Company NameSuperfine Manufacturing Limited
Company StatusActive
Company NumberSC038321
CategoryPrivate Limited Company
Incorporation Date9 January 1963(61 years, 4 months ago)
Previous NameSuperfine Household Products Limited

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Nigel John Archer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1988(25 years, 10 months after company formation)
Appointment Duration35 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Bank
Glamis Road
Forfar
Angus
DD8 1TD
Scotland
Secretary NameJulie Patricia Philip
StatusCurrent
Appointed13 June 2011(48 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressSpringbank 2 Restenneth Place
Lunanhead
Forfar
Angus
DD8 3NF
Scotland
Secretary NameMrs Julie Patricia Milne
StatusCurrent
Appointed13 June 2011(48 years, 5 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence AddressOrchard Bank
Glamis Road
Forfar
Angus
DD8 1TD
Scotland
Director NameMrs Maureen Archer
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(51 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Bank
Glamis Road
Forfar
Angus
DD8 1TD
Scotland
Director NameLyn Archer
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(53 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Bank
Glamis Road
Forfar
Angus
DD8 1TD
Scotland
Director NameGemma Louise Archer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(53 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Bank
Glamis Road
Forfar
Angus
DD8 1TD
Scotland
Director NameNorma Doreen Archer
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(25 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 August 2008)
RoleCompany Director
Correspondence AddressBen's Acre
Airlie
Kirriemuir
Angus
DD8 5NR
Scotland
Director NameGordon John Beal Archer
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1988(25 years, 10 months after company formation)
Appointment Duration25 years, 3 months (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBen's Acre
Airlie
Kirriemuir
Angus
DD8 5NR
Scotland
Secretary NameNorma Doreen Archer
NationalityBritish
StatusResigned
Appointed18 November 1988(25 years, 10 months after company formation)
Appointment Duration19 years, 9 months (resigned 28 August 2008)
RoleCompany Director
Correspondence AddressBen's Acre
Airlie
Kirriemuir
Angus
DD8 5NR
Scotland
Secretary NameNigel John Archer
StatusResigned
Appointed28 August 2008(45 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 June 2011)
RoleCompany Director
Correspondence AddressGlenview Stables Kinnordy
Kirriemuir
Angus
DD8 5HS
Scotland

Contact

Websitesuperfinedoggroomingproducts.co.
Email address[email protected]
Telephone01307 463538
Telephone regionForfar

Location

Registered AddressOrchard Bank
Glamis Road
Forfar
Angus
DD8 1TD
Scotland
ConstituencyAngus
WardForfar and District

Shareholders

4.5k at £1Nigel John Archer
45.00%
Ordinary B
3.3k at £1Nigel John Archer
33.38%
Ordinary A
1.1k at £1Paul Gordon Archer
10.81%
Ordinary A
1.1k at £1Stephen Michael Archer
10.81%
Ordinary A

Financials

Year2014
Net Worth£3,111,318
Cash£2,277,945
Current Liabilities£392,990

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

30 August 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
20 April 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
26 August 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
5 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
3 May 2022Director's details changed for Mrs Maureen Archer on 3 May 2022 (2 pages)
3 May 2022Secretary's details changed for Julie Patricia Philip on 19 April 2022 (1 page)
3 May 2022Director's details changed for Mr Nigel John Archer on 3 May 2022 (2 pages)
31 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
4 September 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
24 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
18 June 2019Director's details changed for Gemma Louise Archer on 1 June 2019 (2 pages)
24 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
21 August 2017Confirmation statement made on 20 August 2017 with updates (5 pages)
18 August 2017Cessation of Maureen Archer as a person with significant control on 18 August 2017 (1 page)
18 August 2017Cessation of Maureen Archer as a person with significant control on 21 October 2016 (1 page)
18 August 2017Cessation of Maureen Archer as a person with significant control on 21 October 2016 (1 page)
3 November 2016Change of share class name or designation (2 pages)
3 November 2016Appointment of Lyn Archer as a director on 21 October 2016 (3 pages)
3 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
3 November 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(45 pages)
3 November 2016Appointment of Gemma Louise Archer as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of Gemma Louise Archer as a director on 21 October 2016 (3 pages)
3 November 2016Appointment of Lyn Archer as a director on 21 October 2016 (3 pages)
3 November 2016Change of share class name or designation (2 pages)
5 September 2016Cancellation of shares. Statement of capital on 2 August 2016
  • GBP 7,838
(4 pages)
5 September 2016Cancellation of shares. Statement of capital on 2 August 2016
  • GBP 7,838
(4 pages)
25 August 2016Purchase of own shares. (3 pages)
25 August 2016Purchase of own shares. (3 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
24 August 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
16 August 2016Resolutions
  • RES13 ‐ Off market purchases 02/08/2016
(1 page)
16 August 2016Resolutions
  • RES13 ‐ Off market purchases 02/08/2016
(1 page)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 October 2015Director's details changed for Mr Nigel John Archer on 30 October 2015 (2 pages)
30 October 2015Director's details changed for Mr Nigel John Archer on 30 October 2015 (2 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(6 pages)
21 September 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 10,000
(6 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 August 2015Memorandum and Articles of Association (40 pages)
13 August 2015Memorandum and Articles of Association (40 pages)
21 November 2014Appointment of Mrs Maureen Archer as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Mrs Maureen Archer as a director on 21 November 2014 (2 pages)
1 September 2014Secretary's details changed for Julie Patricia Philip on 1 August 2014 (1 page)
1 September 2014Secretary's details changed for Julie Patricia Philip on 1 August 2014 (1 page)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
1 September 2014Secretary's details changed for Julie Patricia Philip on 1 August 2014 (1 page)
1 September 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 10,000
(5 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 July 2014Termination of appointment of Gordon John Beal Archer as a director on 27 February 2014 (1 page)
30 July 2014Termination of appointment of Gordon John Beal Archer as a director on 27 February 2014 (1 page)
16 December 2013Statement of company's objects (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shall not have an authorised share capital 30/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
16 December 2013Statement of company's objects (2 pages)
16 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shall not have an authorised share capital 30/06/2013
  • RES12 ‐ Resolution of varying share rights or name
(45 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(6 pages)
1 October 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 10,000
(6 pages)
17 September 2013Change of share class name or designation (1 page)
17 September 2013Change of share class name or designation (1 page)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Appointment of Julie Patricia Philip as a secretary (2 pages)
13 June 2011Termination of appointment of Nigel Archer as a secretary (1 page)
13 June 2011Appointment of Julie Patricia Philip as a secretary (2 pages)
13 June 2011Termination of appointment of Nigel Archer as a secretary (1 page)
13 June 2011Termination of appointment of Nigel Archer as a secretary (1 page)
13 June 2011Termination of appointment of Nigel Archer as a secretary (1 page)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2009Secretary appointed nigel john archer (1 page)
23 September 2009Secretary appointed nigel john archer (1 page)
23 September 2009Return made up to 20/08/09; full list of members (4 pages)
23 September 2009Return made up to 20/08/09; full list of members (4 pages)
23 September 2009Appointment terminated director norma archer (1 page)
23 September 2009Appointment terminated secretary norma archer (1 page)
23 September 2009Appointment terminated secretary norma archer (1 page)
23 September 2009Appointment terminated director norma archer (1 page)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
12 September 2008Return made up to 20/08/08; full list of members (4 pages)
12 September 2008Return made up to 20/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 August 2007Return made up to 20/08/07; full list of members (3 pages)
30 August 2007Return made up to 20/08/07; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
13 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
31 August 2006Return made up to 20/08/06; full list of members (3 pages)
31 August 2006Return made up to 20/08/06; full list of members (3 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 September 2005Return made up to 20/08/05; full list of members (3 pages)
5 September 2005Return made up to 20/08/05; full list of members (3 pages)
10 May 2005Company name changed superfine household products lim ited\certificate issued on 10/05/05 (2 pages)
10 May 2005Company name changed superfine household products lim ited\certificate issued on 10/05/05 (2 pages)
9 August 2004Return made up to 20/08/04; full list of members (7 pages)
9 August 2004Return made up to 20/08/04; full list of members (7 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
11 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
29 August 2003Return made up to 20/08/03; full list of members (7 pages)
29 August 2003Return made up to 20/08/03; full list of members (7 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
12 July 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
5 September 2002Return made up to 31/08/02; full list of members (7 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
12 September 2001Return made up to 31/08/01; full list of members (7 pages)
12 September 2001Return made up to 31/08/01; full list of members (7 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 September 2000Return made up to 31/08/00; full list of members (7 pages)
4 September 2000Return made up to 31/08/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
7 September 1998Return made up to 31/08/98; no change of members (4 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 September 1997Return made up to 31/08/97; full list of members (6 pages)
4 September 1997Return made up to 31/08/97; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
12 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 October 1996Return made up to 31/08/96; full list of members (6 pages)
2 October 1996Return made up to 31/08/96; full list of members (6 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
29 September 1995Return made up to 31/08/95; no change of members (4 pages)
29 September 1995Return made up to 31/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 January 1963Incorporation (14 pages)
9 January 1963Incorporation (14 pages)