Susan Molyneux Cosmetics Limited CHELTENHAM


Susan Molyneux Cosmetics started in year 1988 as Private Limited Company with registration number 02312852. The Susan Molyneux Cosmetics company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Cheltenham at Windsor House. Postal code: GL50 3AT.

There is a single director in the firm at the moment - Laurent V., appointed on 27 January 2004. In addition, a secretary was appointed - Laurent V., appointed on 27 January 2004. 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.

Susan Molyneux Cosmetics Limited Address / Contact

Office Address Windsor House
Office Address2 Bayshill Road
Town Cheltenham
Post code GL50 3AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02312852
Date of Incorporation Fri, 4th Nov 1988
Industry Manufacture of perfumes and toilet preparations
End of financial Year 31st August
Company age 36 years old
Account next due date Fri, 31st May 2024 (38 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Laurent V.

Position: Secretary

Appointed: 27 January 2004

Laurent V.

Position: Director

Appointed: 27 January 2004

Graeme R.

Position: Director

Appointed: 27 January 2004

Resigned: 20 October 2014

Caroline L.

Position: Secretary

Appointed: 17 September 1999

Resigned: 27 January 2004

Margaret A.

Position: Secretary

Appointed: 27 August 1999

Resigned: 31 August 1999

Hareesh D.

Position: Director

Appointed: 05 September 1997

Resigned: 27 January 2004

Margaret A.

Position: Secretary

Appointed: 05 September 1997

Resigned: 06 September 1997

Philip L.

Position: Secretary

Appointed: 05 September 1997

Resigned: 17 September 1999

Philip L.

Position: Director

Appointed: 05 September 1997

Resigned: 27 January 2004

Peter C.

Position: Director

Appointed: 15 January 1991

Resigned: 05 September 1997

Susan C.

Position: Director

Appointed: 15 January 1991

Resigned: 05 March 1999

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As we identified, there is Lavender Cosmetics Limited from Cheltenham, United Kingdom. This PSC is classified as "a private company limited by shares", 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.

Lavender Cosmetics Limited

Windsor House Bayshill Road, Cheltenham, Gloucestershire, GL50 3AT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04722592
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand19 82568 68559 121
Current Assets1 187 5071 578 0931 731 163
Debtors981 3731 260 9551 426 291
Net Assets Liabilities975 3151 031 4221 227 943
Other Debtors 2 178 
Property Plant Equipment25 09223 22630 770
Total Inventories186 309248 453245 751
Other
Accumulated Amortisation Impairment Intangible Assets63 02764 75166 551
Accumulated Depreciation Impairment Property Plant Equipment85 40196 147106 485
Additions Other Than Through Business Combinations Property Plant Equipment 8 88117 882
Amounts Owed By Related Parties865 881983 2361 213 313
Average Number Employees During Period141314
Bank Overdrafts65 968158 102117 455
Creditors266 968153 46892 801
Financial Liabilities 153 46892 801
Fixed Assets54 77651 18656 930
Increase From Amortisation Charge For Year Intangible Assets 1 7241 800
Increase From Depreciation Charge For Year Property Plant Equipment 10 74610 338
Intangible Assets29 68427 96026 160
Intangible Assets Gross Cost 92 71192 711
Net Current Assets Liabilities920 5391 133 7041 263 814
Number Shares Issued Fully Paid106 986106 986106 986
Other Creditors25 96167 53278 658
Par Value Share 11
Prepayments16 019170 448194 786
Property Plant Equipment Gross Cost110 492119 373137 255
Raw Materials Consumables186 309248 453245 751
Taxation Social Security Payable23 71338 34825 347
Total Assets Less Current Liabilities975 3151 184 8901 320 744
Total Borrowings65 968158 102117 455
Trade Creditors Trade Payables103 711142 415193 471
Trade Debtors Trade Receivables99 473105 09318 192
Unpaid Contributions To Pension Schemes9251 018927

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 28th, March 2024
Free Download (10 pages)

Company search

Advertisements