Exchange Quay
Manchester
M5 3EF
Director Name | Mr David Gabbie |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12 Number 5 Exchange Quay Manchester M5 3EF |
Director Name | Mr Glyn John Caddick |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2011(3 years, 11 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 12, Number 5 Exchange Quay Salford M5 3EF |
Director Name | Mr Roy Anthony Gabbie |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ten Acre Rappax Road Hale Cheshire WA15 0NT |
Secretary Name | Mrs Gail Stephanie Gabbie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 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 | www.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 |
1 at £1 | Dotcom Retail LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £16,218,290 |
Gross Profit | £3,037,190 |
Net Worth | £741,584 |
Cash | £1,103,124 |
Current Liabilities | £4,016,439 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months, 1 week from now) |
29 July 2023 | Delivered on: 3 August 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
20 June 2022 | Delivered on: 30 June 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
22 December 2021 | Delivered on: 7 January 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
24 May 2019 | Delivered on: 28 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. 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 November 2009 | Delivered on: 10 November 2009 Persons entitled: Beautybay.Com Limited 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 |
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 |
17 December 2020 | Change of details for Dotcom Retail Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
17 December 2020 | Confirmation statement made on 14 November 2020 with updates (5 pages) |
25 February 2020 | Full accounts made up to 31 March 2019 (26 pages) |
30 December 2019 | Director's details changed for Mr Glyn John Caddick on 30 December 2019 (2 pages) |
27 November 2019 | Confirmation statement made on 14 November 2019 with updates (5 pages) |
28 May 2019 | Registration of charge 064276720006, created on 24 May 2019 (14 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (23 pages) |
21 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
16 April 2018 | Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page) |
12 April 2018 | Satisfaction of charge 064276720005 in full (1 page) |
12 April 2018 | Satisfaction of charge 064276720004 in full (1 page) |
24 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
24 November 2017 | Director's details changed for Mr David Gabbie on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr David Gabbie on 24 November 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 14 November 2017 with updates (4 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 November 2017 | Full accounts made up to 31 December 2016 (18 pages) |
14 March 2017 | Registration of charge 064276720005, created on 14 March 2017 (31 pages) |
14 March 2017 | Registration of charge 064276720005, created on 14 March 2017 (31 pages) |
2 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
18 October 2016 | Registration of charge 064276720004, created on 18 October 2016 (42 pages) |
18 October 2016 | Registration of charge 064276720004, created on 18 October 2016 (42 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 August 2016 | Satisfaction of charge 3 in full (1 page) |
1 August 2016 | Satisfaction of charge 2 in full (1 page) |
1 August 2016 | Satisfaction of charge 3 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) |
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 March 2015 | Company name changed beautybay.com LIMITED\certificate issued on 13/03/15
|
13 March 2015 | Company name changed beautybay.com LIMITED\certificate issued on 13/03/15
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
7 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
28 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
28 May 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (5 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
18 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Appointment of Mr Glyn John Caddick as a director (2 pages) |
27 October 2011 | Appointment of Mr Glyn John Caddick as a director (2 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) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 December 2009 (3 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 Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN on 29 March 2010 (1 page) |
29 March 2010 | Registered office address changed from Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN 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 January 2010 | Director's details changed for Mr Arron Gabbie on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr David Gabbie on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Director's details changed for Mr Arron Gabbie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr Arron Gabbie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David Gabbie on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Mr David Gabbie on 5 January 2010 (2 pages) |
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) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 November 2009 | Termination of appointment of Roy Gabbie as a director (1 page) |
5 November 2009 | Termination of appointment of Roy Gabbie as a director (1 page) |
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 (1 page) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
13 May 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
13 May 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
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) |
14 November 2008 | Return made up to 14/11/08; full list of members (4 pages) |
14 November 2008 | Return made up to 14/11/08; 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) |
14 November 2007 | Incorporation (11 pages) |
14 November 2007 | Incorporation (11 pages) |