Background WavePink WaveYellow Wave

TOILETRY SALES GROUP LIMITED (08293193)

TOILETRY SALES GROUP LIMITED (08293193) is an active UK company. incorporated on 14 November 2012. with registered office in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TOILETRY SALES GROUP LIMITED has been registered for 13 years. Current directors include PATTERSON, Christopher Stuart, TAYLOR, Laura.

Company Number
08293193
Status
active
Type
ltd
Incorporated
14 November 2012
Age
13 years
Address
Crigglestone Industrial Estate High Street, Wakefield, WF4 3HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PATTERSON, Christopher Stuart, TAYLOR, Laura
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOILETRY SALES GROUP LIMITED

TOILETRY SALES GROUP LIMITED is an active company incorporated on 14 November 2012 with the registered office located in Wakefield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TOILETRY SALES GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08293193

LTD Company

Age

13 Years

Incorporated 14 November 2012

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

LUPFAW 360 LIMITED
From: 14 November 2012To: 24 December 2012
Contact
Address

Crigglestone Industrial Estate High Street Crigglestone Wakefield, WF4 3HT,

Previous Addresses

First Floor Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 14 November 2012To: 7 January 2013
Timeline

50 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Funding Round
Jan 13
Director Joined
Jan 13
Loan Secured
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Capital Update
Jan 14
Director Left
Jan 14
Capital Update
May 15
Funding Round
Nov 15
Capital Update
Nov 15
Capital Update
Feb 16
Director Left
Mar 16
Capital Update
May 16
Capital Update
Sept 16
Capital Update
Dec 16
Capital Update
Jan 17
Capital Update
Jun 17
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Loan Secured
Jul 19
Loan Secured
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Jan 21
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Sept 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Feb 26
12
Funding
20
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

PATTERSON, Christopher Stuart

Active
High Street, WakefieldWF4 3HT
Born November 1971
Director
Appointed 09 Jul 2019

TAYLOR, Laura

Active
High Street, WakefieldWF4 3HT
Born February 1985
Director
Appointed 01 Oct 2022

MILNES, David James

Resigned
High Street, WakefieldWF4 3HT
Secretary
Appointed 03 Jan 2013
Resigned 30 Apr 2020

BARRACLOUGH, David Lyndon

Resigned
Whitwell Road, OakhamLE15 8PX
Born September 1950
Director
Appointed 07 Dec 2012
Resigned 13 Aug 2021

CARROLL, Geoffrey Alec

Resigned
High Street, WakefieldWF4 3HT
Born October 1967
Director
Appointed 13 Aug 2021
Resigned 01 Oct 2022

DAVIES, Michael Francis

Resigned
High Street, WakefieldWF4 3HT
Born October 1962
Director
Appointed 03 Jan 2013
Resigned 01 Feb 2016

EMSLEY, Kevin Harry

Resigned
East Parade, LeedsLS1 5BD
Born November 1953
Director
Appointed 14 Nov 2012
Resigned 07 Dec 2012

MILNES, David James

Resigned
High Street, WakefieldWF4 3HT
Born December 1950
Director
Appointed 03 Jan 2013
Resigned 09 Jul 2019

NOBLE, Gregory Alexander

Resigned
High Street, WakefieldWF4 3HT
Born November 1971
Director
Appointed 03 Jan 2013
Resigned 06 Jan 2014

SHARP, Sarah Louise

Resigned
High Street, WakefieldWF4 3HT
Born June 1975
Director
Appointed 03 Jan 2013
Resigned 09 Jul 2019

SMITH, Richard Ian

Resigned
High Street, WakefieldWF4 3HT
Born January 1973
Director
Appointed 14 Aug 2023
Resigned 31 Jan 2026

WALKER, Richard John

Resigned
High Street, WakefieldWF4 3HT
Born March 1961
Director
Appointed 03 Jan 2013
Resigned 09 Jul 2019

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 14 Nov 2012
Resigned 07 Dec 2012

Persons with significant control

6

1 Active
5 Ceased
High Street, WakefieldWF4 3HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019

Mr David Lyndon Barraclough

Ceased
Whitwell Road, OakhamLE15 8PX
Born September 1950

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 08 Jul 2019

Mr Christopher Stuart Patterson

Ceased
High Street, WakefieldWF4 3HT
Born November 1971

Nature of Control

Significant influence or control
Notified 01 Jul 2019
Ceased 08 Jul 2019

Mrs Sarah Louise Sharp

Ceased
High Street, WakefieldWF4 3HT
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2018
Ceased 09 Jul 2019

Mr Richard John Walker

Ceased
High Street, WakefieldWF4 3HT
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Oct 2018
Ceased 09 Jul 2019

Mr David Lyndon Barraclough

Ceased
High Street, WakefieldWF4 3HT
Born September 1950

Nature of Control

Significant influence or control
Notified 14 Apr 2017
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
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
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 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
6 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 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
Memorandum Articles
13 September 2021
MAMA
Resolution
13 September 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
13 July 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 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 Secretary Company With Name Termination Date
14 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2019
TM01Termination of Director
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
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Group
22 August 2017
AAAnnual Accounts
Legacy
28 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 June 2017
SH19Statement of Capital
Legacy
28 June 2017
CAP-SSCAP-SS
Resolution
28 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Legacy
31 January 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 January 2017
SH19Statement of Capital
Legacy
31 January 2017
CAP-SSCAP-SS
Resolution
31 January 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
9 December 2016
SH19Statement of Capital
Legacy
22 November 2016
SH20SH20
Legacy
22 November 2016
CAP-SSCAP-SS
Resolution
22 November 2016
RESOLUTIONSResolutions
Legacy
18 September 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 September 2016
SH19Statement of Capital
Legacy
31 August 2016
CAP-SSCAP-SS
Resolution
31 August 2016
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 May 2016
SH19Statement of Capital
Legacy
12 May 2016
SH20SH20
Legacy
12 May 2016
CAP-SSCAP-SS
Resolution
12 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Legacy
17 February 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 February 2016
SH19Statement of Capital
Legacy
17 February 2016
CAP-SSCAP-SS
Resolution
17 February 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Legacy
24 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 November 2015
SH19Statement of Capital
Legacy
24 November 2015
CAP-SSCAP-SS
Resolution
24 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 November 2015
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
27 May 2015
SH19Statement of Capital
Legacy
13 May 2015
SH20SH20
Legacy
13 May 2015
CAP-SSCAP-SS
Resolution
13 May 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
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
15 December 2014
AR01AR01
Accounts With Accounts Type Group
18 August 2014
AAAnnual Accounts
Memorandum Articles
11 February 2014
MEM/ARTSMEM/ARTS
Resolution
11 February 2014
RESOLUTIONSResolutions
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
7 January 2014
SH19Statement of Capital
Legacy
7 January 2014
SH20SH20
Legacy
7 January 2014
CAP-SSCAP-SS
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
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
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Resolution
11 January 2013
RESOLUTIONSResolutions
Resolution
11 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
7 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
7 January 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
24 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 December 2012
RESOLUTIONSResolutions
Change Of Name Notice
11 December 2012
CONNOTConfirmation Statement Notification
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Incorporation Company
14 November 2012
NEWINCIncorporation