Company NameProcter & Gamble (Health & Beauty Care) Limited
Company StatusActive
Company Number00436549
CategoryPrivate Limited Company
Incorporation Date6 June 1947(76 years, 11 months ago)
Previous NamesRichardson-Merrell Limited and Richardson-Vicks Limited

Business Activity

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

Directors

Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2011(64 years, 3 months after company formation)
Appointment Duration12 years, 7 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Aimee Karen Goldsmith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(69 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleAssociate Director, Communications P&G Northern Eu
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Rebecca Jane Goodall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(69 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCustomer Account Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Daisy Victoria Gray
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(69 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Ian Douglas Morley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(69 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Christopher John Young
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(71 years after company formation)
Appointment Duration5 years, 11 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Vincent Peter Barnes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(71 years, 10 months after company formation)
Appointment Duration5 years
RoleCommercial 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
Appointed22 October 2019(72 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleNorthern Europe Product Supply
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew McCallum Ewen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(73 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr David Cotter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 2021(74 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Matthew Thomas
Date of BirthApril 1988 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2022(74 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
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(76 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks
RoleVice President Finance & Accounting
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NamePeter Ronald Nicholson
NationalityBritish
StatusResigned
Appointed19 December 1992(45 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence AddressOne Castelnau Mansions
Castelnau Barnes
London
Sw13
Secretary NameCelia Mary Luscombe
NationalityBritish
StatusResigned
Appointed26 February 1993(45 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 1996)
RoleSecretary
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameBernard Castaing
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1993(46 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Abingdon Gardens
40 Abingdon Villas
London
W8 6BY
Director NameBryan Timothy Aykroyd
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(46 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 1997)
RoleFinance Manager
Correspondence Address9 Abbot Road
Guildford
Surrey
GU1 3TA
Director NamePasamon Antonio
Date of BirthJune 1946 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed01 July 1996(49 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2000)
RoleVice President Finance Habc Eu
Correspondence AddressThe Bear House
Saint Leonards Hill
Windsor
Berkshire
SL4 4AT
Secretary NameTess Jane Barron
NationalityBritish
StatusResigned
Appointed15 July 1996(49 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 21 December 1998)
RoleSolicitor
Correspondence AddressWestgates Vernon Avenue
Harcourt Hill
Oxford
OX2 9AU
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed19 March 1997(49 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 June 2008)
RoleLegal Advisor
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameMr Stephen Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(50 years after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressClohane Elm Road
Horsell
Woking
Surrey
GU21 4DY
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(50 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2000)
RoleDirector And General Counsel
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameSimon James Brocket
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(51 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2001)
RoleHR Director Uk & Eire
Correspondence AddressBenet House
Orchard Road
Old Windsor
Berkshire
SL4 2RZ
Secretary NameAnthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed21 December 1998(51 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address43 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YL
Director NameScythia Nancy Anna Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(53 years, 1 month 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
Director NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(53 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2004)
RoleGeneral Manager
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameAndrew Stephen Alan Garden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(53 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2003)
RoleDirector Cbd Uk Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWrens Nest
Ashridge Road
Chesham
Buckinghamshire
HP5 2QJ
Director NameGary Andrew Coombe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(56 years, 2 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(57 years, 1 month 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 NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2007(60 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 December 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 Oatlands Close
Weybridge
Surrey
KT13 9EE
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed20 June 2008(61 years, 1 month 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 NameMs Geraldine Claire Huse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(65 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Roisin Jane Catherine Hughes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(65 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Niall Michael De Lacy
Date of BirthOctober 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2012(65 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 July 2014)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Gianluca Branda
Date of BirthMay 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed02 February 2015(67 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 October 2019)
RoleProduct Supply Leader
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(69 years 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

Contact

Websitepg.com

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

993.8k at £1Wella (Uk) Holdings LTD
100.00%
Ordinary
2 at £1Anthony Joseph Appleton
0.00%
Ordinary

Financials

Year2014
Turnover£22,743,000
Gross Profit£22,743,000
Net Worth£268,257,000
Current Liabilities£28,275,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week 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)
24 March 2023Full accounts made up to 30 June 2022 (29 pages)
19 December 2022Confirmation statement made on 18 December 2022 with no updates (3 pages)
19 October 2022Termination of appointment of Aileen Louise Nathan as a director on 19 October 2022 (1 page)
16 March 2022Full accounts made up to 30 June 2021 (128 pages)
2 March 2022Appointment of Mr Matthew Thomas as a director on 2 March 2022 (2 pages)
4 January 2022Confirmation statement made on 18 December 2021 with no updates (3 pages)
2 December 2021Appointment of Mr David Cotter as a director on 2 December 2021 (2 pages)
17 April 2021Full accounts made up to 30 June 2020 (27 pages)
27 February 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 27/02/21
(3 pages)
26 February 2021Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page)
18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
13 July 2020Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages)
13 July 2020Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page)
1 June 2020Full accounts made up to 30 June 2019 (22 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
28 October 2019Appointment of Mr Walid Moukarzel as a director on 22 October 2019 (2 pages)
24 October 2019Termination of appointment of Gianluca Branda as a director on 22 October 2019 (1 page)
5 April 2019Appointment of Mr Vincent Peter Barnes as a director on 5 April 2019 (2 pages)
27 March 2019Full accounts made up to 30 June 2018 (21 pages)
26 February 2019Termination of appointment of Victoria Ann Ensla Tiffin as a director on 26 February 2019 (1 page)
21 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Helen Mary Tucker as a director on 30 June 2018 (1 page)
6 June 2018Appointment of Mr Christopher John Young as a director on 1 June 2018 (2 pages)
6 April 2018Full accounts made up to 30 June 2017 (20 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
17 August 2017Second filing of Confirmation Statement dated 19/12/2016 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 19/12/2016 (7 pages)
4 April 2017Full accounts made up to 30 June 2016 (21 pages)
4 April 2017Full accounts made up to 30 June 2016 (21 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(7 pages)
13 January 2017Confirmation statement made on 19 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(7 pages)
17 November 2016Appointment of Ms Aimee Karen Goldsmith as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Ms Victoria Ann Ensla Tiffin as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Ms Aileen Louise Nathan as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Ms Aileen Louise Nathan as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Ms Aimee Karen Goldsmith as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Ms Victoria Ann Ensla Tiffin as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Mr Ian Morley as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Ms Daisy Victoria Gray as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Ms Rebecca Jane Goodall as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Ms Rebecca Jane Goodall as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Mr Ian Morley as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Ms Daisy Victoria Gray as a director on 11 November 2016 (2 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 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 22 July 2016 (1 page)
18 July 2016Termination of appointment of Roisin Jane Catherine Hughes as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Geraldine Claire Huse as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Roisin Jane Catherine Hughes as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Geraldine Claire Huse as a director on 30 June 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 (17 pages)
5 April 2016Full accounts made up to 30 June 2015 (17 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 993,795
(6 pages)
7 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 993,795
(6 pages)
26 May 2015Termination of appointment of Thomas Moody as a director on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Thomas Moody as a director on 26 May 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
6 February 2015Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages)
6 February 2015Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page)
16 January 2015Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages)
16 January 2015Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 993,795
(6 pages)
16 January 2015Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages)
16 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 993,795
(6 pages)
18 July 2014Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page)
18 July 2014Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page)
31 March 2014Full accounts made up to 30 June 2013 (17 pages)
31 March 2014Full accounts made up to 30 June 2013 (17 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 993,795
(6 pages)
3 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 993,795
(6 pages)
2 April 2013Full accounts made up to 30 June 2012 (17 pages)
2 April 2013Full accounts made up to 30 June 2012 (17 pages)
20 February 2013Termination of appointment of Irwin Lee as a director (1 page)
20 February 2013Termination of appointment of Irwin Lee as a director (1 page)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
21 December 2012Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
9 October 2012Appointment of Thomas Moody as a director (2 pages)
9 October 2012Appointment of Mr Irwin Chua Lee as a director (2 pages)
9 October 2012Appointment of Mr Irwin Chua Lee as a director (2 pages)
9 October 2012Appointment of Thomas Moody as a director (2 pages)
8 October 2012Appointment of Ms Geraldine Claire Huse as a director (2 pages)
8 October 2012Appointment of Huw Waters as a director (2 pages)
8 October 2012Appointment of Niall Michael De Lacy as a director (2 pages)
8 October 2012Appointment of Ms Geraldine Claire Huse as a director (2 pages)
8 October 2012Appointment of Niall Michael De Lacy as a director (2 pages)
8 October 2012Appointment of Ms Roisin Jane Catherine Hughes as a director (2 pages)
8 October 2012Appointment of Ms Roisin Jane Catherine Hughes as a director (2 pages)
8 October 2012Appointment of Huw Waters as a director (2 pages)
30 March 2012Full accounts made up to 30 June 2011 (17 pages)
30 March 2012Full accounts made up to 30 June 2011 (17 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 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
23 September 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
23 September 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
6 April 2011Full accounts made up to 30 June 2010 (15 pages)
6 April 2011Full accounts made up to 30 June 2010 (15 pages)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (3 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
6 April 2010Full accounts made up to 30 June 2009 (15 pages)
18 January 2010Secretary's details changed for Anthony Joseph Appleton on 16 January 2010 (1 page)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Andrew Charles Mccarthy on 16 January 2010 (2 pages)
18 January 2010Secretary's details changed for Anthony Joseph Appleton on 16 January 2010 (1 page)
18 January 2010Director's details changed for Andrew Charles Mccarthy on 16 January 2010 (2 pages)
18 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (4 pages)
18 January 2010Director's details changed for Dermid Strain on 16 January 2010 (2 pages)
18 January 2010Director's details changed for Dermid Strain on 16 January 2010 (2 pages)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
22 December 2008Return made up to 19/12/08; full list of members (4 pages)
1 October 2008Full accounts made up to 30 June 2007 (15 pages)
1 October 2008Full accounts made up to 30 June 2007 (15 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
28 December 2007Return made up to 19/12/07; full list of members (2 pages)
28 December 2007Return made up to 19/12/07; full list of members (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 July 2007Full accounts made up to 30 June 2006 (14 pages)
5 July 2007Full accounts made up to 30 June 2006 (14 pages)
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)
19 December 2006Return made up to 19/12/06; full list of members (3 pages)
19 December 2006Return made up to 19/12/06; full list of members (3 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
4 May 2006Full accounts made up to 30 June 2005 (16 pages)
19 December 2005Return made up to 19/12/05; full list of members (3 pages)
19 December 2005Return made up to 19/12/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
5 May 2005Full accounts made up to 30 June 2004 (14 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
4 January 2005Return made up to 19/12/04; full list of members (8 pages)
4 January 2005Return made up to 19/12/04; full list of members (8 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
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)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
5 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
6 January 2004Return made up to 19/12/03; full list of members (7 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
20 March 2003Full accounts made up to 30 June 2002 (15 pages)
20 March 2003Full accounts made up to 30 June 2002 (15 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
17 January 2003Return made up to 19/12/02; full list of members (8 pages)
17 January 2003Return made up to 19/12/02; full list of members (8 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002New director appointed (2 pages)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
28 December 2001Return made up to 19/12/01; full list of members (7 pages)
28 December 2001Return made up to 19/12/01; full list of members (7 pages)
1 October 2001Director resigned (1 page)
1 October 2001Director resigned (1 page)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
3 May 2001Full accounts made up to 30 June 2000 (13 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
4 January 2001Return made up to 19/12/00; full list of members (7 pages)
4 January 2001Return made up to 19/12/00; full list of members (7 pages)
29 November 2000New director appointed (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary resigned (1 page)
25 July 2000Secretary's particulars changed (1 page)
5 July 2000Director resigned (1 page)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
4 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 1999Full accounts made up to 30 June 1999 (14 pages)
7 December 1999Full accounts made up to 30 June 1999 (14 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
23 June 1999Ad 31/12/98--------- £ si 572@1=572 £ ic 993223/993795 (2 pages)
23 June 1999Particulars of contract relating to shares (3 pages)
23 June 1999Particulars of contract relating to shares (3 pages)
23 June 1999Ad 31/12/98--------- £ si 572@1=572 £ ic 993223/993795 (2 pages)
20 June 1999Director's particulars changed (1 page)
20 June 1999Director's particulars changed (1 page)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
29 April 1999Full accounts made up to 30 June 1998 (14 pages)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999New secretary appointed (2 pages)
5 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 January 1999Secretary resigned (1 page)
4 January 1999Secretary resigned (1 page)
31 December 1998Return made up to 19/12/98; no change of members (7 pages)
31 December 1998Return made up to 19/12/98; no change of members (7 pages)
3 August 1998Ad 30/09/97--------- £ si 91368@1 (2 pages)
3 August 1998Particulars of contract relating to shares (3 pages)
3 August 1998Ad 28/11/97--------- £ si 159111@1 (2 pages)
3 August 1998Particulars of contract relating to shares (3 pages)
3 August 1998Particulars of contract relating to shares (3 pages)
3 August 1998Ad 28/11/97--------- £ si 159111@1 (2 pages)
3 August 1998Particulars of contract relating to shares (3 pages)
3 August 1998Ad 30/09/97--------- £ si 91368@1 (2 pages)
24 July 1998Full accounts made up to 30 June 1997 (20 pages)
24 July 1998Full accounts made up to 30 June 1997 (20 pages)
16 June 1998New director appointed (2 pages)
16 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
22 January 1998Secretary's particulars changed (1 page)
22 January 1998Secretary's particulars changed (1 page)
22 January 1998Return made up to 19/12/97; full list of members (8 pages)
22 January 1998Return made up to 19/12/97; full list of members (8 pages)
19 December 1997Ad 30/09/97--------- £ si 3600@1=3600 £ ic 739144/742744 (2 pages)
19 December 1997Ad 30/09/97--------- £ si 3600@1=3600 £ ic 739144/742744 (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997Director resigned (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
28 May 1997Director's particulars changed (1 page)
28 May 1997Director's particulars changed (1 page)
27 April 1997Statement of affairs (5 pages)
27 April 1997Ad 25/02/97--------- £ si 31500@1 (2 pages)
27 April 1997Ad 25/02/97--------- £ si 31500@1 (2 pages)
27 April 1997Statement of affairs (5 pages)
17 April 1997Ad 25/02/97--------- £ si 31500@1=31500 £ ic 707644/739144 (2 pages)
17 April 1997Ad 25/02/97--------- £ si 31500@1=31500 £ ic 707644/739144 (2 pages)
26 March 1997New secretary appointed (2 pages)
26 March 1997New secretary appointed (2 pages)
21 February 1997Nc inc already adjusted 31/01/97 (1 page)
21 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 February 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
21 February 1997Nc inc already adjusted 31/01/97 (1 page)
19 January 1997Full accounts made up to 30 June 1996 (21 pages)
19 January 1997Full accounts made up to 30 June 1996 (21 pages)
10 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 November 1996New director appointed (2 pages)
5 November 1996New director appointed (2 pages)
16 July 1996Director resigned (2 pages)
16 July 1996New director appointed (1 page)
16 July 1996New director appointed (1 page)
16 July 1996Director resigned (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
31 March 1996Full accounts made up to 30 June 1995 (20 pages)
31 March 1996Full accounts made up to 30 June 1995 (20 pages)
17 January 1996New director appointed (1 page)
17 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996New secretary appointed (1 page)
17 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 1996New director appointed (1 page)
17 January 1996New secretary appointed (1 page)
29 August 1995Director resigned (4 pages)
29 August 1995Director resigned (4 pages)
16 August 1995Registered office changed on 16/08/95 from: the heights, brooklands, weybridge, surrey KT13 0XP (1 page)
16 August 1995Registered office changed on 16/08/95 from: the heights, brooklands, weybridge, surrey KT13 0XP (1 page)
5 July 1995Registered office changed on 05/07/95 from: rusham park, whitehall lane, egham, surrey TW20 9NE (1 page)
5 July 1995Registered office changed on 05/07/95 from: rusham park, whitehall lane, egham, surrey TW20 9NE (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (123 pages)
18 October 1994Full accounts made up to 30 June 1994 (18 pages)
4 May 1994Full accounts made up to 30 June 1993 (18 pages)
4 May 1994Full accounts made up to 30 June 1993 (18 pages)
16 March 1993Full accounts made up to 30 June 1992 (17 pages)
4 January 1992Full accounts made up to 30 June 1991 (19 pages)
4 January 1992Full accounts made up to 30 June 1991 (19 pages)
25 January 1991Full accounts made up to 30 June 1990 (19 pages)
8 January 1990Full accounts made up to 30 June 1989 (19 pages)
30 December 1988Company name changed richardson-vicks LIMITED\certificate issued on 01/01/89 (2 pages)
30 December 1988Company name changed richardson-vicks LIMITED\certificate issued on 01/01/89 (2 pages)
15 October 1980Registered office changed (1 page)
15 October 1980Registered office changed (1 page)
19 July 1976Alter mem and arts (8 pages)
19 July 1976Alter mem and arts (8 pages)
1 July 1968Company name changed\certificate issued on 01/07/68 (9 pages)
1 July 1968Company name changed\certificate issued on 01/07/68 (9 pages)
6 June 1947Registered office changed (3 pages)
6 June 1947Certificate of incorporation (1 page)
6 June 1947Incorporation (41 pages)
6 June 1947Incorporation (41 pages)
6 June 1947Registered office changed (3 pages)
6 June 1947Certificate of incorporation (1 page)