Company NameBeyond Organic Skincare Ltd
DirectorNaznin Asghar-Sheikh
Company StatusActive
Company Number05964756
CategoryPrivate Limited Company
Incorporation Date12 October 2006(17 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Naznin Asghar-Sheikh
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(12 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMrs Marianne Jane Tregoning
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCosmetic Herbalist
Country of ResidenceEngland
Correspondence AddressOcean Cottage
Gunwalloe
Helston
Cornwall
TR12 7PZ
Secretary NameChristopher Lee Dowler
NationalityBritish
StatusResigned
Appointed12 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressTremanda
Gillan
Helston
Cornwall
TR12 6HG
Secretary NameMrs Cheryl Lee Truscott
StatusResigned
Appointed30 May 2009(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2016)
RoleCompany Director
Correspondence AddressThe Bungalow Carlidnack Road
Mawnan Smith
Falmouth
Cornwall
TR11 5HA
Director NameMrs Cheryl Lee Truscott
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(4 years, 5 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 April 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressIsel Barn, Bosahan Farm Trewardreva
Constantine
Falmouth
Cornwall
TR11 5QB
Director NameDr Nicola Spice
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(9 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2018)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Tresprison Industrial Park
Helston
Cornwall
TR13 0QD

Contact

Websitebeyondorganicskincare.com
Telephone0845 5003550
Telephone regionUnknown

Location

Registered Address128 Cannon Workshops Cannon Drive
Canary Wharf
London
E14 4AS
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Marianne Tregoning
83.33%
Ordinary
10 at £1Cheryl Truscott
8.33%
Ordinary
5 at £1Melody Kozlowski
4.17%
Ordinary
3 at £1Gillian Turnbull
2.50%
Ordinary
1 at £1Elizabeth Watson
0.83%
Ordinary
1 at £1Nicola Spice
0.83%
Ordinary

Financials

Year2014
Net Worth-£73,091
Cash£319
Current Liabilities£28,528

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

11 January 2021Confirmation statement made on 18 October 2020 with updates (4 pages)
23 October 2020Previous accounting period extended from 31 March 2020 to 30 June 2020 (1 page)
1 November 2019Cessation of Marianne Jane Tregoning as a person with significant control on 26 July 2019 (1 page)
1 November 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
1 November 2019Notification of Srn Group Holdings Ltd as a person with significant control on 26 July 2019 (2 pages)
12 August 2019Registered office address changed from Unit 3 Tresprison Industrial Park Helston Cornwall TR13 0QD England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 12 August 2019 (1 page)
9 August 2019Appointment of Naznin Asghar-Sheikh as a director on 2 August 2019 (2 pages)
9 August 2019Termination of appointment of Marianne Jane Tregoning as a director on 2 August 2019 (1 page)
4 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
5 April 2018Termination of appointment of Nicola Spice as a director on 31 March 2018 (1 page)
12 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
18 October 2017Confirmation statement made on 18 October 2017 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 August 2016Termination of appointment of Cheryl Lee Truscott as a secretary on 30 June 2016 (1 page)
26 August 2016Appointment of Dr Nicola Spice as a director on 1 August 2016 (2 pages)
26 August 2016Termination of appointment of Cheryl Lee Truscott as a secretary on 30 June 2016 (1 page)
26 August 2016Appointment of Dr Nicola Spice as a director on 1 August 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 120
(5 pages)
23 October 2015Secretary's details changed for Mrs Cheryl Lee Truscott on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Isel Barn, Bosahan Farm Trewardreva Constantine Falmouth Cornwall TR11 5QB to Unit 3 Tresprison Industrial Park Helston Cornwall TR13 0QD on 23 October 2015 (1 page)
23 October 2015Registered office address changed from Isel Barn, Bosahan Farm Trewardreva Constantine Falmouth Cornwall TR11 5QB to Unit 3 Tresprison Industrial Park Helston Cornwall TR13 0QD on 23 October 2015 (1 page)
23 October 2015Secretary's details changed for Mrs Cheryl Lee Truscott on 23 October 2015 (1 page)
23 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 120
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 120
(5 pages)
1 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-01
  • GBP 120
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 120
(5 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 120
(5 pages)
27 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 120.00
(4 pages)
27 March 2013Statement of capital following an allotment of shares on 14 March 2013
  • GBP 120.00
(4 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
9 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
22 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 115
(4 pages)
22 June 2011Statement of capital following an allotment of shares on 27 May 2011
  • GBP 115
(4 pages)
8 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
18 May 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
18 May 2011Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
19 April 2011Termination of appointment of Cheryl Truscott as a director (1 page)
19 April 2011Termination of appointment of Cheryl Truscott as a director (1 page)
4 April 2011Appointment of Mrs Cheryl Lee Truscott as a director (2 pages)
4 April 2011Appointment of Mrs Cheryl Lee Truscott as a director (2 pages)
1 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
1 April 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
14 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
4 November 2009Director's details changed for Marianne Jane Tregoning on 1 October 2009 (2 pages)
4 November 2009Director's details changed for Marianne Jane Tregoning on 1 October 2009 (2 pages)
4 November 2009Registered office address changed from Tremanda, Gillan Helston Cornwall TR12 6HG on 4 November 2009 (1 page)
4 November 2009Director's details changed for Marianne Jane Tregoning on 1 October 2009 (2 pages)
4 November 2009Registered office address changed from Tremanda, Gillan Helston Cornwall TR12 6HG on 4 November 2009 (1 page)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
4 November 2009Registered office address changed from Tremanda, Gillan Helston Cornwall TR12 6HG on 4 November 2009 (1 page)
14 October 2009Appointment of Mrs Cheryl Lee Truscott as a secretary (1 page)
14 October 2009Appointment of Mrs Cheryl Lee Truscott as a secretary (1 page)
14 October 2009Termination of appointment of Christopher Dowler as a secretary (1 page)
14 October 2009Termination of appointment of Christopher Dowler as a secretary (1 page)
25 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
25 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
17 October 2008Return made up to 12/10/08; full list of members (3 pages)
30 November 2007Return made up to 12/10/07; full list of members (2 pages)
30 November 2007Return made up to 12/10/07; full list of members (2 pages)
30 November 2007Ad 01/03/07--------- £ si 100@1=100 (1 page)
30 November 2007Ad 01/03/07--------- £ si 100@1=100 (1 page)
7 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
12 October 2006Incorporation (15 pages)
12 October 2006Incorporation (15 pages)