Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BEAUTY BRANDS LIMITED
Company Information for

BEAUTY BRANDS LIMITED

SIDINGS HOUSE SIDINGS COURT, LAKESIDE, DONCASTER, SOUTH YORKSHIRE, DN4 5NU,
Company Registration Number
07711095
Private Limited Company
Active

Company Overview

About Beauty Brands Ltd
BEAUTY BRANDS LIMITED was founded on 2011-07-19 and has its registered office in Doncaster. The organisation's status is listed as "Active". Beauty Brands Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BEAUTY BRANDS LIMITED
 
Legal Registered Office
SIDINGS HOUSE SIDINGS COURT
LAKESIDE
DONCASTER
SOUTH YORKSHIRE
DN4 5NU
Other companies in DN10
 
Previous Names
BARANOVA MONACO LIMITED21/12/2012
Filing Information
Company Number 07711095
Company ID Number 07711095
Date formed 2011-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:35:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAUTY BRANDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name BEAUTY BRANDS LIMITED
The following companies were found which have the same name as BEAUTY BRANDS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BEAUTY BRANDS INTERNATIONAL LTD 174 DUDLEY ROAD WOLVERHAMPTON WEST MIDLANDS WV2 3DR Active - Proposal to Strike off Company formed on the 2015-08-21
BEAUTY BRANDS GROUP PTY LTD VIC 3128 Active Company formed on the 2003-08-22
BEAUTY BRANDS SUR AMERICA SAS INC 2851 NW 107th Ave Doral FL 33172 Inactive - Administratively Dissolved (Tax) Company formed on the 2016-12-09
BEAUTY BRANDS COLLECTIVE LIMITED SUITE 1, SCOTT HOUSE THE CONCOURSE WATERLOO STATION LONDON LONDON SE1 7LY Active Company formed on the 2016-12-13
BEAUTY BRANDS COMMERCE LLC 10391 SW 150 CT UNIT 10201 MIAMI FL 33196 Inactive Company formed on the 2014-01-17
BEAUTY BRANDS CONNECT LIMITED 39 CONGREVE WAY STRATFORD-UPON-AVON CV37 7JX Active - Proposal to Strike off Company formed on the 2017-05-24
BEAUTY BRANDS, LLC 4600 MADISON AVE STE 400 KANSAS CITY MO 64112 Dissolved Company formed on the 1999-12-09
BEAUTY BRANDS SALON LLC 3 GREENWAY PLZ STE 1320 HOUSTON TX 77046 Forfeited Company formed on the 2018-08-08
Beauty Brands Europe BBE Oy Kauppakartanonkatu 7 A 11 HELSINKI 00930 Activity interrupted / Dormant Company formed on the 2011-10-10
BEAUTY BRANDS HOLDINGS LLC Delaware Unknown
BEAUTY BRANDS LLC Delaware Unknown
BEAUTY BRANDS FRANCHISING LLC Delaware Unknown
BEAUTY BRANDS DISTRIBUTION LLC Delaware Unknown
BEAUTY BRANDS PAYROLL HOLDINGS INC Delaware Unknown
BEAUTY BRANDS PAYROLL LLC Delaware Unknown
BEAUTY BRANDS INC North Carolina Unknown
BEAUTY BRANDS GROUP INCORPORATED Michigan UNKNOWN
BEAUTY BRANDS INCORPORATED New Jersey Unknown
BEAUTY BRANDS LLC California Unknown
Beauty Brands Franchising Corporation Maryland Unknown

Company Officers of BEAUTY BRANDS LIMITED

Current Directors
Officer Role Date Appointed
JASON PETER COOPER
Director 2011-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
ELENA BARANOVA
Director 2011-10-01 2012-12-20
IAN ASHLEY RICHARDSON
Director 2011-10-01 2012-04-25
GRAHAM ROBERTSON STEPHENS
Director 2011-07-19 2011-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON PETER COOPER ELIXARA LTD Director 2018-01-31 CURRENT 2017-03-09 Active - Proposal to Strike off
JASON PETER COOPER THE CROWN HOTEL (BAWTRY) LIMITED Director 2017-07-18 CURRENT 2003-05-18 Active
JASON PETER COOPER CAROL JOY LONDON LIMITED Director 2015-02-09 CURRENT 2014-10-16 Active
JASON PETER COOPER BAWTRY FINANCE LTD Director 2014-02-12 CURRENT 2014-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11Compulsory strike-off action has been discontinued
2023-10-10FIRST GAZETTE notice for compulsory strike-off
2023-10-10CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-06-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Bawtry Hall South Parade Bawtry Doncaster DN10 6JH England
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Bawtry Hall South Parade Bawtry Doncaster DN10 6JH England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Bawtry Hall South Parade Bawtry Doncaster DN10 6JH England
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-09-21AA01Previous accounting period extended from 29/09/20 TO 30/09/20
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-06-22AA01Previous accounting period shortened from 30/09/20 TO 29/09/20
2020-12-05DISS40Compulsory strike-off action has been discontinued
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-05-26PSC04Change of details for Mr Jason Peter Cooper as a person with significant control on 2016-04-06
2020-05-23PSC07CESSATION OF JASON PETER COOPER AS A PERSON OF SIGNIFICANT CONTROL
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/19 FROM 207 Regent Street London W1B 3HH England
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 150
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PETER COOPER
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS PAIN
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON PETER COOPER
2017-07-18CH01Director's details changed for Mr Jason Peter Cooper on 2017-07-18
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM Bawtry Hall South Parade Bawtry Doncaster South Yorkshire DN10 6JH
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 150
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-06-15AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 150
2015-08-04AR0119/07/15 ANNUAL RETURN FULL LIST
2015-07-03AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28AA01Previous accounting period extended from 31/07/14 TO 30/09/14
2014-08-08LATEST SOC08/08/14 STATEMENT OF CAPITAL;GBP 150
2014-08-08AR0119/07/14 ANNUAL RETURN FULL LIST
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM Hangar 3 Fourth Avenue Robin Hood Airport Doncaster South Yorkshire DN9 3GE England
2013-12-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-03AR0119/07/13 ANNUAL RETURN FULL LIST
2013-03-22AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21RES15CHANGE OF NAME 17/12/2012
2012-12-21CERTNMCompany name changed baranova monaco LIMITED\certificate issued on 21/12/12
2012-12-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ELENA BARANOVA
2012-08-07AR0119/07/12 FULL LIST
2012-07-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2012 FROM MONKSWELL THE RIDGEWAY NORTHAW ENFIELD HERTFORDSHIRE EN6 4BH ENGLAND
2012-07-25TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON
2012-07-25SH0125/04/12 STATEMENT OF CAPITAL GBP 150
2011-11-16AP01DIRECTOR APPOINTED PROFESSOR ELENA BARANOVA
2011-11-16AP01DIRECTOR APPOINTED MR IAN ASHLEY RICHARDSON
2011-11-16SH0101/10/11 STATEMENT OF CAPITAL GBP 100
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 5 SIDINGS COURT WHITE ROSE WAY DONCASTER YORKSHIRE DN4 5NU UNITED KINGDOM
2011-07-26AP01DIRECTOR APPOINTED MR JASON PETER COOPER
2011-07-21TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS
2011-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to BEAUTY BRANDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BEAUTY BRANDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BEAUTY BRANDS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BEAUTY BRANDS LIMITED

Intangible Assets
Patents
We have not found any records of BEAUTY BRANDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BEAUTY BRANDS LIMITED
Trademarks
We have not found any records of BEAUTY BRANDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAUTY BRANDS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as BEAUTY BRANDS LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where BEAUTY BRANDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAUTY BRANDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BEAUTY BRANDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.