Company NameProcter & Gamble Limited
Company StatusActive
Company Number00083758
CategoryPrivate Limited Company
Incorporation Date1 March 1905(119 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew McCallum Ewen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(116 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Walid Moukarzel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityLebanese
StatusCurrent
Appointed11 January 2023(117 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleNorthern Europe Product Supply
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMrs Kathryn Kelly Whittington Alderson
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2023(118 years, 5 months after company formation)
Appointment Duration10 months
RoleVice President Finance & Accounting
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr John Ernest Millen
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressRunnymede House
2 Percival Close Oxshott
Leatherhead
Surrey
KT22 0NU
Director NameMadireddi Mohan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1994)
RoleCompany Director
Correspondence Address17 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Director NameMr Raymond Dewey Mains
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration4 months (resigned 31 May 1992)
RoleCompany Director
Correspondence Address9230 Old Indian Hill Road
Cincinnati
Ohio 45243
Foreign
Director NameMr Richard Wolseley Johnson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBank House
Belsay
Newcastle Upon Tyne
Tyne & Wear
NE20 0EU
Director NameMr Robert James Hilton
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 28 February 1998)
RoleCompany Director
Correspondence AddressThe Moorings Heathfield Road
Woking
Surrey
GU22 7JG
Director NameMr John O Keeffe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1994)
RoleCompany Director
Correspondence AddressOverijsesteenweg 70
1560 Hoeilaart
Belgium
Director NameHarald Einsmann
Date of BirthMarch 1934 (Born 90 years ago)
NationalityGerman
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 1998)
RoleCompany Director
Correspondence Address40 Avenue Des Faisans
1950 Kraainem
Brussels
Belgium
Director NameMr John Ennis Pepper
Date of BirthAugust 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 September 1995)
RoleCompany Director
Correspondence Address233 Oliver Road
Cincinnati
Ohio
Foreign
Director NameRaymond Cole
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address47 Woodcroft Road
Wylam
Northumberland
NE41 8DH
Director NameMichael Clasper
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 1995)
RoleCompany Director
Correspondence Address6 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameMr Leslie Hugh Cassie
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Cottingwood Lane
Morpeth
Northumberland
NE61 1DU
Secretary NameRobert Martin Downey
NationalityBritish
StatusResigned
Appointed31 January 1992(86 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameMr Clayton Carl Daley Jr
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(87 years, 3 months after company formation)
Appointment Duration15 years, 2 months (resigned 08 August 2007)
RoleCompany Director
Correspondence Address5890 Crabtree Lane
Cincinnati
Ohio
Hamilton 45243
Foreign
Director NameArthur John Bennett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(88 years after company formation)
Appointment Duration7 years, 6 months (resigned 29 September 2000)
RoleCompany Director
Correspondence Address11a Langton Court
Darras Hall
Ponteland
Northumberland
NE20 9AT
Director NameMr Peter John Stewart Laing
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(88 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 King Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3UQ
Director NameMr Alexander McIntosh Allan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1993(88 years after company formation)
Appointment Duration3 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Grange 24 Elmfield Park
Gosforth
Newcastle Upon Tyne
NE3 4UX
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(91 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressBonaventure
Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(91 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2000)
RoleSecretary
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(93 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2004)
RoleGeneral Manager
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameJohn Gary Cunningham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(95 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2005)
RoleDirector Public Affairs & Medi
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hedley House
Cobalt Park
Newcastle Upon Tyne
NE27 0QW
Secretary NameScythia Nancy Anna Cross
NationalityBritish
StatusResigned
Appointed01 July 2000(95 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed01 July 2000(95 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameAndrew Stephen Alan Garden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(96 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 August 2003)
RoleDirector Cbd Uk/Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWrens Nest
Ashridge Road
Chesham
Buckinghamshire
HP5 2QJ
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(97 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(97 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 February 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Cambridge Street
London
SW1V 4PR
Secretary NameAndrew Charles McCarthy
NationalityBritish
StatusResigned
Appointed30 August 2002(97 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameGary Andrew Coombe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(98 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence Address7 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameGiovanni Ciserani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2004(99 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 2007)
RoleVice President & Managing Dire
Correspondence AddressNarjes House
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Director NameAndrew Charles McArthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(99 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed20 June 2008(103 years, 4 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(103 years, 11 months after company formation)
Appointment Duration15 years (resigned 11 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Alexander George Buckthorp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(111 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 February 2021)
RoleFinance Director European Financial Services
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Radu Cristian Maftei
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusResigned
Appointed10 July 2020(115 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2023)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP

Contact

Websiteuk.pg.com
Telephone01604 191020
Telephone regionNorthampton

Location

Registered AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4.5m at £1Oral-b Laboratories Dublin Llc
71.96%
Ordinary
1.7m at £1Oral-b Laboratories Dublin Llc
28.04%
Non Voting

Financials

Year2014
Net Worth£517,215,000

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

10 July 2023Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages)
10 July 2023Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page)
23 March 2023Full accounts made up to 30 June 2022 (24 pages)
1 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
10 March 2022Full accounts made up to 30 June 2021 (23 pages)
3 February 2022Notification of The Procter & Gamble Company as a person with significant control on 11 March 2021 (2 pages)
3 February 2022Cessation of Procter & Gamble Overseas Limited as a person with significant control on 11 March 2021 (1 page)
3 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
30 June 2021Statement of capital following an allotment of shares on 30 June 2021
  • GBP 44,104,462
(3 pages)
14 April 2021Full accounts made up to 30 June 2020 (25 pages)
2 March 2021Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages)
26 February 2021Appointment of Mr Andrew Mccallum Ewan as a director on 26 February 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 02/03/2021.
(3 pages)
26 February 2021Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page)
1 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
13 January 2021Notification of Procter & Gamble Overseas Limited as a person with significant control on 13 January 2021 (2 pages)
13 January 2021Cessation of Procter & Gamble Uk Parent Company Limited as a person with significant control on 13 January 2021 (1 page)
13 July 2020Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page)
13 July 2020Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages)
19 March 2020Full accounts made up to 30 June 2019 (20 pages)
10 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 March 2019Full accounts made up to 30 June 2018 (21 pages)
13 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
6 April 2018Full accounts made up to 30 June 2017 (19 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
1 February 2018Notification of Procter & Gamble Uk Parent Company Limited as a person with significant control on 20 June 2017 (2 pages)
1 February 2018Withdrawal of a person with significant control statement on 1 February 2018 (2 pages)
24 February 2017Full accounts made up to 30 June 2016 (19 pages)
24 February 2017Full accounts made up to 30 June 2016 (19 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 44,104,461
(3 pages)
1 September 2016Statement of capital following an allotment of shares on 31 August 2016
  • GBP 44,104,461
(3 pages)
26 July 2016Termination of appointment of a director (1 page)
26 July 2016Termination of appointment of a director (1 page)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 23 July 2016 (1 page)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 23 July 2016 (1 page)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
5 April 2016Full accounts made up to 30 June 2015 (16 pages)
5 April 2016Full accounts made up to 30 June 2015 (16 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6,217,062
(5 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6,217,062
(5 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
14 April 2015Full accounts made up to 30 June 2014 (15 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6,217,062
(5 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 6,217,062
(5 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
20 March 2014Full accounts made up to 30 June 2013 (15 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6,217,062
(5 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 6,217,062
(5 pages)
25 April 2013Full accounts made up to 30 June 2012 (15 pages)
25 April 2013Full accounts made up to 30 June 2012 (15 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
23 March 2012Full accounts made up to 30 June 2011 (16 pages)
23 March 2012Full accounts made up to 30 June 2011 (16 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
13 February 2012Termination of appointment of Andrew Mccarthy as a secretary (1 page)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
13 February 2012Termination of appointment of Andrew Mccarthy as a secretary (1 page)
13 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
27 October 2011Termination of appointment of Andrew Mcarthy as a director (1 page)
27 October 2011Termination of appointment of Andrew Mcarthy as a director (1 page)
26 July 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
26 July 2011Termination of appointment of Dermid Strain as a director (1 page)
26 July 2011Termination of appointment of Dermid Strain as a director (1 page)
26 July 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 6,217,062
(6 pages)
7 April 2011Statement of capital on 7 April 2011
  • GBP 6,217,062
(6 pages)
7 April 2011Statement by directors (1 page)
7 April 2011Statement of capital on 7 April 2011
  • GBP 6,217,062
(6 pages)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2011Statement by directors (1 page)
7 April 2011Solvency statement dated 06/04/11 (1 page)
7 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 April 2011Solvency statement dated 06/04/11 (1 page)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
15 February 2010Director's details changed for Anthony Joseph Appleton on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Anthony Joseph Appleton on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew Charles Mcarthy on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Dermid Strain on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Dermid Strain on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Secretary's details changed for Andrew Charles Mccarthy on 15 February 2010 (1 page)
15 February 2010Secretary's details changed for Andrew Charles Mccarthy on 15 February 2010 (1 page)
15 February 2010Secretary's details changed for Anthony Joseph Appleton on 15 February 2010 (1 page)
15 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Andrew Charles Mcarthy on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Anthony Joseph Appleton on 15 February 2010 (1 page)
25 August 2009Ad 06/08/09\gbp si 1511164@1=1511164\gbp ic 4705898/6217062\ (2 pages)
25 August 2009Ad 06/08/09\gbp si 1511164@1=1511164\gbp ic 4705898/6217062\ (2 pages)
25 August 2009Statement of affairs (6 pages)
25 August 2009Statement of affairs (6 pages)
18 August 2009Nc inc already adjusted 06/08/09 (2 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2009Memorandum and Articles of Association (10 pages)
18 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 August 2009Nc inc already adjusted 06/08/09 (2 pages)
18 August 2009Memorandum and Articles of Association (10 pages)
18 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 July 2009Resolutions
  • RES13 ‐ Section 175 29/06/2009
(3 pages)
29 July 2009Resolutions
  • RES13 ‐ Section 175 29/06/2009
(3 pages)
23 April 2009Full accounts made up to 30 June 2008 (14 pages)
23 April 2009Full accounts made up to 30 June 2008 (14 pages)
17 February 2009Return made up to 31/01/09; full list of members (5 pages)
17 February 2009Return made up to 31/01/09; full list of members (5 pages)
12 February 2009Return made up to 31/01/08; full list of members; amend (6 pages)
12 February 2009Return made up to 31/01/08; full list of members; amend (6 pages)
11 February 2009Registered office changed on 11/02/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of debenture register (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Location of register of members (1 page)
11 February 2009Registered office changed on 11/02/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
20 January 2009Director appointed anthony joseph appleton (4 pages)
20 January 2009Director appointed anthony joseph appleton (4 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
1 February 2008Return made up to 31/01/08; full list of members (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
3 November 2007New director appointed (2 pages)
3 November 2007New director appointed (2 pages)
25 September 2007Full accounts made up to 30 June 2006 (14 pages)
25 September 2007Full accounts made up to 30 June 2006 (14 pages)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
2 February 2007Return made up to 31/01/07; full list of members (3 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
27 June 2006£ ic 4760879/4705898 05/06/06 £ sr 54981@1=54981 (1 page)
27 June 2006£ ic 4760879/4705898 05/06/06 £ sr 54981@1=54981 (1 page)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
6 February 2006Return made up to 31/01/06; full list of members (4 pages)
6 February 2006Return made up to 31/01/06; full list of members (4 pages)
20 December 2005£ nc 150000000/150660000 09/11/05 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2005£ nc 150000000/150660000 09/11/05 (1 page)
20 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
1 December 2005Ad 09/11/05--------- £ si 287205@1=287205 £ ic 4473674/4760879 (2 pages)
1 December 2005Ad 09/11/05--------- £ si 287205@1=287205 £ ic 4473674/4760879 (2 pages)
7 July 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
7 July 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
14 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
14 April 2005Delivery ext'd 3 mth 30/06/04 (2 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
9 February 2005Return made up to 31/01/05; full list of members (11 pages)
9 February 2005Return made up to 31/01/05; full list of members (11 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
7 October 2004Us$ sr 37860453@1 30/09/04 (1 page)
7 October 2004Us$ sr 37860453@1 30/09/04 (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
4 August 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
4 August 2004Group of companies' accounts made up to 30 June 2003 (29 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
30 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
30 March 2004Delivery ext'd 3 mth 30/06/03 (1 page)
26 March 2004Return made up to 31/01/04; full list of members (10 pages)
26 March 2004Return made up to 31/01/04; full list of members (10 pages)
5 March 2004Secretary's particulars changed;director's particulars changed (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary's particulars changed;director's particulars changed (1 page)
5 March 2004New secretary appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
16 July 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
16 July 2003Group of companies' accounts made up to 30 June 2002 (27 pages)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
28 April 2003Delivery ext'd 3 mth 30/06/02 (1 page)
4 March 2003Return made up to 31/01/03; full list of members (9 pages)
4 March 2003Return made up to 31/01/03; full list of members (9 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
1 December 2002Memorandum and Articles of Association (9 pages)
1 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 December 2002Memorandum and Articles of Association (9 pages)
1 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 September 2002New director appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
9 September 2002New director appointed (2 pages)
3 August 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
3 August 2002Group of companies' accounts made up to 30 June 2001 (26 pages)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
5 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
5 May 2002Delivery ext'd 3 mth 30/06/01 (1 page)
4 April 2002Ad 26/02/02--------- us$ si 10600000@1=10600000 us$ ic 37860453/48460453 (2 pages)
4 April 2002Ad 26/02/02--------- us$ si 10600000@1=10600000 us$ ic 37860453/48460453 (2 pages)
4 March 2002Return made up to 31/01/02; full list of members (8 pages)
4 March 2002Return made up to 31/01/02; full list of members (8 pages)
30 January 2002Ad 14/12/01--------- us$ si 37860453@1=37860453 us$ ic 0/37860453 (2 pages)
30 January 2002Ad 14/12/01--------- us$ si 37860453@1=37860453 us$ ic 0/37860453 (2 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2002Nc inc already adjusted 14/12/01 (2 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 January 2002Nc inc already adjusted 14/12/01 (2 pages)
3 May 2001Full group accounts made up to 30 June 2000 (32 pages)
3 May 2001Full group accounts made up to 30 June 2000 (32 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
5 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
16 November 2000New director appointed (3 pages)
16 November 2000New director appointed (3 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: hedley house st.nicholas avenue gosforth newcastle upon tyne, NE99 1EE (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Registered office changed on 06/09/00 from: hedley house st.nicholas avenue gosforth newcastle upon tyne, NE99 1EE (1 page)
6 September 2000Director's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
15 March 2000Director's particulars changed (1 page)
15 March 2000Director's particulars changed (1 page)
16 February 2000Return made up to 31/01/00; full list of members (8 pages)
16 February 2000Return made up to 31/01/00; full list of members (8 pages)
9 December 1999Full group accounts made up to 30 June 1999 (24 pages)
9 December 1999Full group accounts made up to 30 June 1999 (24 pages)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 April 1999Full group accounts made up to 30 June 1998 (24 pages)
29 April 1999Full group accounts made up to 30 June 1998 (24 pages)
17 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
25 July 1998Full group accounts made up to 30 June 1997 (25 pages)
25 July 1998Full group accounts made up to 30 June 1997 (25 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
27 February 1998Return made up to 31/01/98; full list of members (8 pages)
27 February 1998Return made up to 31/01/98; full list of members (8 pages)
26 February 1998Director resigned (1 page)
26 February 1998Director resigned (1 page)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
12 November 1997Particulars of contract relating to shares (3 pages)
12 November 1997Particulars of contract relating to shares (3 pages)
12 November 1997Ad 29/01/97--------- £ si 18150@1 (2 pages)
12 November 1997Ad 29/01/97--------- £ si 18150@1 (2 pages)
11 March 1997Full group accounts made up to 30 June 1996 (32 pages)
11 March 1997Full group accounts made up to 30 June 1996 (32 pages)
10 March 1997Ad 29/01/97--------- £ si 18150@1 (2 pages)
10 March 1997Ad 29/01/97--------- £ si 18150@1 (2 pages)
3 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 November 1996New director appointed (2 pages)
10 November 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
6 June 1996Full group accounts made up to 30 June 1995 (33 pages)
6 June 1996Full group accounts made up to 30 June 1995 (33 pages)
23 February 1996Return made up to 31/01/96; no change of members (8 pages)
23 February 1996Return made up to 31/01/96; no change of members (8 pages)
22 September 1995Director resigned (2 pages)
22 September 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
27 April 1995Full group accounts made up to 30 June 1994 (30 pages)
27 April 1995Full group accounts made up to 30 June 1994 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (494 pages)
4 August 1994Full group accounts made up to 30 June 1993 (29 pages)
4 August 1994Full group accounts made up to 30 June 1993 (29 pages)
26 August 1993Full group accounts made up to 30 June 1992 (28 pages)
26 August 1993Full group accounts made up to 30 June 1992 (28 pages)
27 April 1992Amended full group accounts made up to 30 June 1991 (22 pages)
27 April 1992Amended full group accounts made up to 30 June 1991 (22 pages)
7 September 1991Resolution passed on (1 page)
7 September 1991Resolution passed on (1 page)
9 August 1991Memorandum and Articles of Association (45 pages)
9 August 1991Memorandum and Articles of Association (45 pages)
3 August 1991Memorandum and Articles of Association (47 pages)
3 August 1991Memorandum and Articles of Association (47 pages)
25 August 1927Registered office changed (2 pages)
25 August 1927Registered office changed (2 pages)
10 July 1907Company name changed\certificate issued on 10/07/07 (5 pages)
10 July 1907Company name changed\certificate issued on 10/07/07 (5 pages)
1 March 1905Certificate of incorporation (1 page)
1 March 1905Incorporation (45 pages)
1 March 1905Certificate of incorporation (1 page)
1 March 1905Incorporation (45 pages)