Weybridge
Surrey
KT13 0XP
Director Name | Mr Tadd Ashley Fowler |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2019(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Vice President Global Treasury |
Country of Residence | United States |
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 | 11 January 2024(8 years after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Director Global Treasury & Banking |
Country of Residence | United Kingdom |
Correspondence Address | Procter & Gamble, Cobalt 12 Cobalt Business Park Silver Fox Way Newcastle Upon Tyne NE27 0QW |
Director Name | Mr Brian Desmond Young |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Eric Michael Head |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr James Douglas Gerstle |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Vice President And Assistant Treasurer |
Country of Residence | United States |
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 | 17 December 2015(same day as company formation) |
Role | Finance Director European Financial Services |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Secretary Name | Anthony Joseph Appleton |
---|---|
Status | Resigned |
Appointed | 17 December 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | Procter & Gamble Uk The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mrs Claire Elaine Long |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 February 2019) |
Role | Associate Director Of Finance & Accounting |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
Director Name | Mr Anthony Joseph Appleton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2016(5 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heights Brooklands Weybridge Surrey KT13 0XP |
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 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (9 months from now) |
17 January 2024 | Appointment of Mr Russell William Hall as a director on 11 January 2024 (2 pages) |
---|---|
16 January 2024 | Termination of appointment of Anthony Joseph Appleton as a secretary on 11 January 2024 (1 page) |
16 January 2024 | Termination of appointment of Anthony Joseph Appleton as a director on 11 January 2024 (1 page) |
22 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
23 March 2023 | Full accounts made up to 30 June 2022 (19 pages) |
16 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
3 August 2022 | Resolutions
|
3 August 2022 | Statement by Directors (1 page) |
3 August 2022 | Solvency Statement dated 03/08/22 (1 page) |
3 August 2022 | Statement of capital on 3 August 2022
|
1 July 2022 | Second filing of Confirmation Statement dated 16 December 2019 (3 pages) |
23 March 2022 | Full accounts made up to 30 June 2021 (120 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
14 April 2021 | Full accounts made up to 30 June 2020 (19 pages) |
26 February 2021 | Termination of appointment of Alexander George Buckthorp as a director on 26 February 2021 (1 page) |
17 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
3 June 2020 | Full accounts made up to 30 June 2019 (19 pages) |
18 December 2019 | Confirmation statement made on 16 December 2019 with no updates
|
17 September 2019 | Notification of The Procter & Gamble Company as a person with significant control on 17 September 2019 (2 pages) |
17 September 2019 | Withdrawal of a person with significant control statement on 17 September 2019 (2 pages) |
1 July 2019 | Appointment of Mr Tadd Ashley Fowler as a director on 1 July 2019 (2 pages) |
1 July 2019 | Termination of appointment of James Douglas Gerstle as a director on 1 July 2019 (1 page) |
25 March 2019 | Full accounts made up to 30 June 2018 (19 pages) |
19 March 2019 | Appointment of Mr Andrew Mccallum Ewen as a director on 18 March 2019 (2 pages) |
11 March 2019 | Termination of appointment of Claire Elaine Long as a director on 28 February 2019 (1 page) |
17 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
22 March 2018 | Full accounts made up to 30 June 2017 (19 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
18 December 2017 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
1 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
4 July 2017 | Termination of appointment of Eric Michael Head as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of Eric Michael Head as a director on 30 June 2017 (1 page) |
10 April 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
10 April 2017 | Current accounting period extended from 30 April 2017 to 30 June 2017 (1 page) |
4 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
4 April 2017 | Statement of capital following an allotment of shares on 3 April 2017
|
24 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
24 January 2017 | Full accounts made up to 30 April 2016 (14 pages) |
13 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
9 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
9 December 2016 | Statement of capital following an allotment of shares on 29 November 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
24 August 2016 | Statement of capital following an allotment of shares on 15 August 2016
|
9 June 2016 | Second filing of SH01 previously delivered to Companies House
|
9 June 2016 | Second filing of SH01 previously delivered to Companies House
|
7 June 2016 | Appointment of Mr Anthony Joseph Appleton as a director on 6 June 2016 (2 pages) |
7 June 2016 | Appointment of Mr Anthony Joseph Appleton as a director on 6 June 2016 (2 pages) |
17 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
17 May 2016 | Statement of capital following an allotment of shares on 22 April 2016
|
13 May 2016 | Appointment of Claire Elaine Long as a director on 3 May 2016 (2 pages) |
13 May 2016 | Appointment of Claire Elaine Long as a director on 3 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Brian Desmond Young as a director on 3 May 2016 (1 page) |
12 May 2016 | Termination of appointment of Brian Desmond Young as a director on 3 May 2016 (1 page) |
27 April 2016 | Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page) |
27 April 2016 | Current accounting period shortened from 31 December 2016 to 30 April 2016 (1 page) |
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|
17 December 2015 | Incorporation Statement of capital on 2015-12-17
|