ARCANIA APOTHECARY LTD
WELLS

Hellopages » Somerset » Mendip » BA5 3FF

Company number 04070168
Status Active
Incorporation Date 12 September 2000
Company Type Private Limited Company
Address THE FRAGRANCE HOUSE SECOND FLOOR, HAYDON, WELLS, SOMERSET, ENGLAND, BA5 3FF
Home Country United Kingdom
Nature of Business 20420 - Manufacture of perfumes and toilet preparations
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Registered office address changed from Montvale Lodge Paulton Road Hallatrow Bristol Avon BS39 6EG to The Fragrance House Second Floor Haydon Wells Somerset BA5 3FF on 14 March 2016. The most likely internet sites of ARCANIA APOTHECARY LTD are www.arcaniaapothecary.co.uk, and www.arcania-apothecary.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and one months. Arcania Apothecary Ltd is a Private Limited Company. The company registration number is 04070168. Arcania Apothecary Ltd has been working since 12 September 2000. The present status of the company is Active. The registered address of Arcania Apothecary Ltd is The Fragrance House Second Floor Haydon Wells Somerset England Ba5 3ff. The company`s financial liabilities are £77.52k. It is £-414.37k against last year. The cash in hand is £50.17k. It is £-230.62k against last year. And the total assets are £568.37k, which is £-239.01k against last year. BOND, Nigel is a Secretary of the company. HOWARD, Richard is a Director of the company. Secretary HOWARD, Marcella has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of perfumes and toilet preparations".


arcania apothecary Key Finiance

LIABILITIES £77.52k
-85%
CASH £50.17k
-83%
TOTAL ASSETS £568.37k
-30%
All Financial Figures

Current Directors

Secretary
BOND, Nigel
Appointed Date: 12 December 2012

Director
HOWARD, Richard
Appointed Date: 12 September 2000
62 years old

Resigned Directors

Secretary
HOWARD, Marcella
Resigned: 11 December 2012
Appointed Date: 12 September 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 September 2000
Appointed Date: 12 September 2000

Persons With Significant Control

Mr Richard Geoffrey Howard
Notified on: 12 September 2016
62 years old
Nature of control: Ownership of shares – 75% or more

ARCANIA APOTHECARY LTD Events

14 Sep 2016
Confirmation statement made on 12 September 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
14 Mar 2016
Registered office address changed from Montvale Lodge Paulton Road Hallatrow Bristol Avon BS39 6EG to The Fragrance House Second Floor Haydon Wells Somerset BA5 3FF on 14 March 2016
08 Dec 2015
Registration of charge 040701680006, created on 3 December 2015
27 Nov 2015
Registration of charge 040701680005, created on 25 November 2015
...
... and 44 more events
20 Aug 2002
Compulsory strike-off action has been discontinued
15 Aug 2002
Return made up to 12/09/01; full list of members
05 Mar 2002
First Gazette notice for compulsory strike-off
12 Sep 2000
Secretary resigned
12 Sep 2000
Incorporation

ARCANIA APOTHECARY LTD Charges

3 December 2015
Charge code 0407 0168 0006
Delivered: 8 December 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
25 November 2015
Charge code 0407 0168 0005
Delivered: 27 November 2015
Status: Outstanding
Persons entitled: Reliance Bank Limited
Description: Part of the factory premises at bath road haydon wells and…
10 December 2013
Charge code 0407 0168 0004
Delivered: 12 December 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2013
All assets debenture
Delivered: 4 February 2013
Status: Satisfied on 16 November 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 September 2011
All assets debenture
Delivered: 1 October 2011
Status: Satisfied on 16 November 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 March 2003
Debenture
Delivered: 25 March 2003
Status: Satisfied on 16 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

ARCANGELO ARCANHOS LTD ARCANIA LIMITED ARCANITE LIMITED ARCANJOS LIMITED ARCANNEUS LTD ARCANORIUM COLLEGE LIMITED