Company NameELLE Beauty Ltd
DirectorsLinda McFarlane and Danielle Louise Cavanagh
Company StatusActive
Company Number04672206
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Linda McFarlane
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleBeautician
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Secretary NameMr Malcolm John McFarlane
NationalityEnglish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dovecote Home Farm
Axwell Park
Blaydon
Tyne & Wear
NE21 6RN
Director NameMrs Danielle Louise Cavanagh
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed01 March 2017(14 years after company formation)
Appointment Duration7 years, 2 months
RoleBeautician
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameBlackstone Directors Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW
Secretary NameChancery Business Communications Ltd (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address135 Sandyford Road
Jesmond
Newcastle Upon Tyne
NE2 1QW

Contact

Websiteelledrivingschool.co.uk
Telephone07 852305846
Telephone regionMobile

Location

Registered AddressMetropolitan House Longrigg
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Linda Mcfarlane
100.00%
Ordinary

Financials

Year2014
Net Worth£3,780
Cash£2,419
Current Liabilities£3,537

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

24 October 2023Director's details changed for Mrs Danielle Louise Cavanagh on 24 October 2023 (2 pages)
24 October 2023Director's details changed for Mrs Linda Mcfarlane on 24 October 2023 (2 pages)
4 May 2023Notification of Linda Mcfarlane as a person with significant control on 4 May 2023 (2 pages)
4 May 2023Notification of Danielle Cavanagh as a person with significant control on 4 May 2023 (2 pages)
4 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
4 May 2023Withdrawal of a person with significant control statement on 4 May 2023 (2 pages)
17 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
2 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
2 May 2022Director's details changed for Mrs Danielle Louise Cavanagh on 2 May 2022 (2 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (2 pages)
6 May 2021Director's details changed for Mrs Linda Mcfarlane on 6 May 2021 (2 pages)
6 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
28 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
16 September 2019Micro company accounts made up to 30 June 2019 (2 pages)
6 June 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
10 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
5 February 2018Registered office address changed from The Dovecote Home Farm Axwell Park Blaydon on Tyne Tyne and Wear NE21 6RN to Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 5 February 2018 (1 page)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 March 2017Appointment of Mrs Danielle Louise Cavanagh as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mrs Danielle Louise Cavanagh as a director on 1 March 2017 (2 pages)
26 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
18 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
(4 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
29 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 2
(4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 March 2011Registered office address changed from Knowles Cottage the Knowles, Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN on 30 March 2011 (1 page)
30 March 2011Registered office address changed from Knowles Cottage the Knowles, Whickham Newcastle upon Tyne Tyne & Wear NE16 4SN on 30 March 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
17 April 2010Secretary's details changed for Malcolm Mcfarlane on 20 February 2010 (1 page)
17 April 2010Secretary's details changed for Malcolm Mcfarlane on 20 February 2010 (1 page)
17 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
17 April 2010Director's details changed for Linda Mcfarlane on 20 February 2010 (2 pages)
17 April 2010Director's details changed for Linda Mcfarlane on 20 February 2010 (2 pages)
17 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
2 March 2009Return made up to 20/02/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
1 March 2008Return made up to 20/02/08; full list of members (3 pages)
1 March 2008Return made up to 20/02/08; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
20 March 2007Return made up to 20/02/07; full list of members (2 pages)
20 March 2007Return made up to 20/02/07; full list of members (2 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
22 February 2006Return made up to 20/02/06; full list of members (2 pages)
22 February 2005Return made up to 20/02/05; full list of members (2 pages)
22 February 2005Return made up to 20/02/05; full list of members (2 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 March 2004Return made up to 20/02/04; full list of members (6 pages)
4 March 2004Return made up to 20/02/04; full list of members (6 pages)
10 December 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
10 December 2003Accounting reference date extended from 29/02/04 to 30/06/04 (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed (2 pages)
8 March 2003Director resigned (1 page)
8 March 2003Director resigned (1 page)
8 March 2003Secretary resigned (1 page)
8 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (18 pages)
20 February 2003Incorporation (18 pages)