Brooklands
Weybridge
Surrey
KT13 0XP
Director Name | Ms Sharon Tarbitt |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2016(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Middle Office Project Specialist |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Russell William Hall |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2021(17 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | David McCrory Jamieson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Director Corporate R&D Europe |
Correspondence Address | 134 Newgate Street Morpeth Northumberland NE61 1DD |
Secretary Name | Judith Ann Cordner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Rosemount Westerhope Newcastle Upon Tyne NE5 5JF |
Director Name | Nigel John Kermode |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 August 2007) |
Role | Product Development Director |
Correspondence Address | Woodstock Old Avenue West Byfleet Surrey KT14 6AD |
Director Name | Mr Charles David Bragg |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2007(3 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Paul Tristan Cootes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2007(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 March 2010) |
Role | R&D Director Oral Care Franchi |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Colin David Williamson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 February 2012) |
Role | Associate Director Research & Development |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Alexander George Buckthorp |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(6 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 September 2021) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | pg.com |
---|
Registered Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £42,775 |
Net Worth | £17,560 |
Cash | £3,404 |
Current Liabilities | £29,911 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 8 March 2024 (overdue) |
3 March 2023 | Confirmation statement made on 23 February 2023 with no updates (2 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with no updates (3 pages) |
24 September 2021 | Appointment of Mr Russell William Hall as a director on 20 September 2021 (2 pages) |
20 September 2021 | Termination of appointment of Alexander George Buckthorp as a director on 20 September 2021 (1 page) |
11 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
20 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
9 January 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 13/01/2017 (7 pages) |
17 August 2017 | Second filing of Confirmation Statement dated 13/01/2017 (7 pages) |
18 January 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
18 January 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
14 January 2017 | Confirmation statement made on 13 January 2017 with updates
|
14 January 2017 | Confirmation statement made on 13 January 2017 with updates
|
14 December 2016 | Appointment of Ms Sharon Tarbitt as a director on 14 December 2016 (2 pages) |
14 December 2016 | Appointment of Ms Sharon Tarbitt as a director on 14 December 2016 (2 pages) |
13 December 2016 | Termination of appointment of Charles David Bragg as a director on 30 November 2016 (1 page) |
13 December 2016 | Termination of appointment of Charles David Bragg as a director on 30 November 2016 (1 page) |
19 January 2016 | Annual return made up to 13 January 2016 no member list (3 pages) |
19 January 2016 | Annual return made up to 13 January 2016 no member list (3 pages) |
24 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
24 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
16 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
16 March 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
16 January 2015 | Annual return made up to 13 January 2015 no member list (3 pages) |
16 January 2015 | Annual return made up to 13 January 2015 no member list (3 pages) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
10 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
16 January 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
16 January 2014 | Annual return made up to 13 January 2014 no member list (3 pages) |
3 April 2013 | Annual return made up to 13 January 2013 no member list (3 pages) |
3 April 2013 | Termination of appointment of Colin Williamson as a director (1 page) |
3 April 2013 | Termination of appointment of Colin Williamson as a director (1 page) |
3 April 2013 | Annual return made up to 13 January 2013 no member list (3 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 March 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
24 February 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
16 January 2012 | Annual return made up to 13 January 2012 no member list (3 pages) |
16 January 2012 | Annual return made up to 13 January 2012 no member list (3 pages) |
1 February 2011 | Annual return made up to 13 January 2011 no member list (3 pages) |
1 February 2011 | Annual return made up to 13 January 2011 no member list (3 pages) |
31 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
31 January 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
31 January 2011 | Termination of appointment of Paul Cootes as a director (1 page) |
31 January 2011 | Termination of appointment of Paul Cootes as a director (1 page) |
19 August 2010 | Appointment of Mr Alexander George Buckthorp as a director (3 pages) |
19 August 2010 | Appointment of Mr Colin David Williamson as a director (3 pages) |
19 August 2010 | Appointment of Mr Colin David Williamson as a director (3 pages) |
19 August 2010 | Appointment of Mr Alexander George Buckthorp as a director (3 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
22 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
15 February 2010 | Annual return made up to 13 January 2010 no member list (3 pages) |
15 February 2010 | Director's details changed for Paul Tristan Cootes on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Paul Tristan Cootes on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 13 January 2010 no member list (3 pages) |
15 February 2010 | Director's details changed for Charles David Bragg on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Sharon Tarbitt on 15 February 2010 (1 page) |
15 February 2010 | Director's details changed for Charles David Bragg on 15 February 2010 (2 pages) |
15 February 2010 | Secretary's details changed for Sharon Tarbitt on 15 February 2010 (1 page) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
23 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
27 February 2009 | Annual return made up to 13/01/09 (2 pages) |
27 February 2009 | Annual return made up to 13/01/09 (2 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
18 January 2008 | Annual return made up to 13/01/08 (2 pages) |
18 January 2008 | Annual return made up to 13/01/08 (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
5 September 2007 | New director appointed (2 pages) |
5 September 2007 | New director appointed (2 pages) |
21 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
21 May 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
2 March 2007 | New director appointed (3 pages) |
2 March 2007 | New director appointed (3 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Annual return made up to 13/01/07 (2 pages) |
16 January 2007 | Annual return made up to 13/01/07 (2 pages) |
16 January 2007 | Director resigned (1 page) |
17 January 2006 | Annual return made up to 13/01/06 (2 pages) |
17 January 2006 | Annual return made up to 13/01/06 (2 pages) |
19 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
19 December 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 May 2005 | Secretary resigned (1 page) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | New secretary appointed (2 pages) |
24 May 2005 | Secretary resigned (1 page) |
14 February 2005 | Annual return made up to 13/01/05 (4 pages) |
14 February 2005 | Annual return made up to 13/01/05 (4 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | Accounting reference date extended from 31/01/05 to 30/06/05 (1 page) |
2 March 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
2 March 2004 | New director appointed (2 pages) |
2 March 2004 | Secretary resigned;director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
2 March 2004 | New secretary appointed (2 pages) |
13 January 2004 | Incorporation (20 pages) |
13 January 2004 | Incorporation (20 pages) |