Company NamePecksniff's Bespoke Fragrances & Cosmetics Limited
DirectorIan Clayton-Smith
Company StatusLiquidation
Company Number03062275
CategoryPrivate Limited Company
Incorporation Date30 May 1995(28 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ian Clayton-Smith
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7c Albert Street
Bury St. Edmunds
IP33 3EA
Secretary NameMr Peter Brocklebank
NationalityBritish
StatusResigned
Appointed30 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Cuckmere Drive
Stone Cross
Pevensey
East Sussex
BN24 5PT
Director NameMichaela Anne Harvey
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1996(10 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 28 February 2009)
RoleCompany Director
Correspondence Address3 Salehurst Road
Eastbourne
East Sussex
BN21 1QS
Secretary NameMichelle Heather Veal
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years after company formation)
Appointment Duration5 years, 8 months (resigned 18 February 2005)
RoleCompany Director
Correspondence Address15 Cuckmere Drive
Stone Cross
Pevensey
East Sussex
BN24 5PT
Secretary NameMrs Nicola Helen Kinahan
NationalityBritish
StatusResigned
Appointed31 March 2005(9 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 May 2005)
RoleBook Keeper
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Hackney Road, Peasenhall
Saxmundham
Suffolk
IP17 2HN
Secretary NamePaul James Hyde Mungavin
NationalityBritish
StatusResigned
Appointed27 June 2005(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 23 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Tumulus Road
Saltdean
Brighton
East Sussex
BN2 8FR
Secretary NameMr Neil George Bryson
NationalityBritish
StatusResigned
Appointed23 December 2009(14 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 28 January 2020)
RoleCompany Director
Correspondence AddressBirds View The Street
Shimpling
Bury St. Edmunds
Suffolk
IP29 4HS
Director NameMr Neil George Bryson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(17 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 November 2015)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressOak House Highbury Road
Brandon
Suffolk
IP27 0ND
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed30 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitepecksniffs.com
Email address[email protected]
Telephone01273 723292
Telephone regionBrighton

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ian Clayton-smith
100.00%
Ordinary

Financials

Year2014
Net Worth£1,185,475
Cash£71,510
Current Liabilities£2,335,330

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return3 January 2020 (4 years, 3 months ago)
Next Return Due14 February 2021 (overdue)

Charges

29 March 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 February 2019Delivered on: 6 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 July 2018Delivered on: 20 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 July 2018Delivered on: 11 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Legal charge over palmer & harvey building, wimbledon avenue, brandon, IP27 0PG registered at the land registry under title numbers SK187403, SK203514 and SK107565.
Outstanding
10 October 2006Delivered on: 12 October 2006
Persons entitled: Brighton & Hove City Council

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the deposit account. See the mortgage charge document for full details.
Outstanding
27 July 2004Delivered on: 29 July 2004
Persons entitled: Venture Finance PLC Trading as Venture Factors

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 July 2001Delivered on: 11 August 2001
Satisfied on: 26 March 2011
Persons entitled: Davenport Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement of even date.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 January 2021Appointment of a voluntary liquidator (3 pages)
11 January 2021Notice of move from Administration case to Creditors Voluntary Liquidation (39 pages)
11 September 2020Result of meeting of creditors (5 pages)
17 August 2020Statement of administrator's proposal (50 pages)
29 June 2020Registered office address changed from Pecksniffs House Wimbledon Avenue Brandon Suffolk IP27 0NZ England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 29 June 2020 (3 pages)
25 June 2020Appointment of an administrator (3 pages)
7 April 2020Notification of Glopek Limited as a person with significant control on 18 July 2018 (2 pages)
29 January 2020Termination of appointment of Neil George Bryson as a secretary on 28 January 2020 (1 page)
29 January 2020Director's details changed for Ian Clayton Smith on 1 October 2017 (2 pages)
15 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
6 January 2020Group of companies' accounts made up to 31 March 2019 (44 pages)
2 April 2019Registration of charge 030622750007, created on 29 March 2019 (30 pages)
6 February 2019Registration of charge 030622750006, created on 6 February 2019 (24 pages)
15 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (17 pages)
23 August 2018Notification of Ip Nominees Limited as a person with significant control on 18 July 2018 (2 pages)
23 August 2018Cessation of Ian Clayton-Smith as a person with significant control on 18 July 2018 (1 page)
31 July 2018Registered office address changed from Oak House Highbury Road Brandon Suffolk IP27 0nd to Pecksniffs House Wimbledon Avenue Brandon Suffolk IP27 0NZ on 31 July 2018 (1 page)
20 July 2018Registration of charge 030622750005, created on 6 July 2018 (41 pages)
11 July 2018Registration of charge 030622750004, created on 9 July 2018 (39 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
25 April 2017Auditor's resignation (1 page)
25 April 2017Auditor's resignation (1 page)
30 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 10,000
(4 pages)
30 January 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 10,000
(4 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
31 December 2016Audited abridged accounts made up to 31 March 2016 (11 pages)
31 December 2016Audited abridged accounts made up to 31 March 2016 (11 pages)
2 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
2 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(4 pages)
9 November 2015Termination of appointment of Neil George Bryson as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Neil George Bryson as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Neil George Bryson as a director on 9 November 2015 (1 page)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 2
(5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Registered office address changed from 45-46 Meeting House Lane Brighton East Sussex BN1 1HB on 28 January 2014 (1 page)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Registered office address changed from 45-46 Meeting House Lane Brighton East Sussex BN1 1HB on 28 January 2014 (1 page)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Appointment of Mr Neil George Bryson as a director (2 pages)
6 March 2013Appointment of Mr Neil George Bryson as a director (2 pages)
12 February 2013Director's details changed for Ian Clayton Smith on 15 January 2013 (2 pages)
12 February 2013Director's details changed for Ian Clayton Smith on 15 January 2013 (2 pages)
12 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Director's details changed for Ian Clayton Smith on 23 December 2011 (2 pages)
9 March 2012Secretary's details changed for Neil George Bryson on 17 February 2012 (2 pages)
9 March 2012Secretary's details changed for Neil George Bryson on 17 February 2012 (2 pages)
9 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
9 March 2012Director's details changed for Ian Clayton Smith on 23 December 2011 (2 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
27 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (14 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
30 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (14 pages)
24 February 2010Appointment of Neil George Bryson as a secretary (3 pages)
24 February 2010Termination of appointment of Paul Mungavin as a secretary (2 pages)
24 February 2010Termination of appointment of Paul Mungavin as a secretary (2 pages)
24 February 2010Appointment of Neil George Bryson as a secretary (3 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
21 April 2009Total exemption full accounts made up to 31 March 2008 (4 pages)
15 April 2009Appointment terminated director michaela harvey (1 page)
15 April 2009Appointment terminated director michaela harvey (1 page)
28 December 2008Return made up to 23/12/08; full list of members (5 pages)
28 December 2008Return made up to 23/12/08; full list of members (5 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (4 pages)
21 July 2007Return made up to 30/05/07; no change of members (7 pages)
21 July 2007Return made up to 30/05/07; no change of members (7 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
19 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
3 June 2006Return made up to 30/05/06; full list of members (7 pages)
3 June 2006Return made up to 30/05/06; full list of members (7 pages)
3 March 2006Amended accounts made up to 31 March 2004 (10 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
3 March 2006Amended accounts made up to 31 March 2004 (10 pages)
3 March 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
9 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
9 August 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
6 July 2005Return made up to 30/05/05; full list of members (7 pages)
6 July 2005Return made up to 30/05/05; full list of members (7 pages)
6 July 2005New secretary appointed (2 pages)
6 July 2005New secretary appointed (2 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
30 March 2005New secretary appointed (2 pages)
30 March 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Secretary resigned (1 page)
8 November 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
8 November 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
30 September 2004Director's particulars changed (1 page)
30 September 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
2 August 2004Director's particulars changed (1 page)
29 July 2004Particulars of mortgage/charge (5 pages)
29 July 2004Particulars of mortgage/charge (5 pages)
20 July 2004Return made up to 30/05/04; full list of members (7 pages)
20 July 2004Return made up to 30/05/04; full list of members (7 pages)
8 June 2003Return made up to 30/05/03; full list of members (7 pages)
8 June 2003Return made up to 30/05/03; full list of members (7 pages)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
8 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
16 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 July 2002Return made up to 30/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/07/02
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2001Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page)
13 August 2001Registered office changed on 13/08/01 from: 55 gildredge road eastbourne east sussex BN21 4SF (1 page)
11 August 2001Particulars of mortgage/charge (4 pages)
11 August 2001Particulars of mortgage/charge (4 pages)
14 June 2001Return made up to 30/05/01; full list of members (6 pages)
14 June 2001Return made up to 30/05/01; full list of members (6 pages)
12 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000New secretary appointed (2 pages)
18 September 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 September 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 January 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
25 November 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 November 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
24 July 1998Return made up to 30/05/98; no change of members (6 pages)
24 July 1998Return made up to 30/05/98; no change of members (6 pages)
1 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
1 September 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
7 July 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 July 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 September 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
5 September 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996New director appointed (2 pages)
28 March 1996New director appointed (2 pages)
16 February 1996Accounting reference date notified as 31/03 (1 page)
16 February 1996Accounting reference date notified as 31/03 (1 page)
9 January 1996Registered office changed on 09/01/96 from: 36 ives street london SW3 2ND (1 page)
9 January 1996Registered office changed on 09/01/96 from: 36 ives street london SW3 2ND (1 page)
30 May 1995Incorporation (30 pages)
30 May 1995Incorporation (30 pages)