About

Registered Number: 04458557
Date of Incorporation: 11/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Grange House Offices 4-6, Grange Street, Wakefield, West Yorkshire, WF2 8TF,

 

Ultimate (Health & Beauty) Ltd was founded on 11 June 2002, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Ultimate (Health & Beauty) Ltd. Boote, Paul Jason, Boote, Paul Jason, Boote, Catherine Louise, Boote, Paul Jason, Judge, Ben, Boote, Paul Jason, Firth, Andrew James, Judge, Ben are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOOTE, Paul Jason 14 September 2017 - 1
BOOTE, Paul Jason 11 June 2002 16 March 2017 1
FIRTH, Andrew James 11 June 2002 08 February 2008 1
JUDGE, Ben 16 March 2017 02 November 2017 1
Secretary Name Appointed Resigned Total Appointments
BOOTE, Paul Jason 02 November 2017 - 1
BOOTE, Catherine Louise 09 February 2008 30 January 2014 1
BOOTE, Paul Jason 30 January 2014 16 March 2017 1
JUDGE, Ben 16 March 2017 02 November 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 18 June 2020
AD01 - Change of registered office address 01 April 2020
CS01 - N/A 28 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 17 August 2018
TM01 - Termination of appointment of director 03 August 2018
AP01 - Appointment of director 02 August 2018
CS01 - N/A 27 March 2018
AP03 - Appointment of secretary 15 November 2017
PSC01 - N/A 15 November 2017
PSC07 - N/A 15 November 2017
TM01 - Termination of appointment of director 15 November 2017
TM02 - Termination of appointment of secretary 15 November 2017
AP01 - Appointment of director 26 September 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 07 April 2017
AD01 - Change of registered office address 29 March 2017
TM01 - Termination of appointment of director 29 March 2017
TM02 - Termination of appointment of secretary 29 March 2017
AP03 - Appointment of secretary 29 March 2017
AP01 - Appointment of director 29 March 2017
RESOLUTIONS - N/A 10 February 2017
AD01 - Change of registered office address 10 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 11 June 2016
AD01 - Change of registered office address 25 May 2016
AA - Annual Accounts 27 September 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 11 June 2014
CERTNM - Change of name certificate 07 March 2014
CH01 - Change of particulars for director 07 March 2014
AD01 - Change of registered office address 06 March 2014
AP03 - Appointment of secretary 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 21 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 22 June 2010
AA01 - Change of accounting reference date 08 February 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 23 June 2008
AA - Annual Accounts 06 June 2008
288a - Notice of appointment of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
363a - Annual Return 26 June 2007
AA - Annual Accounts 29 April 2007
363a - Annual Return 10 July 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 15 June 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 18 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 April 2004
AA - Annual Accounts 16 April 2004
225 - Change of Accounting Reference Date 16 April 2004
288c - Notice of change of directors or secretaries or in their particulars 03 April 2004
CERTNM - Change of name certificate 11 December 2003
363s - Annual Return 08 June 2003
287 - Change in situation or address of Registered Office 21 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
287 - Change in situation or address of Registered Office 21 June 2002
NEWINC - New incorporation documents 11 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.