Ultimate (health & Beauty) Ltd WAKEFIELD


Ultimate (health & Beauty) started in year 2002 as Private Limited Company with registration number 04458557. The Ultimate (health & Beauty) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Wakefield at 10 Brackendale Road. Postal code: WF2 8WA. Since 18th June 2020 Ultimate (health & Beauty) Ltd is no longer carrying the name Ultimate Products.

There is a single director in the firm at the moment - Paul B., appointed on 14 September 2017. In addition, a secretary was appointed - Paul B., appointed on 2 November 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ultimate (health & Beauty) Ltd Address / Contact

Office Address 10 Brackendale Road
Town Wakefield
Post code WF2 8WA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04458557
Date of Incorporation Tue, 11th Jun 2002
Industry Retail sale via mail order houses or via Internet
Industry Hairdressing and other beauty treatment
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (120 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Paul B.

Position: Secretary

Appointed: 02 November 2017

Paul B.

Position: Director

Appointed: 14 September 2017

Jason C.

Position: Director

Appointed: 01 August 2018

Resigned: 01 August 2018

Ben J.

Position: Secretary

Appointed: 16 March 2017

Resigned: 02 November 2017

Ben J.

Position: Director

Appointed: 16 March 2017

Resigned: 02 November 2017

Paul B.

Position: Secretary

Appointed: 30 January 2014

Resigned: 16 March 2017

Catherine B.

Position: Secretary

Appointed: 09 February 2008

Resigned: 30 January 2014

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2002

Resigned: 11 June 2002

Andrew F.

Position: Director

Appointed: 11 June 2002

Resigned: 08 February 2008

Andrew F.

Position: Secretary

Appointed: 11 June 2002

Resigned: 08 February 2008

Paul B.

Position: Director

Appointed: 11 June 2002

Resigned: 16 March 2017

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 June 2002

Resigned: 11 June 2002

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats discovered, there is Paul B. This PSC and has 75,01-100% shares. The second one in the PSC register is Ben J. This PSC owns 75,01-100% shares.

Paul B.

Notified on 2 November 2017
Nature of control: 75,01-100% shares

Ben J.

Notified on 16 March 2017
Ceased on 2 November 2017
Nature of control: 75,01-100% shares

Company previous names

Ultimate Products June 18, 2020
Enjoi February 10, 2017
Planet Earth (investments) March 7, 2014
Planeta Tierra (espana) December 11, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth3 456-8 439        
Balance Sheet
Cash Bank On Hand    191     
Current Assets   29 40078 14551 93138 70432 31138 39823 350
Debtors2026 189 29 40046 99431 58222 86019 56833 50018 362
Net Assets Liabilities      10 50612 44912 618-9
Other Debtors 6 189        
Property Plant Equipment  2212211 3508161 2681 025547 
Tangible Fixed Assets29 966         
Total Inventories    30 96020 34915 84412 7434 8984 988
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve3 356-8 539        
Shareholder Funds3 456-8 439        
Other
Accumulated Depreciation Impairment Property Plant Equipment  74747864601 0471 7702 3312 484
Average Number Employees During Period  1122 112
Bank Borrowings Overdrafts 3 0003 000       
Creditors 14 62829 48225 90272 63043 93630 46110 0009 89013 660
Creditors Due Within One Year31 79214 628        
Fixed Assets35 046 2212211 3501 8112 2632 0201 5421 389
Increase From Depreciation Charge For Year Property Plant Equipment  74 712460587723561153
Investments Fixed Assets5 080    995995995995995
Net Current Assets Liabilities-31 590-8 439-29 4823 4985 5157 9958 24320 42920 9669 690
Number Shares Allotted 100        
Other Creditors 11 62826 482       
Par Value Share 1        
Property Plant Equipment Gross Cost  2952952 1361 2762 3152 7952 878 
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Cost Or Valuation30 698         
Tangible Fixed Assets Depreciation732         
Tangible Fixed Assets Depreciation Decrease Increase On Disposals          
Tangible Fixed Assets Disposals          
Total Additions Including From Business Combinations Property Plant Equipment  295 1 841 1 039 83 
Total Assets Less Current Liabilities3 456-8 439-29 2613 7196 7919 80610 50622 44922 50811 079
Total Increase Decrease From Revaluations Property Plant Equipment       480  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Address change date: 11th December 2023. New Address: 483 Green Lanes London N13 4BS. Previous address: 10 Brackendale Road Wakefield West Yorkshire WF2 8WA England
filed on: 11th, December 2023
Free Download (1 page)

Company search