Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCANTIA GROUP HOLDINGS
Company Information for

ACCANTIA GROUP HOLDINGS

UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DY,
Company Registration Number
04945078
Private Unlimited Company
Active

Company Overview

About Accantia Group Holdings
ACCANTIA GROUP HOLDINGS was founded on 2003-10-28 and has its registered office in London. The organisation's status is listed as "Active". Accantia Group Holdings is a Private Unlimited Company registered in 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
ACCANTIA GROUP HOLDINGS
 
Legal Registered Office
UNILEVER HOUSE
100 VICTORIA EMBANKMENT
LONDON
ENGLAND
EC4Y 0DY
Other companies in EC4Y
 
Filing Information
Company Number 04945078
Company ID Number 04945078
Date formed 2003-10-28
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 
Latest return 01/04/2016
Return next due 29/04/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 17:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCANTIA GROUP HOLDINGS
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 ACCANTIA GROUP HOLDINGS

Current Directors
Officer Role Date Appointed
JAMES OLIVER EARLEY
Company Secretary 2016-03-16
RICHARD CLIVE HAZELL
Company Secretary 2014-01-21
RICHARD CLIVE HAZELL
Director 2011-08-31
AMANDA LOUISE KING
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SPENTA MAGOL
Company Secretary 2016-03-16 2018-06-05
JULIAN THURSTON
Director 2011-08-31 2016-10-07
JULIAN THURSTON
Company Secretary 2014-01-21 2016-02-23
AMARJIT KAUR CONWAY
Company Secretary 2014-01-21 2015-12-31
THE NEW HOVEMA LIMITED
Company Secretary 2011-08-31 2013-11-14
MARTIN PAUL HALLIWELL
Director 2009-12-22 2011-08-31
THOMAS MONAGHAN
Director 2009-12-22 2011-08-31
GARY PETER SCHMIDT
Director 2009-12-22 2011-07-15
PETER JOHN HATHERLY
Company Secretary 2004-01-22 2010-10-26
PETER JOHN HATHERLY
Director 2003-11-13 2010-10-26
GEOFFREY MICHAEL PERCY
Director 2003-11-13 2010-08-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2003-10-28 2004-01-22
MATTHEW ROBERT LAYTON
Nominated Director 2003-10-28 2003-11-13
DAVID JOHN PUDGE
Director 2003-10-28 2003-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
AMANDA LOUISE KING PUKKA HERBS LIMITED Director 2017-09-06 CURRENT 2001-08-22 Active
AMANDA LOUISE KING UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
AMANDA LOUISE KING ALBERTO-CULVER (EUROPE) LIMITED Director 2016-11-10 CURRENT 2009-08-10 Active
AMANDA LOUISE KING ALBERTO-CULVER UK PRODUCTS LIMITED Director 2016-11-10 CURRENT 2009-12-11 Active
AMANDA LOUISE KING TONI & GUY PRODUCTS LIMITED Director 2016-11-10 CURRENT 2010-03-25 Active
AMANDA LOUISE KING ALBERTO-CULVER GROUP LIMITED Director 2016-11-10 CURRENT 1986-10-14 Active
AMANDA LOUISE KING UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2016-11-10 CURRENT 1988-10-28 Active
AMANDA LOUISE KING UNIDIS FORTY NINE LIMITED Director 2016-11-10 CURRENT 1910-08-10 Active
AMANDA LOUISE KING UNILEVER S.K. HOLDINGS LIMITED Director 2016-11-10 CURRENT 1946-06-27 Active
AMANDA LOUISE KING UAC INTERNATIONAL LIMITED Director 2016-11-10 CURRENT 1929-04-29 Active
AMANDA LOUISE KING BBG INVESTMENTS (FRANCE) LIMITED Director 2016-11-10 CURRENT 1932-11-05 Liquidation
AMANDA LOUISE KING UNILEVER INNOVATIONS LIMITED Director 2015-11-26 CURRENT 1898-03-03 Liquidation
AMANDA LOUISE KING UNILEVER UK & CN HOLDINGS LIMITED Director 2014-10-03 CURRENT 1903-07-02 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2014-07-28 CURRENT 1936-06-17 Liquidation
AMANDA LOUISE KING UNILEVER UK GROUP LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER SOUTH INDIA ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-02 Active
AMANDA LOUISE KING UNILEVER ASSAM ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-24 Active
AMANDA LOUISE KING MIXHOLD INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2002-04-12 Active
AMANDA LOUISE KING ALBERTO-CULVER UK HOLDINGS LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2014-07-28 CURRENT 1914-09-12 Liquidation
AMANDA LOUISE KING TIGI HOLDINGS LIMITED Director 2014-07-28 CURRENT 1992-07-08 Active
AMANDA LOUISE KING UNILEVER OVERSEAS HOLDINGS LIMITED Director 2014-07-28 CURRENT 1921-04-04 Active
AMANDA LOUISE KING UNILEVER GROUP LIMITED Director 2014-07-28 CURRENT 1892-06-04 Active
AMANDA LOUISE KING UNILEVER US INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2004-06-10 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
2024-04-25CONFIRMATION STATEMENT MADE ON 23/04/24, WITH UPDATES
2024-03-25CESSATION OF UNILEVER UK GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-25Notification of Unilever U.K. Holdings Limited as a person with significant control on 2023-11-15
2024-01-22Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-22Memorandum articles filed
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED REBECCA SARAH RIGBY
2023-04-20CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-08-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-15CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES
2018-08-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM02Termination of appointment of Spenta Magol on 2018-06-05
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 19814.11
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES
2017-06-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 19814.11
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MRS AMANDA LOUISE KING
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-10ANNOTATIONClarification
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 19814.11
2016-04-06AR0101/04/16 ANNUAL RETURN FULL LIST
2016-03-22AP03Appointment of Mr James Oliver Earley as company secretary on 2016-03-16
2016-03-18TM02Termination of appointment of Julian Thurston on 2016-02-23
2016-03-17AP03SECRETARY APPOINTED MISS SPENTA MAGOL
2016-03-17AP03SECRETARY APPOINTED MR JAMES OLIVER EARLEY
2016-01-13TM02Termination of appointment of Amarjit Kaur Conway on 2015-12-31
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 19814.11
2015-04-09AR0101/04/15 ANNUAL RETURN FULL LIST
2015-01-29MISCAud res sect 519
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 19814.11
2014-04-08AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Julian Thurston on 2014-03-05
2014-03-03AP03SECRETARY APPOINTED RICHARD CLIVE HAZELL
2014-03-03AP03SECRETARY APPOINTED JULIAN THURSTON
2014-03-03AP03SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE NEW HOVEMA LIMITED
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0101/04/13 FULL LIST
2012-12-11AR0128/10/12 FULL LIST
2012-11-14RES13THAT PRICEWATERHOUSECOOPERS LLP BE AND ARE HEREBY APPOINTED AS THE AUDITORS OF THE COMPANY 06/11/2012
2012-10-17RES13APPOINTED AS AUDITORS 05/10/2012
2012-09-13MISCSECTION 519
2012-08-29AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-08-22MISCSECTION 519
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 4TH FLOOR CHADWICK HOUSE BLENHEIM COURT SOLIHULL WEST MIDLANDS B91 2AA
2011-12-05AR0128/10/11 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MONAGHAN
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALLIWELL
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY SCHMIDT
2011-10-07AP04CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED
2011-10-07AP01DIRECTOR APPOINTED JULIAN THURSTON
2011-10-07AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-10-07AP01DIRECTOR APPOINTED JULIAN THURSTON
2011-10-07AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-03AR0128/10/10 FULL LIST
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY PETER HATHERLY
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HATHERLY
2010-09-10MISCQUOTING SECTION 519
2010-09-08AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PERCY
2010-02-04MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-02-04RR05APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY
2010-02-04CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2010-02-04FOA-RRFORM OF ASSENT TO RE-REGISTRATION
2010-01-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCHMIDT / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MONAGHAN / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HALLIWELL / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MONAGHAN / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALLIWELL / 22/12/2009
2010-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-13RES13SECTION 28 COMPANIES ACT 2006 30/12/2009
2010-01-13SH0130/12/09 STATEMENT OF CAPITAL GBP 287737479.71
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-12-31AP01DIRECTOR APPOINTED MR GARY SCHMIDT
2009-12-23AP01DIRECTOR APPOINTED MR THOMAS MONAGHAN
2009-12-23AP01DIRECTOR APPOINTED MR MARTIN HALLIWELL
2009-11-25AR0128/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL PERCY / 07/10/2009
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HATHERLY / 07/10/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HATHERLY / 07/10/2009
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-03363aRETURN MADE UP TO 28/10/08; 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 ACCANTIA GROUP HOLDINGS 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 ACCANTIA GROUP HOLDINGS
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER DEPOSIT 2010-01-15 Outstanding BANK OF SCOTLAND PLC
SUPPLEMENTAL LEGAL CHARGE 2008-06-02 Satisfied BANK OF SCOTLAND PLC (SECURITY AGENT)
CHARGE OVER SHARES 2007-06-08 Satisfied EUROPEAN CAPITAL FINANCIAL SERVICES (GUERNSEY) LIMITED AS SECURITY TRUSTEE FOR THE SECURITYBENEFICIARIES (THE SECURITY TRUSTEE)
DEBENTURE 2007-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES)
PLEDGE AND CESSION AGREEMENT 2005-03-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (SECURITY AGENT)
PLEDGE AND CESSION AGREEMENT 2005-02-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30

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 ACCANTIA GROUP HOLDINGS

Intangible Assets
Patents
We have not found any records of ACCANTIA GROUP HOLDINGS registering or being granted any patents
Domain Names
We do not have the domain name information for ACCANTIA GROUP HOLDINGS
Trademarks

Trademark applications by ACCANTIA GROUP HOLDINGS

ACCANTIA GROUP HOLDINGS is the Original Applicant for the trademark AQUA LOCK ™ (UK00003107708) through the UKIPO on the 2015-05-08
Trademark class: Soap; medicated soap; cleaning preparations; perfumery; essential oils; deodorants and antiperspirants; hair care preparations; shampoos and conditioners; hair colourants; hair styling products; non-medicated toilet preparations; bath and shower preparations; skin care preparations; oils, creams and lotions for the skin; shaving preparations; pre-shave and aftershave preparations; cologne; depilatory preparations; sun-tanning and sun protection preparations; cosmetics; make-up and make-up removing preparations; petroleum jelly; lip care preparations; talcum powder; cotton wool for cosmetic purposes; cotton sticks for cosmetic purposes; tissues, pads or wipes impregnated or pre-moistened with personal cleansing or cosmetic lotions; beauty masks, facial packs.
ACCANTIA GROUP HOLDINGS is the Original Applicant for the trademark KIND TO SKIN vital vitamin ™ (WIPO1100151) through the WIPO on the 2011-06-13
Soaps; perfumery, essential oils, cosmetics, hair lotions; dentifrices; hand care lotions; cleansing lotions; non-medicated moisturising lotions; skin tonics; hand care preparations; non-medicated lotions for the hands and for the body; night creams; skin care preparations for protection from the effects of the sun; lotions and creams, all for use after exposure to the sun; sun tanning preparations for the skin in the form of creams, lotions and ointments; cotton sticks for cosmetic purposes, cotton wool for cosmetic purposes; non-medicated lotions and creams, all for the care of the skin; non-medicated preparations for toning the skin; shampoos; hair conditioners; toilet soap; medicated soap; shaving preparations; post shave creams and balms; make-up removing preparations; toiletries; cleansing wipes; pre-moistened cosmetic wipes; antiperspirants; deodorants; facial cleansing wipes; skin care product.
Savons; parfumerie, huiles essentielles, cosmétiques, lotions pour les cheveux; dentifrices; lotions pour le soin des mains; lotions démaquillantes; lotions hydratantes non médicamenteuses; toniques pour la peau; préparations pour le soin des mains; lotions non médicamenteuses pour les mains et le corps; crèmes de nuit; préparations de soin pour protéger la peau des effets du soleil; crèmes et lotions, toutes à utiliser après une exposition au soleil; préparations de bronzage pour la peau sous forme de crèmes, lotions et pommades; bâtonnets ouatés à usage cosmétique, ouate à usage cosmétique; crèmes et lotions non médicamenteuses, toutes pour le soin de la peau; préparations non médicamenteuses pour tonifier la peau; shampooings; conditionneurs capillaires; savons de toilette; savons médicinaux; produits de rasage; baumes et crèmes après-rasage; produits de démaquillage; produits de toilette; lingettes nettoyantes; lingettes imprégnées d'un produit cosmétique; produits de toilette contre la transpiration; déodorants; lingettes démaquillantes pour le visage; produits de soin pour la peau.
Jabones; productos de perfumería, aceites esenciales, cosméticos, lociones capilares; dentífricos; lociones para cuidado de manos; lociones limpiadoras; lociones hidratantes no medicinales; tónicos cutáneos; preparaciones para cuidado de las manos; lociones no medicinales para manos y cuerpo; cremas de noche; preparaciones para el cuidado de la piel de protección contra el sol; cremas y lociones, todos para después de tomar el sol; preparaciones para el bronceado de la piel en forma de cremas, lociones y ungüentos; bastoncillos de algodón para uso cosmético, algodón para uso cosmético; lociones y cremas no medicinales, todos para tratamiento de la piel; preparaciones no medicinales para tonificar la piel; champús; acondicionadores para el cabello; jabones de tocador; jabones medicinales; productos de afeitar; cremas y bálsamos para después del afeitado; desmaquilladores; productos de tocador; toallitas limpiadoras; toallitas impregnadas; productos antitranspirantes; desodorantes; toallitas de limpieza facial; productos para el cuidado de la piel.
ACCANTIA GROUP HOLDINGS is the Original Applicant for the trademark simple KIND TO SKIN sun-kissed MOISTURE CREAM ™ (WIPO1084395) through the WIPO on the 2011-04-26
Soaps; perfumery, essential oils, cosmetics, hair lotions; dentifrices; hand care lotions; cleansing lotions; non-medicated moisturising lotions; skin tonics; hand care preparations; non-medicated lotions for the hands and for the body; night creams; skin care preparations for protection from the effects of the sun; lotions and creams, all for use after exposure to the sun; sun tanning preparations for the skin in the form of creams, lotions and ointments; cotton sticks for cosmetic purposes, cotton wool for cosmetic purposes; non-medicated lotions and creams, all for the care of the skin; non-medicated preparations for toning the skin; shampoos; hair conditioners; toilet soap; medicated soap; shaving preparations; post shave creams and balms; make-up removing preparations; toiletries; cleansing wipes; impregnated wipes; antiperspirants; deodorants; facial cleansing wipes; skin care products.
Savons; parfumerie, huiles essentielles, cosmétiques, lotions pour les cheveux; dentifrices; lotions pour le soin des mains; lotions démaquillantes; lotions hydratantes non médicamenteuses; toniques pour la peau; préparations pour le soin des mains; lotions non médicamenteuses pour les mains et le corps; crèmes de nuit; préparations de soin pour protéger la peau des effets du soleil; crèmes et lotions, toutes à utiliser après une exposition au soleil; préparations de bronzage pour la peau sous forme de crèmes, lotions et onguents; bâtonnets ouatés à usage cosmétique, ouate à usage cosmétique; crèmes et lotions non médicamenteuses, toutes pour le soin de la peau; préparations non médicamenteuses pour tonifier la peau; shampooings; conditionneurs capillaires; savons de toilette; savons médicinaux; produits de rasage; baumes et crèmes après-rasage; produits de démaquillage; produits de toilette; lingettes nettoyantes; lingettes imprégnées; produits de toilette contre la transpiration; déodorants; lingettes démaquillantes pour le visage; produits de soin pour la peau.
Jabones; productos de perfumería, aceites esenciales, cosméticos, lociones capilares; dentífricos; lociones para el cuidado de las manos; lociones limpiadoras; lociones hidratantes no medicinales; tónicos cutáneos; preparaciones para el cuidado de las manos; lociones no medicinales para las manos y el cuerpo; cremas de noche; preparaciones de protección solar para el cuidado de la piel; cremas y lociones, todas para uso post-solar; preparaciones para el bronceado de la piel en forma de cremas, lociones y ungüentos; bastoncillos de algodón para uso cosmético, algodón para uso cosmético; lociones y cremas no medicinales, todas para el cuidado de la piel; tónicos no medicinales para la piel; champús; acondicionadores para el cabello; jabones de tocador; jabones medicinales; productos de afeitar; cremas y bálsamos para después del afeitado; desmaquilladores; productos de tocador; toallitas limpiadoras; toallitas impregnadas; productos antitranspirantes; desodorantes; toallitas limpiadoras para el rostro; productos para el cuidado de la piel.
ACCANTIA GROUP HOLDINGS is the Original Applicant for the trademark SKIN SOCIAL ™ (86226022) through the USPTO on the 2014-03-19
"SKIN"
ACCANTIA GROUP HOLDINGS is the Original Applicant for the trademark SKINTERN ™ (86108423) through the USPTO on the 2013-11-01
Soaps; non-medicated bath and shower preparations; non-medicated skin care preparations; oils, creams and lotions for the skin; tissues, pads or wipes impregnated or pre-moistened with non-medicated personal cleansing or cosmetic lotions
ACCANTIA GROUP HOLDINGS is the Original Applicant for the trademark BOOST MY SKIN ™ (85961813) through the USPTO on the 2013-06-17
Soap; medicated soap; cleaning preparations; perfumery; essential oils; deodorants and antiperspirants; hair care preparations; shampoos and conditioners; hair colourants; hair styling products; non medicated toilet preparations in the nature of toilet water and toilet soap; cosmetic preparations for bath and shower; non-medicated skin care preparations; oils, creams and lotions for the skin; shaving preparations; pre-shave and aftershave preparations; cologne; depilatory preparations; sun-tanning and sun protection preparations; cosmetics; make-up and make-up removing preparations; petroleum jelly for cosmetic purposes; non-medicated lip care preparations; talcum powder; cotton wool for cosmetic purposes; cotton sticks for cosmetic purposes; tissues, pads or wipes impregnated or pre-moistened with personal cleansing or cosmetic lotions; beauty masks, facial packs
ACCANTIA GROUP HOLDINGS is the Owner at publication for the trademark SKIN BENEFIT ™ (85582516) through the USPTO on the 2012-03-28
"SKIN"
ACCANTIA GROUP HOLDINGS is the Owner at publication for the trademark SIMPLE KIND TO SKIN MOISTURE BOOST ™ (79099469) through the USPTO on the 2011-04-27
"MOISTURE"
ACCANTIA GROUP HOLDINGS is the for the trademark SIMPLE ™ (78816472) through the USPTO on the 2006-02-16
Soaps; hand care lotions; skin cleansing lotions; non-medicated moisturizing lotions; skin tonics in the nature of astringents for cosmetic purposes; hand care preparations in the nature of hand lotions and hand creams; non-medicated lotions for the hands and for the body; night creams; non-medicated lotions and creams, all for the care of the skin; non-medicated preparations for toning lotion for the skin; shampoos; hair conditioners; toilet soap; shaving preparations; post shave creams and balms; make-up removing preparations; non-medicated toiletries; cleansing wipes; wipes not included in any other class, namely, pre-moistened cosmetic wipes; baby wipes; disposable wipes impregnated with chemicals or compounds for personal hygiene; antiperspirants; deodorants for personal use; facial cleansing wipes
Income
Government Income
We have not found government income sources for ACCANTIA GROUP HOLDINGS. 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 ACCANTIA GROUP HOLDINGS are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ACCANTIA GROUP HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCANTIA GROUP HOLDINGS 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 ACCANTIA GROUP HOLDINGS any grants or awards.
Ownership
    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.