COTY BRANDS GROUP LIMITED

Register to unlock more data on OkredoRegister

COTY BRANDS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02254150

Incorporation date

09/05/1988

Size

Full

Contacts

Registered address

Registered address

Fao Company Secretary, Eureka Science Park, Ashford, Kent TN25 4AQCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon06/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon28/11/2025
Full accounts made up to 2025-06-30
dot icon16/05/2025
Termination of appointment of Alison Claire Day as a director on 2025-05-16
dot icon06/05/2025
Appointment of Mr Vengadan Swaminathan as a director on 2025-05-06
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon22/11/2024
Full accounts made up to 2024-06-30
dot icon02/10/2024
Termination of appointment of Frederick Fowler as a director on 2024-10-01
dot icon15/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/01/2024
Appointment of Mrs Alison Claire Day as a director on 2024-01-03
dot icon10/11/2023
Full accounts made up to 2023-06-30
dot icon05/05/2023
Appointment of Mrs Massoomi Hosenbokus as a director on 2023-04-27
dot icon02/05/2023
Appointment of Mrs Massoomi Hosenbokus as a secretary on 2023-04-27
dot icon02/05/2023
Termination of appointment of Fraser Malcolm Patrick as a director on 2023-04-27
dot icon02/05/2023
Termination of appointment of Fraser Malcolm Patrick as a secretary on 2023-04-27
dot icon08/02/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon09/11/2022
Full accounts made up to 2022-06-30
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with no updates
dot icon08/12/2021
Full accounts made up to 2021-06-30
dot icon08/04/2021
Full accounts made up to 2020-06-30
dot icon05/02/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon25/02/2020
Registered office address changed from Eureka Park Ashford Kent TN25 4AQ to Fao Company Secretary Eureka Science Park Ashford Kent TN25 4AQ on 2020-02-25
dot icon31/12/2019
Confirmation statement made on 2019-12-31 with no updates
dot icon24/12/2019
Full accounts made up to 2019-06-30
dot icon02/10/2019
Director's details changed for Mr Frederick Fowler on 2019-08-19
dot icon20/09/2019
Termination of appointment of Emma Morag Dorothy Walters as a director on 2019-09-17
dot icon20/09/2019
Termination of appointment of Emma Walters as a secretary on 2019-09-17
dot icon20/09/2019
Appointment of Mr Fraser Malcolm Patrick as a secretary on 2019-09-17
dot icon20/09/2019
Appointment of Mr Fraser Malcolm Patrick as a director on 2019-09-17
dot icon09/07/2019
Termination of appointment of Vengadan Swaminathan as a director on 2019-06-28
dot icon28/06/2019
Appointment of Mr Frederick Fowler as a director on 2019-06-28
dot icon02/04/2019
Full accounts made up to 2018-06-30
dot icon14/02/2019
Termination of appointment of Alison Crawford as a director on 2019-02-08
dot icon14/02/2019
Appointment of Mr Vengadan Swaminathan as a director on 2019-02-08
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon17/09/2018
Full accounts made up to 2017-06-30
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon08/09/2017
Termination of appointment of Peter Jeffrey Godden as a director on 2017-09-04
dot icon18/08/2017
Full accounts made up to 2016-06-30
dot icon25/05/2017
Appointment of Ms Alison Crawford as a director on 2017-05-23
dot icon09/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/03/2017
Appointment of Mrs Emma Walters as a director on 2017-02-01
dot icon07/12/2016
Termination of appointment of Mary Brady as a director on 2016-11-07
dot icon30/09/2016
Termination of appointment of Brian Robert Riddick as a director on 2016-09-30
dot icon08/06/2016
Statement of capital following an allotment of shares on 2016-05-18
dot icon07/06/2016
Resolutions
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/12/2015
Full accounts made up to 2015-06-30
dot icon13/04/2015
Full accounts made up to 2014-06-30
dot icon26/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon30/07/2014
Termination of appointment of David Gordon Larwood Allan as a director on 2014-07-22
dot icon17/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon24/12/2013
Full accounts made up to 2013-06-30
dot icon20/03/2013
Full accounts made up to 2012-06-30
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon21/03/2012
Full accounts made up to 2011-06-30
dot icon25/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/06/2011
Full accounts made up to 2010-06-30
dot icon08/04/2011
Appointment of Mary Brady as a director
dot icon07/04/2011
Appointment of Mr David Gordon Larwood Allan as a director
dot icon07/04/2011
Appointment of Mr Brian Robert Riddick as a director
dot icon31/03/2011
Termination of appointment of Elizabeth Wielaard as a director
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/10/2010
Termination of appointment of Peter Shaefer as a director
dot icon19/10/2010
Appointment of Mr Peter Jeffrey Godden as a director
dot icon19/10/2010
Appointment of Mrs Emma Walters as a secretary
dot icon19/10/2010
Termination of appointment of Peter Godden as a secretary
dot icon18/03/2010
Full accounts made up to 2009-06-30
dot icon27/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon27/01/2010
Director's details changed for Elizabeth Jane Wielaard on 2009-12-31
dot icon27/01/2010
Secretary's details changed for Peter Jeffrey Godden on 2009-12-31
dot icon27/01/2010
Director's details changed for Peter Shaefer on 2009-12-31
dot icon12/01/2010
Director's details changed for Elizabeth Jane Wielaard on 2009-10-01
dot icon12/01/2010
Director's details changed for Peter Shaefer on 2009-10-01
dot icon08/06/2009
Director appointed peter shaefer
dot icon12/05/2009
Full accounts made up to 2008-06-30
dot icon07/05/2009
Appointment terminated director dominic evans
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon25/06/2008
Full accounts made up to 2007-06-30
dot icon28/04/2008
Full accounts made up to 2006-06-30
dot icon28/01/2008
Return made up to 31/12/07; full list of members
dot icon13/02/2007
Return made up to 31/12/06; full list of members
dot icon25/01/2007
Memorandum and Articles of Association
dot icon19/01/2007
Certificate of change of name
dot icon12/01/2007
New director appointed
dot icon12/01/2007
Director resigned
dot icon26/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon19/04/2006
Director's particulars changed
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon20/01/2006
Director's particulars changed
dot icon14/06/2005
Amended group of companies' accounts made up to 2001-06-30
dot icon14/06/2005
Amended group of companies' accounts made up to 2002-06-30
dot icon03/06/2005
Group of companies' accounts made up to 2004-06-30
dot icon03/06/2005
Group of companies' accounts made up to 2003-06-30
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon07/05/2004
Delivery ext'd 3 mth 30/06/03
dot icon14/02/2004
Secretary resigned
dot icon14/02/2004
New secretary appointed
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon01/06/2003
Return made up to 09/05/03; full list of members
dot icon06/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon20/05/2002
Return made up to 09/05/02; full list of members
dot icon10/04/2002
Group of companies' accounts made up to 2001-06-30
dot icon11/06/2001
Return made up to 09/05/01; full list of members
dot icon03/05/2001
Full group accounts made up to 2000-06-30
dot icon03/05/2001
Delivery ext'd 3 mth 30/06/00
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New secretary appointed
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Secretary resigned;director resigned
dot icon21/09/2000
Return made up to 09/05/00; full list of members
dot icon28/04/2000
Full group accounts made up to 1999-06-30
dot icon18/05/1999
Return made up to 09/05/99; full list of members
dot icon01/02/1999
Accounting reference date extended from 31/12/98 to 30/06/99
dot icon31/01/1999
Return made up to 28/04/98; full list of members
dot icon04/11/1998
Full group accounts made up to 1997-12-31
dot icon26/02/1998
Return made up to 09/05/97; change of members
dot icon11/11/1997
New secretary appointed
dot icon11/11/1997
New director appointed
dot icon11/11/1997
Secretary resigned
dot icon03/11/1997
Full group accounts made up to 1996-12-31
dot icon26/08/1997
New director appointed
dot icon22/08/1997
Registered office changed on 22/08/97 from: 1015 arlington business park theale,nr reading berkshire RG7 4SA
dot icon28/06/1997
Director resigned
dot icon28/06/1997
Director resigned
dot icon28/06/1997
New director appointed
dot icon15/12/1996
Ad 31/05/96--------- £ si 20000000@1=20000000 £ ic 6484700/26484700
dot icon15/12/1996
Nc inc already adjusted 31/05/96
dot icon15/12/1996
Resolutions
dot icon15/12/1996
Resolutions
dot icon21/08/1996
Full group accounts made up to 1995-12-31
dot icon10/06/1996
Return made up to 09/05/96; full list of members
dot icon27/09/1995
Director resigned;new director appointed
dot icon02/08/1995
Full group accounts made up to 1994-12-31
dot icon09/05/1995
Return made up to 09/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/05/1994
Accounting reference date extended from 30/06 to 31/12
dot icon08/05/1994
Return made up to 09/05/94; no change of members
dot icon28/04/1994
Secretary resigned;new secretary appointed
dot icon14/03/1994
Full group accounts made up to 1993-06-30
dot icon12/10/1993
Registered office changed on 12/10/93 from: wallingford house high street wallingford oxon OX10 0DF
dot icon18/05/1993
Return made up to 09/05/93; full list of members
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Director resigned
dot icon15/12/1992
Director resigned
dot icon15/12/1992
New director appointed
dot icon15/12/1992
New director appointed
dot icon14/12/1992
Conve 27/11/92
dot icon14/12/1992
Resolutions
dot icon12/12/1992
Declaration of satisfaction of mortgage/charge
dot icon10/12/1992
Auditor's resignation
dot icon01/12/1992
Full group accounts made up to 1992-06-30
dot icon08/11/1992
Director resigned
dot icon08/11/1992
Director resigned
dot icon13/05/1992
Return made up to 09/05/92; full list of members
dot icon20/01/1992
Full group accounts made up to 1991-06-30
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Resolutions
dot icon27/09/1991
Conso 10/09/91
dot icon27/09/1991
Nc inc already adjusted 10/09/91
dot icon20/09/1991
New director appointed
dot icon20/09/1991
New director appointed
dot icon23/08/1991
Full group accounts made up to 1990-06-30
dot icon10/06/1991
Return made up to 09/05/91; full list of members
dot icon15/11/1990
Director resigned
dot icon13/07/1990
Full group accounts made up to 1989-06-30
dot icon11/06/1990
Resolutions
dot icon19/02/1990
Resolutions
dot icon19/02/1990
Resolutions
dot icon17/11/1989
Nc inc already adjusted 28/09/89
dot icon17/11/1989
Resolutions
dot icon16/11/1989
Nc inc already adjusted 02/05/89
dot icon16/11/1989
Resolutions
dot icon16/11/1989
Resolutions
dot icon16/11/1989
Resolutions
dot icon16/11/1989
Ad 02/05/89--------- £ si [email protected]=10500 £ si 6470000@1=6470000 £ ic 4200/6484700
dot icon25/09/1989
New director appointed
dot icon21/09/1989
Registered office changed on 21/09/89 from: wallingford house high street wallingford oxon OX10 oof
dot icon13/06/1989
Registered office changed on 13/06/89 from: royex house aldermanbury sq london EC2 V7L
dot icon19/05/1989
New director appointed
dot icon30/12/1988
New director appointed
dot icon07/12/1988
Director resigned
dot icon23/11/1988
New director appointed
dot icon25/10/1988
New director appointed
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon20/09/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon30/08/1988
Resolutions
dot icon24/08/1988
S-div
dot icon23/08/1988
Wd 18/07/88 ad 14/07/88--------- premium £ si [email protected]=4198 £ ic 2/4200
dot icon19/08/1988
£ nc 100/42000
dot icon16/08/1988
Resolutions
dot icon16/08/1988
Resolutions
dot icon05/08/1988
Resolutions
dot icon04/08/1988
Certificate of change of name
dot icon04/08/1988
Particulars of mortgage/charge
dot icon28/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/07/1988
Accounting reference date notified as 30/06
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patrick, Fraser Malcolm
Director
17/09/2019 - 27/04/2023
16
Fowler, Frederick
Director
28/06/2019 - 01/10/2024
13
Swaminathan, Vengadan
Director
06/05/2025 - Present
20
Hosenbokus, Massoomi
Director
27/04/2023 - Present
15
Day, Alison Claire
Director
03/01/2024 - 16/05/2025
28

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COTY BRANDS GROUP LIMITED

COTY BRANDS GROUP LIMITED is an(a) Active company incorporated on 09/05/1988 with the registered office located at Fao Company Secretary, Eureka Science Park, Ashford, Kent TN25 4AQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COTY BRANDS GROUP LIMITED?

toggle

COTY BRANDS GROUP LIMITED is currently Active. It was registered on 09/05/1988 .

Where is COTY BRANDS GROUP LIMITED located?

toggle

COTY BRANDS GROUP LIMITED is registered at Fao Company Secretary, Eureka Science Park, Ashford, Kent TN25 4AQ.

What does COTY BRANDS GROUP LIMITED do?

toggle

COTY BRANDS GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for COTY BRANDS GROUP LIMITED?

toggle

The latest filing was on 06/01/2026: Confirmation statement made on 2025-12-31 with no updates.