SEVEN SEAS LIMITED - WEYBRIDGE


Company Profile Company Filings

Overview

SEVEN SEAS LIMITED is a Private Limited Company from WEYBRIDGE and has the status: Active.
SEVEN SEAS LIMITED was incorporated 85 years ago on 06/04/1939 and has the registered number: 00351663. The accounts status is FULL and accounts are next due on 31/03/2024.

SEVEN SEAS LIMITED - WEYBRIDGE

This company is listed in the following categories:
21100 - Manufacture of basic pharmaceutical products

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE HEIGHTS
WEYBRIDGE
SURREY
KT13 0XP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/05/2023 28/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW MCCALLUM EWEN May 1971 British Director 2021-02-26 CURRENT
MRS KATHRYN KELLY WHITTINGTON ALDERSON May 1978 American Director 2023-07-01 CURRENT
MR CHRISTOPHER JOHN YOUNG Nov 1974 British Director 2018-12-01 CURRENT
MR JOHN MAYBIN VIVIAN REDMAN Jun 1959 British Director 2010-06-01 UNTIL 2013-08-07 RESIGNED
MR ANDREW JOHN WINES Mar 1967 British Director 2011-01-04 UNTIL 2015-04-30 RESIGNED
MR KEVIN JOHN WHITE Feb 1958 British Director 2013-08-07 UNTIL 2015-12-31 RESIGNED
RUTH ISABEL TURNER Jul 1965 British Director 2009-12-01 UNTIL 2013-02-13 RESIGNED
GAVIN MAXWELL MANSON Feb 1966 British Director 2004-09-22 UNTIL 2005-10-31 RESIGNED
DEREK SAVILL SUTTON Oct 1929 British Director RESIGNED
IAN STEWART Feb 1939 British Director RESIGNED
MR VIJAY INDROO SITLANI Jan 1975 Singaporean Director 2018-12-01 UNTIL 2020-07-10 RESIGNED
CHRISTOPHER JOHN THOMAS Apr 1955 British Director 1991-08-01 UNTIL 1994-11-11 RESIGNED
PETER JOHN SHOTTER Jul 1954 British Director 2002-01-07 UNTIL 2004-09-30 RESIGNED
ANDREW STUART SHAW Jan 1971 British Director 2006-03-28 UNTIL 2012-08-30 RESIGNED
PAUL WILLIAM ROBINSON Sep 1963 British Director 2008-01-21 UNTIL 2009-01-22 RESIGNED
CRAIG MARTIN WRIGHT Apr 1965 British Director 2008-03-10 UNTIL 2013-06-30 RESIGNED
MR TIMOTHY JAMES PERMAN Oct 1962 British Director 2007-07-02 UNTIL 2010-06-01 RESIGNED
MICHAEL KENT O SHEA Mar 1951 British Director 1992-11-03 UNTIL 1995-11-14 RESIGNED
THOMAS MORRISON Dec 1949 British Director 1993-10-04 UNTIL 2006-04-30 RESIGNED
FRANK MICHEL Dec 1959 German Director 2006-01-01 UNTIL 2007-01-11 RESIGNED
TERENCE MICHAEL SIMPSON Jan 1950 British Director 1996-10-01 UNTIL 2008-01-16 RESIGNED
LEON PETER STRINGER Dec 1972 Secretary 2003-05-19 UNTIL 2003-12-19 RESIGNED
MR MARK JULIAN BURNETT HOGARTH Apr 1955 United Kingdom Secretary 2001-01-08 UNTIL 2001-11-01 RESIGNED
RAYMOND GRANT Oct 1948 British Secretary 2001-11-02 UNTIL 2004-05-24 RESIGNED
NICHOLAS GUY FRASER Feb 1958 British Secretary 2004-05-24 UNTIL 2014-06-30 RESIGNED
MR ANTHONY JOSEPH APPLETON Secretary 2019-05-01 UNTIL 2024-01-11 RESIGNED
MR ALEXANDER GEORGE BUCKTHORP Nov 1973 British Director 2018-12-01 UNTIL 2021-02-26 RESIGNED
RAYMOND GRANT Oct 1948 British Secretary RESIGNED
MR CHRISTOPHER FREDERICK ZANETTI Dec 1957 British Director 2004-07-28 UNTIL 2006-03-28 RESIGNED
PETER JOSEPH HARPER Sep 1935 British Director RESIGNED
MRS HEIDRUN GRESLE Feb 1966 German Director 2015-06-12 UNTIL 2020-11-30 RESIGNED
RAYMOND GRANT Oct 1948 British Director RESIGNED
MS CATHERINE DYMOND Aug 1964 British Director 2008-02-25 UNTIL 2010-03-12 RESIGNED
MARY DOUGLAS Feb 1952 British Director 1993-10-04 UNTIL 2008-02-01 RESIGNED
CLIVE OWEN DIXON May 1945 British Director RESIGNED
RONALD HOWARD CORRELL Aug 1956 Irish Director 2001-05-01 UNTIL 2012-08-30 RESIGNED
MR STEFAN KRATZER Feb 1975 German Director 2013-02-13 UNTIL 2017-07-01 RESIGNED
ALAN GORDON CLEMENTS Dec 1948 British Director RESIGNED
KENNETH THOMAS WINKLE Oct 1935 British Director RESIGNED
MR PETER BIRO Jun 1967 Dutch Director 2017-07-01 UNTIL 2018-11-30 RESIGNED
JAMES DAVID BINNINGTON Mar 1968 British Director 2008-03-03 UNTIL 2020-11-30 RESIGNED
MR LESLIE ERNEST THOMAS ASHFORD Oct 1940 British Director RESIGNED
MR ANTHONY JOSEPH APPLETON Feb 1962 British Director 2018-12-01 UNTIL 2024-01-11 RESIGNED
MR PETER LESLIE ANDREWS Dec 1969 British Director 2006-01-01 UNTIL 2007-07-31 RESIGNED
CHRISTOPHER JAMES CHAMBERS Jun 1972 British Director 2005-09-21 UNTIL 2009-10-09 RESIGNED
MR RADU CRISTIAN MAFTEI Nov 1974 Romanian Director 2020-07-10 UNTIL 2023-07-01 RESIGNED
MR THOMAS GEORGE HARDMAN Feb 1956 British Director 1996-10-01 UNTIL 2007-02-27 RESIGNED
ROBERT IAN MENZIES-GOW Sep 1942 British Director 1994-11-11 UNTIL 1996-05-02 RESIGNED
A G SECRETARIAL LIMITED Corporate Secretary 2014-05-01 UNTIL 2019-05-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Procter & Gamble Health Limited 2016-04-06 Weybridge   Surrey Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIBANYE UK LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
ROBINSON WILLEY LIMITED MANCHESTER Active FULL 3663 - Other manufacturing
DUFAYLITE DEVELOPMENTS LIMITED HUNTS Active TOTAL EXEMPTION FULL 17290 - Manufacture of other articles of paper and paperboard n.e.c.
ENERGY HOLDINGS (NO. 5) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 4550 - Rent construction equipment with operator
JOHN LAING LIMITED LONDON Active SMALL 70100 - Activities of head offices
PROCTER & GAMBLE HEALTH LIMITED WEYBRIDGE Active FULL 74990 - Non-trading company
ENERGY HOLDINGS (NO. 4) LIMITED LONDON Active ACCOUNTS TYPE NOT AVA 7487 - Other business activities
NATURE'S BEST HEALTH PRODUCTS LIMITED KENT Active DORMANT 74990 - Non-trading company
LCI PLC LONDON ENGLAND Dissolved... DORMANT 74990 - Non-trading company
LONDON CLUBS INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 70100 - Activities of head offices
HSBC RAIL (UK) LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
LAMBERTS HEALTHCARE LIMITED KENT Active FULL 47290 - Other retail sale of food in specialised stores
SAWSTON HALL HERITAGE AYLESBURY Dissolved... TOTAL EXEMPTION FULL 85520 - Cultural education
SPICE'IT LIMITED BRIGG Dissolved... TOTAL EXEMPTION SMALL 46370 - Wholesale of coffee, tea, cocoa and spices
CHRIS ZANETTI LIMITED HESSLE Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
ROBERT MORTON DG LIMITED ABERDEEN Dissolved... DORMANT 74990 - Non-trading company
LINDUSTRIES LIMITED EDINBURGH Active DORMANT 64209 - Activities of other holding companies n.e.c.
LAWSON FISHER LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
CARRIER RENTAL SYSTEMS (UK) LIMITED LIVINGSTON UNITED KINGDOM Active FULL 43999 - Other specialised construction activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROCTER & GAMBLE LIMITED WEYBRIDGE Active FULL 74990 - Non-trading company
PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED WEYBRIDGE Active FULL 74990 - Non-trading company
GILLETTE INDUSTRIES LIMITED WEYBRIDGE Active FULL 70100 - Activities of head offices
PROCTER & GAMBLE HEALTH LIMITED WEYBRIDGE Active FULL 74990 - Non-trading company
PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED WEYBRIDGE Active FULL 20411 - Manufacture of soap and detergents
PROCTER & GAMBLE TECHNICAL CENTRES LIMITED WEYBRIDGE Active FULL 74909 - Other professional, scientific and technical activities n.e.c.
PROCTER & GAMBLE (L & CP) LIMITED WEYBRIDGE Active FULL 96090 - Other service activities n.e.c.
PROCTER & GAMBLE SPORTS AND SOCIAL CLUB LIMITED WEYBRIDGE Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
PROCTER & GAMBLE FINANCIAL SERVICES LIMITED WEYBRIDGE UNITED KINGDOM Active FULL 74990 - Non-trading company