Company NameBeauty Bay Limited
Company StatusActive
Company Number06427672
CategoryPrivate Limited Company
Incorporation Date14 November 2007(16 years, 5 months ago)
Previous NameBeautybay.com Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMr Arron Gabbie
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(same day as company formation)
RoleCompany 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
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 Number 5
Exchange Quay
Manchester
M5 3EF
Director NameMr Glyn John Caddick
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2011(3 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12, Number 5 Exchange Quay
Salford
M5 3EF
Director NameMr Roy Anthony Gabbie
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTen Acre
Rappax Road
Hale
Cheshire
WA15 0NT
Secretary NameMrs Gail Stephanie Gabbie
NationalityBritish
StatusResigned
Appointed14 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTen Acre
Rappax Road, Hale
Altrincham
Cheshire
WA15 0NT

Contact

Websitewww.beautybay.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

1 at £1Dotcom Retail LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,218,290
Gross Profit£3,037,190
Net Worth£741,584
Cash£1,103,124
Current Liabilities£4,016,439

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return14 November 2023 (5 months, 1 week ago)
Next Return Due28 November 2024 (7 months, 1 week from now)

Charges

29 July 2023Delivered on: 3 August 2023
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
20 June 2022Delivered on: 30 June 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
22 December 2021Delivered 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 2019Delivered on: 28 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
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 November 2009Delivered 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 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

17 December 2020Change of details for Dotcom Retail Limited as a person with significant control on 6 April 2016 (2 pages)
17 December 2020Confirmation statement made on 14 November 2020 with updates (5 pages)
25 February 2020Full accounts made up to 31 March 2019 (26 pages)
30 December 2019Director's details changed for Mr Glyn John Caddick on 30 December 2019 (2 pages)
27 November 2019Confirmation statement made on 14 November 2019 with updates (5 pages)
28 May 2019Registration of charge 064276720006, created on 24 May 2019 (14 pages)
3 January 2019Full accounts made up to 31 March 2018 (23 pages)
21 November 2018Confirmation statement made on 14 November 2018 with updates (4 pages)
16 April 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
12 April 2018Satisfaction of charge 064276720005 in full (1 page)
12 April 2018Satisfaction of charge 064276720004 in full (1 page)
24 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
24 November 2017Director's details changed for Mr David Gabbie on 24 November 2017 (2 pages)
24 November 2017Director's details changed for Mr David Gabbie on 24 November 2017 (2 pages)
24 November 2017Confirmation statement made on 14 November 2017 with updates (4 pages)
9 November 2017Full accounts made up to 31 December 2016 (18 pages)
9 November 2017Full accounts made up to 31 December 2016 (18 pages)
14 March 2017Registration of charge 064276720005, created on 14 March 2017 (31 pages)
14 March 2017Registration of charge 064276720005, created on 14 March 2017 (31 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
2 December 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
18 October 2016Registration of charge 064276720004, created on 18 October 2016 (42 pages)
18 October 2016Registration of charge 064276720004, created on 18 October 2016 (42 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
3 October 2016Full accounts made up to 31 December 2015 (16 pages)
1 August 2016Satisfaction of charge 3 in full (1 page)
1 August 2016Satisfaction of charge 2 in full (1 page)
1 August 2016Satisfaction of charge 3 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)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
23 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(5 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
9 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 March 2015Company name changed beautybay.com LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
13 March 2015Company name changed beautybay.com LIMITED\certificate issued on 13/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-13
(3 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(5 pages)
7 August 2014Full accounts made up to 31 December 2013 (14 pages)
7 August 2014Full accounts made up to 31 December 2013 (14 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
19 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(5 pages)
28 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
28 May 2013Accounts for a small company made up to 31 December 2012 (4 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
3 December 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
18 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (4 pages)
27 October 2011Appointment of Mr Glyn John Caddick as a director (2 pages)
27 October 2011Appointment of Mr Glyn John Caddick as a director (2 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)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
7 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 July 2010Total exemption small company accounts made up to 31 December 2009 (3 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 Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Davrom House Lyons Road Trafford Park Manchester Greater Manchester M17 1RN 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 January 2010Director's details changed for Mr Arron Gabbie on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr David Gabbie on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Mr Arron Gabbie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Arron Gabbie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Gabbie on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr David Gabbie on 5 January 2010 (2 pages)
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)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2009Termination of appointment of Roy Gabbie as a director (1 page)
5 November 2009Termination of appointment of Roy Gabbie as a director (1 page)
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 (1 page)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
13 May 2009Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
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)
14 November 2008Return made up to 14/11/08; full list of members (4 pages)
14 November 2008Return made up to 14/11/08; 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)
14 November 2007Incorporation (11 pages)
14 November 2007Incorporation (11 pages)