Company Information for BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED
WOODLAND HOUSE CLAYTON WOOD CLOSE, WEST PARK, LEEDS, LS16 6QE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED | |
Legal Registered Office | |
WOODLAND HOUSE CLAYTON WOOD CLOSE WEST PARK LEEDS LS16 6QE Other companies in LS2 | |
Company Number | 03220781 | |
---|---|---|
Company ID Number | 03220781 | |
Date formed | 1996-07-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB660381152 |
Last Datalog update: | 2024-08-05 09:12:58 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES HOLDINGS LIMITED | WOODLAND HOUSE CLAYTON WOOD CLOSE LEEDS LS16 6QE | Active | Company formed on the 2020-05-26 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN WILSON |
||
DALE MANGHAM |
||
MARK JOHN TILLOTSON |
||
CHRISTOPHER JOHN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW MCCULLOUGH |
Director | ||
ROBERT ANTHONY DAVIS |
Director | ||
JAMES ROBERT DUNWELL |
Company Secretary | ||
JAMES ROBERT DUNWELL |
Director | ||
CHRISTOPHER FRANCIS DRAKE |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMMARK UK LIMITED | Director | 2010-05-07 | CURRENT | 1988-08-02 | Active | |
THE SUNBED ASSOCIATION | Director | 2017-11-01 | CURRENT | 1995-07-20 | Active | |
LANDSDALE HOLDINGS LIMITED | Director | 1992-03-31 | CURRENT | 1988-10-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Mr Mark John Tillotson on 2023-07-03 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
PSC02 | Notification of Beauty Leisure Industry Supplies and Services Holdings Limited as a person with significant control on 2020-08-27 | |
PSC07 | CESSATION OF IDENTICAL HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
MR05 | ||
PSC07 | CESSATION OF CHRISTOPHER JOHN WILSON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Identical Holdings Limited as a person with significant control on 2020-08-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032207810005 | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark John Tillotson on 2018-07-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/07/17 FROM Universal House 4/6 Wharf Street Leeds West Yorkshire LS2 7EQ | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 286965 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032207810005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 032207810004 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 286965 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCCULLOUGH | |
CH01 | Director's details changed for Dale Mangham on 2014-05-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/07/14 STATEMENT OF CAPITAL;GBP 286965 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WILSON / 26/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DALE MANGHAM / 26/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
169 | GBP IC 314686/286965 01/08/08 GBP SR 27721@1=27721 | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER WILSON / 28/08/2007 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK TILLOYSON / 28/08/2007 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
169 | £ IC 117321/114685 28/06/05 £ SR 2636@1=2636 | |
169 | £ IC 142552/117321 10/05/05 £ SR 25231@1=25231 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
169 | £ IC 149347/142552 24/08/04 £ SR 6795@1=6795 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
MISC | 882R,ORIG ON STEM WITH FORM 883 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
88(2)R | AD 30/12/03--------- £ SI 7467@1=7467 £ IC 121602/129069 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/08/03--------- £ SI 1222@1=1222 £ IC 99100/100322 | |
88(2)R | AD 23/10/03--------- £ SI 20000@1=20000 £ IC 101602/121602 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 01/08/03--------- £ SI 446@1=446 £ IC 101156/101602 | |
88(2)R | AD 01/08/03--------- £ SI 834@1=834 £ IC 100322/101156 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
RES04 | £ NC 30000/500000 23/10 | |
123 | NC INC ALREADY ADJUSTED 23/10/03 | |
88(2)R | AD 23/10/03--------- £ SI 84000@1=84000 £ IC 15100/99100 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 04/07/99; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
123 | £ NC 15000/30000 02/09/98 | |
SRES04 | NC INC ALREADY ADJUSTED 02/09/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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 LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED
BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED owns 5 domain names.
blissireland.co.uk blissplus.co.uk blisssunless.co.uk bliss-sunless.co.uk blissdirect.co.uk
The top companies supplying to UK government with the same SIC code (46450 - Wholesale of perfume and cosmetics) as BEAUTY LEISURE INDUSTRY SUPPLIES AND SERVICES LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
STORE AND PREMISES | ARCHES 56/57/58 BRUSSELS STREET LEEDS LS9 8AB | 7,100 | 17/12/2001 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |