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

ALBERTO-CULVER GROUP LIMITED

UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DY,
Company Registration Number
02064021
Private Limited Company
Active

Company Overview

About Alberto-culver Group Ltd
ALBERTO-CULVER GROUP LIMITED was founded on 1986-10-14 and has its registered office in London. The organisation's status is listed as "Active". Alberto-culver Group 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
ALBERTO-CULVER GROUP LIMITED
 
Legal Registered Office
UNILEVER HOUSE
100 VICTORIA EMBANKMENT
LONDON
ENGLAND
EC4Y 0DY
Other companies in EC4Y
 
Filing Information
Company Number 02064021
Company ID Number 02064021
Date formed 1986-10-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 03:06:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALBERTO-CULVER GROUP 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 ALBERTO-CULVER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES OLIVER EARLEY
Company Secretary 2016-03-16
RICHARD CLIVE HAZELL
Company Secretary 2014-01-21
RICHARD CLIVE HAZELL
Director 2011-08-31
AMANDA LOUISE KING
Director 2016-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SPENTA MAGOL
Company Secretary 2016-03-16 2018-06-05
JULIAN THURSTON
Director 2011-08-31 2016-10-07
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
THOMAS MONAGHAN
Company Secretary 2003-04-17 2013-03-01
MARTIN PAUL HALLIWELL
Director 2010-05-04 2011-08-31
THOMAS MONAGHAN
Director 2002-12-31 2011-08-31
GARY PETER SCHMIDT
Company Secretary 2002-02-28 2011-07-15
GARY PETER SCHMIDT
Director 2000-09-22 2011-07-15
HOWARD BARRY BERNICK
Director 1991-04-08 2006-11-15
LEONARD HARVEY LAVIN
Director 1991-04-08 2003-03-31
CHRISTOPHER JOHN MILLER
Director 1991-04-08 2003-03-31
DAVID WEBB
Director 1999-02-25 2002-12-31
BERNICE ELIZABETH LAVIN
Company Secretary 1991-04-08 2002-02-28
BERNICE ELIZABETH LAVIN
Director 1991-04-08 2002-02-28
GRAHAM COLIN FISH
Director 1991-04-08 1999-02-25
THE LORD GRADE OF ELSTREE
Director 1991-04-08 1998-12-13

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 ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
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 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 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 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 UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 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 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
AMANDA LOUISE KING PUKKA HERBS LIMITED Director 2017-09-06 CURRENT 2001-08-22 Active
AMANDA LOUISE KING UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
AMANDA LOUISE KING ALBERTO-CULVER (EUROPE) LIMITED Director 2016-11-10 CURRENT 2009-08-10 Active
AMANDA LOUISE KING ALBERTO-CULVER UK PRODUCTS LIMITED Director 2016-11-10 CURRENT 2009-12-11 Active
AMANDA LOUISE KING TONI & GUY PRODUCTS LIMITED Director 2016-11-10 CURRENT 2010-03-25 Active
AMANDA LOUISE KING UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2016-11-10 CURRENT 1988-10-28 Active
AMANDA LOUISE KING UNIDIS FORTY NINE LIMITED Director 2016-11-10 CURRENT 1910-08-10 Active
AMANDA LOUISE KING UNILEVER S.K. HOLDINGS LIMITED Director 2016-11-10 CURRENT 1946-06-27 Active
AMANDA LOUISE KING UAC INTERNATIONAL LIMITED Director 2016-11-10 CURRENT 1929-04-29 Active
AMANDA LOUISE KING BBG INVESTMENTS (FRANCE) LIMITED Director 2016-11-10 CURRENT 1932-11-05 Liquidation
AMANDA LOUISE KING ACCANTIA GROUP HOLDINGS Director 2016-11-10 CURRENT 2003-10-28 Active
AMANDA LOUISE KING UNILEVER INNOVATIONS LIMITED Director 2015-11-26 CURRENT 1898-03-03 Liquidation
AMANDA LOUISE KING UNILEVER UK & CN HOLDINGS LIMITED Director 2014-10-03 CURRENT 1903-07-02 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2014-07-28 CURRENT 1936-06-17 Liquidation
AMANDA LOUISE KING UNILEVER UK GROUP LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER SOUTH INDIA ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-02 Active
AMANDA LOUISE KING UNILEVER ASSAM ESTATES LIMITED Director 2014-07-28 CURRENT 1982-03-24 Active
AMANDA LOUISE KING MIXHOLD INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2002-04-12 Active
AMANDA LOUISE KING ALBERTO-CULVER UK HOLDINGS LIMITED Director 2014-07-28 CURRENT 2012-03-22 Active
AMANDA LOUISE KING UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2014-07-28 CURRENT 1914-09-12 Liquidation
AMANDA LOUISE KING TIGI HOLDINGS LIMITED Director 2014-07-28 CURRENT 1992-07-08 Active
AMANDA LOUISE KING UNILEVER OVERSEAS HOLDINGS LIMITED Director 2014-07-28 CURRENT 1921-04-04 Active
AMANDA LOUISE KING UNILEVER GROUP LIMITED Director 2014-07-28 CURRENT 1892-06-04 Active
AMANDA LOUISE KING UNILEVER US INVESTMENTS LIMITED Director 2014-07-28 CURRENT 2004-06-10 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
2023-10-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-23DIRECTOR APPOINTED REBECCA SARAH RIGBY
2023-02-21Termination of appointment of Richard Clive Hazell on 2022-11-28
2023-02-21CONFIRMATION STATEMENT MADE ON 21/02/23, WITH NO UPDATES
2022-08-31FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-31AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/22, WITH NO UPDATES
2021-09-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2020-08-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH NO UPDATES
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-05TM02Termination of appointment of Spenta Magol on 2018-06-05
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 11264905
2018-02-14CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES
2017-07-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 11264905
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-11-10AP01DIRECTOR APPOINTED MRS AMANDA LOUISE KING
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN THURSTON
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13ANNOTATIONClarification
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 11264905
2016-03-29AR0112/02/16 ANNUAL RETURN FULL LIST
2016-03-22AP03SECRETARY APPOINTED MR JAMES OLIVER EARLEY
2016-03-22AP03SECRETARY APPOINTED MR JAMES OLIVER EARLEY
2016-03-22AP03SECRETARY APPOINTED MR JAMES OLIVER EARLEY
2016-03-18TM02Termination of appointment of Julian Thurston on 2016-02-23
2016-03-17AP03SECRETARY APPOINTED MISS SPENTA MAGOL
2016-03-17AP03SECRETARY APPOINTED MR JAMES OLIVER EARLEY
2016-01-13TM02Termination of appointment of Amarjit Kaur Conway on 2015-12-31
2015-07-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 11264905
2015-02-17AR0112/02/15 ANNUAL RETURN FULL LIST
2015-01-29MISCAud res sect 519
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05CH01Director's details changed for Julian Thurston on 2014-03-05
2014-03-03AP03SECRETARY APPOINTED JULIAN THURSTON
2014-03-03AP03SECRETARY APPOINTED MRS AMARJIT KAUR CONWAY
2014-03-03AP03SECRETARY APPOINTED RICHARD CLIVE HAZELL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 11264905
2014-02-12AR0112/02/14 ANNUAL RETURN FULL LIST
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE NEW HOVEMA LIMITED
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-18TM02APPOINTMENT TERMINATED, SECRETARY THOMAS MONAGHAN
2013-02-12AR0112/02/13 FULL LIST
2012-10-17RES13APPOINTED AS AUDITORS 05/10/2012
2012-09-13MISCSECTION 519
2012-08-29AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2012-08-22MISCSECTION 519
2012-06-21AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-07AR0101/02/12 FULL LIST
2011-12-22RES01ADOPT ARTICLES 15/12/2011
2011-12-16SH20STATEMENT BY DIRECTORS
2011-12-16CAP-SSSOLVENCY STATEMENT DATED 15/12/11
2011-12-16RES06REDUCE ISSUED CAPITAL 15/12/2011
2011-12-16SH1916/12/11 STATEMENT OF CAPITAL GBP 11264905
2011-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2011 FROM LIME TREE WAY HAMPSHIRE INT. BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8ER
2011-09-07TM02APPOINTMENT TERMINATED, SECRETARY GARY SCHMIDT
2011-09-07AP04CORPORATE SECRETARY APPOINTED THE NEW HOVEMA LIMITED
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY SCHMIDT
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MONAGHAN
2011-09-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MONAGHAN
2011-09-02AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-09-02AP01DIRECTOR APPOINTED JULIAN THURSTON
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALLIWELL
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-09AR0101/02/11 FULL LIST
2010-06-23AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-15AP01DIRECTOR APPOINTED MR MARTIN PAUL HALLIWELL
2010-02-26AR0101/02/10 FULL LIST
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-26CH03CHANGE PERSON AS SECRETARY
2010-02-26CH03CHANGE PERSON AS SECRETARY
2010-02-26CH01CHANGE PERSON AS DIRECTOR
2010-02-26CH01CHANGE PERSON AS DIRECTOR
2009-12-22RES01ADOPT ARTICLES 15/12/2009
2009-12-22RES13SECT 551 CA 2006 15/12/2009
2009-12-22SH0116/12/09 STATEMENT OF CAPITAL GBP 238264905.00
2009-07-25RES13SECTION 13 31/03/2009
2009-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-02-16363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-19363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-11-29288bDIRECTOR RESIGNED
2006-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2006-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-06363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04
2005-02-14363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: LIME TREE WAY HAMPSHIRE INTERNATIONAL BUSINESS PARK BASINGSTOKE HAMPSHIRE RG24 8WH
2004-02-23363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-08-31353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2003-08-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02
1986-10-14New incorporation
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to ALBERTO-CULVER GROUP 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 ALBERTO-CULVER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALBERTO-CULVER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.689
MortgagesNumMortOutstanding0.907
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.779

This shows the max and average number of mortgages for companies with the same SIC code of 64202 - Activities of production holding companies

Filed Financial Reports
Annual Accounts
2013-12-31
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 ALBERTO-CULVER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ALBERTO-CULVER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALBERTO-CULVER GROUP LIMITED
Trademarks
We have not found any records of ALBERTO-CULVER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALBERTO-CULVER GROUP 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 (64202 - Activities of production holding companies) as ALBERTO-CULVER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALBERTO-CULVER GROUP 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 ALBERTO-CULVER GROUP 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 ALBERTO-CULVER GROUP 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.