About

Registered Number: 03748299
Date of Incorporation: 08/04/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit 15 Clutton Hill Farm Estate, Clutton, Bristol, BS39 5QQ

 

Established in 1999, The Somerset Toiletry Company Ltd have registered office in Bristol, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The Somerset Toiletry Company Ltd has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUOY, Sakina 15 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Robert 21 November 2012 - 1
BUOY, Roger Martin 15 July 1999 19 May 2006 1
MONDAIR, Samrath Singh 19 May 2006 10 December 2012 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AP01 - Appointment of director 10 January 2020
AA - Annual Accounts 08 October 2019
CH01 - Change of particulars for director 09 August 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 04 July 2013
AP03 - Appointment of secretary 04 July 2013
TM02 - Termination of appointment of secretary 10 December 2012
AA01 - Change of accounting reference date 28 June 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 29 March 2012
AA - Annual Accounts 16 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 12 May 2011
AR01 - Annual Return 20 May 2010
AA - Annual Accounts 26 March 2010
MG01 - Particulars of a mortgage or charge 20 February 2010
363a - Annual Return 29 May 2009
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 10 May 2007
363a - Annual Return 11 April 2007
288a - Notice of appointment of directors or secretaries 23 May 2006
288b - Notice of resignation of directors or secretaries 23 May 2006
363a - Annual Return 23 May 2006
AA - Annual Accounts 18 May 2006
287 - Change in situation or address of Registered Office 17 May 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 21 December 2004
AAMD - Amended Accounts 03 April 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 02 April 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 30 May 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 21 May 2001
AA - Annual Accounts 12 February 2001
225 - Change of Accounting Reference Date 01 November 2000
395 - Particulars of a mortgage or charge 14 October 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
287 - Change in situation or address of Registered Office 26 August 1999
CERTNM - Change of name certificate 15 June 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2010 Outstanding

N/A

Debenture containing fixed and floating charges 11 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.