Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FINE FRAGRANCES AND COSMETICS LIMITED
Company Information for

FINE FRAGRANCES AND COSMETICS LIMITED

NEWBURY HOUSE AINTREE AVENUE, WHITE HORSE BUSINESS PARK, TROWBRIDGE, WILTSHIRE, BA14 0XB,
Company Registration Number
01967340
Private Limited Company
Active

Company Overview

About Fine Fragrances And Cosmetics Ltd
FINE FRAGRANCES AND COSMETICS LIMITED was founded on 1985-12-02 and has its registered office in Trowbridge. The organisation's status is listed as "Active". Fine Fragrances And Cosmetics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FINE FRAGRANCES AND COSMETICS LIMITED
 
Legal Registered Office
NEWBURY HOUSE AINTREE AVENUE
WHITE HORSE BUSINESS PARK
TROWBRIDGE
WILTSHIRE
BA14 0XB
Other companies in BA14
 
Filing Information
Company Number 01967340
Company ID Number 01967340
Date formed 1985-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 00:59:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINE FRAGRANCES AND COSMETICS 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.
Companies with same name FINE FRAGRANCES AND COSMETICS LIMITED
The following companies were found which have the same name as FINE FRAGRANCES AND COSMETICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINE FRAGRANCES AND COSMETICS LIMITED LIMITED New Jersey Unknown

Company Officers of FINE FRAGRANCES AND COSMETICS LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANGELA CLAYTON-SMITH
Director 2011-11-17
GRAHAM MURRAY LYNCH STAUNTON
Director 2001-08-10
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE MARGARET LOVELL
Director 2017-01-27 2018-02-16
JOHN ALAN THOMPSON
Director 2011-11-17 2015-09-24
LEO JOSEPH RING
Company Secretary 2007-08-24 2011-11-17
LORAINE HUGHES
Director 2009-04-01 2011-11-17
RICHARD REVERDY OTLEY
Director 2007-12-21 2011-11-17
ALEXANDER SOROKIN
Director 2006-08-31 2007-12-31
MURIEL ANN BAILIWICK
Company Secretary 1994-11-01 2007-08-24
PAUL O'BRIEN
Director 2004-03-19 2006-08-31
JIM MICHAEL MURPHY
Director 2003-09-30 2005-12-01
ROBERT SIMMONDS
Director 2004-03-19 2004-05-14
BERNARD MICHAEL BYRNE
Director 1999-04-06 2003-09-23
DOUGLAS KENDALL FAWCETT
Director 1992-05-23 2003-09-01
NEIL ROWLAND POPHAM
Director 1999-04-06 2002-05-27
MICHELLE SHERIE FAWCETT
Director 1997-10-01 1999-04-06
JOHN CARR
Director 1996-11-07 1997-10-01
GERALD DAVID CLEMENTS
Director 1992-12-31 1996-10-14
PAUL HENRY MARSH
Company Secretary 1994-10-31 1994-11-01
MURIEL ANN BAILIWICK
Company Secretary 1992-05-23 1994-10-31
DARRAN FAWCETT
Director 1992-05-23 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANGELA CLAYTON-SMITH VIVALIS HOLDINGS LIMITED Director 2011-11-17 CURRENT 2008-04-21 Active - Proposal to Strike off
GRAHAM MURRAY LYNCH STAUNTON LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED Director 2006-08-31 CURRENT 1982-05-20 Active - Proposal to Strike off
GRAHAM MURRAY LYNCH STAUNTON LYNCH-STAUNTON COSMETICS LIMITED Director 2006-08-31 CURRENT 1985-08-06 Active - Proposal to Strike off
GRAHAM MURRAY LYNCH STAUNTON VIVALIS BEAUTY LIMITED Director 2006-08-31 CURRENT 1987-01-09 Active
GRAHAM MURRAY LYNCH STAUNTON VIVALIS LIMITED Director 2006-08-31 CURRENT 1979-11-22 Active - Proposal to Strike off

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
2023-05-23Notification of Vivalis Group Limited as a person with significant control on 2016-04-06
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2021-08-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-12TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHNSON
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-04-15CH01Director's details changed for Graham Murray Lynch Staunton on 2020-04-14
2020-04-14CH01Director's details changed for Susan Angela Lynch Staunton on 2020-04-14
2019-12-10AP01DIRECTOR APPOINTED MR STUART JOHNSON
2019-08-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22AP03Appointment of Layla Rebecca Hill as company secretary on 2019-07-16
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES
2018-10-23CH01Director's details changed for Graham Murray Lynch Staunton on 2018-10-22
2018-10-22CH01Director's details changed for Susan Angela Clayton-Smith on 2018-10-22
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MARGARET LOVELL
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-03-21AP01DIRECTOR APPOINTED LYNNE MARGARET LOVELL
2017-01-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-23AR0123/05/16 ANNUAL RETURN FULL LIST
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN THOMPSON
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-08AR0123/05/15 ANNUAL RETURN FULL LIST
2014-11-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-04AR0123/05/14 ANNUAL RETURN FULL LIST
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/13 FROM 22 Grimrod Place Skelmersdale Lancs WN8 9UU
2013-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-06-06AR0123/05/13 ANNUAL RETURN FULL LIST
2012-10-25AA01Current accounting period extended from 16/11/12 TO 31/03/13
2012-09-07AR0123/05/12 ANNUAL RETURN FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 16/11/11
2011-12-06AP01DIRECTOR APPOINTED SUSAN ANGELA CLAYTON-SMITH
2011-12-06AP01DIRECTOR APPOINTED JOHN ALAN THOMPSON
2011-11-25AA01PREVSHO FROM 31/03/2012 TO 16/11/2011
2011-11-25TM02APPOINTMENT TERMINATED, SECRETARY LEO RING
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE HUGHES
2011-11-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OTLEY
2011-10-04CAP-SSSOLVENCY STATEMENT DATED 03/10/11
2011-10-04SH20STATEMENT BY DIRECTORS
2011-10-04SH1904/10/11 STATEMENT OF CAPITAL GBP 1
2011-10-04RES06REDUCE ISSUED CAPITAL 03/10/2011
2011-10-04RES13REDUCTION OF CAPITAL REDEMPTION RESERVE 03/10/2011
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-06-14AR0123/05/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-15AR0123/05/10 FULL LIST
2010-05-25MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 11
2010-05-25MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 9
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-15363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-15190LOCATION OF DEBENTURE REGISTER
2009-05-12288aDIRECTOR APPOINTED LORAINE HUGHES
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-11403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2008-06-06288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LYNCH STAUNTON / 06/06/2008
2008-06-06363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-06353LOCATION OF REGISTER OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2008-01-16288aNEW DIRECTOR APPOINTED
2007-11-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-18288aNEW SECRETARY APPOINTED
2007-10-18288bSECRETARY RESIGNED
2007-08-21287REGISTERED OFFICE CHANGED ON 21/08/07 FROM: UNIT C2 DOLPHIN ESTATE WINDMILL ROAD SUNBURY ON THAMES MIDDLESEX TW16 7HE
2007-07-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-07-04403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-06-18363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-06-08363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-28AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-27288bDIRECTOR RESIGNED
2005-08-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to FINE FRAGRANCES AND COSMETICS 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 FINE FRAGRANCES AND COSMETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE AND RELEASE OVER DEPOSIT 2007-01-31 Satisfied FORTIS BANK S.A/N.V. UK BRANCH
DEED OF PLEDGE 2006-03-28 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2006-03-28 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2006-03-28 Satisfied BARCLAYS BANK PLC (THE "SECURITY TRUSTEE")
MORTGAGE DEBENTURE 2004-06-09 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEED OF PLEDGE OF INTELLECTUAL PROPERTY RIGHTS 2004-06-09 Satisfied BARCLAYS BANK PLC
SECURITY AGREEMENT 2004-06-09 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 1998-07-09 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-11-14 Satisfied DOUG FAWCETT
FIXED CHARGE 1997-10-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1991-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1991-03-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-11-16
Annual Accounts
2011-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 FINE FRAGRANCES AND COSMETICS LIMITED

Intangible Assets
Patents
We have not found any records of FINE FRAGRANCES AND COSMETICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINE FRAGRANCES AND COSMETICS LIMITED
Trademarks
We have not found any records of FINE FRAGRANCES AND COSMETICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINE FRAGRANCES AND COSMETICS 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 (46450 - Wholesale of perfume and cosmetics) as FINE FRAGRANCES AND COSMETICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINE FRAGRANCES AND COSMETICS 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 FINE FRAGRANCES AND COSMETICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0139269092Articles made from plastic sheet, 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 FINE FRAGRANCES AND COSMETICS 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 FINE FRAGRANCES AND COSMETICS 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.