SABEL COSMETICS HOLDINGS LIMITED
HALIFAX SEEBECK 20 LIMITED

Hellopages » West Yorkshire » Calderdale » HX1 4TZ

Company number 06796560
Status Active
Incorporation Date 21 January 2009
Company Type Private Limited Company
Address 1-4 MOUNT PELLON WORKS, PELLON LANE, HALIFAX, HX1 4TZ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 21 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 256,412 . The most likely internet sites of SABEL COSMETICS HOLDINGS LIMITED are www.sabelcosmeticsholdings.co.uk, and www.sabel-cosmetics-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and nine months. Sabel Cosmetics Holdings Limited is a Private Limited Company. The company registration number is 06796560. Sabel Cosmetics Holdings Limited has been working since 21 January 2009. The present status of the company is Active. The registered address of Sabel Cosmetics Holdings Limited is 1 4 Mount Pellon Works Pellon Lane Halifax Hx1 4tz. . ABEL, John Birrel is a Director of the company. Secretary EMW SECRETARIES LIMITED has been resigned. Director ABEL, Stephanie has been resigned. Director EMW DIRECTORS LIMITED has been resigned. Director LAWRENCE, Timothy William has been resigned. Director SHEPHERD, Ian, Dr has been resigned. Director ZANT-BOER, Ian Leslie has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
ABEL, John Birrel
Appointed Date: 13 March 2009
82 years old

Resigned Directors

Secretary
EMW SECRETARIES LIMITED
Resigned: 13 March 2009
Appointed Date: 21 January 2009

Director
ABEL, Stephanie
Resigned: 18 December 2015
Appointed Date: 25 August 2009
62 years old

Director
EMW DIRECTORS LIMITED
Resigned: 13 March 2009
Appointed Date: 21 January 2009

Director
LAWRENCE, Timothy William
Resigned: 07 October 2011
Appointed Date: 13 March 2009
64 years old

Director
SHEPHERD, Ian, Dr
Resigned: 08 April 2010
Appointed Date: 13 March 2009
72 years old

Director
ZANT-BOER, Ian Leslie
Resigned: 12 March 2009
Appointed Date: 21 January 2009
72 years old

Persons With Significant Control

Mr John Birrel Abel
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Hotbed Private Equity Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SABEL COSMETICS HOLDINGS LIMITED Events

06 Feb 2017
Confirmation statement made on 21 January 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
04 Feb 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 256,412

19 Jan 2016
Termination of appointment of Stephanie Abel as a director on 18 December 2015
19 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 32 more events
24 Mar 2009
Appointment terminated director emw directors LIMITED
24 Mar 2009
Appointment terminated director ian zant-boer
24 Mar 2009
Director appointed ian shepherd
20 Mar 2009
Particulars of a mortgage or charge / charge no: 1
21 Jan 2009
Incorporation

SABEL COSMETICS HOLDINGS LIMITED Charges

29 July 2009
Guarantee and fixed & floating charge
Delivered: 1 August 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 2009
Debenture
Delivered: 20 March 2009
Status: Outstanding
Persons entitled: Hotbed Limited (As Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…