Company NameSpot Beauty Limited
Company StatusActive
Company Number05757598
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years ago)

Business Activity

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

Directors

Director NameMr Barry James Eastham
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(4 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameSusan Eastham
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(4 days after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Director NameSiobhan Valentine Caffery
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(4 days after company formation)
Appointment Duration18 years
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Secretary NameSusan Eastham
NationalityBritish
StatusCurrent
Appointed31 March 2006(4 days after company formation)
Appointment Duration18 years
RoleCompany Director
Correspondence AddressThornborough Hall Moor Road
Leyburn
North Yorkshire
DL8 5AB
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusCurrent
Appointed08 June 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameMr Paul Andrew Brown
NationalityBritish
StatusResigned
Appointed31 March 2006(4 days after company formation)
Appointment Duration1 year (resigned 10 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 St Bartholomews Close
Cresswell
Morpeth
Northumberland
NE61 5JX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThornborough Hall
Moor Road
Leyburn
North Yorkshire
DL8 5AB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishLeyburn
WardLeyburn
Built Up AreaLeyburn
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£105
Cash£4,605
Current Liabilities£27,518

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (1 week, 5 days from now)

Charges

26 April 2007Delivered on: 1 May 2007
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 March 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
26 April 2018Change of details for Miss Siobhan Valentine Caffery as a person with significant control on 23 April 2018 (2 pages)
26 April 2018Cessation of Barry James Eastham as a person with significant control on 23 April 2018 (1 page)
26 April 2018Cessation of Susan Eastham as a person with significant control on 23 April 2018 (1 page)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 February 2018Registered office address changed from Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY England to Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB on 19 February 2018 (1 page)
16 February 2018Termination of appointment of Paul Andrew Brown as a secretary on 15 February 2018 (1 page)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
9 December 2015Registered office address changed from C/O Pa Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from C/O Pa Brown & Co 4 Tyne View Lemington Newcastle upon Tyne NE15 8DE to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 9 December 2015 (1 page)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(5 pages)
28 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-28
  • GBP 100
(5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 April 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
6 April 2011Secretary's details changed for Susan Eastham on 1 January 2011 (1 page)
6 April 2011Director's details changed for Susan Eastham on 1 January 2011 (2 pages)
6 April 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
6 April 2011Director's details changed for Mr Barry James Eastham on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Siobhan Valentine Caffery on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Mr Paul Andrew Brown on 1 January 2011 (1 page)
6 April 2011Director's details changed for Siobhan Valentine Caffery on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Barry James Eastham on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Susan Eastham on 1 January 2011 (2 pages)
6 April 2011Secretary's details changed for Susan Eastham on 1 January 2011 (1 page)
6 April 2011Director's details changed for Siobhan Valentine Caffery on 1 January 2011 (2 pages)
6 April 2011Director's details changed for Mr Barry James Eastham on 1 January 2011 (2 pages)
6 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
6 April 2011Secretary's details changed for Susan Eastham on 1 January 2011 (1 page)
6 April 2011Director's details changed for Susan Eastham on 1 January 2011 (2 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
25 June 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 April 2010Director's details changed for Susan Eastham on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Siobhan Valentine Caffery on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Susan Eastham on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Siobhan Valentine Caffery on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Siobhan Valentine Caffery on 1 October 2009 (2 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Susan Eastham on 1 October 2009 (2 pages)
17 December 2009Director's details changed for Mr Barry James Eastham on 16 October 2009 (3 pages)
17 December 2009Director's details changed for Susan Eastham on 16 October 2009 (3 pages)
17 December 2009Director's details changed for Susan Eastham on 16 October 2009 (3 pages)
17 December 2009Director's details changed for Mr Barry James Eastham on 16 October 2009 (3 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
11 May 2009Return made up to 27/03/09; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 September 2008Return made up to 27/03/08; full list of members; amend (8 pages)
12 September 2008Return made up to 27/03/08; full list of members; amend (8 pages)
8 July 2008Return made up to 27/03/08; full list of members (4 pages)
8 July 2008Return made up to 27/03/08; full list of members (4 pages)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
25 June 2007Registered office changed on 25/06/07 from: 139 bedeburn rd jarrow newcastle upon tyne NE32 5AZ (1 page)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
23 April 2007Ad 12/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 April 2007Ad 12/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Secretary resigned (1 page)
20 April 2007Director's particulars changed (1 page)
20 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 27/03/07; full list of members (3 pages)
12 April 2007Return made up to 27/03/07; full list of members (3 pages)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
27 March 2007Compulsory strike-off action has been discontinued (1 page)
26 March 2007Withdrawal of application for striking off (1 page)
26 March 2007Withdrawal of application for striking off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
11 January 2007Application for striking-off (1 page)
11 January 2007Application for striking-off (1 page)
26 April 2006New secretary appointed;new director appointed (2 pages)
26 April 2006New secretary appointed;new director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006New secretary appointed (2 pages)
13 April 2006New director appointed (2 pages)
13 April 2006Ad 31/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
27 March 2006Incorporation (9 pages)
27 March 2006Incorporation (9 pages)