Company NameMentholatum (Overseas) Limited
Company StatusActive
Company Number00861119
CategoryPrivate Limited Company
Incorporation Date11 October 1965(58 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert William Yateman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(49 years, 5 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Redwood Avenue
East Kilbride
Glasgow
G74 5PE
Scotland
Director NameMs Linda Anne McColgan
Date of BirthJune 1972 (Born 51 years ago)
NationalityScottish
StatusCurrent
Appointed01 September 2018(52 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address1 Redwood Avenue
East Kilbride
Glasgow
G74 5PE
Scotland
Secretary NameMs Linda Anne McColgan
StatusCurrent
Appointed01 September 2018(52 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address1 Redwood Avenue
East Kilbride
Glasgow
G74 5PE
Scotland
Director NameMr Michael Trevor Izon
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(55 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Redwood Avenue
East Kilbride
Glasgow
G74 5PE
Scotland
Director NameKenneth Murray Henderson
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(25 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 18 February 1992)
RoleManaging Director
Correspondence AddressAugust Field Charvill Lane
Sonning
Berks
RG4 0TH
Director NameHoward Oglesby
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleChartered Accountant/Company Secretary
Correspondence AddressCranleigh Sandy Lane
Sunningdale
Ascot
Berkshire
SL5 0ND
Secretary NameHoward Oglesby
NationalityBritish
StatusResigned
Appointed14 August 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressCranleigh Sandy Lane
Sunningdale
Ascot
Berkshire
SL5 0ND
Director NameMr Douglas John Smart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(29 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Toll Wynd
Avon Grove
Hamilton
Lanarkshire
ML3 7QF
Scotland
Secretary NameMr Douglas John Smart
NationalityBritish
StatusResigned
Appointed31 March 1995(29 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 October 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address5 Toll Wynd
Avon Grove
Hamilton
Lanarkshire
ML3 7QF
Scotland
Director NameMr Andrew Paul Tasker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(41 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2012)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNortholme 2 Torrington Avenue
Giffnock
Glasgow
Renfrewshire
G46 7LT
Scotland
Director NameMr Bronislaw Waclaw Mackie Gorny
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2012(46 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Director NameMr Colin Martin Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2017(52 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 14 December 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR
Secretary NameMr Steve Hossenlopp
StatusResigned
Appointed31 October 2017(52 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 September 2018)
RoleCompany Director
Correspondence AddressTricor Suite, 4th Floor 50 Mark Lane
London
EC3R 7QR

Contact

Websitementholatum.co.uk
Telephone01355 848484
Telephone regionEast Kilbride

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5k at £1Mentholatum Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,206
Current Liabilities£58,206

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return14 August 2023 (8 months, 1 week ago)
Next Return Due28 August 2024 (4 months, 1 week from now)

Filing History

25 September 2023Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 25 September 2023 (1 page)
18 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
12 July 2023Accounts for a dormant company made up to 28 February 2023 (6 pages)
15 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
1 July 2022Accounts for a dormant company made up to 28 February 2022 (6 pages)
23 August 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
19 August 2021Director's details changed for Mr Michael Trevor Izon on 18 August 2021 (2 pages)
19 August 2021Appointment of Mr Michael Trevor Izon as a director on 18 August 2021 (2 pages)
13 July 2021Accounts for a dormant company made up to 28 February 2021 (6 pages)
14 December 2020Termination of appointment of Colin Martin Brown as a director on 14 December 2020 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 29 February 2020 (6 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
11 July 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
18 December 2018Accounts for a dormant company made up to 28 February 2018 (6 pages)
4 September 2018Appointment of Ms Linda Anne Mccolgan as a secretary on 1 September 2018 (2 pages)
4 September 2018Termination of appointment of Steve Hossenlopp as a secretary on 1 September 2018 (1 page)
4 September 2018Appointment of Ms Linda Anne Mccolgan as a director on 1 September 2018 (2 pages)
24 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
12 June 2018Notification of The Mentholatum Company Ltd as a person with significant control on 31 October 2017 (2 pages)
29 November 2017Full accounts made up to 28 February 2017 (10 pages)
29 November 2017Full accounts made up to 28 February 2017 (10 pages)
31 October 2017Appointment of Mr Colin Martin Brown as a director on 31 October 2017 (2 pages)
31 October 2017Appointment of Mr Steve Hossenlopp as a secretary on 31 October 2017 (2 pages)
31 October 2017Cessation of Douglas John Smart as a person with significant control on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Colin Martin Brown as a director on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Douglas John Smart as a secretary on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Douglas John Smart as a secretary on 31 October 2017 (1 page)
31 October 2017Appointment of Mr Steve Hossenlopp as a secretary on 31 October 2017 (2 pages)
31 October 2017Termination of appointment of Douglas John Smart as a director on 31 October 2017 (1 page)
31 October 2017Cessation of Douglas John Smart as a person with significant control on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Douglas John Smart as a director on 31 October 2017 (1 page)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
28 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 December 2016Full accounts made up to 29 February 2016 (10 pages)
5 December 2016Full accounts made up to 29 February 2016 (10 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
8 December 2015Full accounts made up to 28 February 2015 (9 pages)
8 December 2015Full accounts made up to 28 February 2015 (9 pages)
1 September 2015Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page)
1 September 2015Termination of appointment of Bronislaw Waclaw Mackie Gorny as a director on 1 September 2015 (1 page)
31 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 5,000
(5 pages)
31 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 5,000
(5 pages)
25 April 2015Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages)
25 April 2015Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages)
25 April 2015Appointment of Mr Robert William Yateman as a director on 2 March 2015 (2 pages)
1 December 2014Full accounts made up to 28 February 2014 (9 pages)
1 December 2014Full accounts made up to 28 February 2014 (9 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,000
(4 pages)
11 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 5,000
(4 pages)
22 March 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 22 March 2014 (1 page)
22 March 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 22 March 2014 (1 page)
23 September 2013Full accounts made up to 28 February 2013 (8 pages)
23 September 2013Full accounts made up to 28 February 2013 (8 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,000
(4 pages)
10 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 5,000
(4 pages)
24 September 2012Full accounts made up to 29 February 2012 (8 pages)
24 September 2012Full accounts made up to 29 February 2012 (8 pages)
14 September 2012Director's details changed for Mr Bronislaw Waclaw Mackie Gorny on 14 September 2012 (2 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
14 September 2012Director's details changed for Mr Bronislaw Waclaw Mackie Gorny on 14 September 2012 (2 pages)
23 February 2012Appointment of Mr Bronislaw Waclaw Mackie Gorny as a director (2 pages)
23 February 2012Appointment of Mr Bronislaw Waclaw Mackie Gorny as a director (2 pages)
22 February 2012Termination of appointment of Andrew Tasker as a director (1 page)
22 February 2012Termination of appointment of Andrew Tasker as a director (1 page)
15 September 2011Full accounts made up to 28 February 2011 (8 pages)
15 September 2011Full accounts made up to 28 February 2011 (8 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
8 November 2010Full accounts made up to 28 February 2010 (8 pages)
8 November 2010Full accounts made up to 28 February 2010 (8 pages)
4 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Douglas Smart on 14 August 2010 (2 pages)
4 November 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Douglas Smart on 14 August 2010 (2 pages)
20 July 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 20 July 2010 (1 page)
20 July 2010Registered office address changed from Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF on 20 July 2010 (1 page)
16 September 2009Full accounts made up to 28 February 2009 (9 pages)
16 September 2009Full accounts made up to 28 February 2009 (9 pages)
15 September 2009Director's change of particulars / andrew tasker / 06/01/2009 (1 page)
15 September 2009Director's change of particulars / andrew tasker / 06/01/2009 (1 page)
15 September 2009Return made up to 14/08/09; full list of members (3 pages)
15 September 2009Return made up to 14/08/09; full list of members (3 pages)
25 September 2008Full accounts made up to 29 February 2008 (9 pages)
25 September 2008Full accounts made up to 29 February 2008 (9 pages)
12 September 2008Return made up to 14/08/08; full list of members (3 pages)
12 September 2008Return made up to 14/08/08; full list of members (3 pages)
14 September 2007Full accounts made up to 28 February 2007 (9 pages)
14 September 2007Return made up to 14/08/07; no change of members (7 pages)
14 September 2007Full accounts made up to 28 February 2007 (9 pages)
14 September 2007Return made up to 14/08/07; no change of members (7 pages)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New director appointed (1 page)
11 September 2006Registered office changed on 11/09/06 from: apex plaza forbury road reading berkshire RG1 1YE (1 page)
11 September 2006Registered office changed on 11/09/06 from: apex plaza forbury road reading berkshire RG1 1YE (1 page)
8 September 2006Full accounts made up to 28 February 2006 (9 pages)
8 September 2006Return made up to 14/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 September 2006Full accounts made up to 28 February 2006 (9 pages)
8 September 2006Return made up to 14/08/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 September 2005Full accounts made up to 28 February 2005 (8 pages)
20 September 2005Full accounts made up to 28 February 2005 (8 pages)
20 September 2005Return made up to 14/08/05; full list of members (7 pages)
20 September 2005Return made up to 14/08/05; full list of members (7 pages)
15 September 2004Return made up to 14/08/04; full list of members (7 pages)
15 September 2004Return made up to 14/08/04; full list of members (7 pages)
6 August 2004Auditor's resignation (1 page)
6 August 2004Auditor's resignation (1 page)
26 May 2004Full accounts made up to 29 February 2004 (7 pages)
26 May 2004Full accounts made up to 29 February 2004 (7 pages)
16 September 2003Return made up to 14/08/03; full list of members (7 pages)
16 September 2003Full accounts made up to 28 February 2003 (7 pages)
16 September 2003Return made up to 14/08/03; full list of members (7 pages)
16 September 2003Full accounts made up to 28 February 2003 (7 pages)
8 September 2002Full accounts made up to 28 February 2002 (7 pages)
8 September 2002Full accounts made up to 28 February 2002 (7 pages)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
6 September 2002Return made up to 14/08/02; full list of members (7 pages)
18 September 2001Full accounts made up to 28 February 2001 (7 pages)
18 September 2001Return made up to 14/08/01; full list of members (6 pages)
18 September 2001Return made up to 14/08/01; full list of members (6 pages)
18 September 2001Full accounts made up to 28 February 2001 (7 pages)
20 September 2000Full accounts made up to 29 February 2000 (8 pages)
20 September 2000Return made up to 14/08/00; full list of members (6 pages)
20 September 2000Full accounts made up to 29 February 2000 (8 pages)
20 September 2000Return made up to 14/08/00; full list of members (6 pages)
15 September 1999Full accounts made up to 28 February 1999 (7 pages)
15 September 1999Full accounts made up to 28 February 1999 (7 pages)
10 September 1999Return made up to 14/08/99; no change of members (4 pages)
10 September 1999Return made up to 14/08/99; no change of members (4 pages)
2 November 1998Return made up to 14/08/98; full list of members (6 pages)
2 November 1998Return made up to 14/08/98; full list of members (6 pages)
21 October 1998Full accounts made up to 28 February 1998 (7 pages)
21 October 1998Full accounts made up to 28 February 1998 (7 pages)
24 November 1997Full accounts made up to 28 February 1997 (6 pages)
24 November 1997Return made up to 14/08/97; no change of members (6 pages)
24 November 1997Full accounts made up to 28 February 1997 (6 pages)
24 November 1997Return made up to 14/08/97; no change of members (6 pages)
12 September 1996Return made up to 14/08/96; full list of members (6 pages)
12 September 1996Full accounts made up to 28 February 1996 (6 pages)
12 September 1996Full accounts made up to 28 February 1996 (6 pages)
12 September 1996Return made up to 14/08/96; full list of members (6 pages)
19 October 1995Full accounts made up to 28 February 1995 (6 pages)
19 October 1995Full accounts made up to 28 February 1995 (6 pages)
9 October 1995Return made up to 14/08/95; no change of members (4 pages)
9 October 1995Return made up to 14/08/95; no change of members (4 pages)
10 May 1995Secretary resigned;director resigned (2 pages)
10 May 1995New secretary appointed;new director appointed (2 pages)
10 May 1995New secretary appointed;new director appointed (2 pages)
10 May 1995Secretary resigned;director resigned (2 pages)