Background WavePink WaveYellow Wave

THE FEEL GOOD GROUP LIMITED (05891329)

THE FEEL GOOD GROUP LIMITED (05891329) is an active UK company. incorporated on 31 July 2006. with registered office in Darlington. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale in non-specialised stores. THE FEEL GOOD GROUP LIMITED has been registered for 19 years. Current directors include MOONEY, Adam Leo, MOONEY, Ciaran John, SMITH, Keith Eliot.

Company Number
05891329
Status
active
Type
ltd
Incorporated
31 July 2006
Age
19 years
Address
Unit J6, Darlington, DL1 4PG
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale in non-specialised stores
Directors
MOONEY, Adam Leo, MOONEY, Ciaran John, SMITH, Keith Eliot
SIC Codes
47190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FEEL GOOD GROUP LIMITED

THE FEEL GOOD GROUP LIMITED is an active company incorporated on 31 July 2006 with the registered office located in Darlington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale in non-specialised stores. THE FEEL GOOD GROUP LIMITED was registered 19 years ago.(SIC: 47190)

Status

active

Active since 19 years ago

Company No

05891329

LTD Company

Age

19 Years

Incorporated 31 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

BLUE TANNING & BEAUTY LIMITED
From: 31 July 2006To: 8 June 2007
Contact
Address

Unit J6 Morton Park Way Darlington, DL1 4PG,

Previous Addresses

Units 2 & 3, Blackett Road Darlington County Durham DL1 2BJ
From: 31 July 2006To: 9 December 2010
Timeline

35 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Loan Secured
Feb 14
Loan Secured
Aug 15
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Loan Secured
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 18
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Left
Dec 20
Loan Secured
Sept 21
Director Joined
Apr 22
Director Joined
Jul 22
Director Left
Nov 22
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SMITH, Keith Eliot

Active
Morton Park Way, DarlingtonDL1 4PG
Secretary
Appointed 03 Mar 2008

MOONEY, Adam Leo

Active
Morton Park Way, DarlingtonDL1 4PG
Born July 1964
Director
Appointed 31 Jul 2006

MOONEY, Ciaran John

Active
Morton Park Way, DarlingtonDL1 4PG
Born August 1968
Director
Appointed 31 Jul 2006

SMITH, Keith Eliot

Active
Morton Park Way, DarlingtonDL1 4PG
Born January 1972
Director
Appointed 28 Jul 2022

KIRBY, Robert Anthony

Resigned
16 Southend Avenue, DarlingtonDL3 7HL
Secretary
Appointed 31 Jul 2006
Resigned 29 Feb 2008

BRAITHWAITE, Paul

Resigned
Morton Park Way, DarlingtonDL1 4PG
Born May 1970
Director
Appointed 01 Apr 2022
Resigned 30 Nov 2022

BRIGGS, Matthew John

Resigned
Morton Park Way, DarlingtonDL1 4PG
Born June 1968
Director
Appointed 07 Dec 2018
Resigned 02 Dec 2020

KIRBY, Robert Anthony

Resigned
16 Southend Avenue, DarlingtonDL3 7HL
Born February 1962
Director
Appointed 27 Mar 2007
Resigned 29 Feb 2008

Persons with significant control

3

1 Active
2 Ceased
Morton Park Way, DarlingtonDL1 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2018

Mr Ciaran John Mooney

Ceased
Morton Park Way, DarlingtonDL1 4PG
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jul 2016
Ceased 02 Feb 2018

Mr Adam Leo Mooney

Ceased
Morton Park Way, DarlingtonDL1 4PG
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jul 2016
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

116

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
8 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Medium
27 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Medium
26 June 2013
AAAnnual Accounts
Legacy
13 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Legacy
2 June 2012
MG01MG01
Legacy
31 May 2012
MG01MG01
Accounts With Accounts Type Small
1 May 2012
AAAnnual Accounts
Legacy
15 March 2012
MG02MG02
Legacy
8 December 2011
MG01MG01
Legacy
23 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Legacy
16 November 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Small
15 April 2011
AAAnnual Accounts
Legacy
25 January 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
9 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
9 March 2010
AAAnnual Accounts
Legacy
20 November 2009
MG01MG01
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
16 April 2009
AAAnnual Accounts
Legacy
5 December 2008
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Legacy
4 August 2008
363aAnnual Return
Legacy
1 August 2008
288cChange of Particulars
Accounts With Accounts Type Medium
23 April 2008
AAAnnual Accounts
Legacy
28 March 2008
395Particulars of Mortgage or Charge
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
28 August 2007
88(2)R88(2)R
Legacy
28 August 2007
123Notice of Increase in Nominal Capital
Legacy
18 June 2007
403aParticulars of Charge Subject to s859A
Legacy
18 June 2007
403aParticulars of Charge Subject to s859A
Memorandum Articles
12 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
16 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
3 October 2006
395Particulars of Mortgage or Charge
Legacy
24 August 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
21 August 2006
395Particulars of Mortgage or Charge
Incorporation Company
31 July 2006
NEWINCIncorporation