Hothouse Beauty Limited

DataGardener
live
Medium

Hothouse Beauty Limited

06228749Private Limited With Share Capital

Unit 4 Provincial Park, Nether Lane, Sheffield, S359ZX
Incorporated

27/04/2007

Company Age

18 years

Directors

2

Employees

118

SIC Code

96090

Risk

low risk

Company Overview

Registration, classification & business activity

Hothouse Beauty Limited (06228749) is a private limited with share capital incorporated on 27/04/2007 (18 years old) and registered in sheffield, S359ZX. The company operates under SIC code 96090 - other service activities n.e.c..

Private Limited With Share Capital
SIC: 96090
Medium
Incorporated 27/04/2007
S359ZX
118 employees

Financial Overview

Total Assets

£13.79M

Liabilities

£9.86M

Net Assets

£3.93M

Turnover

£19.01M

Cash

£2.42M

Key Metrics

118

Employees

2

Directors

3

Shareholders

1

PSCs

Board of Directors

2

Charges

4

Registered

4

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

82
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2025
Accounts With Accounts Type Full
Category:Accounts
Date:30-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2023
Change Person Director Company With Change Date
Category:Officers
Date:14-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:22-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:10-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2021
Legacy
Category:Miscellaneous
Date:01-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-07-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-06-2019
Resolution
Category:Resolution
Date:30-05-2019
Change Of Name Notice
Category:Change Of Name
Date:30-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-10-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2018
Legacy
Category:Miscellaneous
Date:23-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:29-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:13-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-10-2010
Change Of Name Notice
Category:Change Of Name
Date:01-09-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-07-2010
Legacy
Category:Capital
Date:07-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2009
Legacy
Category:Mortgage
Date:13-10-2009
Legacy
Category:Officers
Date:18-08-2009
Legacy
Category:Annual Return
Date:30-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2009
Legacy
Category:Accounts
Date:27-01-2009
Legacy
Category:Annual Return
Date:16-09-2008
Legacy
Category:Address
Date:16-09-2008
Legacy
Category:Capital
Date:15-09-2008
Legacy
Category:Officers
Date:22-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:19-05-2008
Legacy
Category:Officers
Date:27-02-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2007
Legacy
Category:Officers
Date:28-11-2007
Legacy
Category:Address
Date:09-11-2007
Legacy
Category:Capital
Date:09-11-2007
Legacy
Category:Officers
Date:09-11-2007
Incorporation Company
Category:Incorporation
Date:27-04-2007

Import / Export

Imports
12 Months9
60 Months13
Exports
12 Months9
60 Months13

Risk Assessment

low risk

International Score

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date10/12/2025
Latest Accounts31/03/2025

Trading Addresses

Atlas Mill, Atlas Mill Road, Brighouse, West Yorkshire, HD61ES
Unit 4 Provincial Park, Nether Lane, Sheffield, South Yorkshire S35, S359ZXRegistered

Contact