AVON COSMETICS LIMITED - NORTHAMPTON


Company Profile Company Filings

Overview

AVON COSMETICS LIMITED is a Private Limited Company from NORTHAMPTON UNITED KINGDOM and has the status: Active.
AVON COSMETICS LIMITED was incorporated 66 years ago on 21/10/1957 and has the registered number: 00592235. The accounts status is FULL and accounts are next due on 31/12/2023.

AVON COSMETICS LIMITED - NORTHAMPTON

This company is listed in the following categories:
47750 - Retail sale of cosmetic and toilet articles in specialised stores
47990 - Other retail sale not in stores, stalls or markets

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2021 31/12/2023

Registered Office

LANCASTER HOUSE
NORTHAMPTON
NN1 5PA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DAVID NORTH Secretary 2023-08-01 CURRENT
LOUISE SCOTT Sep 1960 British Director 2022-03-31 CURRENT
MS ANNA ELIZABETH TOLLEY Sep 1982 British Director 2021-06-08 CURRENT
PETER SHAUN NICHOLS Sep 1947 British Director 1995-01-01 UNTIL 2006-06-14 RESIGNED
JONATHAN CHARLES MYERS Apr 1969 British Director 2018-06-25 UNTIL 2020-01-06 RESIGNED
ISTVAN MESZES Aug 1967 Hungarian Director 2007-04-24 UNTIL 2011-02-08 RESIGNED
BRIAN JACK MITCHELL Dec 1935 British Director RESIGNED
SANDRA ANN MOUNTFORD Nov 1945 Canadian Citizen Director 1996-06-13 UNTIL 2001-04-05 RESIGNED
MARY JOSEPHINE LYONS Oct 1945 British Director 1994-03-01 UNTIL 1995-06-08 RESIGNED
KAREN SIRI MARSHALL Jul 1948 American Director RESIGNED
MR ROBERT LOUGHRAN Oct 1964 American Director 2016-11-14 UNTIL 2018-03-30 RESIGNED
MR ALASTAIR ANTHONY JUDGE May 1968 British Director 2009-03-23 UNTIL 2012-10-15 RESIGNED
MR ALASTAIR ANTHONY JUDGE May 1968 British Director 2016-11-14 UNTIL 2018-04-30 RESIGNED
STEPHEN DUNCAN JULIAN IBBOTSON May 1959 British Director 2000-01-04 UNTIL 2009-10-01 RESIGNED
MR JEREMY MARK MCDONALD Sep 1943 British Director RESIGNED
MR STEPHEN WILLIAM BOGIRA Aug 1951 British Secretary 1997-10-16 UNTIL 1999-03-29 RESIGNED
MRS KARINE DESFORGES Secretary 2013-07-18 UNTIL 2014-09-25 RESIGNED
JOHN PHILIP FEAKIN British Secretary 1997-01-03 UNTIL 1997-10-16 RESIGNED
MRS LISA MARY GARLEY-EVANS Sep 1968 British Secretary 2002-11-01 UNTIL 2005-03-01 RESIGNED
JODY HODGES Secretary 2021-10-15 UNTIL 2023-08-01 RESIGNED
MR FRANK IAN LEGGETT British Secretary RESIGNED
MR DAVID FRANK LLOYD British Secretary 1992-04-01 UNTIL 1994-06-29 RESIGNED
MR MATTHEW PASSINGHAM Secretary 2018-06-18 UNTIL 2021-10-15 RESIGNED
CAROLE LESLEY STRONACH Apr 1966 British Secretary 2005-03-01 UNTIL 2012-04-18 RESIGNED
MR JOHN STEPHEN WARWICK British Secretary 1999-03-29 UNTIL 2002-11-01 RESIGNED
JONATHAN DAVID JOWETT Nov 1962 Secretary 1994-06-29 UNTIL 1997-01-03 RESIGNED
ARTHUR JOHN ASHPOLE Jun 1942 British Director 1998-08-01 UNTIL 2000-12-31 RESIGNED
MR ANDREW THOMAS MARTIN GALLAGHER May 1973 British Director 2011-02-08 UNTIL 2016-11-14 RESIGNED
MRS BRONWEN MARY CURTIS May 1955 British Director 1993-01-01 UNTIL 2001-09-01 RESIGNED
ROBERT JOSEPH CORTI Nov 1949 American Director RESIGNED
MR NIGEL CLARK Oct 1953 British Director 2011-09-12 UNTIL 2012-10-15 RESIGNED
MR GRAEME HARFORD CARTER Jan 1965 British Director 2020-03-09 UNTIL 2022-03-31 RESIGNED
ROBERT MICHAEL BRIDDON Jun 1953 British Director 1998-04-06 UNTIL 2001-04-05 RESIGNED
MRS LISA MARY GARLEY-EVANS Sep 1968 British Director 2006-03-02 UNTIL 2012-10-15 RESIGNED
STEVE BOSSON Feb 1972 British Director 2006-04-04 UNTIL 2009-03-23 RESIGNED
MARK WILLIAM BERRY May 1958 British Director 2000-12-03 UNTIL 2003-07-01 RESIGNED
MRS LAURA SOPHIE SCUDAMORE BARBROOK Dec 1973 British Director 2019-04-03 UNTIL 2020-03-06 RESIGNED
MARY ELIZABETH BAKER Feb 1937 British Director RESIGNED
CHARLES RICHARD MATHEWS Jul 1942 Usa Director 1995-06-08 UNTIL 2006-11-30 RESIGNED
MR VIKRAM AGARWAL Oct 1964 Indian Director 2019-02-26 UNTIL 2020-01-06 RESIGNED
MR DANIEL AFONSO Dec 1973 Spanish Director 2011-02-08 UNTIL 2012-02-03 RESIGNED
MR STEPHEN WILLIAM BOGIRA Aug 1951 British Director RESIGNED
MS ANNETTE GILL Dec 1960 British Director 2001-09-01 UNTIL 2011-02-08 RESIGNED
MR MATTHIEU PIERRE FELIX COMARD Feb 1971 French Director 2017-12-14 UNTIL 2018-07-06 RESIGNED
MRS SAMANTHA HUTCHISON Nov 1973 British Director 2011-09-12 UNTIL 2018-07-06 RESIGNED
CAROLINE OWEN Jul 1957 British Director 2000-08-01 UNTIL 2002-11-01 RESIGNED
SUSAN ORMISTON Jun 1970 British Director 2018-06-25 UNTIL 2019-01-25 RESIGNED
MR MICHAEL DOUGLAS GUDGIN Apr 1949 British Director 1993-01-01 UNTIL 1995-08-31 RESIGNED
ALAN MILLARD NEWTON Nov 1934 British Director RESIGNED
MRS MICHELLE LOUISE PARCZUK Jan 1971 British Director 2012-02-03 UNTIL 2016-11-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Avon Products, Inc. 2016-11-30 Suffern   New York Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Avon European Holdings Limited 2016-04-06 - 2016-11-30 Northampton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NORTHAMPTONSHIRE LAW SOCIETY. NORTHAMPTON Active TOTAL EXEMPTION FULL 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
COSMETIC, TOILETRY AND PERFUMERY ASSOCIATION LIMITED(THE) LONDON ENGLAND Active SMALL 94120 - Activities of professional membership organizations
TU REALISATIONS LIMITED LEEDS ... FULL 96090 - Other service activities n.e.c.
AVON COSMETICS IRELAND LIMITED LONDON Dissolved... FULL 47990 - Other retail sale not in stores, stalls or markets
AVON EUROPEAN HOLDINGS LIMITED NORTHAMPTON UNITED KINGDOM Dissolved... SMALL 64209 - Activities of other holding companies n.e.c.
NATIONAL GRID (US) HOLDINGS LIMITED Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
TRAVELEX FOREIGN COIN SERVICES LIMITED PETERBOROUGH ENGLAND Active FULL 64999 - Financial intermediation not elsewhere classified
LIZ EARLE BEAUTY CO. LIMITED RYDE ENGLAND Active FULL 20420 - Manufacture of perfumes and toilet preparations
NATIONAL GRID HOLDINGS LIMITED Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
FRAGRANCE FOUNDATION UNITED KINGDOM NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
LIZ EARLE BEAUTY CO. (INTERNATIONAL) LIMITED RYDE ENGLAND Dissolved... DORMANT 99999 - Dormant Company
LATTICE GROUP LIMITED Active FULL 70100 - Activities of head offices
NGG FINANCE PLC Active FULL 82990 - Other business support service activities n.e.c.
AVON EUROPEAN FINANCIAL SERVICES LIMITED NORTHAMPTON UNITED KINGDOM Active SMALL 70221 - Financial management
RIO TINTO DIAMONDS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
AVON PRODUCTS HOLDING LIMITED NORTHAMPTON UNITED KINGDOM Dissolved... SMALL 74990 - Non-trading company
GARLEY-EVANS & CHAPMAN LEGAL LTD RUSHDEN Active TOTAL EXEMPTION FULL 69102 - Solicitors
L1R HB MIDCO SUB LIMITED JERSEY CHANNEL ISLANDS Active FULL None Supplied
L1R HB LIMITED ST HELIER JERSEY Active FULL None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVON EUROPEAN FINANCIAL SERVICES LIMITED NORTHAMPTON UNITED KINGDOM Active SMALL 70221 - Financial management
AVON BEAUTY LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 77400 - Leasing of intellectual property and similar products, except copyright works
NATURA &CO UK HOLDINGS LIMITED NORTHAMPTON UNITED KINGDOM Active FULL 70221 - Financial management