Company NameSimple Toiletries Limited
Company StatusDissolved
Company Number00154677
CategoryPrivate Limited Company
Incorporation Date29 April 1919(104 years, 12 months ago)
Dissolution Date25 May 2019 (4 years, 10 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Timothy John Munden
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2012(92 years, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 25 May 2019)
RoleVp Human Resources
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Paul David Logan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2012(93 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 25 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnilever House Springfield Drive
Leatherhead
KT22 7GR
Secretary NameRichard Clive Hazell
StatusClosed
Appointed13 March 2013(93 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 25 May 2019)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameEric Kinder
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(72 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 06 July 1992)
RoleCompany Director
Correspondence AddressRevishaw Simonstone Lane
Burnley
Lancashire
BB12 7PN
Director NameMr John Harris Robinson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(72 years, 7 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 NameAlan Richmond Fryer
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(72 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2000)
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(72 years, 7 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(72 years, 7 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(73 years, 1 month 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(73 years, 2 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(73 years, 10 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(74 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleCompany 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(76 years, 11 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(76 years, 11 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(81 years, 3 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 NameJohn Greene
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(81 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 December 2006)
RoleSupply Chain Cit Director
Correspondence Address244 Dower Road
Sutton Coldfield
West Midlands
B75 6SU
Director NameDuccio Baldi
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(81 years, 3 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 NameMr Thomas Monaghan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(90 years, 8 months 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 Martin Paul Halliwell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2009(90 years, 8 months 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 Gary Peter Schmidt
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 2009(90 years, 8 months 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 Alan David Walters
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(92 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 February 2012)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameJudith Amanda Sourry Knox
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(92 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr David John Sprent
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(92 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDosley Barton
Devon
Harberton
TQ9 6DN
Director NameMr William James Martin Bruce
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2011(92 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameMr Iain Alexander Potter
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2012(93 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 July 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameMrs Amarjit Kaur Conway
StatusResigned
Appointed14 November 2013(94 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2015)
RoleCompany Director
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameJulian Thurston
StatusResigned
Appointed13 March 2014(94 years, 11 months after company formation)
Appointment Duration1 year, 11 months (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(92 years, 4 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
Turnover£49,631,000
Gross Profit£35,849,000
Net Worth£23,632,000
Current Liabilities£6,186,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 May 2019Final Gazette dissolved following liquidation (1 page)
25 February 2019Return of final meeting in a members' voluntary winding up (11 pages)
16 January 2019Removal of liquidator by court order (10 pages)
19 November 2018Appointment of a voluntary liquidator (2 pages)
20 February 2018Liquidators' statement of receipts and payments to 14 December 2017 (9 pages)
14 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (8 pages)
14 February 2017Liquidators' statement of receipts and payments to 14 December 2016 (8 pages)
8 September 2016Notice of ceasing to act as a voluntary liquidator (1 page)
8 September 2016Court order insolvency:C.O. To remove/replace Liquidator (11 pages)
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)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Court order INSOLVENCY:co to remove/replace liquidator (13 pages)
16 May 2016Notice of ceasing to act as 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 (13 pages)
16 May 2016Appointment of a voluntary liquidator (1 page)
16 May 2016Appointment of a voluntary liquidator (1 page)
21 March 2016Termination of appointment of Julian Thurston as a secretary on 23 February 2016 (1 page)
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)
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)
14 January 2016Termination of appointment of Amarjit Kaur Conway as a secretary on 31 December 2015 (1 page)
5 January 2015Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages)
5 January 2015Register inspection address has been changed to Unilever House 100 Victoria Embankment London EC4Y 0DY (2 pages)
5 January 2015Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
5 January 2015Registered office address changed from Unilever House Springfield Drive Leatherhead KT22 7GR to 1 More London Place London SE1 2AF on 5 January 2015 (2 pages)
2 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
(1 page)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
2 January 2015Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
2 January 2015Declaration of solvency (3 pages)
2 January 2015Appointment of a voluntary liquidator (1 page)
2 December 2014Director's details changed for Mr Paul David Logan on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Paul David Logan on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Mr Paul David Logan on 2 December 2014 (2 pages)
1 July 2014Termination of appointment of Judith Knox as a director (1 page)
1 July 2014Termination of appointment of Judith Knox as a director (1 page)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8,148,162
(7 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8,148,162
(7 pages)
17 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 8,148,162
(7 pages)
21 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
21 March 2014Appointment of Julian Thurston as a secretary (2 pages)
21 March 2014Appointment of Julian Thurston as a secretary (2 pages)
21 March 2014Appointment of Richard Clive Hazell as a secretary (2 pages)
21 November 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
21 November 2013Appointment of Mrs Amarjit Kaur Conway as a secretary (2 pages)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
15 November 2013Termination of appointment of The New Hovema Limited as a secretary (1 page)
10 July 2013Termination of appointment of Iain Potter as a director (1 page)
10 July 2013Termination of appointment of Iain Potter as a director (1 page)
8 July 2013Full accounts made up to 31 December 2012 (22 pages)
8 July 2013Full accounts made up to 31 December 2012 (22 pages)
4 June 2013Director's details changed for Judith Amanda Sourry Knox on 11 April 2013 (2 pages)
4 June 2013Director's details changed for Judith Amanda Sourry Knox on 11 April 2013 (2 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
30 October 2012Resolutions
  • RES13 ‐ Auditors appointed/that the directors be authorised to sign any documents required 05/10/2012
(1 page)
30 October 2012Resolutions
  • RES13 ‐ Auditors appointed/that the directors be authorised to sign any documents required 05/10/2012
(1 page)
7 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 September 2012Current accounting period extended from 30 September 2012 to 31 December 2012 (1 page)
7 September 2012Appointment of Paul David Logan as a director (2 pages)
7 September 2012Appointment of Paul David Logan as a director (2 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (6 pages)
21 August 2012Section 519 ca 2006 (2 pages)
21 August 2012Section 519 ca 2006 (2 pages)
1 August 2012Termination of appointment of William Bruce as a director (1 page)
1 August 2012Termination of appointment of William Bruce as a director (1 page)
12 July 2012Termination of appointment of David Sprent as a director (1 page)
12 July 2012Termination of appointment of David Sprent as a director (1 page)
12 July 2012Appointment of Iain Alexander Potter as a director (2 pages)
12 July 2012Appointment of Iain Alexander Potter as a director (2 pages)
22 May 2012Full accounts made up to 30 September 2011 (21 pages)
22 May 2012Full accounts made up to 30 September 2011 (21 pages)
23 April 2012Registered office address changed from 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA on 23 April 2012 (1 page)
23 April 2012Registered office address changed from 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA on 23 April 2012 (1 page)
22 February 2012Termination of appointment of Alan Walters as a director (1 page)
22 February 2012Appointment of Timothy John Munden as a director (2 pages)
22 February 2012Termination of appointment of Alan Walters as a director (1 page)
22 February 2012Appointment of Timothy John Munden as a director (2 pages)
12 September 2011Appointment of Judith Amanda Sourry Knox as a director (2 pages)
12 September 2011Termination of appointment of Martin Halliwell as a director (1 page)
12 September 2011Appointment of David John Sprent as a director (2 pages)
12 September 2011Appointment of Judith Amanda Sourry Knox as a director (2 pages)
12 September 2011Termination of appointment of Martin Halliwell as a director (1 page)
12 September 2011Appointment of David John Sprent as a director (2 pages)
10 September 2011Appointment of Alan David Walters as a director (2 pages)
10 September 2011Appointment of Alan David Walters as a director (2 pages)
10 September 2011Appointment of Mr William James Martin Bruce as a director (2 pages)
10 September 2011Appointment of The New Hovema Limited as a secretary (2 pages)
10 September 2011Appointment of The New Hovema Limited as a secretary (2 pages)
10 September 2011Appointment of Mr William James Martin Bruce as a director (2 pages)
7 September 2011Termination of appointment of Gary Schmidt as a director (1 page)
7 September 2011Termination of appointment of Gary Schmidt as a director (1 page)
5 September 2011Termination of appointment of Thomas Monaghan as a director (1 page)
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)
1 September 2011Termination of appointment of Martin Halliwell as a director (1 page)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
8 April 2011Full accounts made up to 30 September 2010 (21 pages)
8 April 2011Full accounts made up to 30 September 2010 (21 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)
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)
10 September 2010Quoting section 519 (1 page)
8 September 2010Current accounting period shortened from 31 December 2010 to 30 September 2010 (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 (22 pages)
7 September 2010Full accounts made up to 31 December 2009 (22 pages)
1 September 2010Termination of appointment of Geoffrey Percy as a director (1 page)
1 September 2010Termination of appointment of Geoffrey Percy as a director (1 page)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 18/08/2010
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
25 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 18/08/2010
  • RES10 ‐ Resolution of allotment of securities
(30 pages)
12 August 2010Resolutions
  • RES13 ‐ Dividend 03/02/2010
(2 pages)
12 August 2010Memorandum and Articles of Association (25 pages)
12 August 2010Memorandum and Articles of Association (25 pages)
12 August 2010Resolutions
  • RES13 ‐ Dividend 03/02/2010
(2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 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 Martin Paul Halliwell on 22 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Martin Paul Halliwell on 22 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Thomas Monaghan on 22 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Thomas Monaghan 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 Gary Schmidt 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 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 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)
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 Martin Paul Halliwell as a director (2 pages)
24 December 2009Appointment of Mr Martin Paul Halliwell as a director (2 pages)
23 December 2009Appointment of Mr Thomas Monaghan as a director (2 pages)
23 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 Gary Schmidt as a director (2 pages)
12 October 2009Director's details changed for Geoffrey Michael Percy on 7 October 2009 (2 pages)
12 October 2009Secretary's details changed for Peter John Hatherly on 7 October 2009 (1 page)
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)
12 October 2009Secretary's details changed for Peter John Hatherly on 7 October 2009 (1 page)
12 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 2009Director's details changed for Peter John Hatherly on 7 October 2009 (2 pages)
22 July 2009Return made up to 21/07/09; full list of members (3 pages)
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 (23 pages)
18 May 2009Full accounts made up to 31 December 2008 (23 pages)
25 March 2009Company name changed accantia toiletries LIMITED\certificate issued on 25/03/09 (2 pages)
25 March 2009Company name changed accantia toiletries LIMITED\certificate issued on 25/03/09 (2 pages)
21 July 2008Return made up to 21/07/08; full list of members (3 pages)
21 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
(27 pages)
17 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
28 March 2008Full accounts made up to 31 December 2007 (24 pages)
28 March 2008Full accounts made up to 31 December 2007 (24 pages)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
16 November 2007Secretary's particulars changed;director's particulars changed (1 page)
24 July 2007Return made up to 21/07/07; full list of members (3 pages)
24 July 2007Return made up to 21/07/07; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (24 pages)
11 July 2007Full accounts made up to 31 December 2006 (24 pages)
17 April 2007Particulars of mortgage/charge (15 pages)
17 April 2007Particulars of mortgage/charge (15 pages)
6 January 2007Director resigned (1 page)
6 January 2007Registered office changed on 06/01/07 from: alum rock road birmingham B8 3DZ (1 page)
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)
6 January 2007Director resigned (1 page)
9 August 2006Return made up to 21/07/06; full list of members (3 pages)
9 August 2006Return made up to 21/07/06; full list of members (3 pages)
9 August 2006Location of register of members (1 page)
9 August 2006Location of register of members (1 page)
20 March 2006Full accounts made up to 31 December 2005 (24 pages)
20 March 2006Full accounts made up to 31 December 2005 (24 pages)
11 August 2005Return made up to 21/07/05; full list of members (8 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 (25 pages)
8 April 2005Full accounts made up to 31 December 2004 (25 pages)
10 August 2004Return made up to 21/07/04; full list of members (8 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 (21 pages)
22 March 2004Full accounts made up to 31 December 2003 (21 pages)
6 February 2004Particulars of mortgage/charge (35 pages)
6 February 2004Particulars of mortgage/charge (35 pages)
2 February 2004Declaration of satisfaction of mortgage/charge (2 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)
27 January 2004Declaration of assistance for shares acquisition (10 pages)
27 January 2004Declaration of assistance for shares acquisition (10 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)
12 December 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 December 2003Director resigned (1 page)
11 December 2003Director resigned (1 page)
2 December 2003Declaration of assistance for shares acquisition (20 pages)
2 December 2003Declaration of assistance for shares acquisition (20 pages)
2 December 2003Declaration of assistance for shares acquisition (20 pages)
2 December 2003Declaration of assistance for shares acquisition (20 pages)
2 December 2003Declaration of assistance for shares acquisition (20 pages)
2 December 2003Declaration of assistance for shares acquisition (20 pages)
2 December 2003Declaration of assistance for shares acquisition (20 pages)
2 December 2003Declaration of assistance for shares acquisition (20 pages)
30 October 2003Director's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
11 August 2003Return made up to 21/07/03; full list of members (8 pages)
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 (20 pages)
9 August 2003Full accounts made up to 31 December 2002 (20 pages)
17 March 2003Auditor's resignation (2 pages)
17 March 2003Auditor's resignation (2 pages)
15 October 2002Full accounts made up to 31 December 2001 (21 pages)
15 October 2002Full accounts made up to 31 December 2001 (21 pages)
29 July 2002Return made up to 21/07/02; full list of members (8 pages)
29 July 2002Return made up to 21/07/02; full list of members (8 pages)
14 May 2002Reduction of iss capital and minute (oc) £ ic 108147162/ 8148162 (3 pages)
14 May 2002Certificate of reduction of issued capital (1 page)
14 May 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 May 2002Certificate of reduction of issued capital (1 page)
14 May 2002Reduction of iss capital and minute (oc) £ ic 108147162/ 8148162 (3 pages)
14 May 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 November 2001Full accounts made up to 31 December 2000 (21 pages)
2 November 2001Full accounts made up to 31 December 2000 (21 pages)
3 August 2001Return made up to 21/07/01; full list of members (7 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)
30 April 2001Secretary's particulars changed;director's particulars changed (1 page)
6 September 2000Full accounts made up to 31 December 1999 (17 pages)
6 September 2000Full accounts made up to 31 December 1999 (17 pages)
24 August 2000New director appointed (2 pages)
24 August 2000New director appointed (2 pages)
16 August 2000Return made up to 21/07/00; full list of members (7 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Return made up to 21/07/00; full list of members (7 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
17 July 2000Particulars of mortgage/charge (6 pages)
17 July 2000Particulars of mortgage/charge (6 pages)
14 July 2000Auditor's resignation (1 page)
14 July 2000Auditor's resignation (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 July 2000Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
13 July 2000Memorandum and Articles of Association (27 pages)
13 July 2000Director resigned (1 page)
13 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
13 July 2000Declaration of assistance for shares acquisition (8 pages)
13 July 2000Declaration of assistance for shares acquisition (8 pages)
13 July 2000Director resigned (1 page)
13 July 2000Director resigned (1 page)
13 July 2000Declaration of assistance for shares acquisition (8 pages)
13 July 2000Memorandum and Articles of Association (27 pages)
13 July 2000Declaration of assistance for shares acquisition (8 pages)
10 July 2000Company name changed smith & nephew toiletries limite d\certificate issued on 10/07/00 (3 pages)
10 July 2000Company name changed smith & nephew toiletries limite d\certificate issued on 10/07/00 (3 pages)
19 October 1999Full accounts made up to 31 December 1998 (17 pages)
19 October 1999Full accounts made up to 31 December 1998 (17 pages)
23 August 1999Return made up to 21/07/99; no change of members (4 pages)
23 August 1999Return made up to 21/07/99; no change of members (4 pages)
21 January 1999Director's particulars changed (1 page)
21 January 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
24 August 1998Return made up to 21/07/98; full list of members (7 pages)
22 October 1997Full accounts made up to 31 December 1996 (16 pages)
22 October 1997Full accounts made up to 31 December 1996 (16 pages)
11 September 1997Return made up to 21/07/97; full list of members (11 pages)
11 September 1997Secretary's particulars changed;director's particulars changed (1 page)
11 September 1997Director's particulars changed (1 page)
11 September 1997Return made up to 21/07/97; full list of members (11 pages)
11 September 1997Director's particulars changed (1 page)
11 September 1997Secretary's particulars changed;director's particulars changed (1 page)
25 September 1996Full accounts made up to 31 December 1995 (16 pages)
25 September 1996Full accounts made up to 31 December 1995 (16 pages)
12 August 1996Return made up to 21/07/96; no change of members (6 pages)
12 August 1996Return made up to 21/07/96; no change of members (6 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996New secretary appointed (2 pages)
23 May 1996New director appointed (2 pages)
23 May 1996New director appointed (2 pages)
9 May 1996Director resigned (1 page)
9 May 1996Director resigned (1 page)
9 May 1996Secretary resigned (1 page)
9 May 1996Secretary resigned (1 page)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
18 September 1995Full accounts made up to 31 December 1994 (16 pages)
16 August 1995Return made up to 21/07/95; no change of members (12 pages)
16 August 1995Return made up to 21/07/95; no change of members (12 pages)
5 August 1994Full accounts made up to 31 December 1993 (16 pages)
5 August 1994Return made up to 21/07/94; full list of members (8 pages)
5 August 1994Return made up to 21/07/94; full list of members (8 pages)
5 August 1994Full accounts made up to 31 December 1993 (16 pages)
24 February 1994New director appointed (2 pages)
24 February 1994New director appointed (2 pages)
20 October 1993Full accounts made up to 31 December 1992 (15 pages)
20 October 1993Full accounts made up to 31 December 1992 (15 pages)
2 August 1993Return made up to 21/07/93; no change of members (4 pages)
2 August 1993Return made up to 21/07/93; no change of members (4 pages)
10 March 1993New director appointed (2 pages)
10 March 1993New director appointed (2 pages)
8 November 1992Return made up to 13/11/92; full list of members (6 pages)
8 November 1992Return made up to 13/11/92; full list of members (6 pages)
3 November 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 November 1992Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 October 1992Full accounts made up to 28 December 1991 (17 pages)
17 October 1992Full accounts made up to 28 December 1991 (17 pages)
30 July 1992Director resigned (2 pages)
30 July 1992Director resigned (2 pages)
10 December 1991Full accounts made up to 29 December 1990 (16 pages)
10 December 1991Return made up to 13/11/91; no change of members (5 pages)
10 December 1991Return made up to 13/11/91; no change of members (5 pages)
10 December 1991Full accounts made up to 29 December 1990 (16 pages)
21 June 1991Director's particulars changed (2 pages)
21 June 1991Director's particulars changed (2 pages)
17 December 1990Director's particulars changed (2 pages)
17 December 1990Director's particulars changed (2 pages)
13 December 1990Full accounts made up to 30 December 1989 (16 pages)
13 December 1990Return made up to 13/11/90; full list of members (4 pages)
13 December 1990Full accounts made up to 30 December 1989 (16 pages)
13 December 1990Return made up to 13/11/90; full list of members (4 pages)
30 July 1990New director appointed (2 pages)
30 July 1990New director appointed (2 pages)
14 May 1990Registered office changed on 14/05/90 from: 2 temple place victoria embankment london WC2R 3BP (2 pages)
14 May 1990Secretary resigned;new secretary appointed (2 pages)
14 May 1990Registered office changed on 14/05/90 from: 2 temple place victoria embankment london WC2R 3BP (2 pages)
14 May 1990Secretary resigned;new secretary appointed (2 pages)
6 February 1990Return made up to 02/08/89; full list of members (4 pages)
6 February 1990Return made up to 02/08/89; full list of members (4 pages)
11 January 1990Full accounts made up to 31 December 1988 (16 pages)
11 January 1990Full accounts made up to 31 December 1988 (16 pages)
9 January 1990Director resigned;new director appointed (2 pages)
9 January 1990Director resigned;new director appointed (2 pages)
3 July 1989Director resigned (1 page)
3 July 1989Director resigned (1 page)
15 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 November 1988Director's particulars changed (1 page)
9 November 1988Director's particulars changed (1 page)
11 October 1988Accounts made up to 2 January 1988 (2 pages)
11 October 1988Accounts made up to 2 January 1988 (2 pages)
11 October 1988Return made up to 03/05/88; full list of members (7 pages)
11 October 1988Accounts made up to 2 January 1988 (2 pages)
11 October 1988Return made up to 03/05/88; full list of members (7 pages)
10 October 1988New director appointed (2 pages)
10 October 1988New director appointed (2 pages)
5 October 1988Company name changed hinders LIMITED\certificate issued on 06/10/88 (2 pages)
5 October 1988Company name changed hinders LIMITED\certificate issued on 06/10/88 (2 pages)
23 October 1987Accounts made up to 3 January 1987 (2 pages)
23 October 1987Return made up to 29/04/87; full list of members (7 pages)
23 October 1987Accounts made up to 3 January 1987 (2 pages)
23 October 1987Accounts made up to 3 January 1987 (2 pages)
23 October 1987Return made up to 29/04/87; full list of members (7 pages)
6 October 1987Director's particulars changed (1 page)
6 October 1987Director's particulars changed (1 page)
5 July 1986Return made up to 04/04/86; full list of members (4 pages)
5 July 1986Return made up to 04/04/86; full list of members (4 pages)
13 June 1975Registered office changed (2 pages)
13 June 1975Registered office changed (2 pages)
29 April 1919Registered office changed on 29/04/19 from: registered office changed (4 pages)
29 April 1919Certificate of incorporation (1 page)
29 April 1919Certificate of incorporation (1 page)
29 April 1919Registered office changed on 29/04/19 from: registered office changed (4 pages)
29 April 1919Incorporation (18 pages)
29 April 1919Incorporation (18 pages)