About

Registered Number: 02254150
Date of Incorporation: 09/05/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Fao Company Secretary, Eureka Science Park, Ashford, Kent, TN25 4AQ,

 

Having been setup in 1988, Coty Brands Group Ltd have registered office in Ashford, Kent. The companies directors are listed as Patrick, Fraser Malcolm, Walters, Emma, Brady, Mary in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADY, Mary 31 March 2011 07 November 2016 1
Secretary Name Appointed Resigned Total Appointments
PATRICK, Fraser Malcolm 17 September 2019 - 1
WALTERS, Emma 31 March 2010 17 September 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 25 February 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 24 December 2019
CH01 - Change of particulars for director 02 October 2019
TM01 - Termination of appointment of director 20 September 2019
TM02 - Termination of appointment of secretary 20 September 2019
AP03 - Appointment of secretary 20 September 2019
AP01 - Appointment of director 20 September 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 28 June 2019
AA - Annual Accounts 02 April 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 08 September 2017
AA - Annual Accounts 18 August 2017
AP01 - Appointment of director 25 May 2017
CS01 - N/A 09 March 2017
AP01 - Appointment of director 09 March 2017
TM01 - Termination of appointment of director 07 December 2016
TM01 - Termination of appointment of director 30 September 2016
SH01 - Return of Allotment of shares 08 June 2016
RESOLUTIONS - N/A 07 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 26 January 2015
TM01 - Termination of appointment of director 30 July 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 24 June 2011
AP01 - Appointment of director 08 April 2011
AP01 - Appointment of director 07 April 2011
AP01 - Appointment of director 07 April 2011
TM01 - Termination of appointment of director 31 March 2011
AR01 - Annual Return 24 January 2011
TM01 - Termination of appointment of director 25 October 2010
AP01 - Appointment of director 19 October 2010
AP03 - Appointment of secretary 19 October 2010
TM02 - Termination of appointment of secretary 19 October 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH03 - Change of particulars for secretary 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
288a - Notice of appointment of directors or secretaries 08 June 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 25 June 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 28 January 2008
363s - Annual Return 13 February 2007
MEM/ARTS - N/A 25 January 2007
CERTNM - Change of name certificate 19 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
AA - Annual Accounts 26 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
363s - Annual Return 26 January 2006
288c - Notice of change of directors or secretaries or in their particulars 20 January 2006
AAMD - Amended Accounts 14 June 2005
AAMD - Amended Accounts 14 June 2005
AA - Annual Accounts 03 June 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 01 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 May 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
363s - Annual Return 23 January 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 06 May 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 10 April 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 03 May 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
363s - Annual Return 21 September 2000
AA - Annual Accounts 28 April 2000
363s - Annual Return 18 May 1999
225 - Change of Accounting Reference Date 01 February 1999
363s - Annual Return 31 January 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 26 February 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 26 August 1997
287 - Change in situation or address of Registered Office 22 August 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288b - Notice of resignation of directors or secretaries 28 June 1997
288a - Notice of appointment of directors or secretaries 28 June 1997
RESOLUTIONS - N/A 15 December 1996
RESOLUTIONS - N/A 15 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 1996
123 - Notice of increase in nominal capital 15 December 1996
AA - Annual Accounts 21 August 1996
363s - Annual Return 10 June 1996
288 - N/A 27 September 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 09 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1994
363s - Annual Return 08 May 1994
288 - N/A 28 April 1994
AA - Annual Accounts 14 March 1994
287 - Change in situation or address of Registered Office 12 October 1993
363s - Annual Return 18 May 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
288 - N/A 15 December 1992
RESOLUTIONS - N/A 14 December 1992
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 1992
AUD - Auditor's letter of resignation 10 December 1992
AA - Annual Accounts 01 December 1992
288 - N/A 08 November 1992
288 - N/A 08 November 1992
363s - Annual Return 13 May 1992
AA - Annual Accounts 20 January 1992
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
RESOLUTIONS - N/A 27 September 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 1991
123 - Notice of increase in nominal capital 27 September 1991
288 - N/A 20 September 1991
288 - N/A 20 September 1991
AA - Annual Accounts 23 August 1991
363b - Annual Return 10 June 1991
288 - N/A 15 November 1990
AA - Annual Accounts 13 July 1990
RESOLUTIONS - N/A 11 June 1990
RESOLUTIONS - N/A 19 February 1990
RESOLUTIONS - N/A 19 February 1990
RESOLUTIONS - N/A 17 November 1989
123 - Notice of increase in nominal capital 17 November 1989
RESOLUTIONS - N/A 16 November 1989
RESOLUTIONS - N/A 16 November 1989
RESOLUTIONS - N/A 16 November 1989
123 - Notice of increase in nominal capital 16 November 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 1989
288 - N/A 25 September 1989
287 - Change in situation or address of Registered Office 21 September 1989
287 - Change in situation or address of Registered Office 13 June 1989
288 - N/A 19 May 1989
288 - N/A 30 December 1988
288 - N/A 07 December 1988
288 - N/A 23 November 1988
288 - N/A 25 October 1988
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 20 September 1988
RESOLUTIONS - N/A 30 August 1988
RESOLUTIONS - N/A 30 August 1988
RESOLUTIONS - N/A 30 August 1988
RESOLUTIONS - N/A 30 August 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 1988
PUC 2 - N/A 23 August 1988
123 - Notice of increase in nominal capital 19 August 1988
RESOLUTIONS - N/A 16 August 1988
RESOLUTIONS - N/A 16 August 1988
RESOLUTIONS - N/A 05 August 1988
CERTNM - Change of name certificate 04 August 1988
395 - Particulars of a mortgage or charge 04 August 1988
288 - N/A 28 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1988
NEWINC - New incorporation documents 09 May 1988

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 15 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.