About

Registered Number: 00428213
Date of Incorporation: 23/01/1947 (77 years and 4 months ago)
Company Status: Active
Registered Address: Fao Company Secretary, Eureka Park, Ashford, Kent, TN25 4AQ,

 

Coty Manufacturing Uk Ltd was registered on 23 January 1947 and has its registered office in Ashford, Kent. Patrick, Fraser Malcolm, Tomsa, Robert David, Halton, Thomas, Halton, Tom, Walters, Emma, Brady, Mary, Franca Ferreira Leao, Jose Luis, Garotti, Alberto, Meloni, Alberto, Pettifer, Daniel Gregory are listed as directors of Coty Manufacturing Uk Ltd. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOMSA, Robert David 01 July 2019 - 1
BRADY, Mary 30 September 2009 30 July 2017 1
FRANCA FERREIRA LEAO, Jose Luis 29 December 2006 17 November 2009 1
GAROTTI, Alberto 27 July 2009 10 November 2016 1
MELONI, Alberto 04 September 2017 30 April 2019 1
PETTIFER, Daniel Gregory 27 July 2009 08 December 2014 1
Secretary Name Appointed Resigned Total Appointments
PATRICK, Fraser Malcolm 17 September 2019 - 1
HALTON, Thomas 30 July 2009 24 June 2010 1
HALTON, Tom 20 July 2009 24 June 2010 1
WALTERS, Emma 24 June 2010 17 September 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 February 2020
AD01 - Change of registered office address 17 February 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 31 December 2019
MR04 - N/A 18 October 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
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
TM01 - Termination of appointment of director 09 July 2019
AA - Annual Accounts 27 June 2019
TM01 - Termination of appointment of director 14 February 2019
AP01 - Appointment of director 14 February 2019
MR01 - N/A 14 February 2019
CS01 - N/A 08 January 2019
PSC02 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
TM01 - Termination of appointment of director 25 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 08 September 2017
AP01 - Appointment of director 07 September 2017
TM01 - Termination of appointment of director 07 September 2017
AP01 - Appointment of director 25 May 2017
AA - Annual Accounts 10 April 2017
CH01 - Change of particulars for director 09 March 2017
CS01 - N/A 08 March 2017
AP01 - Appointment of director 07 December 2016
AP01 - Appointment of director 17 November 2016
TM01 - Termination of appointment of director 10 November 2016
AP01 - Appointment of director 10 November 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 December 2015
AA - Annual Accounts 13 April 2015
TM01 - Termination of appointment of director 29 January 2015
AR01 - Annual Return 26 January 2015
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 24 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 25 January 2011
TM02 - Termination of appointment of secretary 25 January 2011
AP03 - Appointment of secretary 29 June 2010
TM02 - Termination of appointment of secretary 29 June 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 27 January 2010
CH01 - Change of particulars for director 27 January 2010
CH01 - Change of particulars for director 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 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH03 - Change of particulars for secretary 12 January 2010
TM01 - Termination of appointment of director 25 November 2009
AP01 - Appointment of director 13 October 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 12 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 28 February 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
MEM/ARTS - N/A 20 February 2007
MEM/ARTS - N/A 12 February 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
CERTNM - Change of name certificate 10 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
AA - Annual Accounts 24 May 2005
363s - Annual Return 01 February 2005
AA - Annual Accounts 06 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
AA - Annual Accounts 06 May 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 28 January 2002
288a - Notice of appointment of directors or secretaries 16 May 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
288b - Notice of resignation of directors or secretaries 03 May 2001
363s - Annual Return 22 January 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 30 January 2000
363s - Annual Return 01 February 1999
225 - Change of Accounting Reference Date 01 February 1999
288b - Notice of resignation of directors or secretaries 01 February 1999
288a - Notice of appointment of directors or secretaries 01 February 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 03 March 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
395 - Particulars of a mortgage or charge 08 October 1997
287 - Change in situation or address of Registered Office 22 August 1997
363s - Annual Return 27 July 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
CERTNM - Change of name certificate 26 March 1997
RESOLUTIONS - N/A 27 August 1996
RESOLUTIONS - N/A 27 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 August 1996
123 - Notice of increase in nominal capital 27 August 1996
AA - Annual Accounts 03 August 1996
CERTNM - Change of name certificate 09 April 1996
363s - Annual Return 15 March 1996
288 - N/A 17 October 1995
AA - Annual Accounts 02 August 1995
363s - Annual Return 17 February 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1994
288 - N/A 29 April 1994
AA - Annual Accounts 29 April 1994
363s - Annual Return 02 March 1994
287 - Change in situation or address of Registered Office 12 October 1993
363s - Annual Return 05 February 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
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 1992
AA - Annual Accounts 02 December 1992
RESOLUTIONS - N/A 29 January 1992
AA - Annual Accounts 20 January 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 25 March 1991
288 - N/A 19 November 1990
288 - N/A 05 September 1990
AA - Annual Accounts 27 July 1990
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 10 August 1989
363 - Annual Return 28 June 1989
287 - Change in situation or address of Registered Office 10 November 1988
288 - N/A 20 September 1988
RESOLUTIONS - N/A 08 August 1988
MEM/ARTS - N/A 08 August 1988
395 - Particulars of a mortgage or charge 04 August 1988
288 - N/A 25 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 March 1988
RESOLUTIONS - N/A 20 October 1987
363 - Annual Return 20 October 1987
AA - Annual Accounts 07 October 1987
288 - N/A 21 September 1987
288 - N/A 20 May 1987
AA - Annual Accounts 17 March 1987
287 - Change in situation or address of Registered Office 06 March 1987
288 - N/A 28 January 1987
288 - N/A 06 November 1986
MISC - Miscellaneous document 23 January 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 February 2019 Fully Satisfied

N/A

Rent deposit deed 01 October 1997 Outstanding

N/A

Guarantee & debenture 15 July 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.