Background WavePink WaveYellow Wave

TOILETRY SALES LIMITED (01813823)

TOILETRY SALES LIMITED (01813823) is an active UK company. incorporated on 4 May 1984. with registered office in Crigglestone. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). TOILETRY SALES LIMITED has been registered for 41 years. Current directors include BURNS, Jiorgia Samantha, PATTERSON, Christopher Stuart, TAYLOR, Laura and 1 others.

Company Number
01813823
Status
active
Type
ltd
Incorporated
4 May 1984
Age
41 years
Address
Crigglestone Industrial Estate, Crigglestone, WF4 3HT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BURNS, Jiorgia Samantha, PATTERSON, Christopher Stuart, TAYLOR, Laura, TRUSWELL, Nicholas
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOILETRY SALES LIMITED

TOILETRY SALES LIMITED is an active company incorporated on 4 May 1984 with the registered office located in Crigglestone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). TOILETRY SALES LIMITED was registered 41 years ago.(SIC: 46460)

Status

active

Active since 41 years ago

Company No

01813823

LTD Company

Age

41 Years

Incorporated 4 May 1984

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

NEARFAME LIMITED
From: 4 May 1984To: 9 July 1984
Contact
Address

Crigglestone Industrial Estate High Street Crigglestone, WF4 3HT,

Timeline

37 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
May 84
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
May 13
Loan Secured
May 13
Director Left
Jan 14
Director Left
Mar 16
Director Joined
May 16
Director Joined
Oct 16
Director Joined
Sept 17
Director Left
Jan 18
Director Joined
Feb 19
Director Joined
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Jul 19
New Owner
Jul 19
Director Left
Aug 19
Director Left
Dec 19
Director Joined
May 20
Director Left
Oct 20
Loan Secured
Jan 21
Director Left
Aug 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Left
May 22
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Sept 23
Director Joined
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Sept 24
Loan Secured
Dec 25
Director Left
Feb 26
Loan Cleared
Feb 26
0
Funding
23
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

BURNS, Jiorgia Samantha

Active
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Born November 1992
Director
Appointed 27 Aug 2024

PATTERSON, Christopher Stuart

Active
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Born November 1971
Director
Appointed 21 Sept 2017

TAYLOR, Laura

Active
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Born February 1985
Director
Appointed 01 Oct 2022

TRUSWELL, Nicholas

Active
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Born June 1978
Director
Appointed 26 Sept 2023

BOOTH, Michael Shaun

Resigned
27 Ashcombe Drive, BoltonBL2 6TD
Secretary
Appointed 09 Dec 1996
Resigned 26 Aug 2005

CHARLES, Glyn

Resigned
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Secretary
Appointed 30 Apr 2020
Resigned 16 Nov 2022

MILNES, David James

Resigned
Bradford Road, CleckheatonBD19 3TT
Secretary
Appointed 26 Aug 2005
Resigned 30 Apr 2020

MILNES, David James

Resigned
Shepherds Lodge Ickornshaw, BradfordBD22 0DE
Secretary
Appointed N/A
Resigned 09 Dec 1996

BARRACLOUGH, David Lyndon

Resigned
Highfields Farm, OakhamLE15 8PX
Born September 1950
Director
Appointed N/A
Resigned 13 Aug 2021

BROWN, Michael Arthur

Resigned
9 Church View, DoncasterDN6 9RA
Born September 1937
Director
Appointed N/A
Resigned 01 Apr 2000

CARROLL, Geoff

Resigned
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Born October 1967
Director
Appointed 01 Jan 2019
Resigned 01 Oct 2022

CHARLES, Glyn

Resigned
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Born December 1965
Director
Appointed 30 Apr 2020
Resigned 16 Nov 2022

DAVIES, Michael Francis

Resigned
Davenport Avenue, HessleHU13 0RN
Born October 1962
Director
Appointed 16 Apr 2008
Resigned 01 Feb 2016

GIBBONS, Daniel Patrick

Resigned
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Born January 1976
Director
Appointed 06 Oct 2016
Resigned 17 Jan 2018

MARPLES, Trevor Bryan

Resigned
Enderley Cottage, HolmesfieldS18 7SD
Born November 1954
Director
Appointed 03 Apr 2000
Resigned 28 Feb 2007

MITCHELL, Catherine

Resigned
Ralphs Drive, OswestrySY11 4QJ
Born February 1966
Director
Appointed 27 Jun 2019
Resigned 30 Sept 2020

NOBLE, Gregory Alexander

Resigned
Den Bank Crescent, SheffieldS10 5PD
Born November 1971
Director
Appointed 16 Apr 2008
Resigned 06 Jan 2014

RANDALL, Keith

Resigned
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Born May 1960
Director
Appointed 06 Feb 2013
Resigned 31 Mar 2022

SIMONS, Ian

Resigned
Old Corn Mill Fold, KeighleyBD20 0DD
Born August 1965
Director
Appointed 01 Apr 2016
Resigned 20 Dec 2019

SMITH, Richard Ian

Resigned
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Born January 1973
Director
Appointed 14 Aug 2023
Resigned 31 Jan 2026

SUTCLIFFE, Brian Edgar Dixon

Resigned
7 Grand Manor Drive, LythamFY8 4FY
Born April 1940
Director
Appointed 09 Dec 1996
Resigned 06 Feb 2013

WALKER, Richard John

Resigned
33 Valencia Road, Binley CoventryCV3 2AF
Born March 1961
Director
Appointed 01 Sept 1998
Resigned 30 Jul 2019

WOODS, Alan Stafford

Resigned
6 The Ridings, ChorleyPR6 7QH
Born February 1947
Director
Appointed 09 Dec 1996
Resigned 27 Aug 1998

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Stuart Patterson

Ceased
High Street, WakefieldWF4 3HT
Born November 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 09 Jul 2019
High Street, WakefieldWF4 3HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 27 Dec 2018

Mr David Lyndon Barraclough

Ceased
Crigglestone Industrial Estate, CrigglestoneWF4 3HT
Born September 1950

Nature of Control

Significant influence or control
Notified 28 Feb 2017
Ceased 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

188

Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
8 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
19 May 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Termination Director Company With Name
13 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
28 February 2011
AAAnnual Accounts
Legacy
19 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 January 2010
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
23 March 2009
288cChange of Particulars
Legacy
14 August 2008
288cChange of Particulars
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
27 March 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
155(6)a155(6)a
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
155(6)a155(6)a
Accounts With Accounts Type Full
14 October 2005
AAAnnual Accounts
Legacy
29 September 2005
155(6)a155(6)a
Legacy
20 September 2005
395Particulars of Mortgage or Charge
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
2 September 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
288cChange of Particulars
Legacy
9 August 2005
225Change of Accounting Reference Date
Legacy
29 April 2005
287Change of Registered Office
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2005
AAAnnual Accounts
Legacy
11 May 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
12 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
25 April 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
22 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 1998
AAAnnual Accounts
Legacy
5 October 1998
395Particulars of Mortgage or Charge
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
155(6)a155(6)a
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 March 1998
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Legacy
26 February 1998
403aParticulars of Charge Subject to s859A
Legacy
27 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
7 January 1997
225(2)225(2)
Legacy
7 January 1997
287Change of Registered Office
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
155(6)a155(6)a
Resolution
7 January 1997
RESOLUTIONSResolutions
Resolution
7 January 1997
RESOLUTIONSResolutions
Legacy
17 December 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 December 1996
AUDAUD
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
31 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
24 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
23 October 1990
363aAnnual Return
Legacy
18 May 1990
88(2)R88(2)R
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
18 May 1990
RESOLUTIONSResolutions
Resolution
18 May 1990
RESOLUTIONSResolutions
Legacy
18 May 1990
123Notice of Increase in Nominal Capital
Legacy
17 May 1990
288288
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Legacy
27 April 1989
395Particulars of Mortgage or Charge
Legacy
12 December 1988
287Change of Registered Office
Legacy
22 September 1988
288288
Legacy
20 July 1988
225(1)225(1)
Accounts With Accounts Type Full
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Legacy
3 September 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 June 1986
363363
Accounts With Accounts Type Full
3 June 1986
AAAnnual Accounts
Certificate Change Of Name Company
9 July 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 1984
NEWINCIncorporation