Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ACCANTIA HEALTH & BEAUTY LIMITED
Company Information for

ACCANTIA HEALTH & BEAUTY LIMITED

1 MORE LONDON PLACE, LONDON, SE1 2AF,
Company Registration Number
00057859
Private Limited Company
Liquidation

Company Overview

About Accantia Health & Beauty Ltd
ACCANTIA HEALTH & BEAUTY LIMITED was founded on 1898-06-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Accantia Health & Beauty Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACCANTIA HEALTH & BEAUTY LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
Other companies in EC4Y
 
Telephone1213274750
 
Previous Names
SIMPLE HEALTH & BEAUTY LIMITED25/03/2009
ACCANTIA PERSONAL HYGIENE (HOLDINGS) LIMITED20/10/2008
Filing Information
Company Number 00057859
Company ID Number 00057859
Date formed 1898-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 01/04/2014
Return next due 29/04/2015
Type of accounts FULL
Last Datalog update: 2020-08-05 08:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACCANTIA HEALTH & BEAUTY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ACCANTIA HEALTH & BEAUTY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CLIVE HAZELL
Company Secretary 2014-01-21
RICHARD CLIVE HAZELL
Director 2011-08-31
JULIAN THURSTON
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN THURSTON
Company Secretary 2014-01-21 2016-02-23
AMARJIT KAUR CONWAY
Company Secretary 2014-01-21 2015-12-31
THE NEW HOVEMA LIMITED
Company Secretary 2011-08-31 2013-11-14
MARTIN PAUL HALLIWELL
Director 2009-12-22 2011-08-31
THOMAS MONAGHAN
Director 2009-12-22 2011-08-31
GARY PETER SCHMIDT
Director 2009-12-22 2011-07-15
PETER JOHN HATHERLY
Company Secretary 1996-04-01 2010-10-26
PETER JOHN HATHERLY
Director 1996-04-01 2010-10-26
GEOFFREY MICHAEL PERCY
Director 1993-03-01 2010-08-31
DUCCIO BALDI
Director 2000-07-26 2006-12-20
JOHN GREENE
Director 2000-07-26 2006-12-20
DAVID RICHARDSON COUCH
Director 2000-07-26 2003-11-20
GRAHAM HENRY SIDDLE
Director 1992-06-01 2000-06-30
MICHAEL JOHN O'CONNOR
Company Secretary 1992-07-06 1996-04-01
MICHAEL JOHN O'CONNOR
Director 1994-02-07 1996-04-01
ALAN RICHMOND FRYER
Director 1991-11-13 1993-03-15
DAVID OLLIS
Company Secretary 1991-11-13 1992-07-06
GEORGE HOWARTH
Director 1991-11-13 1992-07-06
ERIC KINDER
Director 1991-11-13 1992-07-06
DAVID OLLIS
Director 1991-11-13 1992-07-06
JOHN HARRIS ROBINSON
Director 1991-11-13 1992-07-06
RICHARD JENKIN EVANS
Director 1991-11-13 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1931-03-28 Liquidation
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
JULIAN THURSTON C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
JULIAN THURSTON COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
JULIAN THURSTON U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
JULIAN THURSTON UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
JULIAN THURSTON LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
JULIAN THURSTON UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-18LIQ03Voluntary liquidation Statement of receipts and payments to 2023-12-14
2023-02-16Voluntary liquidation Statement of receipts and payments to 2022-12-14
2023-02-16Voluntary liquidation Statement of receipts and payments to 2022-12-14
2023-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-12-14
2022-12-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLIVE HAZELL
2022-02-16Voluntary liquidation Statement of receipts and payments to 2021-12-14
2022-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-14
2021-02-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-14
2020-02-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-14
2019-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-14
2019-01-16LIQ10Removal of liquidator by court order
2018-11-19600Appointment of a voluntary liquidator
2018-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-14
2017-02-144.68 Liquidators' statement of receipts and payments to 2016-12-14
2016-09-08600Appointment of a voluntary liquidator
2016-09-08LIQ MISC OCCourt order insolvency:C.O. To remove/replace Liquidator
2016-09-084.40Notice of ceasing to act as a voluntary liquidator
2016-05-16600Appointment of a voluntary liquidator
2016-05-16LIQ MISC OCCourt order insolvency:co to remove/replace liquidator
2016-05-164.40Notice of ceasing to act as a voluntary liquidator
2016-03-21TM02Termination of appointment of Julian Thurston on 2016-02-23
2016-02-194.68 Liquidators' statement of receipts and payments to 2015-12-14
2016-01-14TM02Termination of appointment of Amarjit Kaur Conway on 2015-12-31
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM Unilever House 100 Victoria Embankment London England EC4Y 0DY
2015-01-05AD02Register inspection address changed to Unilever House 100 Victoria Embankment London EC4Y 0DY
2015-01-024.70Declaration of solvency
2015-01-02LIQ MISC RESResolution INSOLVENCY:Special Resolution := "In specie"
2015-01-02LRESSPResolutions passed:<ul><li>Special resolution to wind up on 2014-12-15</ul>
2015-01-02600Appointment of a voluntary liquidator
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 851000
2014-05-12AR0101/04/14 ANNUAL RETURN FULL LIST
2014-03-05CH01Director's details changed for Julian Thurston on 2014-03-05
2014-03-03AP03SECRETARY APPOINTED RICHARD CLIVE HAZELL
2014-03-03AP03SECRETARY APPOINTED JULIAN THURSTON
2014-03-03AP03SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY
2013-11-15TM02APPOINTMENT TERMINATED, SECRETARY THE NEW HOVEMA LIMITED
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-23AR0101/04/13 FULL LIST
2012-09-13MISCSECTION 519
2012-08-29AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-08-22MISCSECTION 519
2012-07-31AR0128/07/12 FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 4TH FLOOR CHADWICK HOUSE BLENHEIM COURT SOLIHULL WEST MIDLANDS B91 2AA
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR GARY SCHMIDT
2011-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY SCHMIDT
2011-09-10AP04CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED
2011-09-05AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MONAGHAN
2011-09-05AP01DIRECTOR APPOINTED JULIAN THURSTON
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALLIWELL
2011-08-04AR0128/07/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY PETER HATHERLY
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HATHERLY
2010-09-10MISCQUOTING SECTION 519
2010-09-08AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PERCY
2010-08-12MEM/ARTSARTICLES OF ASSOCIATION
2010-08-12RES13DIVIDEND 03/02/2010
2010-07-22AR0121/07/10 FULL LIST
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCHMIDT / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MONAGHAN / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HALLIWELL / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCHMIDT / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MONAGHAN / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALLIWELL / 22/12/2009
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-12-24AP01DIRECTOR APPOINTED MR GARY SCHMIDT
2009-12-23AP01DIRECTOR APPOINTED MR THOMAS MONAGHAN
2009-12-23AP01DIRECTOR APPOINTED MR MARTIN HALLIWELL
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL PERCY / 07/10/2009
2009-10-10CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HATHERLY / 07/10/2009
2009-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HATHERLY / 07/10/2009
2009-07-22363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25CERTNMCOMPANY NAME CHANGED SIMPLE HEALTH & BEAUTY LIMITED CERTIFICATE ISSUED ON 25/03/09
2008-10-20CERTNMCOMPANY NAME CHANGED ACCANTIA PERSONAL HYGIENE (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 20/10/08
2008-07-22363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-07-17RES01ADOPT ARTICLES 07/07/2008
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-14123NC INC ALREADY ADJUSTED 08/02/08
2008-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-14RES04£ NC 1404000/3404000 08/0
2007-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-23363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: ALUM ROCK ROAD BIRMINGHAM B8 3DZ
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ACCANTIA HEALTH & BEAUTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-12-23
Fines / Sanctions
No fines or sanctions have been issued against ACCANTIA HEALTH & BEAUTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES)
SUPPLEMENTAL DEED TO A DEBENTURE DATED 21 NOVEMBER 2003 AND 2004-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES)
A DEBENTURE DATED 30TH JUNE 2000 BETWEEN THE COMPANY, CERTAIN OTHER UK RESIDENT COMPANIES SPECIFIED THEREIN AND THE SECURITY TRUSTEE (AS DEFINED) 2000-06-30 Satisfied THE FUJI BANK LIMITED (THE "SECURITY TRUSTEE)ON BEHALF OF ITSELF AND THE BANKS AND FINANCIALINSTITUTIONS FROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ACCANTIA HEALTH & BEAUTY LIMITED

Intangible Assets
Patents
We have not found any records of ACCANTIA HEALTH & BEAUTY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ACCANTIA HEALTH & BEAUTY LIMITED owns 1 domain names.

accantia.com  

Trademarks

Trademark applications by ACCANTIA HEALTH & BEAUTY LIMITED

ACCANTIA HEALTH & BEAUTY LIMITED is the Original Applicant for the trademark SIMPLE ™ (78816472) through the USPTO on the 2006-02-16
Soaps; hand care lotions; skin cleansing lotions; non-medicated moisturizing lotions; skin tonics in the nature of astringents for cosmetic purposes; hand care preparations in the nature of hand lotions and hand creams; non-medicated lotions for the hands and for the body; night creams; non-medicated lotions and creams, all for the care of the skin; non-medicated preparations for toning lotion for the skin; shampoos; hair conditioners; toilet soap; shaving preparations; post shave creams and balms; make-up removing preparations; non-medicated toiletries; cleansing wipes; wipes not included in any other class, namely, pre-moistened cosmetic wipes; baby wipes; disposable wipes impregnated with chemicals or compounds for personal hygiene; antiperspirants; deodorants for personal use; facial cleansing wipes
Income
Government Income
We have not found government income sources for ACCANTIA HEALTH & BEAUTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ACCANTIA HEALTH & BEAUTY LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ACCANTIA HEALTH & BEAUTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyACCANTIA HEALTH & BEAUTY LIMITEDEvent Date2014-12-15
Elizabeth Anne Bingham and Kerry Lynne Trigg , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyACCANTIA HEALTH & BEAUTY LIMITEDEvent Date2014-12-15
On 15 December 2014, Elizabeth Anne Bingham and I were appointed Joint Liquidators of the Companies. As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 22 January 2015 and creditors of the Companies should by that date send their full names and addresses and particulars of their debts or claims to me, Kerry Lynne Trigg of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Office Holder details: Elizabeth Anne Bingham and Kerry Lynne Trigg (IP Nos. 8708 and 9269) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. The Joint Liquidators can be contacted on Tel: 020 7951 7712. Alternative contact: Katy Ho.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACCANTIA HEALTH & BEAUTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ACCANTIA HEALTH & BEAUTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.