The Eclectic Lifestyle Company Limited CHESTER


The Eclectic Lifestyle Company started in year 1998 as Private Limited Company with registration number 03622555. The The Eclectic Lifestyle Company company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Chester at Unit E Dee View Trade Park. Postal code: CH1 4LT. Since July 3, 2017 The Eclectic Lifestyle Company Limited is no longer carrying the name The Fragrance Lounge.

The company has 6 directors, namely Edward P., Laura P. and John P. and others. Of them, Debra P. has been with the company the longest, being appointed on 1 August 2009 and Edward P. and Laura P. and John P. and Rebecca D. have been with the company for the least time - from 10 February 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Louise M. who worked with the the company until 31 August 2011.

The Eclectic Lifestyle Company Limited Address / Contact

Office Address Unit E Dee View Trade Park
Office Address2 Off Bumpers Lane
Town Chester
Post code CH1 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03622555
Date of Incorporation Thu, 27th Aug 1998
Industry Wholesale of household goods (other than musical instruments) n.e.c.
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Edward P.

Position: Director

Appointed: 10 February 2022

Laura P.

Position: Director

Appointed: 10 February 2022

John P.

Position: Director

Appointed: 10 February 2022

Rebecca D.

Position: Director

Appointed: 10 February 2022

Matthew P.

Position: Director

Appointed: 01 October 2012

Debra P.

Position: Director

Appointed: 01 August 2009

Stuart K.

Position: Director

Appointed: 01 October 2012

Resigned: 31 October 2014

Philip C.

Position: Director

Appointed: 01 October 2005

Resigned: 04 February 2008

George D.

Position: Director

Appointed: 01 September 2005

Resigned: 27 January 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 27 August 1998

Resigned: 27 August 1998

Louise M.

Position: Secretary

Appointed: 27 August 1998

Resigned: 31 August 2011

Louise M.

Position: Director

Appointed: 27 August 1998

Resigned: 31 August 2011

Alistair M.

Position: Director

Appointed: 27 August 1998

Resigned: 26 March 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As we discovered, there is Debra P. This PSC and has 25-50% shares. The second entity in the persons with significant control register is John P. This PSC owns 25-50% shares.

Debra P.

Notified on 27 August 2016
Nature of control: 25-50% shares

John P.

Notified on 27 August 2016
Nature of control: 25-50% shares

Company previous names

The Fragrance Lounge July 3, 2017
Beauty Connection September 5, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-02-262013-02-262014-02-262015-02-262016-01-312016-12-312017-12-312018-12-312019-12-31
Net Worth53 65755 00540 10551 20498 954    
Balance Sheet
Cash Bank In Hand1 6876 63563 56690 043106 627    
Cash Bank On Hand    106 627103 61880 133149 89282 034
Current Assets300 162350 353216 560268 118331 832408 264518 067404 630427 370
Debtors77 31292 13874 52385 64594 044192 665297 149105 621220 485
Net Assets Liabilities     122 469136 028  
Net Assets Liabilities Including Pension Asset Liability53 65755 00540 10551 20498 954    
Other Debtors    6 93813 37324 29528 11235 485
Property Plant Equipment    21 06216 7092 6563 8892 442
Stocks Inventory221 163251 58078 47192 430131 161    
Tangible Fixed Assets13 03816 48912 36625 31621 062    
Total Inventories    131 161111 981140 785149 117124 851
Reserves/Capital
Called Up Share Capital55 20055 20055 20055 20055 200    
Profit Loss Account Reserve-55 443-54 095-68 995-57 896-10 146    
Shareholder Funds53 65755 00540 10551 20498 954    
Other
Accumulated Depreciation Impairment Property Plant Equipment    14 25519 8267 7489 0468 493
Average Number Employees During Period    33445
Bank Borrowings Overdrafts      868  
Creditors    253 940302 504384 695241 029314 348
Creditors Due After One Year7 2618 9106 10920 11517 455    
Creditors Due Within One Year252 282302 927182 712222 115236 485    
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 061 1 368
Disposals Property Plant Equipment      26 131 2 000
Dividends Paid     41 31732 02733 20012 499
Finance Lease Liabilities Present Value Total    17 45514 795   
Increase From Depreciation Charge For Year Property Plant Equipment     5 5711 9831 298815
Net Current Assets Liabilities47 88047 42633 84846 00395 347120 555133 372163 601113 022
Number Shares Allotted 20055 20055 20055 200    
Number Shares Issued Fully Paid     55 20055 20055 20055 200
Other Creditors    184 572254 109330 653125 675241 860
Other Taxation Social Security Payable    3 05715 94616 02435 12520 403
Par Value Share 11111111
Present Value Finance Lease Receivables      324  
Profit Loss     64 83245 58664 662-39 527
Property Plant Equipment Gross Cost    35 31736 53510 40412 93510 935
Share Capital Allotted Called Up Paid55 20055 20055 20055 20055 200    
Share Premium Account53 90053 90053 90053 90053 900    
Tangible Fixed Assets Additions 19 045 26 1312 768    
Tangible Fixed Assets Cost Or Valuation23 15823 41323 41332 54935 317    
Tangible Fixed Assets Depreciation10 1206 92411 0477 23314 255    
Tangible Fixed Assets Depreciation Charged In Period 5 4164 1235 3867 022    
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 612 9 200     
Tangible Fixed Assets Disposals 18 790 16 995     
Total Additions Including From Business Combinations Property Plant Equipment     1 218 2 531 
Total Assets Less Current Liabilities60 91863 91546 21471 319116 409137 264136 028167 490115 464
Total Liabilities    352 894424 973   
Trade Creditors Trade Payables    45 95414 75237 15080 22952 085
Trade Debtors Trade Receivables    87 106179 292272 53077 509185 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, March 2023
Free Download (8 pages)

Company search