Company NameProcter & Gamble (L & Cp) Limited
Company StatusActive
Company Number03288185
CategoryPrivate Limited Company
Incorporation Date5 December 1996(27 years, 4 months ago)
Previous NameAddcivil Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ian Douglas Morley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Daisy Victoria Gray
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Rebecca Jane Goodall
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCustomer Account Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Aimee Karen Goldsmith
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2016(19 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleAssociate Director, Communications P&G Northern Eu
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director 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, 11 months
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Vincent Peter Barnes
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(22 years, 4 months after company formation)
Appointment Duration5 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Walid Moukarzel
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityLebanese
StatusCurrent
Appointed22 October 2019(22 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleNorthern Europe Product Supply
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Andrew McCallum Ewen
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2021(24 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr David Cotter
Date of BirthJuly 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed02 December 2021(25 years after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Matthew Thomas
Date of BirthApril 1988 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed02 March 2022(25 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMrs Kathryn Kelly Whittington Alderson
Date of BirthMay 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2023(26 years, 7 months after company formation)
Appointment Duration10 months
RoleVice President Finance & Accounting
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameRobert Martin Downey
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1997(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleDirector & General Counsel
Correspondence AddressFencer Hill West Fencer Hill Park
Newcastle Upon Tyne
Tyne & Wear
NE3 2EA
Secretary NameAnthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed10 January 1997(1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2000)
RoleSolicitor
Correspondence Address43 Woodlands
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YL
Director NamePeter Vaughan Morris
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2002)
RoleCompany Director
Correspondence AddressBonaventure
Hamm Court
Weybridge
Surrey
KT13 8YB
Director NameChristopher Dwight De Lapuente
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2004)
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(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 August 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Elston Hall
Top Street, Elston
Newark
Nottinghamshire
NG23 5NP
Secretary NameNuala Allsey
NationalityBritish
StatusResigned
Appointed01 July 2000(3 years, 6 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 NameAndrew Stephen Alan Garden
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2003)
RoleDirector Cbd Uk Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressWrens Nest
Ashridge Road
Chesham
Buckinghamshire
HP5 2QJ
Director NameMrs Allison Kirkby
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Clarence Crescent
Windsor
Berkshire
SL4 5DT
Director NameMr Andrew Charles McCarthy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(5 years, 8 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 NameGary Andrew Coombe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 2006)
RoleCompany Director
Correspondence Address7 Ormonde Place
Old Avenue
Weybridge
Surrey
KT13 0PE
Director NameGiovanni Ciserani
Date of BirthJuly 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed01 July 2004(7 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 2007)
RoleVice President & Managing Dire
Correspondence AddressNarjes House
Bowater Ridge St Georges Hill
Weybridge
Surrey
KT13 0PA
Secretary NameMr Anthony Joseph Appleton
NationalityBritish
StatusResigned
Appointed20 June 2008(11 years, 6 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
Appointed09 September 2011(14 years, 9 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 Geraldine Claire Huse
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Roisin Jane Catherine Hughes
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(15 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2016)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameThomas Moody
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(15 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 May 2015)
RoleSales Director
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(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 Irwin Chua Lee
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(15 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 February 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
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(18 years, 2 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(19 years, 6 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 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
Appointed05 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 December 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

50k at £1Wella (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,585,000
Gross Profit£20,585,000
Net Worth£60,103,000
Current Liabilities£5,165,000

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 Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

10 July 2023Termination of appointment of Radu Cristian Maftei as a director on 1 July 2023 (1 page)
10 July 2023Appointment of Mrs Kathryn Kelly Whittington Alderson as a director on 1 July 2023 (2 pages)
24 March 2023Full accounts made up to 30 June 2022 (27 pages)
8 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
20 October 2022Termination of appointment of Aileen Louise Nathan as a director on 19 October 2022 (1 page)
16 March 2022Full accounts made up to 30 June 2021 (26 pages)
2 March 2022Appointment of Mr Matthew Thomas as a director on 2 March 2022 (2 pages)
6 December 2021Appointment of Mr David Cotter as a director on 2 December 2021 (2 pages)
6 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
17 April 2021Full accounts made up to 30 June 2020 (125 pages)
1 March 2021Second filing for the appointment of Mr Andrew Mccallum Ewen as a director (3 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 01/03/2021
(3 pages)
7 December 2020Confirmation statement made on 5 December 2020 with updates (4 pages)
13 November 2020Statement of capital on 13 November 2020
  • GBP 1
(5 pages)
13 November 2020Statement by Directors (8 pages)
13 November 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 28/10/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
13 November 2020Solvency Statement dated 28/10/20 (8 pages)
13 July 2020Appointment of Mr Radu Cristian Maftei as a director on 10 July 2020 (2 pages)
13 July 2020Termination of appointment of Vijay Indroo Sitlani as a director on 10 July 2020 (1 page)
1 June 2020Full accounts made up to 30 June 2019 (21 pages)
30 January 2020Statement of capital following an allotment of shares on 25 February 1997
  • GBP 50,002
(2 pages)
30 January 2020Statement of capital following an allotment of shares on 25 February 1997
  • GBP 50,002
(2 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
28 October 2019Appointment of Mr Walid Moukarzel as a director on 22 October 2019 (2 pages)
24 October 2019Termination of appointment of Gianluca Branda as a director on 22 October 2019 (1 page)
5 April 2019Appointment of Mr Vincent Peter Barnes as a director on 5 April 2019 (2 pages)
28 March 2019Full accounts made up to 30 June 2018 (21 pages)
26 February 2019Termination of appointment of Victoria Ann Ensla Tiffin as a director on 26 February 2019 (1 page)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
3 July 2018Termination of appointment of Helen Mary Tucker as a director on 30 June 2018 (1 page)
6 June 2018Appointment of Mr Christopher John Young as a director on 1 June 2018 (2 pages)
6 April 2018Full accounts made up to 30 June 2017 (19 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
17 August 2017Second filing of Confirmation Statement dated 05/12/2016 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 05/12/2016 (7 pages)
4 April 2017Full accounts made up to 30 June 2016 (19 pages)
4 April 2017Full accounts made up to 30 June 2016 (19 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(7 pages)
9 December 2016Confirmation statement made on 5 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(7 pages)
17 November 2016Appointment of Ms Aimee Karen Goldsmith as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Ms Aileen Louise Nathan as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Ms Aileen Louise Nathan as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Ms Aimee Karen Goldsmith as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Ms Victoria Ann Ensla Tiffin as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Ms Daisy Victoria Gray as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Ms Daisy Victoria Gray as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Ms Rebecca Jane Goodall as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Mr Ian Morley as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Ms Rebecca Jane Goodall as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Mr Ian Morley as a director on 11 November 2016 (2 pages)
16 November 2016Appointment of Ms Victoria Ann Ensla Tiffin as a director on 11 November 2016 (2 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Appointment of Mr Vijay Indroo Sitlani as a director on 22 July 2016 (2 pages)
25 July 2016Termination of appointment of Brian Desmond Young as a director on 22 July 2016 (1 page)
18 July 2016Termination of appointment of Geraldine Claire Huse as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Roisin Jane Catherine Hughes as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Geraldine Claire Huse as a director on 30 June 2016 (1 page)
18 July 2016Termination of appointment of Roisin Jane Catherine Hughes as a director on 30 June 2016 (1 page)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Mr Alexander George Buckthorp as a director on 6 June 2016 (2 pages)
5 April 2016Full accounts made up to 30 June 2015 (16 pages)
5 April 2016Full accounts made up to 30 June 2015 (16 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,002
(6 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,002
(6 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,002
(6 pages)
26 May 2015Termination of appointment of Thomas Moody as a director on 26 May 2015 (1 page)
26 May 2015Termination of appointment of Thomas Moody as a director on 26 May 2015 (1 page)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
14 April 2015Full accounts made up to 30 June 2014 (17 pages)
6 February 2015Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages)
6 February 2015Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page)
6 February 2015Termination of appointment of Huw Waters as a director on 2 February 2015 (1 page)
6 February 2015Appointment of Mr Gianluca Branda as a director on 2 February 2015 (2 pages)
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 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,002
(6 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,002
(6 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 50,002
(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)
31 March 2014Full accounts made up to 30 June 2013 (16 pages)
31 March 2014Full accounts made up to 30 June 2013 (16 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,002
(6 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,002
(6 pages)
6 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 50,002
(6 pages)
2 April 2013Full accounts made up to 30 June 2012 (16 pages)
2 April 2013Full accounts made up to 30 June 2012 (16 pages)
20 February 2013Termination of appointment of Irwin Lee as a director (1 page)
20 February 2013Termination of appointment of Irwin Lee as a director (1 page)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
7 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
9 October 2012Appointment of Mr Irwin Chua Lee as a director (2 pages)
9 October 2012Appointment of Mr Irwin Chua Lee as a director (2 pages)
8 October 2012Appointment of Thomas Moody as a director (2 pages)
8 October 2012Appointment of Ms Roisin Jane Catherine Hughes 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 October 2012Appointment of Ms Geraldine Claire Huse as a director (2 pages)
8 October 2012Appointment of Thomas Moody as a director (2 pages)
8 October 2012Appointment of Huw Waters as a director (2 pages)
8 October 2012Appointment of Ms Roisin Jane Catherine Hughes as a director (2 pages)
8 October 2012Appointment of Huw Waters as a director (2 pages)
8 October 2012Appointment of Ms Geraldine Claire Huse as a director (2 pages)
30 March 2012Full accounts made up to 30 June 2011 (16 pages)
30 March 2012Full accounts made up to 30 June 2011 (16 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)
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 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (3 pages)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
27 October 2011Termination of appointment of Andrew Mccarthy as a director (1 page)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
23 September 2011Appointment of Mr Anthony Joseph Appleton as a director (2 pages)
23 September 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
23 September 2011Appointment of Mr Brian Desmond Young as a director (2 pages)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
9 May 2011Termination of appointment of Dermid Strain as a director (1 page)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
6 April 2011Full accounts made up to 30 June 2010 (14 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
30 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (3 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 pages)
6 April 2010Full accounts made up to 30 June 2009 (14 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 2009Director's details changed for Andrew Charles Mccarthy on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 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 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
16 December 2009Secretary's details changed for Anthony Joseph Appleton on 16 December 2009 (1 page)
16 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (4 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
5 May 2009Full accounts made up to 30 June 2008 (14 pages)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
9 December 2008Return made up to 05/12/08; full list of members (3 pages)
1 October 2008Full accounts made up to 30 June 2007 (14 pages)
1 October 2008Full accounts made up to 30 June 2007 (14 pages)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
24 June 2008Secretary appointed anthony joseph appleton (2 pages)
24 June 2008Appointment terminated secretary nuala allsey (1 page)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
7 December 2007Director resigned (1 page)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Director resigned (1 page)
15 November 2007New director appointed (3 pages)
15 November 2007New director appointed (3 pages)
16 July 2007Director resigned (1 page)
16 July 2007Director resigned (1 page)
5 July 2007Full accounts made up to 30 June 2006 (14 pages)
5 July 2007Full accounts made up to 30 June 2006 (14 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
14 March 2007Director resigned (1 page)
14 March 2007Director resigned (1 page)
5 December 2006Return made up to 05/12/06; full list of members (2 pages)
5 December 2006Return made up to 05/12/06; full list of members (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
4 May 2006Full accounts made up to 30 June 2005 (15 pages)
5 December 2005Return made up to 05/12/05; full list of members (3 pages)
5 December 2005Return made up to 05/12/05; full list of members (3 pages)
23 May 2005Full accounts made up to 30 June 2004 (13 pages)
23 May 2005Full accounts made up to 30 June 2004 (13 pages)
21 March 2005Director's particulars changed (1 page)
21 March 2005Director's particulars changed (1 page)
13 December 2004Return made up to 05/12/04; full list of members (8 pages)
13 December 2004Return made up to 05/12/04; full list of members (8 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
16 September 2004New director appointed (2 pages)
12 August 2004Director's particulars changed (1 page)
12 August 2004Director's particulars changed (1 page)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
24 December 2003Return made up to 05/12/03; full list of members (8 pages)
24 December 2003Return made up to 05/12/03; full list of members (8 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (1 page)
29 August 2003New director appointed (2 pages)
20 March 2003Full accounts made up to 30 June 2002 (14 pages)
20 March 2003Full accounts made up to 30 June 2002 (14 pages)
20 January 2003Director's particulars changed (1 page)
20 January 2003Director's particulars changed (1 page)
3 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 January 2003Return made up to 05/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2002Director's particulars changed (1 page)
10 December 2002Director's particulars changed (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002New director appointed (2 pages)
9 September 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002New director appointed (2 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
5 May 2002Full accounts made up to 30 June 2001 (14 pages)
28 December 2001Return made up to 05/12/01; full list of members (7 pages)
28 December 2001Return made up to 05/12/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
19 December 2000Return made up to 05/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2000Return made up to 05/12/00; 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)
31 October 2000Registered office changed on 31/10/00 from: st nicholas avenue, gosforth, newcastle upon tyne, tyne and wear NE99 1EE (1 page)
31 October 2000Registered office changed on 31/10/00 from: st nicholas avenue gosforth newcastle upon tyne tyne and wear NE99 1EE (1 page)
6 September 2000Director's particulars changed (1 page)
6 September 2000Director's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
25 July 2000Secretary's particulars changed (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New director appointed (2 pages)
29 December 1999Return made up to 05/12/99; full list of members (7 pages)
29 December 1999Return made up to 05/12/99; full list of members (7 pages)
9 December 1999Full accounts made up to 30 June 1999 (12 pages)
9 December 1999Full accounts made up to 30 June 1999 (12 pages)
29 April 1999Full accounts made up to 30 June 1998 (12 pages)
29 April 1999Full accounts made up to 30 June 1998 (12 pages)
14 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1998Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
25 July 1998Full accounts made up to 30 June 1997 (11 pages)
25 July 1998Full accounts made up to 30 June 1997 (11 pages)
16 December 1997Return made up to 05/12/97; full list of members (6 pages)
16 December 1997Return made up to 05/12/97; full list of members (6 pages)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 November 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 1997Ad 25/02/97--------- £ si 50000@1 (2 pages)
23 October 1997Statement of affairs (5 pages)
23 October 1997Statement of affairs (5 pages)
23 October 1997Ad 25/02/97--------- £ si 50000@1 (2 pages)
10 March 1997Ad 25/02/97--------- £ si 50000@1 (2 pages)
10 March 1997Ad 25/02/97--------- £ si 50000@1 (2 pages)
19 February 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
19 February 1997Accounting reference date shortened from 31/12/97 to 30/06/97 (1 page)
7 February 1997Company name changed addcivil LIMITED\certificate issued on 10/02/97 (2 pages)
7 February 1997Company name changed addcivil LIMITED\certificate issued on 10/02/97 (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 1997£ nc 1000/10000000 30/01/97 (1 page)
6 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1997£ nc 1000/10000000 30/01/97 (1 page)
6 February 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 February 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
26 January 1997New director appointed (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 1997Director resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997Secretary resigned (1 page)
5 December 1996Incorporation (9 pages)
5 December 1996Incorporation (9 pages)