Background WavePink WaveYellow Wave

CLASSIC BEAUTE LIMITED (03234487)

CLASSIC BEAUTE LIMITED (03234487) is an active UK company. incorporated on 6 August 1996. with registered office in Surrey. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). CLASSIC BEAUTE LIMITED has been registered for 29 years. Current directors include CALLENS, Fabien Georges Jacques, GREEN, Kenneth Charles, GREEN, Susan Esther and 4 others.

Company Number
03234487
Status
active
Type
ltd
Incorporated
6 August 1996
Age
29 years
Address
Hill House Monument Hill, Surrey, KT13 8RX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
CALLENS, Fabien Georges Jacques, GREEN, Kenneth Charles, GREEN, Susan Esther, NYMAN, Fleur, STANTON, Brian John, STOKES, Philip John, WOOLLEY, Mark Christopher
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSIC BEAUTE LIMITED

CLASSIC BEAUTE LIMITED is an active company incorporated on 6 August 1996 with the registered office located in Surrey. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). CLASSIC BEAUTE LIMITED was registered 29 years ago.(SIC: 46450)

Status

active

Active since 29 years ago

Company No

03234487

LTD Company

Age

29 Years

Incorporated 6 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Hill House Monument Hill Weybridge Surrey, KT13 8RX,

Timeline

11 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Joined
Aug 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Mar 21
Director Joined
Apr 25
Director Left
Jul 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

STOKES, Philip John

Active
Hill House Monument Hill, SurreyKT13 8RX
Secretary
Appointed 06 Aug 1996

CALLENS, Fabien Georges Jacques

Active
Hill House Monument Hill, SurreyKT13 8RX
Born August 1969
Director
Appointed 15 Feb 2006

GREEN, Kenneth Charles

Active
Hill House Monument Hill, SurreyKT13 8RX
Born June 1945
Director
Appointed 06 Aug 1996

GREEN, Susan Esther

Active
Hill House Monument Hill, SurreyKT13 8RX
Born April 1946
Director
Appointed 06 Aug 1996

NYMAN, Fleur

Active
Hill House Monument Hill, SurreyKT13 8RX
Born August 1971
Director
Appointed 22 Mar 2018

STANTON, Brian John

Active
Hill House Monument Hill, SurreyKT13 8RX
Born August 1978
Director
Appointed 07 Jan 2019

STOKES, Philip John

Active
Hill House Monument Hill, SurreyKT13 8RX
Born October 1956
Director
Appointed 06 Aug 1996

WOOLLEY, Mark Christopher

Active
Hill House Monument Hill, SurreyKT13 8RX
Born December 1984
Director
Appointed 07 Apr 2025

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 06 Aug 1996
Resigned 06 Aug 1996

GUEST, Linda Veronica

Resigned
Coombe Water 134 Bluehouse Lane, OxtedRH8 0AR
Born April 1953
Director
Appointed 06 Aug 1996
Resigned 12 Apr 2002

HORNER, Clare

Resigned
Hill House Monument Hill, SurreyKT13 8RX
Born June 1974
Director
Appointed 01 Jan 2007
Resigned 22 Mar 2018

LEE, Jonathan Richard

Resigned
Hill House Monument Hill, SurreyKT13 8RX
Born December 1965
Director
Appointed 01 Jan 2010
Resigned 30 Jun 2025

ROY-JONES, Pamela

Resigned
Hill House Monument Hill, SurreyKT13 8RX
Born December 1947
Director
Appointed 28 Jun 2012
Resigned 31 Mar 2021

SIDELL, Peter Andrew

Resigned
Hill House Monument Hill, SurreyKT13 8RX
Born January 1947
Director
Appointed 06 Aug 1996
Resigned 28 Jun 2012

TAYLOR, Linda Jane

Resigned
Hill House Monument Hill, SurreyKT13 8RX
Born July 1962
Director
Appointed 18 Dec 2000
Resigned 21 Dec 2018

Persons with significant control

2

Mr Kenneth Charles Green

Active
Hill House Monument Hill, SurreyKT13 8RX
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016

Mrs Susan Esther Green

Active
Hill House Monument Hill, SurreyKT13 8RX
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2014
AR01AR01
Accounts With Accounts Type Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2012
AP01Appointment of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
14 August 2009
363aAnnual Return
Accounts With Accounts Type Small
5 November 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Legacy
21 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 November 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2005
AAAnnual Accounts
Legacy
17 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2001
AAAnnual Accounts
Legacy
22 August 2001
287Change of Registered Office
Legacy
21 August 2001
363sAnnual Return (shuttle)
Legacy
30 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
7 March 2000
287Change of Registered Office
Accounts With Accounts Type Small
27 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
4 September 1997
363sAnnual Return (shuttle)
Legacy
21 August 1996
225Change of Accounting Reference Date
Legacy
13 August 1996
288288
Incorporation Company
6 August 1996
NEWINCIncorporation