Peel Park Campus
East Kilbride
Glasgow
G74 5PE
Scotland
Director Name | Mr Robert William Yateman |
---|---|
Date of Birth | March 1960 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2015(90 years, 11 months after company formation) |
Appointment Duration | 6 years |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Director Name | Mr Maciej Adam Misztak |
---|---|
Date of Birth | April 1972 (Born 48 years ago) |
Nationality | Polish |
Status | Current |
Appointed | 22 August 2016(92 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Business Developement Director |
Country of Residence | Poland |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Director Name | Mr Colin Martin Brown |
---|---|
Date of Birth | April 1967 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2017(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Director Of R&Qd |
Country of Residence | Scotland |
Correspondence Address | Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Ms Linda Anne McColgan |
---|---|
Date of Birth | June 1972 (Born 48 years ago) |
Nationality | Scottish |
Status | Current |
Appointed | 01 September 2018(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Secretary Name | Ms Linda Anne McColgan |
---|---|
Status | Current |
Appointed | 01 September 2018(94 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Correspondence Address | 1 Redwood Avenue East Kilbride Glasgow G74 5PE Scotland |
Director Name | Mr Masaya Saito |
---|---|
Date of Birth | November 1963 (Born 57 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 15 October 2018(94 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Executive |
Country of Residence | Japan |
Correspondence Address | Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR |
Director Name | Francis Wai Pok Chan |
---|---|
Date of Birth | October 1946 (Born 74 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 30 November 2012) |
Role | Vice President Of Pharmaceutical Company |
Country of Residence | Canada |
Correspondence Address | Unit 43-4135 Shipp Drive Mississauga Ontario L4z 0a7 |
Director Name | Robert Mason Crandall |
---|---|
Date of Birth | April 1928 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1993) |
Role | President Of Pharmacuetical Company |
Correspondence Address | 91 Troon Road East Aurora New York 14052 Foreign |
Director Name | Kenneth Murray Henderson |
---|---|
Date of Birth | October 1927 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 February 1992) |
Role | Managing Director Of Pharmceutical Company |
Correspondence Address | August Field Charvill Lane Sonning Berks RG4 0TH |
Director Name | James Warren Ingham |
---|---|
Date of Birth | June 1953 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 18 years, 12 months (resigned 06 August 2010) |
Role | Treasurer |
Correspondence Address | 418 Aberdeen Road Lewiston New York 14092 Foreign |
Director Name | Howard Oglesby |
---|---|
Date of Birth | February 1938 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Chartered Accountant/Company Secretary |
Correspondence Address | Cranleigh Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Secretary Name | Howard Oglesby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991(67 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 1995) |
Role | Company Director |
Correspondence Address | Cranleigh Sandy Lane Sunningdale Ascot Berkshire SL5 0ND |
Director Name | Mr Bronislaw Waclaw Mackie Gorny |
---|---|
Date of Birth | September 1945 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(67 years, 7 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 July 2007) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Oakhill 12 Montgomorie Terrace Skelmorlie Ayrshire PA17 5DT Scotland |
Director Name | Masashi Yoshida |
---|---|
Date of Birth | August 1931 (Born 89 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 June 1993(69 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 04 November 1999) |
Role | President And Chief Operating |
Correspondence Address | 34 Fox Meadow Williamsville New York State 14221 United States Of America 14221 |
Director Name | Mr Douglas John Smart |
---|---|
Date of Birth | August 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(70 years, 8 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 5 Toll Wynd Avon Grove Hamilton Lanarkshire ML3 7QF Scotland |
Secretary Name | Mr Douglas John Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(71 years after company formation) |
Appointment Duration | 22 years, 7 months (resigned 31 October 2017) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 5 Toll Wynd Avon Grove Hamilton Lanarkshire ML3 7QF Scotland |
Director Name | Akiyoshi Yoshida |
---|---|
Date of Birth | February 1942 (Born 79 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 04 November 1999(75 years, 7 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 25 June 2018) |
Role | Chief Executive Officer |
Country of Residence | Japan |
Correspondence Address | 2-15-9 Nishichiogaoka Nara 631-0046 Japan |
Director Name | Mr Andrew Paul Tasker |
---|---|
Date of Birth | January 1964 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(83 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 January 2012) |
Role | Managing Director |
Country of Residence | Scotland |
Correspondence Address | Northolme 2 Torrington Avenue Giffnock Glasgow Renfrewshire G46 7LT Scotland |
Director Name | Mr Colin Martin Brown |
---|---|
Date of Birth | April 1967 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2017(93 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 December 2020) |
Role | Director Of R&Qd |
Country of Residence | Scotland |
Correspondence Address | Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR |
Secretary Name | Mr Steve Hossenlopp |
---|---|
Status | Resigned |
Appointed | 31 October 2017(93 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 2018) |
Role | Company Director |
Correspondence Address | Tricor Suite, 4th Floor, 50 Mark Lane London EC3R 7QR |
Website | mentholatum.co.uk |
---|---|
Telephone | 01355 848484 |
Telephone region | East Kilbride |
Registered Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
1.9m at £1 | Mentholatum Co. Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £31,404,551 |
Gross Profit | £16,977,509 |
Net Worth | £17,304,053 |
Cash | £6,151,108 |
Current Liabilities | £5,580,996 |
Latest Accounts | 29 February 2020 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2021 (8 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 14 August 2020 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 August 2021 (5 months, 3 weeks from now) |
6 October 2008 | Delivered on: 21 October 2008 Persons entitled: Barclays Bank PLC Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole the subjects k/a and forming no 1 redwood avenue peel park campus east kilbride t/no LAN102862 together with the whole rights,common,mutual and exclusive pertaining thereto,the parts,privileges and pertinents thereof see image for full details. Outstanding |
---|---|
6 October 2008 | Delivered on: 11 October 2008 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 July 2005 | Delivered on: 30 July 2005 Satisfied on: 24 October 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 November 1995 | Delivered on: 28 November 1995 Satisfied on: 17 November 2008 Persons entitled: National Westminster Bank PLC Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 redwood avenue, peel park, east kilbride t/no. LAN102862. Fully Satisfied |
4 May 1978 | Delivered on: 10 May 1978 Satisfied on: 28 August 2008 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the north side of longfield rd. Twyford, berkshire title no bk 139865.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 November 2017 | Group of companies' accounts made up to 28 February 2017 (30 pages) |
---|---|
31 October 2017 | Appointment of Mr Colin Martin Brown as a director on 31 October 2017 (2 pages) |
31 October 2017 | Appointment of Mr Steve Hossenlopp as a secretary on 31 October 2017 (2 pages) |
31 October 2017 | Cessation of Douglas John Smart as a person with significant control on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Douglas John Smart as a secretary on 31 October 2017 (1 page) |
31 October 2017 | Termination of appointment of Douglas John Smart as a director on 31 October 2017 (1 page) |
28 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 December 2016 | Group of companies' accounts made up to 29 February 2016 (33 pages) |
23 August 2016 | Appointment of Mr Maciej Adam Misztak as a director on 22 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 14 August 2016 with updates (6 pages) |
8 December 2015 | Group of companies' accounts made up to 28 February 2015 (27 pages) |
1 September 2015 | Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page) |
31 August 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
25 April 2015 | Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages) |
25 April 2015 | Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages) |
1 December 2014 | Group of companies' accounts made up to 28 February 2014 (27 pages) |
11 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
22 March 2014 | Registered office address changed from Tricor Suite 7Th Floor 52-54 Gracechurch Street London EC3V 0EH on 22 March 2014 (1 page) |
23 September 2013 | Group of companies' accounts made up to 28 February 2013 (28 pages) |
10 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
7 January 2013 | Appointment of Mr Steve Hossenlopp as a director (2 pages) |
4 January 2013 | Termination of appointment of Francis Chan as a director (1 page) |
24 September 2012 | Full accounts made up to 29 February 2012 (26 pages) |
14 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Director's details changed for Mr Bronislaw Waclaw Mackie Gorny on 14 September 2012 (2 pages) |
14 September 2012 | Director's details changed for Francis Wai Pok Chan on 14 September 2012 (2 pages) |
23 February 2012 | Appointment of Mr Bronislaw Waclaw Mackie Gorny as a director (2 pages) |
22 February 2012 | Termination of appointment of Andrew Tasker as a director (1 page) |
15 September 2011 | Group of companies' accounts made up to 28 February 2011 (26 pages) |
9 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Director's details changed for Francis Wai Pok Chan on 1 March 2011 (2 pages) |
9 September 2011 | Director's details changed for Francis Wai Pok Chan on 1 March 2011 (2 pages) |
8 November 2010 | Group of companies' accounts made up to 28 February 2010 (26 pages) |
4 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (7 pages) |
4 November 2010 | Director's details changed for Francis Wai Pok Chan on 14 August 2010 (2 pages) |
4 November 2010 | Director's details changed for Akiyoshi Yoshida on 14 August 2010 (2 pages) |
24 September 2010 | Termination of appointment of James Ingham as a director (1 page) |
19 July 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 19 July 2010 (1 page) |
16 September 2009 | Group of companies' accounts made up to 28 February 2009 (27 pages) |
16 September 2009 | Return made up to 14/08/09; full list of members (4 pages) |
15 September 2009 | Director's change of particulars / andrew tasker / 06/01/2009 (1 page) |
21 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
21 October 2008 | Particulars of a mortgage or charge/398 / charge no: 5 (4 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 4 (10 pages) |
25 September 2008 | Group of companies' accounts made up to 29 February 2008 (27 pages) |
12 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 September 2007 | Group of companies' accounts made up to 28 February 2007 (27 pages) |
14 September 2007 | Return made up to 14/08/07; no change of members (8 pages) |
28 August 2007 | New director appointed (1 page) |
28 August 2007 | Director resigned (1 page) |
11 September 2006 | Registered office changed on 11/09/06 from: apex plaza forbury road reading berks RG1 1YE (1 page) |
8 September 2006 | Group of companies' accounts made up to 28 February 2006 (26 pages) |
8 September 2006 | Return made up to 14/08/06; full list of members
|
20 September 2005 | Group of companies' accounts made up to 28 February 2005 (26 pages) |
20 September 2005 | Return made up to 14/08/05; full list of members (8 pages) |
30 July 2005 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Return made up to 14/08/04; full list of members (8 pages) |
6 August 2004 | Auditor's resignation (1 page) |
26 May 2004 | Group of companies' accounts made up to 29 February 2004 (23 pages) |
16 September 2003 | Group of companies' accounts made up to 28 February 2003 (24 pages) |
16 September 2003 | Return made up to 14/08/03; full list of members (8 pages) |
8 September 2002 | Group of companies' accounts made up to 28 February 2002 (22 pages) |
6 September 2002 | Return made up to 14/08/02; full list of members (8 pages) |
18 September 2001 | Group of companies' accounts made up to 28 February 2001 (22 pages) |
18 September 2001 | Return made up to 14/08/01; full list of members (7 pages) |
20 September 2000 | Full group accounts made up to 29 February 2000 (22 pages) |
20 September 2000 | Return made up to 14/08/00; full list of members (7 pages) |
11 May 2000 | New director appointed (2 pages) |
12 April 2000 | Director resigned (1 page) |
27 September 1999 | Full group accounts made up to 28 February 1999 (21 pages) |
27 September 1999 | Return made up to 14/08/99; full list of members (7 pages) |
19 November 1998 | Nc inc already adjusted 17/02/98 (1 page) |
19 November 1998 | Resolutions
|
2 November 1998 | Return made up to 14/08/98; full list of members (10 pages) |
21 October 1998 | Full group accounts made up to 28 February 1998 (20 pages) |
24 November 1997 | Full group accounts made up to 28 February 1997 (22 pages) |
24 November 1997 | Return made up to 14/08/97; no change of members (8 pages) |
12 September 1996 | Full group accounts made up to 29 February 1996 (22 pages) |
12 September 1996 | Return made up to 14/08/96; full list of members (8 pages) |
28 November 1995 | Particulars of mortgage/charge (6 pages) |
3 November 1995 | Full group accounts made up to 28 February 1995 (22 pages) |
3 November 1995 | Return made up to 14/08/95; no change of members (6 pages) |
10 May 1995 | Secretary resigned;director resigned (2 pages) |
10 May 1995 | New secretary appointed (2 pages) |
5 December 1994 | Director's particulars changed (4 pages) |
1 March 1993 | Resolutions
|
7 September 1989 | Director resigned;new director appointed (2 pages) |
7 April 1924 | Certificate of incorporation (1 page) |
7 April 1924 | Incorporation (24 pages) |