AUSTRALIAN BODYCARE U.K. LIMITED

Register to unlock more data on OkredoRegister

AUSTRALIAN BODYCARE U.K. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02346382

Incorporation date

13/02/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bodycare House, Danegate, Eridge Green, Tunbridge Wells, Kent TN3 9JACopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1989)
dot icon10/03/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon26/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon22/05/2024
Registration of charge 023463820005, created on 2024-05-17
dot icon26/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon24/01/2024
Satisfaction of charge 023463820003 in full
dot icon05/12/2023
Registration of charge 023463820004, created on 2023-12-05
dot icon13/02/2023
Confirmation statement made on 2023-02-13 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/02/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon09/08/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/02/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon27/08/2020
Total exemption full accounts made up to 2020-05-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon17/02/2020
Confirmation statement made on 2020-02-13 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon18/03/2019
Registration of charge 023463820003, created on 2019-03-08
dot icon15/03/2019
Termination of appointment of Kenneth John Lamacraft as a director on 2019-03-08
dot icon15/03/2019
Termination of appointment of Margaret Joan Lamacraft as a secretary on 2019-03-08
dot icon15/03/2019
Appointment of Mrs Fiona Mcmillan Peerless as a director on 2019-03-08
dot icon15/03/2019
Appointment of Mr Kevin Michael Gambrill as a director on 2019-03-08
dot icon14/02/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-05-31
dot icon15/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-05-31
dot icon15/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/04/2015
Satisfaction of charge 2 in full
dot icon16/02/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon17/12/2014
Cancellation of shares. Statement of capital on 2014-10-30
dot icon17/12/2014
Resolutions
dot icon17/12/2014
Resolutions
dot icon17/12/2014
Purchase of own shares.
dot icon23/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon13/02/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon15/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon20/09/2012
Total exemption small company accounts made up to 2012-05-31
dot icon14/02/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon03/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon16/02/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon18/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon21/01/2010
Total exemption small company accounts made up to 2009-05-31
dot icon08/10/2009
Secretary's details changed for Margaret Joan Lamacraft on 2009-10-08
dot icon08/10/2009
Director's details changed for Mr Kenneth John Lamacraft on 2009-10-08
dot icon13/02/2009
Return made up to 13/02/09; full list of members
dot icon11/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon28/02/2008
Return made up to 13/02/08; full list of members
dot icon01/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon06/03/2007
Return made up to 13/02/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-05-31
dot icon28/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon17/02/2006
Return made up to 13/02/06; full list of members
dot icon14/02/2005
Return made up to 13/02/05; full list of members
dot icon01/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon19/02/2004
Return made up to 13/02/04; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2003-05-31
dot icon04/03/2003
Accounts for a small company made up to 2002-05-31
dot icon11/02/2003
Return made up to 13/02/03; full list of members
dot icon29/08/2002
Resolutions
dot icon06/07/2002
Particulars of mortgage/charge
dot icon04/07/2002
Memorandum and Articles of Association
dot icon04/07/2002
Declaration of assistance for shares acquisition
dot icon04/07/2002
Resolutions
dot icon04/07/2002
Resolutions
dot icon03/07/2002
Registered office changed on 03/07/02 from: york house 37 high street seal sevenoaks kent TN15 0AW
dot icon03/07/2002
Miscellaneous
dot icon03/07/2002
Secretary resigned;director resigned
dot icon03/07/2002
Director resigned
dot icon03/07/2002
Director resigned
dot icon03/07/2002
New director appointed
dot icon03/07/2002
New secretary appointed
dot icon28/06/2002
Declaration of satisfaction of mortgage/charge
dot icon21/03/2002
Accounts for a small company made up to 2001-05-31
dot icon19/02/2002
Return made up to 13/02/02; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-05-31
dot icon23/02/2001
Return made up to 13/02/01; full list of members
dot icon07/03/2000
Accounts for a small company made up to 1999-05-31
dot icon01/03/2000
Return made up to 13/02/00; full list of members
dot icon16/03/1999
Accounts for a small company made up to 1998-05-31
dot icon23/02/1999
Return made up to 13/02/99; full list of members
dot icon09/03/1998
Accounts for a small company made up to 1997-05-31
dot icon24/02/1998
Return made up to 13/02/98; full list of members
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Ad 17/10/97--------- £ si 2000@1=2000 £ ic 18000/20000
dot icon25/03/1997
Accounts for a small company made up to 1996-05-31
dot icon04/03/1997
Return made up to 13/02/97; full list of members
dot icon29/09/1996
Ad 13/09/96--------- £ si 4355@1=4355 £ ic 13645/18000
dot icon21/03/1996
Accounts for a small company made up to 1995-05-31
dot icon13/03/1996
Return made up to 13/02/96; full list of members
dot icon30/10/1995
New director appointed
dot icon15/09/1995
Ad 05/09/95--------- £ si 1755@1=1755 £ ic 11890/13645
dot icon15/08/1995
Particulars of mortgage/charge
dot icon22/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/03/1995
Return made up to 13/02/95; change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Ad 04/11/94--------- £ si 1890@1=1890 £ ic 10000/11890
dot icon21/03/1994
Accounts for a small company made up to 1993-05-31
dot icon15/03/1994
Ad 03/03/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon07/03/1994
Return made up to 13/02/94; no change of members
dot icon05/10/1993
Memorandum and Articles of Association
dot icon05/10/1993
Nc inc already adjusted 24/08/93
dot icon05/10/1993
Resolutions
dot icon17/03/1993
Full accounts made up to 1992-05-31
dot icon03/03/1993
Return made up to 13/02/93; full list of members
dot icon25/02/1992
Return made up to 13/02/92; no change of members
dot icon24/02/1992
Memorandum and Articles of Association
dot icon14/02/1992
Certificate of change of name
dot icon13/02/1992
Certificate of change of name
dot icon12/02/1992
Resolutions
dot icon21/11/1991
Full accounts made up to 1991-05-31
dot icon03/06/1991
Return made up to 13/02/91; change of members
dot icon25/02/1991
Full accounts made up to 1990-05-31
dot icon16/10/1990
Return made up to 27/08/90; full list of members
dot icon16/03/1989
Wd 06/03/89 ad 24/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon16/03/1989
Accounting reference date notified as 31/05
dot icon27/02/1989
Secretary resigned;new secretary appointed
dot icon13/02/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

9
2023
change arrow icon-21.85 % *

* during past year

Cash in Bank

£1,413.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.16M
-
0.00
74.25K
-
2022
10
1.28M
-
0.00
1.81K
-
2023
9
1.26M
-
0.00
1.41K
-
2023
9
1.26M
-
0.00
1.41K
-

Employees

2023

Employees

9 Descended-10 % *

Net Assets(GBP)

1.26M £Descended-1.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.41K £Descended-21.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamacraft, Kenneth John
Director
23/06/2002 - 07/03/2019
3
Gambrill, Kevin Michael
Director
08/03/2019 - Present
5
Peerless, Fiona Mcmillan
Director
08/03/2019 - Present
5
Lamacraft, Margaret Joan
Secretary
23/06/2002 - 07/03/2019
2
Bacon, Jeremy Francis Aldersey
Director
08/10/1995 - 23/06/2002
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AUSTRALIAN BODYCARE U.K. LIMITED

AUSTRALIAN BODYCARE U.K. LIMITED is an(a) Active company incorporated on 13/02/1989 with the registered office located at Bodycare House, Danegate, Eridge Green, Tunbridge Wells, Kent TN3 9JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTRALIAN BODYCARE U.K. LIMITED?

toggle

AUSTRALIAN BODYCARE U.K. LIMITED is currently Active. It was registered on 13/02/1989 .

Where is AUSTRALIAN BODYCARE U.K. LIMITED located?

toggle

AUSTRALIAN BODYCARE U.K. LIMITED is registered at Bodycare House, Danegate, Eridge Green, Tunbridge Wells, Kent TN3 9JA.

What does AUSTRALIAN BODYCARE U.K. LIMITED do?

toggle

AUSTRALIAN BODYCARE U.K. LIMITED operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does AUSTRALIAN BODYCARE U.K. LIMITED have?

toggle

AUSTRALIAN BODYCARE U.K. LIMITED had 9 employees in 2023.

What is the latest filing for AUSTRALIAN BODYCARE U.K. LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-02-13 with no updates.