About

Registered Number: 02617600
Date of Incorporation: 05/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 8 Decimus Park, Kingstanding Way, Tunbridge Wells, Kent, TN2 3GP

 

Based in Kent, Adina Cosmetic Ingredients Ltd was founded on 05 June 1991, it's status is listed as "Active". The company has 2 directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARBYSHIRE, John 01 January 1995 01 October 2018 1
METCALFE, Guy Robert Emsley 12 June 1991 05 June 1993 1

Filing History

Document Type Date
AP01 - Appointment of director 03 October 2019
AP01 - Appointment of director 03 October 2019
RESOLUTIONS - N/A 23 September 2019
CONNOT - N/A 23 September 2019
AA - Annual Accounts 22 January 2019
TM01 - Termination of appointment of director 08 October 2018
CS01 - N/A 08 October 2018
CS01 - N/A 24 July 2018
CH01 - Change of particulars for director 24 July 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 03 July 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 04 April 2013
AP01 - Appointment of director 11 July 2012
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 19 May 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 24 June 2008
353 - Register of members 24 June 2008
287 - Change in situation or address of Registered Office 24 June 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 June 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 19 May 2006
AA - Annual Accounts 05 December 2005
287 - Change in situation or address of Registered Office 20 September 2005
395 - Particulars of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
395 - Particulars of a mortgage or charge 09 July 2005
363s - Annual Return 21 June 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 06 June 2003
AA - Annual Accounts 24 May 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 23 April 2002
363s - Annual Return 06 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
AA - Annual Accounts 07 December 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 02 May 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 09 April 1999
363s - Annual Return 17 July 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
AA - Annual Accounts 07 January 1998
363s - Annual Return 09 June 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 07 July 1996
AA - Annual Accounts 11 March 1996
288 - N/A 26 July 1995
363s - Annual Return 26 July 1995
AA - Annual Accounts 24 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 June 1994
287 - Change in situation or address of Registered Office 06 April 1994
AA - Annual Accounts 21 February 1994
395 - Particulars of a mortgage or charge 08 October 1993
363s - Annual Return 24 June 1993
288 - N/A 24 June 1993
AA - Annual Accounts 26 April 1993
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 October 1992
RESOLUTIONS - N/A 28 August 1992
363s - Annual Return 24 August 1992
395 - Particulars of a mortgage or charge 21 February 1992
288 - N/A 06 August 1991
287 - Change in situation or address of Registered Office 02 July 1991
288 - N/A 02 July 1991
288 - N/A 02 July 1991
NEWINC - New incorporation documents 05 June 1991

Mortgages & Charges

Description Date Status Charge by
Third legal charge 29 June 2005 Outstanding

N/A

Second legal charge 29 June 2005 Outstanding

N/A

Mortgage deed 29 June 2005 Outstanding

N/A

Single debenture 28 September 1993 Outstanding

N/A

Debenture 13 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.