Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LYNCH-STAUNTON COSMETICS LIMITED
Company Information for

LYNCH-STAUNTON COSMETICS LIMITED

NEWBURY HOUSE AINTREE AVENUE, WHITE HORSE BUSINESS PARK, TROWBRIDGE, WILTSHIRE, BA14 0XB,
Company Registration Number
01936379
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lynch-staunton Cosmetics Ltd
LYNCH-STAUNTON COSMETICS LIMITED was founded on 1985-08-06 and has its registered office in Trowbridge. The organisation's status is listed as "Active - Proposal to Strike off". Lynch-staunton Cosmetics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LYNCH-STAUNTON COSMETICS LIMITED
 
Legal Registered Office
NEWBURY HOUSE AINTREE AVENUE
WHITE HORSE BUSINESS PARK
TROWBRIDGE
WILTSHIRE
BA14 0XB
Other companies in BA14
 
Previous Names
CONSTANCE CARROLL LIMITED26/11/2014
CONSTANCE CARROLL OVERSEAS LIMITED20/10/2011
Filing Information
Company Number 01936379
Company ID Number 01936379
Date formed 1985-08-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/12/2020
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-12-15 14:52:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LYNCH-STAUNTON COSMETICS 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.
Companies with same name LYNCH-STAUNTON COSMETICS LIMITED
The following companies were found which have the same name as LYNCH-STAUNTON COSMETICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED NEWBURY HOUSE AINTREE AVENUE WHITE HORSE BUSINESS PARK TROWBRIDGE WILTSHIRE BA14 0XB Active - Proposal to Strike off Company formed on the 1982-05-20

Company Officers of LYNCH-STAUNTON COSMETICS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM MURRAY LYNCH STAUNTON
Director 2006-08-31
SUSAN ANGELA LYNCH-STAUNTON
Director 2011-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
LYNNE MARGARET LOVELL
Director 2017-01-27 2018-02-16
JOHN ALAN THOMPSON
Director 2011-11-17 2015-09-01
LEO JOSEPH RING
Company Secretary 2007-05-11 2011-11-17
LORAINE HUGHES
Director 2009-04-01 2011-11-17
RICHARD REVERDY OTLEY
Director 2007-12-21 2011-11-17
ALEXANDER SOROKIN
Director 2006-08-31 2007-12-31
NORMAN BUCHANAN MUSHET
Company Secretary 2006-01-04 2007-05-11
NORMAN BUCHANAN MUSHET
Director 2005-03-16 2007-05-11
GERARD HICKIE
Director 2002-11-11 2006-08-31
PAUL O'BRIEN
Director 2004-02-19 2006-08-31
LEO JOSEPH RING
Company Secretary 2004-03-31 2005-12-31
JAMES MICHAEL MURPHY
Director 2004-02-19 2005-12-01
TIMOTHY EDWARD ROBERTS
Company Secretary 1991-08-28 2004-03-31
BRIAN WILLIAM CARPENTER
Director 1991-08-28 2004-03-31
STEPHEN BEVERLEY MARSH
Director 1991-08-28 2004-03-31
TIMOTHY EDWARD ROBERTS
Director 1991-08-28 2004-03-31
GEOFFREY HAROLD WILKINSON
Director 1991-08-28 2000-12-31
PETER ALAN WILKINSON
Director 1991-08-28 2000-03-31
ALAN GEOFFREY WILKINSON
Director 1991-08-28 1999-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM MURRAY LYNCH STAUNTON LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED Director 2006-08-31 CURRENT 1982-05-20 Active - Proposal to Strike off
GRAHAM MURRAY LYNCH STAUNTON VIVALIS BEAUTY LIMITED Director 2006-08-31 CURRENT 1987-01-09 Active
GRAHAM MURRAY LYNCH STAUNTON VIVALIS LIMITED Director 2006-08-31 CURRENT 1979-11-22 Active - Proposal to Strike off
GRAHAM MURRAY LYNCH STAUNTON FINE FRAGRANCES AND COSMETICS LIMITED Director 2001-08-10 CURRENT 1985-12-02 Active
SUSAN ANGELA LYNCH-STAUNTON LYNCH-STAUNTON COSMETICS HOLDINGS LIMITED Director 2011-11-17 CURRENT 1982-05-20 Active - Proposal to Strike off
SUSAN ANGELA LYNCH-STAUNTON VIVALIS BEAUTY LIMITED Director 2011-11-17 CURRENT 1987-01-09 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
2019-10-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-08-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-01AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-30SH20Statement by Directors
2019-07-30SH19Statement of capital on 2019-07-30 GBP 1
2019-07-30CAP-SSSolvency Statement dated 19/03/19
2019-07-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-29DS01Application to strike the company off the register
2018-10-23CH01Director's details changed for Graham Murray Lynch Staunton on 2018-10-22
2018-10-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15LATEST SOC15/08/18 STATEMENT OF CAPITAL;GBP 50000
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-03-20TM01APPOINTMENT TERMINATED, DIRECTOR LYNNE MARGARET LOVELL
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-20LATEST SOC20/09/17 STATEMENT OF CAPITAL;GBP 50000
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-09-20CH01Director's details changed for Susan Angela Lynch-Staunton on 2017-09-20
2017-07-28CH01Director's details changed for Susan Angela Clayton-Smith on 2017-07-27
2017-03-22AP01DIRECTOR APPOINTED LYNNE MARGARET LOVELL
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-02-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 50000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-12-16DISS40Compulsory strike-off action has been discontinued
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-15AR0115/08/15 ANNUAL RETURN FULL LIST
2015-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ALAN THOMPSON
2014-11-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-11-26CERTNMCompany name changed constance carroll LIMITED\certificate issued on 26/11/14
2014-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-11-14RES15CHANGE OF NAME 07/11/2014
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 50000
2014-08-20AR0115/08/14 FULL LIST
2014-08-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 22 GRIMROD PLACE SKELMERSDALE LANCASHIRE WN8 9UU
2013-09-02AR0115/08/13 FULL LIST
2013-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2012-10-25AA01CURREXT FROM 16/11/2012 TO 31/03/2013
2012-09-24AR0115/08/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 16/11/11
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-06AP01DIRECTOR APPOINTED SUSAN ANGELA CLAYTON-SMITH
2011-12-06AP01DIRECTOR APPOINTED JOHN ALAN THOMPSON
2011-11-22AA01PREVSHO FROM 31/03/2012 TO 16/11/2011
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR LORAINE HUGHES
2011-11-22TM02APPOINTMENT TERMINATED, SECRETARY LEO RING
2011-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD OTLEY
2011-10-20RES15CHANGE OF NAME 18/10/2011
2011-10-20CERTNMCOMPANY NAME CHANGED CONSTANCE CARROLL OVERSEAS LIMITED CERTIFICATE ISSUED ON 20/10/11
2011-10-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-06AR0115/08/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-02AR0115/08/10 FULL LIST
2009-09-08363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-12288aDIRECTOR APPOINTED LORAINE HUGHES
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-08363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-01-21288bDIRECTOR RESIGNED
2008-01-16288aNEW DIRECTOR APPOINTED
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-10363sRETURN MADE UP TO 15/08/07; NO CHANGE OF MEMBERS
2007-07-26288aNEW SECRETARY APPOINTED
2007-07-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-18363sRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-10-12288aNEW DIRECTOR APPOINTED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288bDIRECTOR RESIGNED
2006-10-11288aNEW DIRECTOR APPOINTED
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 32 GORSEY PLACE EAST GILLIBRANDS SKELMERSDALE LANCS WN8 9UP
2006-04-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-07288bSECRETARY RESIGNED
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-05AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25288bDIRECTOR RESIGNED
2005-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-09363sRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-05-12288aNEW DIRECTOR APPOINTED
2004-09-16363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-06-28395PARTICULARS OF MORTGAGE/CHARGE
2004-06-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-06-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-16MEM/ARTSARTICLES OF ASSOCIATION
2004-06-16RES13TRANSACTIONS APPROVED 28/05/04
2004-05-24288bDIRECTOR RESIGNED
2004-05-0753APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2004-05-07MARREREGISTRATION MEMORANDUM AND ARTICLES
2004-05-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-07CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46450 - Wholesale of perfume and cosmetics




Licences & Regulatory approval
We could not find any licences issued to LYNCH-STAUNTON COSMETICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LYNCH-STAUNTON COSMETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-24 Satisfied HSBC BANK PLC
SECURITY AGREEMENT 2006-03-28 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITY TRUSTEE)
SECURITY AGREEMENT 2004-06-09 Satisfied BARCLAYS BANK PLC AS SECURITY AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 1988-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2011-11-16
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 LYNCH-STAUNTON COSMETICS LIMITED

Intangible Assets
Patents
We have not found any records of LYNCH-STAUNTON COSMETICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LYNCH-STAUNTON COSMETICS LIMITED
Trademarks
We have not found any records of LYNCH-STAUNTON COSMETICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LYNCH-STAUNTON COSMETICS 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 (46450 - Wholesale of perfume and cosmetics) as LYNCH-STAUNTON COSMETICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LYNCH-STAUNTON COSMETICS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LYNCH-STAUNTON COSMETICS 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 LYNCH-STAUNTON COSMETICS 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.