accounts made up to 31 March 2019 (34 pages) |
20 November 2019 | Statement of capital following an allotment of shares on 12 November 2019
|
24 October 2019 | Confirmation statement made on 12 October 2019 with updates (6 pages) |
20 March 2019 | Resolutions
|
13 March 2019 | Appointment of Ms Julie Malka Gabbie as a secretary on 12 March 2019 (2 pages) |
13 March 2019 | Notification of Julie Malka Gabbie as a person with significant control on 12 March 2019 (2 pages) |
13 March 2019 | Change of details for Mr David Gabbie as a person with significant control on 12 March 2019 (2 pages) |
13 March 2019 | Notification of Zoe Gabbie as a person with significant control on 12 March 2019 (2 pages) |
13 March 2019 | Appointment of Ms Zoe Gabbie as a secretary on 12 March 2019 (2 pages) |
13 March 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
13 March 2019 | Change of details for Mr Arron Gabbie as a person with significant control on 12 March 2019 (2 pages) |
2 January 2019 | Group of companies' accounts made up to 31 March 2018 (31 pages) |
16 October 2018 | Confirmation statement made on 12 October 2018 with updates (5 pages) |
16 April 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 April 2018 | Satisfaction of charge 063979390004 in full (1 page) |
12 April 2018 | Satisfaction of charge 063979390003 in full (1 page) |
9 November 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
9 November 2017 | Group of companies' accounts made up to 31 December 2016 (25 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
18 October 2017 | Director's details changed for Mr David Gabbie on 10 October 2017 (2 pages) |
18 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
18 October 2017 | Director's details changed for Mr David Gabbie on 10 October 2017 (2 pages) |
14 March 2017 | Registration of charge 063979390004, created on 14 March 2017 (31 pages) |
14 March 2017 | Registration of charge 063979390004, created on 14 March 2017 (31 pages) |
16 November 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
16 November 2016 | Confirmation statement made on 12 October 2016 with updates (8 pages) |
18 October 2016 | Registration of charge 063979390003, created on 18 October 2016 (42 pages) |
18 October 2016 | Registration of charge 063979390003, created on 18 October 2016 (42 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
3 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
1 August 2016 | Satisfaction of charge 2 in full (1 page) |
1 August 2016 | Satisfaction of charge 2 in full (1 page) |
26 January 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
9 October 2015 | Group of companies' accounts made up to 31 December 2014 (21 pages) |
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
7 August 2014 | Group of companies' accounts made up to 31 December 2013 (19 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 November 2011 | Termination of appointment of Roy Gabbie as a director (1 page) |
9 November 2011 | Termination of appointment of Roy Gabbie as a director (1 page) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
19 October 2011 | Notice of Restriction on the Company's Articles (2 pages) |
17 October 2011 | Change of share class name or designation (2 pages) |
17 October 2011 | Sub-division of shares on 20 September 2011 (5 pages) |
17 October 2011 | Change of share class name or designation (2 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Resolutions
|
17 October 2011 | Sub-division of shares on 20 September 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
25 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
29 March 2010 | Registered office address changed from Gail House, Hudcar Lane Bury Lancashire BL9 6EX on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Gail House, Hudcar Lane Bury Lancashire BL9 6EX on 29 March 2010 (1 page) |
5 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 October 2009 | Director's details changed for Mr Arron Gabbie on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Mr Roy Anthony Gabbie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Gabbie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Roy Anthony Gabbie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for David Gabbie on 19 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Arron Gabbie on 19 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
12 October 2009 | Termination of appointment of Gail Gabbie as a secretary (1 page) |
12 October 2009 | Termination of appointment of Gail Gabbie as a secretary (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
4 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
6 March 2008 | Ad 13/11/07-13/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2008 | Ad 13/11/07-13/11/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
6 March 2008 | Particulars of contract relating to shares (2 pages) |
15 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
15 November 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
12 October 2007 | Incorporation (11 pages) |
12 October 2007 | Incorporation (11 pages) |