General information

Name:

Holly & Beau Limited

Office Address:

The Union Building 51-59 Rose Lane NR1 1BY Norwich

Number: 08143964

Incorporation date: 2012-07-16

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • info@hollyandbeau.com
  • jack@hollyandbeau.com

Websites

www.hollyandbeau.com
www.hollybeau.com
www.hollybeau.co.uk

Description

Data updated on:

Holly & Beau Ltd is officially located at Norwich at The Union Building. You can search for the firm using the post code - NR1 1BY. Holly & Beau's incorporation dates back to year 2012. This enterprise is registered under the number 08143964 and company's last known status is active. This firm has a history in registered name change. In the past, the company had two different names. Up till 2012 the company was run as Peek And Snoop and before that the company name was Jcp Products International. The company's registered with SIC code 46420: Wholesale of clothing and footwear. Holly & Beau Limited reported its latest accounts for the financial period up to 2022-07-31. The latest confirmation statement was filed on 2023-08-25.

The corporation's trademark number is UK00003023431. They submitted a trademark application on Tuesday 24th September 2013 and it was registered after two months. The trademark expires on Sunday 24th September 2023.

Due to the following company's constant growth, it became necessary to acquire additional directors: Andrew S., Fleur P. and Jack P. who have been participating in joint efforts for four years for the benefit of this specific business.

  • Previous company's names
  • Holly & Beau Ltd 2012-10-31
  • Peek And Snoop Ltd 2012-09-14
  • Jcp Products International Ltd 2012-07-16

Trade marks

Trademark UK00003023431
Trademark image:Trademark UK00003023431 image
Status:Registered
Filing date:2013-09-24
Date of entry in register:2013-12-20
Renewal date:2023-09-24
Owner name:Holly & Beau Ltd
Owner address:19 North Street, Langham, Holt, Norfolk, United Kingdom, NR25 7DG

Financial data based on annual reports

Company staff

Andrew S.

Role: Director

Appointed: 01 August 2020

Latest update: 29 February 2024

Fleur P.

Role: Director

Appointed: 27 August 2015

Latest update: 29 February 2024

Jack P.

Role: Director

Appointed: 16 July 2012

Latest update: 29 February 2024

People with significant control

Executives who have control over the firm are as follows: Jack P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Fleur P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jack P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Fleur P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 08 September 2024
Confirmation statement last made up date 25 August 2023
Annual Accounts 11 April 2014
Start Date For Period Covered By Report 2012-07-16
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 11 April 2014
Annual Accounts 29 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 29 April 2015
Annual Accounts 1 June 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 1 June 2016
Annual Accounts 26 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 26 April 2017
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with updates 2023/08/25 (CS01)
filed on: 26th, August 2023
confirmation statement
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 46420 : Wholesale of clothing and footwear
11
Company Age

Similar companies nearby

Closest companies