Fine Fragrances And Cosmetics Limited TROWBRIDGE


Founded in 1985, Fine Fragrances And Cosmetics, classified under reg no. 01967340 is an active company. Currently registered at Newbury House Aintree Avenue BA14 0XB, Trowbridge the company has been in the business for 39 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Geoffrey P., Susan L. and Graham L.. In addition one secretary - Layla H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fine Fragrances And Cosmetics Limited Address / Contact

Office Address Newbury House Aintree Avenue
Office Address2 White Horse Business Park
Town Trowbridge
Post code BA14 0XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01967340
Date of Incorporation Mon, 2nd Dec 1985
Industry Wholesale of perfume and cosmetics
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Geoffrey P.

Position: Director

Appointed: 05 December 2019

Layla H.

Position: Secretary

Appointed: 16 July 2019

Susan L.

Position: Director

Appointed: 17 November 2011

Graham L.

Position: Director

Appointed: 10 August 2001

Stuart J.

Position: Director

Appointed: 05 December 2019

Resigned: 30 June 2021

Lynne L.

Position: Director

Appointed: 27 January 2017

Resigned: 16 February 2018

John T.

Position: Director

Appointed: 17 November 2011

Resigned: 24 September 2015

Loraine H.

Position: Director

Appointed: 01 April 2009

Resigned: 17 November 2011

Richard O.

Position: Director

Appointed: 21 December 2007

Resigned: 17 November 2011

Leo R.

Position: Secretary

Appointed: 24 August 2007

Resigned: 17 November 2011

Alexander S.

Position: Director

Appointed: 31 August 2006

Resigned: 31 December 2007

Paul O.

Position: Director

Appointed: 19 March 2004

Resigned: 31 August 2006

Robert S.

Position: Director

Appointed: 19 March 2004

Resigned: 14 May 2004

Jim M.

Position: Director

Appointed: 30 September 2003

Resigned: 01 December 2005

Bernard B.

Position: Director

Appointed: 06 April 1999

Resigned: 23 September 2003

Neil P.

Position: Director

Appointed: 06 April 1999

Resigned: 27 May 2002

Michelle F.

Position: Director

Appointed: 01 October 1997

Resigned: 06 April 1999

John C.

Position: Director

Appointed: 07 November 1996

Resigned: 01 October 1997

Muriel B.

Position: Secretary

Appointed: 01 November 1994

Resigned: 24 August 2007

Paul M.

Position: Secretary

Appointed: 31 October 1994

Resigned: 01 November 1994

Gerald C.

Position: Director

Appointed: 31 December 1992

Resigned: 14 October 1996

Darran F.

Position: Director

Appointed: 23 May 1992

Resigned: 31 December 1992

Muriel B.

Position: Secretary

Appointed: 23 May 1992

Resigned: 31 October 1994

Douglas F.

Position: Director

Appointed: 23 May 1992

Resigned: 01 September 2003

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Vivalis Group Limited from Trowbridge, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lynch-Staunton Limited that entered Trowbridge, United Kingdom as the address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Vivalis Group Limited

Newbury House Aintree Avenue White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 07804439
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynch-Staunton Limited

Newbury House Aintree Avenue, White Horse Business Park, Trowbridge, Wiltshire, BA14 0XB, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 07804439
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets63 13167 52190 391111 546150 991112 453163 594174 612
Debtors44 47849 05452 72589 646140 469102 735129 964161 320
Total Inventories18 65318 46737 66621 90010 5229 71833 63013 292
Other
Amounts Owed By Group Undertakings44 47849 05452 72589 646140 469102 735129 964161 320
Creditors43 10532 35937 90641 12962 9601 91731 39217 693
Intangible Assets11111111
Intangible Assets Gross Cost111 111 
Net Current Assets Liabilities20 02635 16252 48570 41788 031110 536132 202156 919
Total Assets Less Current Liabilities20 02735 16352 48670 41888 032110 537132 203156 920
Trade Creditors Trade Payables43 10532 35937 90641 12962 9601 91731 39217 693

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 16th, November 2023
Free Download (7 pages)

Company search

Advertisements