Company NameAccantia Health & Beauty Limited
DirectorsRichard Clive Hazell and Julian Thurston
Company StatusLiquidation
Company Number00057859
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Clive Hazell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(109 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJulian Thurston
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2011(109 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameRichard Clive Hazell
StatusCurrent
Appointed21 January 2014(112 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr John Harris Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Mill Lane
Elloughton
Brough
East Yorkshire
HU15 1JL
Director NameDavid Ollis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 July 1992)
RoleCompany Director
Correspondence Address43 Lowbrook Road
Tidbury Green
Solihull
B90 1QR
Director NameEric Kinder
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressRevishaw Simonstone Lane
Burnley
Lancashire
BB12 7PN
Director NameDr George Howarth
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 July 1992)
RoleCompany Director
Correspondence Address67 St Bernards Road
Olton
West Midlands
B92 7DF
Director NameAlan Richmond Fryer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 March 1993)
RoleCompany Director
Correspondence AddressHampton Barn
Snitterfield Road
Hampton Lucy
Warwickshire
CV35 8AU
Director NameRichard Jenkin Evans
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 May 1992)
RoleCompany Director
Correspondence AddressStrand House
Ford Lane Langley
Stratford Upon Avon
Warwickshire
CV37 0HN
Secretary NameDavid Ollis
NationalityBritish
StatusResigned
Appointed13 November 1991(89 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 July 1992)
RoleCompany Director
Correspondence Address43 Lowbrook Road
Tidbury Green
Solihull
B90 1QR
Director NameGraham Henry Siddle
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(90 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 June 2000)
RoleCompany Director
Correspondence Address37 Broad Oaks Road
Solihull
West Midlands
B91 1JA
Secretary NameMichael John O'Connor
NationalityBritish
StatusResigned
Appointed06 July 1992(90 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 April 1996)
RoleCompany Director
Correspondence Address5 The Brambles
Walmley
Sutton Coldfield
West Midlands
B76 1NF
Director NameMr Geoffrey Michael Percy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(91 years, 3 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
Chadwick House Blenheim Court
Solihull
West Midlands
B91 2AA
Director NameMichael John O'Connor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(92 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleFinancial Director
Correspondence Address5 The Brambles
Walmley
Sutton Coldfield
West Midlands
B76 1NF
Director NameMr Peter John Hatherly
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Chadwick House Blenheim Court
Solihull
West Midlands
B91 2AA
Secretary NameMr Peter John Hatherly
NationalityBritish
StatusResigned
Appointed01 April 1996(94 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 October 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Chadwick House Blenheim Court
Solihull
West Midlands
B91 2AA
Director NameDavid Richardson Couch
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(98 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 2003)
RoleProduction & Tech. Director
Correspondence AddressHobnail
Plough Road, Tibberton
Droitwich
Worcestershire
WR9 7NL
Director NameDuccio Baldi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(98 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 2006)
RoleSales Director
Correspondence Address22 Hawkshead Drive
Knowle
Solihull
West Midlands
B93 9QE
Director NameJohn Greene
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(98 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 2006)
RoleSupply Chain & IT Director
Correspondence Address244 Dower Road
Sutton Coldfield
West Midlands
B75 6SU
Director NameMr Gary Peter Schmidt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2009(108 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2011)
RoleExecutive,Personal Care Products Manufacturer
Country of ResidenceUnited States
Correspondence AddressLime Tree Way Hampshire International Business Par
Basingstoke
Hampshire
RG24 8ER
Director NameMr Martin Paul Halliwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(108 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2011)
RoleExecutive,Personal Care Products Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Way Hampshire International Business Par
Basingstoke
Hampshire
RG24 8ER
Director NameMr Thomas Monaghan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(108 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2011)
RoleExecutive,Personal Care Products Manufacturer
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree Way Hampshire International Business Par
Basingstoke
Hampshire
RG24 8ER
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed21 January 2014(112 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed21 January 2014(112 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 February 2016)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed31 August 2011(109 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 November 2013)
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2012
Net Worth£49,338,000
Current Liabilities£2,141,000

Accounts

Latest Accounts31 December 2012 (11 years, 2 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due15 April 2017 (overdue)

Filing History

14 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (7 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Notice of ceasing to act as a voluntary liquidator (1 page)
16 May 2016Court order insolvency:co to remove/replace liquidator (12 pages)
21 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
19 February 2016Liquidators statement of receipts and payments to 14 December 2015 (8 pages)
19 February 2016Liquidators' statement of receipts and payments to 14 December 2015 (8 pages)
14 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
17 February 2015Registered office address changed from Unilever House 100 Victoria Embankment London England EC4Y 0DY to 1 More London Place London SE1 2AF on 17 February 2015 (2 pages)
5 January 2015Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Resolution INSOLVENCY:Special Resolution := "In specie" (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 851,000
(6 pages)
12 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 851,000
(6 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
5 March 2014Director's details changed for Julian Thurston on 5 March 2014 (2 pages)
3 March 2014Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
3 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
3 March 2014Appointment of Julian Thurston as a secretary (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
27 June 2013Full accounts made up to 31 December 2012 (14 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
13 September 2012Section 519 (2 pages)
29 August 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
22 August 2012Section 519 (3 pages)
31 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
22 May 2012Full accounts made up to 30 September 2011 (15 pages)
18 April 2012Registered office address changed from 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA on 18 April 2012 (1 page)
12 October 2011Termination of appointment of Gary Schmidt as a director (1 page)
10 October 2011Termination of appointment of Gary Schmidt as a director (1 page)
10 September 2011Appointment of The New Hovema Limited as a secretary (2 pages)
5 September 2011Appointment of Richard Clive Hazell as a director (2 pages)
5 September 2011Appointment of Julian Thurston as a director (2 pages)
5 September 2011Termination of appointment of Thomas Monaghan as a director (1 page)
1 September 2011Termination of appointment of Martin Halliwell as a director (1 page)
4 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 30 September 2010 (15 pages)
1 November 2010Termination of appointment of Peter Hatherly as a director (1 page)
1 November 2010Termination of appointment of Peter Hatherly as a secretary (1 page)
10 September 2010Quoting section 519 (1 page)
8 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (1 page)
7 September 2010Full accounts made up to 31 December 2009 (13 pages)
1 September 2010Termination of appointment of Geoffrey Percy as a director (1 page)
12 August 2010Resolutions
  • RES13 ‐ Dividend 03/02/2010
(2 pages)
12 August 2010Memorandum and Articles of Association (25 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
14 January 2010Director's details changed for Mr Gary Schmidt on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Martin Paul Halliwell on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Martin Halliwell on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Gary Schmidt on 22 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
24 December 2009Appointment of Mr Gary Schmidt as a director (2 pages)
23 December 2009Appointment of Mr Thomas Monaghan as a director (2 pages)
23 December 2009Appointment of Mr Martin Halliwell as a director (2 pages)
12 October 2009Director's details changed for Geoffrey Michael Percy on 7 October 2009 (2 pages)
12 October 2009Director's details changed for Geoffrey Michael Percy on 7 October 2009 (2 pages)
10 October 2009Secretary's details changed for Peter John Hatherly on 7 October 2009 (1 page)
10 October 2009Director's details changed for Peter John Hatherly on 7 October 2009 (2 pages)
10 October 2009Director's details changed for Peter John Hatherly on 7 October 2009 (2 pages)
10 October 2009Secretary's details changed for Peter John Hatherly on 7 October 2009 (1 page)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
18 May 2009Full accounts made up to 31 December 2008 (14 pages)
25 March 2009Company name changed simple health & beauty LIMITED\certificate issued on 25/03/09 (2 pages)
20 October 2008Company name changed accantia personal hygiene (holdings) LIMITED\certificate issued on 20/10/08 (2 pages)
22 July 2008Return made up to 21/07/08; full list of members (3 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
28 March 2008Full accounts made up to 31 December 2007 (15 pages)
20 February 2008Ad 08/02/08--------- £ si [email protected]=2000000 £ ic 1404000/3404000 (2 pages)
14 February 2008Nc inc already adjusted 08/02/08 (1 page)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Return made up to 21/07/07; full list of members (3 pages)
26 June 2007Full accounts made up to 31 December 2006 (15 pages)
17 April 2007Particulars of mortgage/charge (12 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
6 January 2007Registered office changed on 06/01/07 from: alum rock road birmingham B8 3DZ (1 page)
9 August 2006Return made up to 21/07/06; full list of members (3 pages)
9 August 2006Location of register of members (1 page)
20 March 2006Full accounts made up to 31 December 2005 (13 pages)
11 August 2005Return made up to 21/07/05; full list of members (8 pages)
8 April 2005Full accounts made up to 31 December 2004 (15 pages)
10 August 2004Return made up to 21/07/04; full list of members (8 pages)
22 March 2004Full accounts made up to 31 December 2003 (15 pages)
6 February 2004Particulars of mortgage/charge (35 pages)
2 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2004Declaration of assistance for shares acquisition (10 pages)
27 January 2004Declaration of assistance for shares acquisition (10 pages)
27 January 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
27 January 2004Declaration of assistance for shares acquisition (10 pages)
27 January 2004Declaration of assistance for shares acquisition (10 pages)
12 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 December 2003Director resigned (1 page)
3 December 2003Declaration of assistance for shares acquisition (20 pages)
3 December 2003Declaration of assistance for shares acquisition (20 pages)
30 October 2003Director's particulars changed (1 page)
11 August 2003Return made up to 21/07/03; full list of members (8 pages)
9 August 2003Full accounts made up to 31 December 2002 (13 pages)
17 March 2003Auditor's resignation (2 pages)
15 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 July 2002Return made up to 21/07/02; full list of members (8 pages)
3 November 2001Full accounts made up to 31 December 2000 (11 pages)
3 August 2001Return made up to 21/07/01; full list of members (7 pages)
30 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Return made up to 21/07/00; full list of members (7 pages)
17 July 2000Particulars of mortgage/charge (6 pages)
14 July 2000Auditor's resignation (1 page)
13 July 2000Memorandum and Articles of Association (30 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2000Director resigned (2 pages)
13 July 2000Declaration of assistance for shares acquisition (9 pages)
13 July 2000Declaration of assistance for shares acquisition (8 pages)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
10 July 2000Company name changed smith & nephew personal hygiene (holdings) LIMITED\certificate issued on 10/07/00 (3 pages)
19 October 1999Full accounts made up to 31 December 1998 (11 pages)
23 August 1999Return made up to 21/07/99; no change of members
  • 363(287) ‐ Registered office changed on 23/08/99
(4 pages)
21 January 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
21 October 1997Full accounts made up to 31 December 1996 (11 pages)
11 September 1997Secretary's particulars changed;director's particulars changed (1 page)
11 September 1997Return made up to 21/07/97; full list of members (9 pages)
25 September 1996Full accounts made up to 31 December 1995 (9 pages)
12 August 1996Return made up to 21/07/96; no change of members (5 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
9 May 1996Secretary resigned (1 page)
9 May 1996Director resigned (1 page)
24 November 1995Company name changed smith & nephew southalls LIMITED\certificate issued on 27/11/95 (4 pages)
18 September 1995Full accounts made up to 31 December 1994 (9 pages)
16 August 1995Return made up to 21/07/95; no change of members (10 pages)
21 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
8 June 1988Accounts made up to 2 January 1988 (19 pages)
8 June 1988Accounts made up to 2 January 1988 (19 pages)
12 August 1987Accounts made up to 3 January 1987 (19 pages)
12 August 1987Accounts made up to 3 January 1987 (19 pages)
2 July 1986Full accounts made up to 28 December 1985 (19 pages)
30 May 1985Accounts made up to 29 December 1984 (17 pages)
7 August 1984Accounts made up to 31 December 1983 (17 pages)
13 May 1983Accounts made up to 3 January 1981 (13 pages)
13 May 1983Accounts made up to 3 January 1981 (13 pages)
5 June 1982Accounts made up to 2 January 1982 (13 pages)
5 June 1982Accounts made up to 2 January 1982 (13 pages)
24 May 1980Accounts made up to 29 December 1979 (12 pages)
6 July 1979Accounts made up to 30 December 1978 (12 pages)
3 December 1964Memorandum of association (6 pages)
2 October 1964Resolution passed on (8 pages)