Beauty Leisure Industry Supplies And Services Limited LEEDS


Beauty Leisure Industry Supplies And Services started in year 1996 as Private Limited Company with registration number 03220781. The Beauty Leisure Industry Supplies And Services company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Leeds at Woodland House Clayton Wood Close. Postal code: LS16 6QE.

At the moment there are 3 directors in the the company, namely Mark T., Dale M. and Christopher W.. In addition one secretary - Christopher W. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - James D. who worked with the the company until 24 August 2004.

Beauty Leisure Industry Supplies And Services Limited Address / Contact

Office Address Woodland House Clayton Wood Close
Office Address2 West Park
Town Leeds
Post code LS16 6QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03220781
Date of Incorporation Thu, 4th Jul 1996
Industry Wholesale of perfume and cosmetics
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

Mark T.

Position: Director

Appointed: 03 July 2007

Christopher W.

Position: Secretary

Appointed: 24 August 2004

Dale M.

Position: Director

Appointed: 01 January 2003

Christopher W.

Position: Director

Appointed: 04 July 1996

Matthew M.

Position: Director

Appointed: 20 January 2004

Resigned: 29 May 2015

Robert D.

Position: Director

Appointed: 01 August 2003

Resigned: 31 March 2005

Christopher D.

Position: Director

Appointed: 24 October 1996

Resigned: 31 December 1998

London Law Services Limited

Position: Nominee Director

Appointed: 04 July 1996

Resigned: 04 July 1996

James D.

Position: Director

Appointed: 04 July 1996

Resigned: 24 August 2004

James D.

Position: Secretary

Appointed: 04 July 1996

Resigned: 24 August 2004

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 1996

Resigned: 04 July 1996

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we discovered, there is Beauty Leisure Industry Supplies and Services Holdings Limited from Leeds, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Identical Holdings Limited that entered Leeds, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Christopher W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Beauty Leisure Industry Supplies And Services Holdings Limited

Woodland House Clayton Wood Close, Leeds, LS16 6QE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12620877
Notified on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Identical Holdings Limited

Woodland House Clayton Wood Close, Leeds, LS16 6QE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 12621303
Notified on 12 August 2020
Ceased on 27 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher W.

Notified on 5 July 2016
Ceased on 12 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand39 40541 42770 244218 348275 343377 863316 165
Current Assets930 0721 044 9661 086 9441 030 9101 117 0901 631 4072 091 134
Debtors301 993344 879386 403210 035295 063299 8181 051 578
Net Assets Liabilities740 206777 929833 945350 202602 4621 080 629 
Other Debtors13 8019 30914 23915 68640 43562 570826 383
Property Plant Equipment1 256 0151 239 8351 198 71971 78959 52169 210 
Total Inventories588 674658 660630 297602 527546 684953 726723 391
Other
Accumulated Amortisation Impairment Intangible Assets  15 19330 76747 68047 680 
Accumulated Depreciation Impairment Property Plant Equipment178 954219 784260 90092 93298 840106 873109 220
Average Number Employees During Period22212016131111
Bank Borrowings562 958467 448386 075    
Bank Borrowings Overdrafts468 142386 711310 335    
Creditors469 456386 711310 335759 863570 189619 988557 507
Disposals Property Plant Equipment   1 335 79013 058-6 89012 200
Finance Lease Liabilities Present Value Total1 3141 314     
Fixed Assets 1 239 8351 229 10688 70259 52169 21070 201
Future Minimum Lease Payments Under Non-cancellable Operating Leases   82 52582 52575 000147 045
Increase From Depreciation Charge For Year Property Plant Equipment 40 83041 11616 66118 96612 0292 782
Intangible Assets Gross Cost  45 58047 68047 68047 680 
Net Current Assets Liabilities-14 929-44 865-58 205271 047546 9011 011 4191 533 627
Number Shares Issued Fully Paid 286 964286 964286 964286 964286 964286 965
Other Creditors469 650497 689549 067387 915333 067167 629290 810
Other Taxation Social Security Payable51 19535 93935 30982 255104 742155 977243 193
Par Value Share 111111
Property Plant Equipment Gross Cost1 434 9691 459 6191 459 619164 721158 361176 08334 515
Provisions For Liabilities Balance Sheet Subtotal31 42430 33026 6219 5473 960  
Total Additions Including From Business Combinations Property Plant Equipment 24 650 40 8926 69810 8324 500
Total Assets Less Current Liabilities1 241 0861 194 9701 170 901359 749606 4221 080 6291 603 828
Total Borrowings798 206784 111718 698    
Trade Creditors Trade Payables326 007474 152485 033289 693132 380296 38223 504
Trade Debtors Trade Receivables288 192335 570372 164194 349254 628237 248225 195
Disposals Decrease In Depreciation Impairment Property Plant Equipment   184 62913 0583 996 
Increase From Amortisation Charge For Year Intangible Assets  15 19315 57416 913  
Intangible Assets  30 38716 913   
Total Additions Including From Business Combinations Intangible Assets  45 5802 100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 12th, February 2024
Free Download (10 pages)

Company search

Advertisements