Company NameGlamour Point Limited
DirectorsJulie Louise Gernon and Susan May Waterworth
Company StatusActive
Company Number06571743
CategoryPrivate Limited Company
Incorporation Date21 April 2008(15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameMs Julie Louise Gernon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleRetail Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
WA3 5QX
Director NameMrs Susan May Waterworth
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2008(same day as company formation)
RoleRetail Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
WA3 5QX
Secretary NameJulie Louise Gernon
NationalityBritish
StatusCurrent
Appointed07 November 2011(3 years, 6 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressAbacus House 450 Warrington Road
Culcheth
Warrington
WA3 5QX
Director NameMr Raymond Waterworth
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleRetail Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address409 Newton Road
Lowton
Warrington
Cheshire
WA3 1NX
Secretary NameMr Raymond Waterworth
NationalityBritish
StatusResigned
Appointed21 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address409 Newton Road
Lowton
Warrington
Cheshire
WA3 1NX

Location

Registered AddressAbacus House 450 Warrington Road
Culcheth
Warrington
WA3 5QX
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2 at £1Ms Julie Louise Gernon
50.00%
Ordinary
2 at £1Susan May Waterworth
50.00%
Ordinary

Financials

Year2014
Net Worth£669,184
Cash£344,023
Current Liabilities£111,440

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return21 April 2023 (11 months, 1 week ago)
Next Return Due5 May 2024 (1 month, 1 week from now)

Filing History

3 February 2021Registered office address changed from 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ England to Abacus House 450 Warrington Road Culcheth Warrington WA3 5QX on 3 February 2021 (1 page)
26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
10 November 2020Registered office address changed from 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 1st Floor Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 10 November 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
18 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
23 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
14 January 2019Registered office address changed from C/O N R Barton 19 - 21 Bridgeman Terrace Wigan Lancashire WN1 1TD England to 19-21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 14 January 2019 (1 page)
13 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(5 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(5 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 October 2015Registered office address changed from 473a Newton Road Lowton Warrington WA3 1PD to C/O N R Barton 19 - 21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 473a Newton Road Lowton Warrington WA3 1PD to C/O N R Barton 19 - 21 Bridgeman Terrace Wigan Lancashire WN1 1TD on 23 October 2015 (1 page)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(5 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(5 pages)
23 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 4
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2013Secretary's details changed for Julie Louise Gernon on 23 April 2013 (2 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
23 April 2013Secretary's details changed for Julie Louise Gernon on 23 April 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 January 2013Registered office address changed from 409 Newton Road Lowton Warrington Cheshire WA3 1NX on 16 January 2013 (1 page)
16 January 2013Registered office address changed from 409 Newton Road Lowton Warrington Cheshire WA3 1NX on 16 January 2013 (1 page)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Termination of appointment of Raymond Waterworth as a director (2 pages)
30 January 2012Termination of appointment of Raymond Waterworth as a secretary (2 pages)
30 January 2012Termination of appointment of Raymond Waterworth as a secretary (2 pages)
30 January 2012Termination of appointment of Raymond Waterworth as a director (2 pages)
30 January 2012Appointment of Julie Louise Gernon as a secretary (3 pages)
30 January 2012Appointment of Julie Louise Gernon as a secretary (3 pages)
15 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
2 July 2010Director's details changed for Mr Raymond Waterworth on 21 April 2010 (2 pages)
2 July 2010Director's details changed for Ms Julie Louise Gernon on 21 April 2010 (2 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Mrs Susan May Waterworth on 21 April 2010 (2 pages)
2 July 2010Director's details changed for Mrs Susan May Waterworth on 21 April 2010 (2 pages)
2 July 2010Director's details changed for Ms Julie Louise Gernon on 21 April 2010 (2 pages)
2 July 2010Director's details changed for Mr Raymond Waterworth on 21 April 2010 (2 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
7 May 2009Return made up to 21/04/09; full list of members (4 pages)
7 May 2009Return made up to 21/04/09; full list of members (4 pages)
21 April 2008Incorporation (18 pages)
21 April 2008Incorporation (18 pages)