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

PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
03062275
Private Limited Company
Liquidation

Company Overview

About Pecksniff's Bespoke Fragrances & Cosmetics Ltd
PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED was founded on 1995-05-30 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Pecksniff's Bespoke Fragrances & Cosmetics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in IP27
 
Filing Information
Company Number 03062275
Company ID Number 03062275
Date formed 1995-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts GROUP
Last Datalog update: 2021-03-06 12:23:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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 PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED

Current Directors
Officer Role Date Appointed
NEIL GEORGE BRYSON
Company Secretary 2009-12-23
IAN CLAYTON SMITH
Director 1995-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL GEORGE BRYSON
Director 2013-03-05 2015-11-09
PAUL JAMES HYDE MUNGAVIN
Company Secretary 2005-06-27 2009-12-23
MICHAELA ANNE HARVEY
Director 1996-04-06 2009-02-28
NICOLA HELEN KINAHAN
Company Secretary 2005-03-31 2005-05-21
MICHELLE HEATHER VEAL
Company Secretary 1999-06-01 2005-02-18
PETER BROCKLEBANK
Company Secretary 1995-05-30 1998-10-16
FIRST SECRETARIES LIMITED
Nominated Secretary 1995-05-30 1995-05-30
FIRST DIRECTORS LIMITED
Nominated Director 1995-05-30 1995-05-30

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
2024-03-07Voluntary liquidation Statement of receipts and payments to 2024-01-10
2023-03-06Voluntary liquidation Statement of receipts and payments to 2023-01-10
2022-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-01-10
2021-01-19600Appointment of a voluntary liquidator
2021-01-11AM22Liquidation. Administration move to voluntary liquidation
2020-09-11AM07Liquidation creditors meeting
2020-08-17AM03Statement of administrator's proposal
2020-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/20 FROM Pecksniffs House Wimbledon Avenue Brandon Suffolk IP27 0NZ England
2020-06-25AM01Appointment of an administrator
2020-04-07PSC02Notification of Glopek Limited as a person with significant control on 2018-07-18
2020-01-29TM02Termination of appointment of Neil George Bryson on 2020-01-28
2020-01-29CH01Director's details changed for Ian Clayton Smith on 2017-10-01
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2020-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 030622750007
2019-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030622750006
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-12-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-23PSC07CESSATION OF IAN CLAYTON-SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-08-23PSC02Notification of Ip Nominees Limited as a person with significant control on 2018-07-18
2018-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/18 FROM Oak House Highbury Road Brandon Suffolk IP27 0nd
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 030622750005
2018-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 030622750004
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-04-25AUDAUDITOR'S RESIGNATION
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 10000
2017-01-30SH0109/01/17 STATEMENT OF CAPITAL GBP 10000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-02AR0123/12/15 ANNUAL RETURN FULL LIST
2015-11-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEORGE BRYSON
2015-07-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-12-04AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/14 FROM 45-46 Meeting House Lane Brighton East Sussex BN1 1HB
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-28AR0123/12/13 ANNUAL RETURN FULL LIST
2013-07-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-06AP01DIRECTOR APPOINTED MR NEIL GEORGE BRYSON
2013-02-12AR0123/12/12 ANNUAL RETURN FULL LIST
2013-02-12CH01Director's details changed for Ian Clayton Smith on 2013-01-15
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-09CH03SECRETARY'S DETAILS CHNAGED FOR NEIL GEORGE BRYSON on 2012-02-17
2012-03-09AR0123/12/11 FULL LIST
2012-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CLAYTON SMITH / 23/12/2011
2011-05-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-27AR0120/12/10 FULL LIST
2010-06-07AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0119/02/10 FULL LIST
2010-02-24TM02APPOINTMENT TERMINATED, SECRETARY PAUL MUNGAVIN
2010-02-24AP03SECRETARY APPOINTED NEIL GEORGE BRYSON
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-21AA31/03/08 TOTAL EXEMPTION FULL
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR MICHAELA HARVEY
2008-12-28363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-07-21363sRETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS
2006-10-12395PARTICULARS OF MORTGAGE/CHARGE
2006-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-03363sRETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-03-03AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-07-06288aNEW SECRETARY APPOINTED
2005-07-06363sRETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS
2005-06-01288bSECRETARY RESIGNED
2005-03-30288aNEW SECRETARY APPOINTED
2005-02-23288bSECRETARY RESIGNED
2004-11-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-09-30288cDIRECTOR'S PARTICULARS CHANGED
2004-08-02288cDIRECTOR'S PARTICULARS CHANGED
2004-07-29395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20363sRETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS
2003-06-08363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/02
2002-07-16363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2001-08-13287REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 55 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4SF
2001-08-11395PARTICULARS OF MORTGAGE/CHARGE
2001-06-14363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2001-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-18363sRETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS
2000-09-18288aNEW SECRETARY APPOINTED
2000-09-18363(288)SECRETARY RESIGNED
2000-09-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-11-25363(288)SECRETARY'S PARTICULARS CHANGED
1999-11-25363sRETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS
1999-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-07-24363sRETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-07-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-07-07363sRETURN MADE UP TO 30/05/97; NO CHANGE OF MEMBERS
1996-09-05363sRETURN MADE UP TO 30/05/96; FULL LIST OF MEMBERS
1996-09-05SRES03EXEMPTION FROM APPOINTING AUDITORS 17/06/96
1996-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
1996-03-28288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-01-18
Notices to2021-01-18
Appointment of Administrators2020-06-19
Fines / Sanctions
No fines or sanctions have been issued against PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-10-12 Outstanding BRIGHTON & HOVE CITY COUNCIL
DEBENTURE 2004-07-29 Outstanding VENTURE FINANCE PLC TRADING AS VENTURE FACTORS
DEBENTURE 2001-07-31 Satisfied DAVENPORT LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

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 PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED

Intangible Assets
Patents
We have not found any records of PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED
Trademarks
We have not found any records of PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PECKSNIFF'S BESPOKE FRAGRANCES & 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 (32990 - Other manufacturing n.e.c.) as PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PECKSNIFF'S BESPOKE FRAGRANCES & 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyPECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITEDEvent Date2021-01-18
Name of Company: PECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITED Company Number: 03062275 Nature of Business: Other manufacturing Registered office: Jupiter House, Warley Hill Business Park, The Dr…
 
Initiating party Event TypeNotices to
Defending partyPECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITEDEvent Date2021-01-18
 
Initiating party Event TypeAppointment of Administrators
Defending partyPECKSNIFF'S BESPOKE FRAGRANCES & COSMETICS LIMITEDEvent Date2020-06-12
In the High Court of Justice, Business & Property Court Names and Address of Administrators: Glyn Mummery (IP No. 8996 ) and Paul Atkinson (IP No. 9314 ) both of FRP Advisory Trading Limited , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE : Further details contact: The Joint Administrators, Email: 01277 50 33 33 . Ag TG31098
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PECKSNIFF'S BESPOKE FRAGRANCES & 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 PECKSNIFF'S BESPOKE FRAGRANCES & 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1