Delilah Cosmetics Ltd READING


Founded in 2014, Delilah Cosmetics, classified under reg no. 08899742 is an active company. Currently registered at Thames Point Cottage Willow Lane RG10 8LH, Reading the company has been in the business for 10 years. Its financial year was closed on Wednesday 28th February and its latest financial statement was filed on 2022/02/28.

Currently there are 4 directors in the the firm, namely Janet F., Frauke H. and Juliet W. and others. In addition one secretary - Janet F. - is with the company. Currenlty, the firm lists one former director, whose name is Hannah N. and who left the the firm on 27 April 2020. In addition, there is one former secretary - Euan W. who worked with the the firm until 16 February 2018.

Delilah Cosmetics Ltd Address / Contact

Office Address Thames Point Cottage Willow Lane
Office Address2 Wargrave
Town Reading
Post code RG10 8LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 08899742
Date of Incorporation Tue, 18th Feb 2014
Industry Retail sale of cosmetic and toilet articles in specialised stores
End of financial Year 28th February
Company age 10 years old
Account next due date Thu, 30th Nov 2023 (153 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Janet F.

Position: Director

Appointed: 01 June 2020

Janet F.

Position: Secretary

Appointed: 01 June 2020

Frauke H.

Position: Director

Appointed: 12 April 2019

Juliet W.

Position: Director

Appointed: 18 February 2014

Rupert K.

Position: Director

Appointed: 18 February 2014

Euan W.

Position: Secretary

Appointed: 29 March 2017

Resigned: 16 February 2018

Hannah N.

Position: Director

Appointed: 18 February 2014

Resigned: 27 April 2020

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Juliet W. This PSC and has 25-50% shares. The second entity in the persons with significant control register is Rupert K. This PSC owns 25-50% shares. Then there is Hannah N., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Juliet W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Rupert K.

Notified on 6 April 2016
Nature of control: 25-50% shares

Hannah N.

Notified on 6 April 2016
Ceased on 27 May 2022
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282016-02-292017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth-151 111-101 759       
Balance Sheet
Cash Bank On Hand  1956 29231 16516 283117 496435 848392 294
Current Assets358 810582 665657 489684 713532 902669 323651 3881 199 9921 154 345
Debtors40 924221 120245 562304 592191 442280 356150 404228 364207 184
Net Assets Liabilities  -196 388381 510219 510-117 64826 903473 279440 917
Property Plant Equipment  38 64646 23629 99811 0146 2016 2426 851
Total Inventories  411 732373 829312 666485 855400 526535 780554 867
Cash Bank In Hand16 5585 951       
Intangible Fixed Assets32 55821 744       
Net Assets Liabilities Including Pension Asset Liability-151 111-101 759       
Stocks Inventory301 328355 594       
Tangible Fixed Assets22 98017 420       
Reserves/Capital
Called Up Share Capital132 000132 000       
Profit Loss Account Reserve-283 111-233 759       
Shareholder Funds-151 111-101 759       
Other
Accumulated Amortisation Impairment Intangible Assets  32 51841 58941 58941 58941 58943 410 
Accumulated Depreciation Impairment Property Plant Equipment  25 96243 54767 49588 34499 13142 17186 010
Average Number Employees During Period    1213867
Balances Amounts Owed To Related Parties     355 000336 000325 000 
Creditors  517 258315 502345 211362 326257 507252 328262 779
Disposals Decrease In Depreciation Impairment Property Plant Equipment       57 834 
Disposals Property Plant Equipment    2 500  63 851 
Fixed Assets55 53839 16449 53848 05731 81912 8358 0226 2426 851
Increase From Amortisation Charge For Year Intangible Assets   9 071   1 821 
Increase From Depreciation Charge For Year Property Plant Equipment   17 58523 94820 84910 787872432
Intangible Assets  10 8921 8211 8211 8211 821  
Intangible Assets Gross Cost  43 41043 41043 41043 41043 41043 410 
Net Current Assets Liabilities128 671-83 713140 231369 211187 691310 688393 881947 664891 566
Property Plant Equipment Gross Cost  64 60889 78397 49399 358105 33491 82092 861
Total Additions Including From Business Combinations Property Plant Equipment   25 17510 2101 8655 9746 9301 041
Total Assets Less Current Liabilities184 209-44 549189 769417 268219 511332 201401 903948 279898 417
Creditors Due After One Year335 32057 210       
Creditors Due Within One Year230 139666 378       
Intangible Fixed Assets Aggregate Amortisation Impairment10 85221 666       
Intangible Fixed Assets Amortisation Charged In Period 10 814       
Intangible Fixed Assets Cost Or Valuation43 41043 410       
Secured Debts98 333194 052       
Tangible Fixed Assets Additions 194       
Tangible Fixed Assets Cost Or Valuation30 63930 833       
Tangible Fixed Assets Depreciation7 65913 413       
Tangible Fixed Assets Depreciation Charged In Period 5 754       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/07/05
filed on: 13th, July 2023
Free Download (6 pages)

Company search

Advertisements