Company NameProcter & Gamble Technical Centres Limited
Company StatusActive
Company Number03281294
CategoryPrivate Limited Company
Incorporation Date20 November 1996(27 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher John Young
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleHR Director
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
Appointed18 March 2019(22 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleAssociate Director Eimea
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Maneesh Janardan Nerurkar
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed10 December 2020(24 years after company formation)
Appointment Duration3 years, 4 months
RoleVice President R&D Personal Health Care
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew Scott Frame
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2023(26 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks
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(26 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks
RoleVice President Finance & Accounting
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameAnthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed10 January 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address43 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YL
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(2 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Director NameBernard Castaing
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed29 January 1997(2 months, 1 week after company formation)
Appointment Duration5 years, 4 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
Appointed30 January 1997(2 months, 1 week after company formation)
Appointment Duration4 months (resigned 31 May 1997)
RoleFinance Manager
Correspondence Address9 Abbot Road
Guildford
Surrey
GU1 3TA
Secretary NameCelia Mary Luscombe
NationalityBritish
StatusResigned
Appointed30 January 1997(2 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 28 May 1999)
RoleSolicitor
Correspondence AddressGaledon House
Hogs Back Seale
Farnham
Surrey
GU10 1JX
Director NameMr Stephen Hill
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(6 months, 1 week 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 NameScythia Nancy Anna Cross
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 June 2008)
RoleCompany Director
Correspondence Address8 Outfield Road
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9PN
Director NameJohn Michael Boyfield
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address8 Riverside Way
Rowlands Gill
Tyne & Wear
NE39 1EJ
Director NameMr Charles David Bragg
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(4 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameScythia Nancy Anna Cross
NationalityBritish
StatusResigned
Appointed30 January 2001(4 years, 2 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
Director NameMr John Antony Carver
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 01 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Woodhorn Village
Ashington
Northumberland
NE63 9YA
Secretary NameMr Andrew Charles McCarthy
NationalityBritish
StatusResigned
Appointed30 August 2002(5 years, 9 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 NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(7 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2006)
RoleGeneral Manager
Correspondence AddressHereford House
3 Beechwood Avenue
Weybridge
Surrey
KT13 9TF
Director NamePeter Simonne Frans Beets
Date of BirthJune 1976 (Born 47 years ago)
NationalityBelgian
StatusResigned
Appointed17 June 2006(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2008)
RoleFinance Director
Correspondence Address6 Dally Mews
Great Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5RT
Director NameNigel John Kermode
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 June 2007)
RoleProduct Development Director
Correspondence AddressWoodstock
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameSumit Bhasin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(10 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed20 June 2008(11 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 11 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Anthony Joseph Appleton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2008(11 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 11 January 2024)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew McCallum Ewen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(13 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 09 October 2015)
RoleCompany 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(15 years, 10 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 David Andrew Jakubovic
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(16 years, 10 months after company formation)
Appointment Duration5 months (resigned 01 March 2014)
RoleAssociate Director Corporate R&D
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Patrick Henri Cornelius Masscheleyn
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed01 March 2014(17 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 May 2017)
RoleR&D Director
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
Appointed09 October 2015(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 February 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMrs Claire Elaine Long
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2016(19 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Rhona Alexandra Knox
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2019(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 June 2023)
RoleR&D Director
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
StatusResigned
Appointed10 July 2020(23 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 July 2023)
RoleFinance Director
Country of ResidenceSwitzerland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

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

Financials

Year2014
Turnover£213,649,000
Gross Profit£14,448,000
Net Worth£57,422,000
Cash£11,000
Current Liabilities£42,397,000

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

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)
6 June 2023Termination of appointment of Rhona Alexandra Knox as a director on 6 June 2023 (1 page)
6 June 2023Appointment of Mr Andrew Scott Frame as a director on 6 June 2023 (2 pages)
6 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
24 March 2023Full accounts made up to 30 June 2022 (35 pages)
7 April 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
16 March 2022Full accounts made up to 30 June 2021 (34 pages)
17 April 2021Full accounts made up to 30 June 2020 (34 pages)
6 April 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
26 February 2021Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page)
11 December 2020Appointment of Mr Maneesh Janardan Nerurkar as a director on 10 December 2020 (2 pages)
10 December 2020Termination of appointment of Vasiliki Poulopoulou as a director on 10 December 2020 (1 page)
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 (31 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
25 September 2019Termination of appointment of Scott Anthony Rodrigue as a director on 17 September 2019 (1 page)
25 September 2019Appointment of Ms Rhona Alexandra Knox as a director on 17 September 2019 (2 pages)
5 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
27 March 2019Full accounts made up to 30 June 2018 (31 pages)
19 March 2019Appointment of Mr Andrew Mccallum Ewen as a director on 18 March 2019 (2 pages)
11 March 2019Termination of appointment of Claire Elaine Long as a director on 28 February 2019 (1 page)
26 February 2019Appointment of Ms Vasiliki Poulopoulou as a director on 26 February 2019 (2 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)
17 May 2018Termination of appointment of Fiona Susan Williams as a director on 16 May 2018 (1 page)
9 April 2018Full accounts made up to 30 June 2017 (33 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
17 August 2017Second filing of Confirmation Statement dated 20/11/2016 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 20/11/2016 (7 pages)
17 May 2017Termination of appointment of Patrick Henri Cornelius Masscheleyn as a director on 10 May 2017 (1 page)
17 May 2017Termination of appointment of Patrick Henri Cornelius Masscheleyn as a director on 10 May 2017 (1 page)
5 April 2017Full accounts made up to 30 June 2016 (34 pages)
5 April 2017Full accounts made up to 30 June 2016 (34 pages)
13 December 2016Termination of appointment of Charles David Bragg as a director on 30 November 2016 (1 page)
13 December 2016Termination of appointment of Charles David Bragg as a director on 30 November 2016 (1 page)
23 November 2016Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
23 November 2016Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(6 pages)
16 August 2016Appointment of Mr Scott Anthony Rodrigue as a director on 15 August 2016 (2 pages)
16 August 2016Appointment of Mr Scott Anthony Rodrigue as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Ms Fiona Susan Williams as a director on 15 August 2016 (2 pages)
15 August 2016Appointment of Ms Fiona Susan Williams as a director on 15 August 2016 (2 pages)
8 August 2016Appointment of Ms Claire Elaine Long as a director on 8 August 2016 (2 pages)
8 August 2016Appointment of Ms Claire Elaine Long as a director on 8 August 2016 (2 pages)
26 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 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)
5 April 2016Full accounts made up to 30 June 2015 (30 pages)
5 April 2016Full accounts made up to 30 June 2015 (30 pages)
7 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000,002
(6 pages)
7 January 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000,002
(6 pages)
9 October 2015Termination of appointment of Andy Ewen as a director on 9 October 2015 (1 page)
9 October 2015Appointment of Mr Alex Buckthorp as a director on 9 October 2015 (2 pages)
9 October 2015Appointment of Mr Alex Buckthorp as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Andy Ewen as a director on 9 October 2015 (1 page)
9 October 2015Appointment of Mr Alex Buckthorp as a director on 9 October 2015 (2 pages)
9 October 2015Termination of appointment of Andy Ewen as a director on 9 October 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (29 pages)
14 April 2015Full accounts made up to 30 June 2014 (29 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)
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 2015Appointment of Ms Helen Mary Tucker as a director on 6 January 2015 (2 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,002
(6 pages)
17 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1,000,002
(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)
5 June 2014Solvency statement dated 21/05/14 (5 pages)
5 June 2014Statement by directors (5 pages)
5 June 2014Statement by directors (5 pages)
5 June 2014Solvency statement dated 21/05/14 (5 pages)
5 June 2014Statement of capital on 5 June 2014
  • GBP 1,000,002
(4 pages)
5 June 2014Statement of capital on 5 June 2014
  • GBP 1,000,002
(4 pages)
5 June 2014Statement of capital on 5 June 2014
  • GBP 1,000,002
(4 pages)
5 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
5 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
3 April 2014Termination of appointment of David Jakubovic as a director (1 page)
3 April 2014Appointment of Mr Patrick Henri Cornelius Masscheleyn as a director (2 pages)
3 April 2014Termination of appointment of David Jakubovic as a director (1 page)
3 April 2014Appointment of Mr Patrick Henri Cornelius Masscheleyn as a director (2 pages)
28 March 2014Full accounts made up to 30 June 2013 (28 pages)
28 March 2014Full accounts made up to 30 June 2013 (28 pages)
17 February 2014Termination of appointment of Marina Trani as a director (1 page)
17 February 2014Termination of appointment of Marina Trani as a director (1 page)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (7 pages)
22 November 2013Annual return made up to 20 November 2013 with a full list of shareholders (7 pages)
3 October 2013Appointment of Mr David Andrew Jakubovic as a director (2 pages)
3 October 2013Appointment of Mr David Andrew Jakubovic as a director (2 pages)
2 April 2013Full accounts made up to 30 June 2012 (28 pages)
2 April 2013Full accounts made up to 30 June 2012 (28 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
7 December 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 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)
8 August 2012Appointment of Mrs Marina Trani as a director (2 pages)
8 August 2012Termination of appointment of Sumit Bhasin as a director (1 page)
8 August 2012Termination of appointment of Sumit Bhasin as a director (1 page)
8 August 2012Appointment of Mrs Marina Trani as a director (2 pages)
23 March 2012Full accounts made up to 30 June 2011 (28 pages)
23 March 2012Full accounts made up to 30 June 2011 (28 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)
19 December 2011Termination of appointment of Andrew Mccarthy as a secretary (1 page)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
19 December 2011Termination of appointment of Andrew Mccarthy as a secretary (1 page)
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)
21 October 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
21 October 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)
31 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
31 December 2010Appointment of Mr Andy Ewen as a director (2 pages)
31 December 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
31 December 2010Appointment of Mr Andy Ewen as a director (2 pages)
22 June 2010Termination of appointment of Paul Robson as a director (1 page)
22 June 2010Termination of appointment of Paul Robson as a director (1 page)
6 April 2010Full accounts made up to 30 June 2009 (28 pages)
6 April 2010Full accounts made up to 30 June 2009 (28 pages)
16 December 2009Director's details changed for Sumit Bhasin on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Charles David Bragg on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Anthony Joseph Appleton on 16 December 2009 (1 page)
16 December 2009Secretary's details changed for Andrew Charles Mccarthy on 16 December 2009 (1 page)
16 December 2009Secretary's details changed for Andrew Charles Mccarthy on 16 December 2009 (1 page)
16 December 2009Director's details changed for Anthony Joseph Appleton on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Sumit Bhasin on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Dermid Strain on 16 December 2009 (2 pages)
16 December 2009Secretary's details changed for Anthony Joseph Appleton on 16 December 2009 (1 page)
16 December 2009Director's details changed for Anthony Joseph Appleton on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Dermid Strain on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Charles Mccarthy on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
16 December 2009Director's details changed for Charles David Bragg on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Andrew Charles Mccarthy on 16 December 2009 (2 pages)
8 December 2009Director's details changed for Paul John Robson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Paul John Robson on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Paul John Robson on 7 December 2009 (2 pages)
13 July 2009Director appointed dermid strain (4 pages)
13 July 2009Director appointed dermid strain (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (29 pages)
5 May 2009Full accounts made up to 30 June 2008 (29 pages)
20 November 2008Return made up to 20/11/08; full list of members (5 pages)
20 November 2008Return made up to 20/11/08; full list of members (5 pages)
29 October 2008Director appointed anthony joseph appleton (4 pages)
29 October 2008Director appointed anthony joseph appleton (4 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
1 May 2008Full accounts made up to 30 June 2007 (29 pages)
1 May 2008Full accounts made up to 30 June 2007 (29 pages)
7 March 2008Appointment terminated director peter beets (1 page)
7 March 2008Director appointed paul john robson (2 pages)
7 March 2008Appointment terminated director peter beets (1 page)
7 March 2008Director appointed paul john robson (2 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
20 November 2007Return made up to 20/11/07; full list of members (3 pages)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 July 2007Director resigned (1 page)
10 May 2007Full accounts made up to 30 June 2006 (22 pages)
10 May 2007Full accounts made up to 30 June 2006 (22 pages)
23 November 2006Return made up to 20/11/06; full list of members (3 pages)
23 November 2006Return made up to 20/11/06; full list of members (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
10 October 2006Director resigned (1 page)
10 October 2006New director appointed (3 pages)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (19 pages)
4 May 2006Full accounts made up to 30 June 2005 (19 pages)
24 November 2005Return made up to 20/11/05; full list of members (3 pages)
24 November 2005Return made up to 20/11/05; full list of members (3 pages)
5 May 2005Full accounts made up to 30 June 2004 (18 pages)
5 May 2005Full accounts made up to 30 June 2004 (18 pages)
29 November 2004Return made up to 20/11/04; full list of members (8 pages)
29 November 2004Return made up to 20/11/04; full list of members (8 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
1 July 2004Director resigned (1 page)
1 July 2004Director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
5 May 2004Full accounts made up to 30 June 2003 (16 pages)
8 December 2003Return made up to 20/11/03; full list of members (8 pages)
8 December 2003Return made up to 20/11/03; full list of members (8 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
6 May 2003Full accounts made up to 30 June 2002 (17 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
16 December 2002Return made up to 20/11/02; full list of members (8 pages)
16 December 2002Return made up to 20/11/02; full list of members (8 pages)
10 December 2002Secretary's particulars changed (1 page)
10 December 2002Secretary's particulars changed (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
9 September 2002New secretary appointed (2 pages)
9 September 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
12 June 2002Director resigned (1 page)
2 May 2002Full accounts made up to 30 June 2001 (18 pages)
2 May 2002Full accounts made up to 30 June 2001 (18 pages)
11 December 2001Return made up to 20/11/01; full list of members (7 pages)
11 December 2001Return made up to 20/11/01; full list of members (7 pages)
5 December 2001New director appointed (2 pages)
5 December 2001New director appointed (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (20 pages)
3 May 2001Full accounts made up to 30 June 2000 (20 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
19 March 2001New secretary appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2000Return made up to 20/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
20 July 2000Registered office changed on 20/07/00 from: st nicholas avenue, gosforth newcastle upon tyne, tyne & wear, NE99 1EE (1 page)
20 July 2000Registered office changed on 20/07/00 from: st nicholas avenue, gosforth newcastle upon tyne, tyne & wear, NE99 1EE (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
20 December 1999Return made up to 20/11/99; full list of members (7 pages)
20 December 1999Return made up to 20/11/99; full list of members (7 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 October 1999Director resigned (1 page)
8 October 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999Secretary resigned (1 page)
29 April 1999Full accounts made up to 30 June 1998 (17 pages)
29 April 1999Full accounts made up to 30 June 1998 (17 pages)
2 December 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1998Return made up to 20/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 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)
31 May 1998Director resigned (1 page)
31 May 1998Director resigned (1 page)
28 November 1997Return made up to 20/11/97; full list of members (8 pages)
28 November 1997Return made up to 20/11/97; full list of members (8 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1997Statement of affairs (14 pages)
23 October 1997Statement of affairs (14 pages)
23 October 1997Ad 01/02/97--------- £ si 1000000@1=1000000 £ ic 1000002/2000002 (2 pages)
23 October 1997Ad 01/02/97--------- £ si 1000000@1=1000000 £ ic 1000002/2000002 (2 pages)
12 June 1997New director appointed (2 pages)
12 June 1997Director resigned (1 page)
12 June 1997Director resigned (1 page)
12 June 1997New director appointed (2 pages)
10 March 1997Ad 01/02/97--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
10 March 1997Ad 01/02/97--------- £ si 1000000@1=1000000 £ ic 2/1000002 (2 pages)
21 February 1997New secretary appointed (2 pages)
21 February 1997New secretary appointed (2 pages)
19 February 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
19 February 1997Accounting reference date shortened from 30/11/97 to 30/06/97 (1 page)
13 February 1997Nc inc already adjusted 30/01/97 (1 page)
13 February 1997Nc inc already adjusted 30/01/97 (1 page)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997New director appointed (2 pages)
11 February 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
6 February 1997New director appointed (2 pages)
4 February 1997Company name changed faxaudio LIMITED\certificate issued on 04/02/97 (2 pages)
4 February 1997Company name changed faxaudio LIMITED\certificate issued on 04/02/97 (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New director appointed (2 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997New director appointed (2 pages)
20 November 1996Incorporation (9 pages)
20 November 1996Incorporation (9 pages)