Company NameCOCO North Ltd
DirectorSiobhan Anne Gatenby
Company StatusActive
Company Number05439837
CategoryPrivate Limited Company
Incorporation Date29 April 2005(19 years ago)
Previous NamePink Skin Care & Beauty Clinic Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Siobhan Anne Gatenby
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2010(5 years after company formation)
Appointment Duration13 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Far View Bank
Huddersfield
HD5 8EP
Director NameMrs Katherine Jane Coleman
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleBeautician
Country of ResidenceEngland
Correspondence AddressShawfields Farm Slaithwaite
Huddersfield
HD7 5XA
Secretary NameCharles Rupert Senior
NationalityBritish
StatusResigned
Appointed29 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Town End Lane
Lepton
Huddersfield
West Yorkshire
HD8 0NA
Secretary NameMr Adrian David Broadbent
StatusResigned
Appointed28 April 2009(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 The Drive
Hipperholme
Halifax
West Yorkshire
HX3 8NJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitecoco-north.com
Telephone01484 422214
Telephone regionHuddersfield

Location

Registered Address37a Wakefield Road
Tandem
Huddersfield
HD5 0AN
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
ParishKirkburton
WardAlmondbury
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Katie Jane Senior
50.00%
Ordinary
1 at £1Siobhan Anne Gatenby
50.00%
Ordinary

Financials

Year2014
Net Worth-£366
Cash£6,557
Current Liabilities£6,478

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 2 days from now)

Filing History

26 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
9 October 2020Change of details for Mrs Siobhan Anne Gatenby as a person with significant control on 9 October 2020 (2 pages)
9 October 2020Director's details changed for Mrs Siobhan Anne Gatenby on 9 October 2020 (2 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
21 May 2019Confirmation statement made on 21 May 2019 with updates (4 pages)
21 May 2019Termination of appointment of Katherine Jane Coleman as a director on 21 May 2019 (1 page)
21 May 2019Cessation of Katherine Jane Coleman as a person with significant control on 21 May 2019 (1 page)
30 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
3 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
8 February 2018Change of details for Mrs Katie Jane Coleman as a person with significant control on 1 September 2017 (2 pages)
8 February 2018Director's details changed for Mrs Katie Jane Coleman on 1 September 2017 (2 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
18 January 2017Director's details changed for Ms Katie Jane Senior on 13 September 2015 (2 pages)
18 January 2017Director's details changed for Ms Katie Jane Senior on 13 September 2015 (2 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
16 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
25 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 May 2014Director's details changed for Miss Siobhan Anne Gatenby on 5 August 2013 (2 pages)
30 May 2014Director's details changed for Miss Siobhan Anne Gatenby on 5 August 2013 (2 pages)
30 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Director's details changed for Ms Katie Jane Senior on 9 May 2013 (2 pages)
30 May 2014Registered office address changed from C/O G Brown & Co 601a Wakefield Road Waterloo Huddersfield West Yorrkshire HD5 9XP United Kingdom on 30 May 2014 (1 page)
30 May 2014Director's details changed for Miss Siobhan Anne Gatenby on 5 August 2013 (2 pages)
30 May 2014Director's details changed for Ms Katie Jane Senior on 9 May 2013 (2 pages)
30 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(4 pages)
30 May 2014Registered office address changed from C/O G Brown & Co 601a Wakefield Road Waterloo Huddersfield West Yorrkshire HD5 9XP United Kingdom on 30 May 2014 (1 page)
30 May 2014Director's details changed for Ms Katie Jane Senior on 9 May 2013 (2 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
30 January 2014Total exemption full accounts made up to 30 April 2013 (11 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
26 January 2013Director's details changed for Miss Siobhan Anne Armitage on 1 April 2011 (2 pages)
26 January 2013Director's details changed for Miss Siobhan Anne Armitage on 1 April 2011 (2 pages)
26 January 2013Director's details changed for Miss Siobhan Anne Armitage on 1 April 2011 (2 pages)
30 April 2012Director's details changed for Katie Jane Senior on 29 April 2012 (2 pages)
30 April 2012Director's details changed for Katie Jane Senior on 29 April 2012 (2 pages)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
30 April 2012Termination of appointment of Adrian Broadbent as a secretary (1 page)
30 April 2012Termination of appointment of Adrian Broadbent as a secretary (1 page)
30 April 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from 39 Waterloo Road Waterloo Huddersfield West Yorkshire HD5 0AN United Kingdom on 20 April 2012 (1 page)
20 April 2012Registered office address changed from 39 Waterloo Road Waterloo Huddersfield West Yorkshire HD5 0AN United Kingdom on 20 April 2012 (1 page)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
3 May 2011Registered office address changed from 23 Westgate Almondbury Huddersfield West Yorkshire HD5 8XF on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 23 Westgate Almondbury Huddersfield West Yorkshire HD5 8XF on 3 May 2011 (1 page)
3 May 2011Registered office address changed from 23 Westgate Almondbury Huddersfield West Yorkshire HD5 8XF on 3 May 2011 (1 page)
16 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
16 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
19 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
18 May 2010Company name changed pink skin care & beauty clinic LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
18 May 2010Company name changed pink skin care & beauty clinic LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-04
(2 pages)
10 May 2010Change of name notice (2 pages)
10 May 2010Change of name notice (2 pages)
5 May 2010Appointment of Miss Siobhan Anne Armitage as a director (2 pages)
5 May 2010Appointment of Miss Siobhan Anne Armitage as a director (2 pages)
15 May 2009Return made up to 29/04/09; full list of members (3 pages)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 May 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 May 2009Secretary appointed adrian broadbent (1 page)
15 May 2009Secretary appointed adrian broadbent (1 page)
15 May 2009Appointment terminated secretary charles senior (1 page)
15 May 2009Return made up to 29/04/09; full list of members (3 pages)
15 May 2009Appointment terminated secretary charles senior (1 page)
12 May 2008Return made up to 29/04/08; full list of members (3 pages)
12 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 May 2008Location of debenture register (1 page)
12 May 2008Location of debenture register (1 page)
12 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
12 May 2008Location of register of members (1 page)
12 May 2008Registered office changed on 12/05/2008 from 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page)
12 May 2008Location of register of members (1 page)
12 May 2008Registered office changed on 12/05/2008 from 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page)
12 May 2008Return made up to 29/04/08; full list of members (3 pages)
4 April 2008Director's change of particulars / katie senior / 01/04/2008 (1 page)
4 April 2008Director's change of particulars / katie senior / 01/04/2008 (1 page)
4 April 2008Secretary's change of particulars / charles senior / 01/04/2008 (1 page)
4 April 2008Secretary's change of particulars / charles senior / 01/04/2008 (1 page)
21 May 2007Return made up to 29/04/07; full list of members (2 pages)
21 May 2007Registered office changed on 21/05/07 from: 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page)
21 May 2007Registered office changed on 21/05/07 from: 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page)
21 May 2007Return made up to 29/04/07; full list of members (2 pages)
21 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 29/04/06; full list of members (3 pages)
12 May 2006Registered office changed on 12/05/06 from: 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page)
12 May 2006Registered office changed on 12/05/06 from: 23 westgate, almondbury huddersfield west yorkshire HD5 8XF (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Return made up to 29/04/06; full list of members (3 pages)
11 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
11 May 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
12 May 2005New secretary appointed (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New secretary appointed (1 page)
12 May 2005New director appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Incorporation (13 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Incorporation (13 pages)