Company NameProcter & Gamble Sports And Social Club Limited
DirectorsSharon Tarbitt and Russell William Hall
Company StatusActive
Company Number05013618
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSharon Tarbitt
NationalityBritish
StatusCurrent
Appointed28 April 2005(1 year, 3 months after company formation)
Appointment Duration19 years
RoleCompany Director
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMs Sharon Tarbitt
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(12 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleMiddle Office Project Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Russell William Hall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameDavid McCrory Jamieson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleDirector Corporate R&D Europe
Correspondence Address134 Newgate Street
Morpeth
Northumberland
NE61 1DD
Secretary NameJudith Ann Cordner
NationalityBritish
StatusResigned
Appointed13 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Rosemount
Westerhope
Newcastle Upon Tyne
NE5 5JF
Director NameNigel John Kermode
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 August 2007)
RoleProduct Development Director
Correspondence AddressWoodstock
Old Avenue
West Byfleet
Surrey
KT14 6AD
Director NameMr Charles David Bragg
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2007(3 years after company formation)
Appointment Duration9 years, 10 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Paul Tristan Cootes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 March 2010)
RoleR&D Director Oral Care Franchi
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Colin David Williamson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 February 2012)
RoleAssociate Director Research & Development
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameMr Alexander George Buckthorp
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(6 years, 4 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 September 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Heights
Brooklands
Weybridge
Surrey
KT13 0XP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 2004(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

Financials

Year2014
Turnover£42,775
Net Worth£17,560
Cash£3,404
Current Liabilities£29,911

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 February 2023 (1 year, 2 months ago)
Next Return Due8 March 2024 (overdue)

Filing History

3 March 2023Confirmation statement made on 23 February 2023 with no updates (2 pages)
27 February 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
22 February 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
10 January 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
24 September 2021Appointment of Mr Russell William Hall as a director on 20 September 2021 (2 pages)
20 September 2021Termination of appointment of Alexander George Buckthorp as a director on 20 September 2021 (1 page)
11 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
20 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
9 January 2019Confirmation statement made on 9 January 2019 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
17 August 2017Second filing of Confirmation Statement dated 13/01/2017 (7 pages)
17 August 2017Second filing of Confirmation Statement dated 13/01/2017 (7 pages)
18 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
18 January 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(5 pages)
14 January 2017Confirmation statement made on 13 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 17/08/2017.
(5 pages)
14 December 2016Appointment of Ms Sharon Tarbitt as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Ms Sharon Tarbitt as a director on 14 December 2016 (2 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)
19 January 2016Annual return made up to 13 January 2016 no member list (3 pages)
19 January 2016Annual return made up to 13 January 2016 no member list (3 pages)
24 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
24 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
16 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
16 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
16 January 2015Annual return made up to 13 January 2015 no member list (3 pages)
16 January 2015Annual return made up to 13 January 2015 no member list (3 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
10 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
16 January 2014Annual return made up to 13 January 2014 no member list (3 pages)
16 January 2014Annual return made up to 13 January 2014 no member list (3 pages)
3 April 2013Annual return made up to 13 January 2013 no member list (3 pages)
3 April 2013Termination of appointment of Colin Williamson as a director (1 page)
3 April 2013Termination of appointment of Colin Williamson as a director (1 page)
3 April 2013Annual return made up to 13 January 2013 no member list (3 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
11 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
24 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
24 February 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
16 January 2012Annual return made up to 13 January 2012 no member list (3 pages)
16 January 2012Annual return made up to 13 January 2012 no member list (3 pages)
1 February 2011Annual return made up to 13 January 2011 no member list (3 pages)
1 February 2011Annual return made up to 13 January 2011 no member list (3 pages)
31 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
31 January 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
31 January 2011Termination of appointment of Paul Cootes as a director (1 page)
31 January 2011Termination of appointment of Paul Cootes as a director (1 page)
19 August 2010Appointment of Mr Alexander George Buckthorp as a director (3 pages)
19 August 2010Appointment of Mr Colin David Williamson as a director (3 pages)
19 August 2010Appointment of Mr Colin David Williamson as a director (3 pages)
19 August 2010Appointment of Mr Alexander George Buckthorp as a director (3 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
15 February 2010Annual return made up to 13 January 2010 no member list (3 pages)
15 February 2010Director's details changed for Paul Tristan Cootes on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Paul Tristan Cootes on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 13 January 2010 no member list (3 pages)
15 February 2010Director's details changed for Charles David Bragg on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Sharon Tarbitt on 15 February 2010 (1 page)
15 February 2010Director's details changed for Charles David Bragg on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Sharon Tarbitt on 15 February 2010 (1 page)
23 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
23 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 February 2009Annual return made up to 13/01/09 (2 pages)
27 February 2009Annual return made up to 13/01/09 (2 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
18 January 2008Annual return made up to 13/01/08 (2 pages)
18 January 2008Annual return made up to 13/01/08 (2 pages)
10 September 2007Director resigned (1 page)
10 September 2007Director resigned (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
21 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 March 2007New director appointed (3 pages)
2 March 2007New director appointed (3 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
16 January 2007Annual return made up to 13/01/07 (2 pages)
16 January 2007Annual return made up to 13/01/07 (2 pages)
16 January 2007Director resigned (1 page)
17 January 2006Annual return made up to 13/01/06 (2 pages)
17 January 2006Annual return made up to 13/01/06 (2 pages)
19 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 30 June 2005 (9 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New secretary appointed (2 pages)
24 May 2005New secretary appointed (2 pages)
24 May 2005Secretary resigned (1 page)
14 February 2005Annual return made up to 13/01/05 (4 pages)
14 February 2005Annual return made up to 13/01/05 (4 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
21 April 2004New director appointed (2 pages)
21 April 2004Accounting reference date extended from 31/01/05 to 30/06/05 (1 page)
2 March 2004Secretary resigned;director resigned (1 page)
2 March 2004New director appointed (2 pages)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
2 March 2004New director appointed (2 pages)
2 March 2004Secretary resigned;director resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004New secretary appointed (2 pages)
13 January 2004Incorporation (20 pages)
13 January 2004Incorporation (20 pages)