Vivalis Beauty Limited TROWBRIDGE


Founded in 1987, Vivalis Beauty, classified under reg no. 02088080 is an active company. Currently registered at Newbury House Aintree Avenue BA14 0XB, Trowbridge the company has been in the business for thirty seven years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2022/03/31. Since 2015/01/27 Vivalis Beauty Limited is no longer carrying the name Vivalis Trading.

Currently there are 3 directors in the the firm, namely Geoffrey P., Susan C. 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.

Vivalis Beauty 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 02088080
Date of Incorporation Fri, 9th Jan 1987
Industry Wholesale of perfume and cosmetics
End of financial Year 30th March
Company age 37 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Geoffrey P.

Position: Director

Appointed: 05 December 2019

Layla H.

Position: Secretary

Appointed: 16 July 2019

Susan C.

Position: Director

Appointed: 17 November 2011

Graham L.

Position: Director

Appointed: 31 August 2006

Stuart J.

Position: Director

Appointed: 05 December 2019

Resigned: 30 June 2021

Lynne L.

Position: Director

Appointed: 01 April 2017

Resigned: 16 February 2018

John T.

Position: Director

Appointed: 17 November 2011

Resigned: 01 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: 11 May 2007

Resigned: 17 November 2011

Alexander S.

Position: Director

Appointed: 31 August 2006

Resigned: 31 December 2007

Norman M.

Position: Secretary

Appointed: 04 January 2006

Resigned: 11 May 2007

Norman M.

Position: Director

Appointed: 16 March 2005

Resigned: 11 May 2007

Leo R.

Position: Secretary

Appointed: 31 March 2004

Resigned: 31 December 2005

Paul O.

Position: Director

Appointed: 19 February 2004

Resigned: 31 August 2006

James M.

Position: Director

Appointed: 19 February 2004

Resigned: 01 December 2005

Gerard H.

Position: Director

Appointed: 11 November 2002

Resigned: 31 August 2006

Carolyn R.

Position: Director

Appointed: 01 April 2001

Resigned: 31 March 2004

William A.

Position: Director

Appointed: 01 October 1999

Resigned: 31 May 2003

Brian C.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 2004

Timothy R.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 2004

Peter W.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 2000

Geoffrey W.

Position: Director

Appointed: 28 August 1991

Resigned: 31 December 2000

Alan W.

Position: Director

Appointed: 28 August 1991

Resigned: 29 May 1999

Stephen M.

Position: Director

Appointed: 28 August 1991

Resigned: 31 March 2004

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As we established, there is Vivalis Group Limited from Trowbridge, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lynch-Staunton Cosmetics Holdings 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. Moving on, there is Lynch-Staunton Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. 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 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lynch-Staunton Cosmetics Holdings 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 Companies House
Registration number 1637008
Notified on 6 April 2016
Ceased on 19 March 2019
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 19 March 2019
Ceased on 19 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Vivalis Trading January 27, 2015
Collection 2000 August 5, 2011

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
Cash Bank On Hand786 944423 807258 869208 182187 317212 963224 443172 893
Current Assets2 006 6921 475 0481 799 6711 488 5821 217 256974 2501 079 4451 386 449
Debtors1 219 7481 019 6131 503 4331 214 651980 104666 359855 0021 213 556
Net Assets Liabilities293 623-88 32137 685351 347199 997200 189134 011124 169
Other Debtors645 000454 450383 00024 24576 87318 23134 36674 435
Property Plant Equipment427 486373 843340 966312 29879 1705 388 648
Total Inventories 31 62837 36965 74949 83594 928  
Other
Accumulated Depreciation Impairment Property Plant Equipment445 243522 923594 804673 923545 882626 783551 034551 466
Amounts Owed By Group Undertakings   192 813 210 600  
Amounts Owed To Group Undertakings1 157 5171 336 2751 482 3011 183 808823 881408 749591 278765 022
Average Number Employees During Period 131520161298
Creditors1 157 5171 336 2751 482 3011 183 808823 881450 843634 663802 809
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5  395 787 81 137 
Disposals Property Plant Equipment 322  396 874 81 137 
Increase From Depreciation Charge For Year Property Plant Equipment 77 68571 88179 11983 66080 9015 388432
Net Current Assets Liabilities1 023 654874 1111 179 0201 222 857944 708645 644768 674926 330
Nominal Value Shares Issued Specific Share Issue  1     
Number Shares Issued Fully Paid 100150 100     
Number Shares Issued Specific Share Issue  150 000     
Other Creditors773 081438 666287 513136 510195 783219 727124 731256 320
Other Taxation Social Security Payable79617 15114 43021 11113 3288 4878 1348 098
Par Value Share 11     
Property Plant Equipment Gross Cost872 729896 766935 770986 221625 052632 171551 034552 114
Total Additions Including From Business Combinations Property Plant Equipment 24 35939 00450 45135 7057 119 1 080
Total Assets Less Current Liabilities1 451 1401 247 9541 519 9861 535 1551 023 878651 032768 674926 978
Trade Creditors Trade Payables209 161145 120318 708108 10463 43792 486172 446190 103
Trade Debtors Trade Receivables478 764387 736965 419614 593744 231238 128621 236939 721
Bank Borrowings Overdrafts     42 09443 38537 787
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment    184 086   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation 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 (9 pages)

Company search

Advertisements