Company NameProcter & Gamble Product Supply (U.K.) Limited
Company StatusActive
Company Number03074536
CategoryPrivate Limited Company
Incorporation Date27 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2451Manufacture soap & detergents, polishes etc.
SIC 20411Manufacture of soap and detergents

Directors

Director NameMr Christopher John Young
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(22 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleHR Director
Country of ResidenceUnited Kingdom
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(24 years, 4 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 Radu Cristian Maftei
Date of BirthNovember 1974 (Born 49 years ago)
NationalityRomanian
StatusCurrent
Appointed10 July 2020(25 years after company formation)
Appointment Duration3 years, 9 months
RoleFinance Director
Country of ResidenceSwitzerland
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(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Ayman Mohamed Khattab Abdelraouf
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEgyptian
StatusCurrent
Appointed04 May 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 11 months
RoleSite Leader
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Francesco Messana
Date of BirthJuly 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed19 May 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Selda Oren
Date of BirthApril 1980 (Born 44 years ago)
NationalityTurkish
StatusCurrent
Appointed19 May 2022(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months
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(28 years after company formation)
Appointment Duration10 months
RoleVice President Finance & Accounting
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Lewis Middleton
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish,German
StatusCurrent
Appointed22 February 2024(28 years, 8 months after company formation)
Appointment Duration2 months
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressProcter & Gamble Trafford Park Road
Trafford Park
Manchester
M17 1NX
Director NameRaymond Cole
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address47 Woodcroft Road
Wylam
Northumberland
NE41 8DH
Director NameMr Alexander McIntosh Allan
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Grange 24 Elmfield Park
Gosforth
Newcastle Upon Tyne
NE3 4UX
Secretary NameRobert Martin Downey
NationalityBritish
StatusResigned
Appointed28 June 1995(1 day after company formation)
Appointment Duration5 years (resigned 30 June 2000)
RoleSecretary
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2000)
RoleCo Secretary
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(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2000)
RoleGeneral Manager
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NameScythia Nancy Anna Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years after company formation)
Appointment Duration5 months, 1 week (resigned 08 December 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed01 July 2000(5 years 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
Secretary NameScythia Nancy Anna Cross
NationalityBritish
StatusResigned
Appointed10 January 2001(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameMr Andrew Charles McCarthy
NationalityBritish
StatusResigned
Appointed30 August 2002(7 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 October 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameBradley Alan Anderson
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2002(7 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 2007)
RoleCompany Director
Correspondence AddressMeads Lodge
Elmfield Road
Gosforth
Newcastle Upon Tyne
NE3 4AY
Director NameRoberto Giardini
Date of BirthOctober 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed31 March 2004(8 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 2007)
RolePlant Manager
Correspondence Address18 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NamePaul Richard Dodd
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(11 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2009)
RoleSkelmersdale Site Leader
Correspondence Address35 Park View
Liverpool
L22 2AP
Director NameDavid Charlesworth
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(11 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 February 2013)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameChristopher Stephen Horner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(12 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2011)
RolePlant Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed20 June 2008(12 years, 12 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 NameJulian Guy Harrington
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(13 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(16 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 11 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Heights Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Marta Blyszczyk
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed24 October 2011(16 years, 4 months after company formation)
Appointment Duration5 years (resigned 08 November 2016)
RolePlant Manager
Country of ResidenceUnited Kingdom
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(17 years, 3 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 Phil Harrison
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2013(17 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 May 2016)
RoleSite Leader
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr David Hugh Crowsley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2013(17 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 January 2015)
RoleSite Leader
Country of ResidenceEngland
Correspondence AddressThe Heights, Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Ewan Douglas Forsyth
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(19 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 September 2016)
RoleSite 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(19 years, 7 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(20 years, 11 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 NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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 Matches2 other UK companies use this postal address

Shareholders

70.1m at £1Procter & Gamble (Health & Beauty Care) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£199,539,000
Gross Profit£27,328,000
Net Worth£171,945,000
Cash£4,000
Current Liabilities£40,819,000

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 Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Charges

26 June 2017Delivered on: 28 June 2017
Persons entitled: Cd Bragg, Bm Balderston, C Long, Da Tiersch, R Hall, C Leahy, C Millar and L Spearing (The Pension Trustees)

Classification: A registered charge
Outstanding
15 July 2005Delivered on: 26 July 2005
Persons entitled: Remal Thermal Cycling Limited

Classification: Legal mortgage
Secured details: £293,500 due or to become due from the company to.
Particulars: 4 pinfold place skelmersdale t/no's LA932379 and LA490690.
Outstanding

Filing History

2 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
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 (130 pages)
27 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
19 May 2022Appointment of Ms Selda Oren as a director on 19 May 2022 (2 pages)
19 May 2022Appointment of Mr Francesco Messana as a director on 19 May 2022 (2 pages)
16 March 2022Full accounts made up to 30 June 2021 (38 pages)
7 October 2021Termination of appointment of Gary Kenneth Wightman as a director on 7 October 2021 (1 page)
26 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
4 May 2021Termination of appointment of Adina Pascu as a director on 4 May 2021 (1 page)
4 May 2021Appointment of Mr Ayman Mohamed Khattab Abdelraouf as a director on 4 May 2021 (2 pages)
17 April 2021Full accounts made up to 30 June 2020 (36 pages)
27 February 2021Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 pages)
26 February 2021Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page)
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)
13 January 2021Second filing for the appointment of Mr Radu Cristian Maftei as a director (3 pages)
30 July 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
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 May 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 13/01/21
(3 pages)
1 June 2020Full accounts made up to 30 June 2019 (33 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)
25 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 30 June 2018 (39 pages)
25 July 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Helen Mary Tucker as a director on 30 June 2018 (1 page)
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)
9 April 2018Appointment of Ms Adina Pascu as a director on 9 April 2018 (2 pages)
9 April 2018Full accounts made up to 30 June 2017 (34 pages)
17 August 2017Second filing of Confirmation Statement dated 26/07/2016 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 26/07/2016 (7 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
28 June 2017Registration of charge 030745360002, created on 26 June 2017 (33 pages)
10 April 2017Appointment of Mr Gary Kenneth Wightman as a director on 10 April 2017 (2 pages)
10 April 2017Appointment of Mr Gary Kenneth Wightman as a director on 10 April 2017 (2 pages)
4 April 2017Full accounts made up to 30 June 2016 (35 pages)
4 April 2017Full accounts made up to 30 June 2016 (35 pages)
8 November 2016Termination of appointment of Marta Blyszczyk as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Sandra Martinelli as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Marta Blyszczyk as a director on 8 November 2016 (1 page)
8 November 2016Termination of appointment of Sandra Martinelli as a director on 8 November 2016 (1 page)
29 September 2016Termination of appointment of Kathleen Elizabeth Plumley as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Ewan Douglas Forsyth as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Ewan Douglas Forsyth as a director on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Kathleen Elizabeth Plumley as a director on 29 September 2016 (1 page)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders (9 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
26 July 2016Annual return made up to 27 June 2016 with a full list of shareholders (9 pages)
26 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
26 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
26 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
26 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
14 July 2016Termination of appointment of Phil Harrison as a director on 1 May 2016 (1 page)
14 July 2016Termination of appointment of Phil Harrison as a director on 1 May 2016 (1 page)
7 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
7 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 (30 pages)
5 April 2016Full accounts made up to 30 June 2015 (30 pages)
11 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for anthony joseph appleton
(5 pages)
11 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification second filed AP01 for anthony joseph appleton
(5 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 70,101,000
(7 pages)
3 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 70,101,000
(7 pages)
14 April 2015Full accounts made up to 30 June 2014 (30 pages)
14 April 2015Full accounts made up to 30 June 2014 (30 pages)
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)
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)
16 January 2015Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages)
16 January 2015Appointment of Mr Ewan Douglas Forsyth as a director on 6 January 2015 (2 pages)
16 January 2015Termination of appointment of David Hugh Crowsley as a director on 6 January 2015 (1 page)
16 January 2015Termination of appointment of David Hugh Crowsley as a director on 6 January 2015 (1 page)
16 January 2015Appointment of Mr Ewan Douglas Forsyth 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 2015Termination of appointment of David Hugh Crowsley as a director on 6 January 2015 (1 page)
16 January 2015Appointment of Mr Ewan Douglas Forsyth 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)
18 July 2014Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 70,101,000
(7 pages)
18 July 2014Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page)
18 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 70,101,000
(7 pages)
18 July 2014Termination of appointment of Niall Michael De Lacy as a director on 7 July 2014 (1 page)
28 March 2014Full accounts made up to 30 June 2013 (29 pages)
28 March 2014Full accounts made up to 30 June 2013 (29 pages)
27 June 2013Appointment of Mr David Hugh Crowsley as a director (2 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
27 June 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(7 pages)
27 June 2013Appointment of Mr David Hugh Crowsley as a director (2 pages)
13 June 2013Termination of appointment of Julian Harrington as a director (1 page)
13 June 2013Termination of appointment of Philip Merrell as a director (1 page)
13 June 2013Appointment of Mr Phil Harrison as a director (2 pages)
13 June 2013Termination of appointment of Julian Harrington as a director (1 page)
13 June 2013Appointment of Mr Phil Harrison as a director (2 pages)
13 June 2013Termination of appointment of Philip Merrell as a director (1 page)
9 May 2013Termination of appointment of David Charlesworth as a director (1 page)
9 May 2013Appointment of Ms Sandra Martinelli as a director (2 pages)
9 May 2013Termination of appointment of Pedro Nilsson as a director (1 page)
9 May 2013Termination of appointment of Pedro Nilsson as a director (1 page)
9 May 2013Termination of appointment of David Charlesworth as a director (1 page)
9 May 2013Appointment of Ms Kathleen Elizabeth Plumley as a director (2 pages)
9 May 2013Appointment of Ms Kathleen Elizabeth Plumley as a director (2 pages)
9 May 2013Termination of appointment of David Charlesworth as a director (1 page)
9 May 2013Termination of appointment of David Charlesworth as a director (1 page)
9 May 2013Appointment of Ms Sandra Martinelli as a director (2 pages)
2 April 2013Full accounts made up to 30 June 2012 (29 pages)
2 April 2013Full accounts made up to 30 June 2012 (29 pages)
8 October 2012Appointment of Huw Waters 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 Niall Michael De Lacy as a director (2 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (6 pages)
30 March 2012Full accounts made up to 30 June 2011 (29 pages)
30 March 2012Full accounts made up to 30 June 2011 (29 pages)
14 March 2012Termination of appointment of Andrew Mccarthy as a secretary (1 page)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
14 March 2012Termination of appointment of Andrew Mccarthy as a secretary (1 page)
14 March 2012Director's details changed for Mr Brian Desmond Young on 13 March 2012 (2 pages)
28 October 2011Appointment of Ms Marta Blyszczyk as a director (2 pages)
28 October 2011Appointment of Ms Marta Blyszczyk as a director (2 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)
17 October 2011Termination of appointment of Christopher Horner as a director (1 page)
17 October 2011Termination of appointment of Christopher Horner as a director (1 page)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director on 16 September 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2015
(3 pages)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director on 16 September 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 11/08/2015
(3 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 27 June 2011 with a full list of shareholders (6 pages)
20 June 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
20 June 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 (29 pages)
6 April 2011Full accounts made up to 30 June 2010 (29 pages)
26 July 2010Director's details changed for Christopher Stephen Horner on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Julian Guy Harrington on 27 June 2010 (2 pages)
26 July 2010Secretary's details changed for Anthony Joseph Appleton on 27 June 2010 (1 page)
26 July 2010Director's details changed for Christopher Stephen Horner on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Pedro Estragues Nilsson on 27 June 2010 (2 pages)
26 July 2010Secretary's details changed for Anthony Joseph Appleton on 27 June 2010 (1 page)
26 July 2010Director's details changed for Philip David Merrell on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Julian Guy Harrington on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Philip David Merrell on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Dermid Strain on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Mr Dermid Strain on 27 June 2010 (2 pages)
26 July 2010Director's details changed for Pedro Estragues Nilsson on 27 June 2010 (2 pages)
26 July 2010Secretary's details changed for Andrew Charles Mccarthy on 27 June 2010 (1 page)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Andrew Charles Mccarthy on 27 June 2010 (2 pages)
26 July 2010Director's details changed for David Charlesworth on 27 June 2010 (2 pages)
26 July 2010Secretary's details changed for Andrew Charles Mccarthy on 27 June 2010 (1 page)
26 July 2010Director's details changed for David Charlesworth on 27 June 2010 (2 pages)
26 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (6 pages)
26 July 2010Director's details changed for Andrew Charles Mccarthy on 27 June 2010 (2 pages)
6 April 2010Accounts made up to 30 June 2009 (28 pages)
6 April 2010Accounts made up to 30 June 2009 (28 pages)
23 July 2009Registered office changed on 23/07/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
23 July 2009Location of debenture register (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 27/06/09; full list of members (5 pages)
23 July 2009Location of debenture register (1 page)
23 July 2009Return made up to 27/06/09; full list of members (5 pages)
23 July 2009Registered office changed on 23/07/2009 from the heights brooklands weybridge surrey KT13 0XP (1 page)
13 July 2009Director appointed dermid strain (2 pages)
13 July 2009Director appointed dermid strain (2 pages)
10 June 2009Director appointed julian guy harrington (1 page)
10 June 2009Director appointed julian guy harrington (1 page)
6 June 2009Appointment terminated director paul dodd (1 page)
6 June 2009Appointment terminated director paul dodd (1 page)
1 June 2009Full accounts made up to 30 June 2008 (30 pages)
1 June 2009Full accounts made up to 30 June 2008 (30 pages)
11 March 2009Director appointed pedro estragues nilsson (2 pages)
11 March 2009Director appointed pedro estragues nilsson (2 pages)
15 December 2008Full accounts made up to 30 June 2007 (28 pages)
15 December 2008Full accounts made up to 30 June 2007 (28 pages)
25 September 2008Appointment terminated director biagio privitera (1 page)
25 September 2008Appointment terminated director biagio privitera (1 page)
27 June 2008Return made up to 27/06/08; full list of members (5 pages)
27 June 2008Return made up to 27/06/08; full list of members (5 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)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
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)
13 November 2007New director appointed (1 page)
13 November 2007New director appointed (1 page)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
28 June 2007Return made up to 27/06/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 June 2006 (23 pages)
10 May 2007Full accounts made up to 30 June 2006 (23 pages)
27 April 2007New director appointed (2 pages)
27 April 2007New director appointed (2 pages)
18 April 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Director's particulars changed (1 page)
25 September 2006New director appointed (2 pages)
25 September 2006New director appointed (2 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
3 July 2006Return made up to 27/06/06; full list of members (3 pages)
3 July 2006Return made up to 27/06/06; full list of members (3 pages)
4 May 2006Full accounts made up to 30 June 2005 (20 pages)
4 May 2006Full accounts made up to 30 June 2005 (20 pages)
11 August 2005Amended full accounts made up to 30 June 2004 (20 pages)
11 August 2005Amended full accounts made up to 30 June 2004 (20 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
27 June 2005Return made up to 27/06/05; full list of members (3 pages)
27 June 2005Return made up to 27/06/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
5 May 2005Full accounts made up to 30 June 2004 (20 pages)
5 August 2004£ sr 200000@1 28/04/03 (1 page)
5 August 2004Return made up to 27/06/04; full list of members (10 pages)
5 August 2004£ sr 200000@1 28/04/03 (1 page)
5 August 2004Return made up to 27/06/04; full list of members (10 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (18 pages)
5 May 2004Full accounts made up to 30 June 2003 (18 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
20 February 2004Director resigned (1 page)
20 February 2004New director appointed (2 pages)
22 July 2003Return made up to 27/06/03; full list of members (10 pages)
22 July 2003Return made up to 27/06/03; full list of members (10 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 30 June 2002 (18 pages)
6 May 2003Full accounts made up to 30 June 2002 (18 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
14 January 2003New director appointed (1 page)
14 January 2003New director appointed (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
10 December 2002Secretary's particulars changed (1 page)
10 December 2002Secretary's particulars changed (1 page)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002Secretary resigned (1 page)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 July 2002Return made up to 27/06/02; full list of members (9 pages)
17 July 2002Return made up to 27/06/02; full list of members (9 pages)
5 May 2002Full accounts made up to 30 June 2001 (19 pages)
5 May 2002Full accounts made up to 30 June 2001 (19 pages)
11 October 2001Amended full accounts made up to 30 June 2000 (17 pages)
11 October 2001Amended full accounts made up to 30 June 2000 (17 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
7 August 2001Nc inc already adjusted 18/07/01 (2 pages)
7 August 2001Nc inc already adjusted 18/07/01 (2 pages)
7 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 August 2001Ad 18/07/01--------- £ si 200000@1=200000 £ ic 70101000/70301000 (2 pages)
3 August 2001Ad 18/07/01--------- £ si 200000@1=200000 £ ic 70101000/70301000 (2 pages)
24 July 2001Return made up to 27/06/01; full list of members (8 pages)
24 July 2001Return made up to 27/06/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
19 January 2001New director appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
5 September 2000Registered office changed on 05/09/00 from: hedley house st nicholas avenue gosforth newcastle upon tyne NE99 1EE (1 page)
5 September 2000Registered office changed on 05/09/00 from: hedley house st nicholas avenue gosforth newcastle upon tyne NE99 1EE (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
10 July 2000Return made up to 27/06/00; full list of members (7 pages)
10 July 2000Return made up to 27/06/00; full list of members (7 pages)
7 July 2000Secretary resigned;director resigned (1 page)
7 July 2000New director appointed (2 pages)
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 director appointed (2 pages)
9 December 1999Full accounts made up to 30 June 1999 (18 pages)
9 December 1999Full accounts made up to 30 June 1999 (18 pages)
8 July 1999Return made up to 27/06/99; full list of members (6 pages)
8 July 1999Return made up to 27/06/99; full list of members (6 pages)
7 June 1999Director resigned (1 page)
7 June 1999Director resigned (1 page)
29 April 1999Full accounts made up to 30 June 1998 (18 pages)
29 April 1999Full accounts made up to 30 June 1998 (18 pages)
16 November 1998£ nc 250000000/500000000 10/11/98 (1 page)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 November 1998£ nc 250000000/500000000 10/11/98 (1 page)
16 November 1998Memorandum and Articles of Association (20 pages)
16 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 November 1998Memorandum and Articles of Association (20 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
20 August 1998Director resigned (1 page)
20 August 1998New director appointed (2 pages)
3 August 1998Ad 01/12/97--------- £ si 1000@1 (2 pages)
3 August 1998Ad 01/12/97--------- £ si 1000@1 (2 pages)
25 July 1998Full accounts made up to 30 June 1997 (18 pages)
25 July 1998Full accounts made up to 30 June 1997 (18 pages)
20 July 1998Return made up to 27/06/98; full list of members (6 pages)
20 July 1998Return made up to 27/06/98; full list of members (6 pages)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
3 July 1997Return made up to 27/06/97; full list of members (6 pages)
3 July 1997New director appointed (2 pages)
3 July 1997New director appointed (2 pages)
3 July 1997Return made up to 27/06/97; full list of members (6 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
11 March 1997Full accounts made up to 30 June 1996 (18 pages)
11 March 1997Full accounts made up to 30 June 1996 (18 pages)
20 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
20 January 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
6 October 1996Director resigned (1 page)
6 October 1996Director resigned (1 page)
11 August 1996Ad 01/07/95--------- £ si 70000000@1 (2 pages)
11 August 1996Ad 01/07/95--------- £ si 70000000@1 (2 pages)
11 August 1996Statement of affairs (14 pages)
11 August 1996Statement of affairs (14 pages)
31 July 1996Return made up to 27/06/96; full list of members (6 pages)
31 July 1996Return made up to 27/06/96; full list of members (6 pages)
26 July 1996Ad 01/07/95--------- £ si 70000000@1=70000000 £ ic 100000/70100000 (2 pages)
26 July 1996Ad 01/07/95--------- £ si 70000000@1=70000000 £ ic 100000/70100000 (2 pages)
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)
31 July 1995Accounting reference date notified as 30/06 (1 page)
31 July 1995Ad 28/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
31 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
31 July 1995Accounting reference date notified as 30/06 (1 page)
31 July 1995Ad 28/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Director resigned (2 pages)
14 July 1995Registered office changed on 14/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
14 July 1995New director appointed (2 pages)
14 July 1995New secretary appointed (2 pages)
14 July 1995Registered office changed on 14/07/95 from: 33 crwys road cardiff CF2 4YF (1 page)
14 July 1995Secretary resigned;director resigned (2 pages)
14 July 1995New secretary appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
14 July 1995Secretary resigned;director resigned (2 pages)
14 July 1995Director resigned (2 pages)
27 June 1995Incorporation (32 pages)
27 June 1995Incorporation (32 pages)