Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COTY EXPORT UK LIMITED
Company Information for

COTY EXPORT UK LIMITED

FAO COMPANY SECRETARY, EUREKA SCIENCE PARK, ASHFORD, KENT, TN25 4AQ,
Company Registration Number
01528789
Private Limited Company
Active

Company Overview

About Coty Export Uk Ltd
COTY EXPORT UK LIMITED was founded on 1980-11-18 and has its registered office in Ashford. The organisation's status is listed as "Active". Coty Export Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COTY EXPORT UK LIMITED
 
Legal Registered Office
FAO COMPANY SECRETARY
EUREKA SCIENCE PARK
ASHFORD
KENT
TN25 4AQ
Other companies in TN25
 
Previous Names
GOYA LIMITED10/01/2007
Filing Information
Company Number 01528789
Company ID Number 01528789
Date formed 1980-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
Last Datalog update: 2024-02-06 22:20:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COTY EXPORT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COTY EXPORT UK LIMITED

Current Directors
Officer Role Date Appointed
EMMA WALTERS
Company Secretary 2006-12-29
ALISON CRAWFORD
Director 2017-05-23
EMMA MORAG DOROTHY WALTERS
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JEFFREY GODDEN
Director 2013-12-31 2017-09-04
PAUL MICHAEL DEVLIN
Director 2011-09-12 2015-01-09
CHRISTOPHER JAMES GARVIE
Director 2006-12-14 2013-12-31
DAVID GORDON LARWOOD ALLAN
Director 2006-12-21 2011-09-12
DOMINIC HUGH EVANS
Director 2001-04-26 2009-04-03
PETER JEFFREY GODDEN
Company Secretary 2004-01-30 2006-12-29
IAN MARTYN WILLIAMSON
Director 1997-01-01 2006-12-13
STEPHEN JOHN HICKS
Company Secretary 2001-04-26 2004-01-30
PETER JEFFREY GODDEN
Company Secretary 1997-09-26 2001-04-26
PETER JEFFREY GODDEN
Director 1996-04-01 2001-04-26
MICHAEL ROBERT DAVID WEEKS
Company Secretary 1994-01-12 1997-09-26
MYLENA PIERREMONT
Director 1995-06-20 1996-04-01
GUDOLA SCHIRMER
Director 1992-11-22 1995-06-20
JOHN BERNARD MOSS
Company Secretary 1991-12-31 1994-01-12
JOHN BERNARD MOSS
Director 1991-12-31 1994-01-12
GIOVANNA MONNAS
Director 1992-11-27 1993-12-31
RAYMUND MICHAEL DAVIES
Director 1991-12-31 1992-11-27
EDDIE STYRING
Director 1991-12-31 1992-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA WALTERS INDIA PROJECTS LIMITED Company Secretary 2009-04-03 CURRENT 1992-11-19 Dissolved 2016-03-01
EMMA WALTERS BEAUTY INTERNATIONAL LIMITED Company Secretary 2009-04-03 CURRENT 1984-06-08 Active
EMMA WALTERS RIMMEL INTERNATIONAL LIMITED Company Secretary 2009-04-03 CURRENT 1980-03-31 Active
EMMA WALTERS LANCASTER GROUP LIMITED Company Secretary 2009-04-03 CURRENT 1967-05-02 Active
EMMA WALTERS COTY UK LIMITED Company Secretary 2006-12-29 CURRENT 1935-03-19 Active
EMMA WALTERS COTY SERVICES UK LIMITED Company Secretary 2006-12-22 CURRENT 1937-03-19 Active
ALISON CRAWFORD COSMETIC, TOILETRY & PERFUMERY FOUNDATION Director 2018-01-01 CURRENT 1993-09-01 Active
ALISON CRAWFORD LENA WHITE LIMITED Director 2017-05-23 CURRENT 1997-11-03 Dissolved 2017-11-14
ALISON CRAWFORD DEL LABORATORIES U.K. LIMITED Director 2017-05-23 CURRENT 2003-05-21 Active
ALISON CRAWFORD COTY BRANDS GROUP LIMITED Director 2017-05-23 CURRENT 1988-05-09 Active
ALISON CRAWFORD BOURJOIS LIMITED Director 2017-05-23 CURRENT 1919-08-23 Active
ALISON CRAWFORD BEAUTY INTERNATIONAL LIMITED Director 2017-05-23 CURRENT 1984-06-08 Active
ALISON CRAWFORD HFC PRESTIGE SERVICE UK LIMITED Director 2017-05-23 CURRENT 2015-09-23 Active
ALISON CRAWFORD COTY UK&I LTD Director 2017-05-23 CURRENT 1932-12-19 Active
ALISON CRAWFORD RIMMEL INTERNATIONAL LIMITED Director 2017-05-23 CURRENT 1980-03-31 Active
ALISON CRAWFORD LANCASTER GROUP LIMITED Director 2017-05-23 CURRENT 1967-05-02 Active
ALISON CRAWFORD HFC PRESTIGE PRODUCTS LIMITED Director 2017-05-23 CURRENT 1967-11-24 Active
ALISON CRAWFORD COTY UK LIMITED Director 2017-05-23 CURRENT 1935-03-19 Active
ALISON CRAWFORD COTY SERVICES UK LIMITED Director 2017-05-23 CURRENT 1937-03-19 Active
ALISON CRAWFORD COTY MANUFACTURING UK LIMITED Director 2017-05-23 CURRENT 1947-01-23 Active
ALISON CRAWFORD HFC PRESTIGE MANUFACTURING UK LIMITED Director 2017-05-23 CURRENT 2015-09-24 Active
EMMA MORAG DOROTHY WALTERS COTY BRANDS GROUP LIMITED Director 2017-02-01 CURRENT 1988-05-09 Active
EMMA MORAG DOROTHY WALTERS BOURJOIS LIMITED Director 2017-02-01 CURRENT 1919-08-23 Active
EMMA MORAG DOROTHY WALTERS RIMMEL INTERNATIONAL LIMITED Director 2017-02-01 CURRENT 1980-03-31 Active
EMMA MORAG DOROTHY WALTERS COTY SERVICES UK LIMITED Director 2016-12-01 CURRENT 1937-03-19 Active
EMMA MORAG DOROTHY WALTERS COTY MANUFACTURING UK LIMITED Director 2016-11-08 CURRENT 1947-01-23 Active
EMMA MORAG DOROTHY WALTERS COTY UK LIMITED Director 2016-11-07 CURRENT 1935-03-19 Active
EMMA MORAG DOROTHY WALTERS HFC PRESTIGE SERVICE UK LIMITED Director 2016-11-01 CURRENT 2015-09-23 Active
EMMA MORAG DOROTHY WALTERS COTY UK&I LTD Director 2016-11-01 CURRENT 1932-12-19 Active
EMMA MORAG DOROTHY WALTERS HFC PRESTIGE PRODUCTS LIMITED Director 2016-11-01 CURRENT 1967-11-24 Active
EMMA MORAG DOROTHY WALTERS HFC PRESTIGE MANUFACTURING UK LIMITED Director 2016-11-01 CURRENT 2015-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Auth share cap clause removed 20/11/2023</ul>
2024-01-10Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Auth share cap clause removed 20/11/2023<li>Resolution on securities</ul>
2024-01-05DIRECTOR APPOINTED MRS ALISON CLAIRE DAY
2023-05-02DIRECTOR APPOINTED MRS MASSOOMI HOSENBOKUS
2023-05-02Appointment of Mrs Massoomi Hosenbokus as company secretary on 2023-04-27
2023-05-02Termination of appointment of Fraser Malcolm Patrick on 2023-04-27
2023-05-02APPOINTMENT TERMINATED, DIRECTOR FRASER MALCOLM PATRICK
2023-02-09CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-11-09FULL ACCOUNTS MADE UP TO 30/06/22
2022-11-09AAFULL ACCOUNTS MADE UP TO 30/06/22
2021-12-31CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-12-08AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-04-08AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/20 FROM Eureka Park Bradfield Road Ashford Kent TN25 4AQ
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-24AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-02CH01Director's details changed for Mr Frederick Fowler on 2019-08-19
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA MORAG DOROTHY WALTERS
2019-09-20TM02Termination of appointment of Emma Walters on 2019-09-17
2019-09-20AP03Appointment of Mr Fraser Malcolm Patrick as company secretary on 2019-09-17
2019-09-20AP01DIRECTOR APPOINTED MR FRASER MALCOLM PATRICK
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR VENGADAN SWAMINATHAN
2019-06-28AP01DIRECTOR APPOINTED MR FREDERICK FOWLER
2019-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CRAWFORD
2019-02-14AP01DIRECTOR APPOINTED MR VENGADAN SWAMINATHAN
2019-02-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-07AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JEFFREY GODDEN
2017-07-20AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-06-10DISS40Compulsory strike-off action has been discontinued
2017-05-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-25AP01DIRECTOR APPOINTED MS ALISON CRAWFORD
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-07AP01DIRECTOR APPOINTED MRS EMMA WALTERS
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-26AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-30AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-26AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL DEVLIN
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28AP01DIRECTOR APPOINTED MR PETER JEFFREY GODDEN
2014-01-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARVIE
2013-01-21AR0131/12/12 ANNUAL RETURN FULL LIST
2013-01-21CH01Director's details changed for Christopher James Garvie on 2012-12-31
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-25AR0131/12/11 FULL LIST
2011-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN
2011-09-15AP01DIRECTOR APPOINTED MR PAUL MICHAEL DEVLIN
2011-06-24AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-21AR0131/12/10 FULL LIST
2010-03-18AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-27AR0131/12/09 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES GARVIE / 31/12/2009
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GORDON LARWOOD ALLAN / 31/12/2009
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA WALTERS / 31/12/2009
2009-05-12AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC EVANS
2009-01-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-07288cSECRETARY'S CHANGE OF PARTICULARS / EMMA DUCAT / 30/08/2008
2008-06-06AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2007-02-13363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-02-03288aNEW DIRECTOR APPOINTED
2007-01-12288aNEW SECRETARY APPOINTED
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-12288bSECRETARY RESIGNED
2007-01-12288bDIRECTOR RESIGNED
2007-01-10CERTNMCOMPANY NAME CHANGED GOYA LIMITED CERTIFICATE ISSUED ON 10/01/07
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2006-04-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-26363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-02-01363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-02-14288bSECRETARY RESIGNED
2004-02-14288aNEW SECRETARY APPOINTED
2004-01-23363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-01-30363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-30363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2002-03-28363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-28287REGISTERED OFFICE CHANGED ON 28/03/02 FROM: EUREKA PARK ASHFORD KENT TN25 4AQ
2002-03-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-16288aNEW SECRETARY APPOINTED
2001-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-05-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-03288aNEW DIRECTOR APPOINTED
2001-01-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-22363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-01225ACC. REF. DATE EXTENDED FROM 31/12/98 TO 30/06/99
1999-02-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-03-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1998-03-03363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COTY EXPORT UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COTY EXPORT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1988-07-15 Satisfied THE CHASE MANHATTAN BANK N.A.AS AGENT AND TRUSTEE FOR ITSELF AND FOR EACH BANK (AS DEFINED IN THE CREDIT AGREEMENT D/D 15/7/88).
LEGAL CHARGE 1984-01-12 Satisfied MIDLAND BANK PLC
CHARGE 1983-12-09 Satisfied MIDLAND BANK PLC
DEBENTURE 1983-05-13 Satisfied KELLOCK FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COTY EXPORT UK LIMITED

Intangible Assets
Patents
We have not found any records of COTY EXPORT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COTY EXPORT UK LIMITED
Trademarks
We have not found any records of COTY EXPORT UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COTY EXPORT UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as COTY EXPORT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COTY EXPORT UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by COTY EXPORT UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COTY EXPORT UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COTY EXPORT UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.