PZ CUSSONS (UK) LIMITED - MANCHESTER


Company Profile Company Filings

Overview

PZ CUSSONS (UK) LIMITED is a Private Limited Company from MANCHESTER and has the status: Active.
PZ CUSSONS (UK) LIMITED was incorporated 61 years ago on 25/01/1963 and has the registered number: 00748096. The accounts status is FULL and accounts are next due on 29/02/2024.

PZ CUSSONS (UK) LIMITED - MANCHESTER

This company is listed in the following categories:
32990 - Other manufacturing n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 5 31/05/2022 29/02/2024

Registered Office

MANCHESTER BUSINESS PARK
MANCHESTER
M22 5TG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/12/2023 15/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
KEVIN MICHAEL MASSIE Mar 1980 Canadian Director 2020-06-01 CURRENT
LOUISE BRACE Secretary 2023-12-05 CURRENT
KAREEM MOUSTAFA Sep 1986 Australian Director 2021-07-28 CURRENT
ROB JOHN SPENCE Oct 1972 British Director 2022-06-01 CURRENT
DAVID GARETH LYNCH Jul 1964 British Director 1999-04-19 UNTIL 2002-04-30 RESIGNED
MR MICHAEL FREDERICK TOOZE Feb 1946 British Director RESIGNED
GRAHAM TALBOT Sep 1959 British Director 2003-06-01 UNTIL 2007-08-20 RESIGNED
MR PHILIP JONATHAN SMYTH May 1954 British Director RESIGNED
ALAN STEELE Jan 1947 British Director 1995-01-30 UNTIL 1999-01-22 RESIGNED
MICHAEL IAIN SHAW Nov 1964 British Director 1999-02-01 UNTIL 2000-08-11 RESIGNED
ROBERT NEIL JONES Aug 1952 British Director 2002-09-01 UNTIL 2005-02-17 RESIGNED
JOHN WILLIAM SILVERWOOD Jun 1954 British Director 2000-11-01 UNTIL 2005-12-22 RESIGNED
NANCE QUICK Aug 1953 Australian Director 1996-06-14 UNTIL 1998-03-31 RESIGNED
MR SIMON PAUL PLANT Jul 1969 British Director 2009-03-02 UNTIL 2020-05-31 RESIGNED
NICK MONES Jan 1962 Australian Director 2002-03-01 UNTIL 2003-05-31 RESIGNED
MISS MICHELLE WARD Oct 1963 Scottish Director 2011-06-06 UNTIL 2011-11-02 RESIGNED
CAOMHáN Ó LUAIN Sep 1977 Irish Director 2021-06-15 UNTIL 2022-05-31 RESIGNED
MR BRANDON HOWARD LEIGH Jan 1971 British Director 2007-11-21 UNTIL 2019-06-13 RESIGNED
JOHN MORTON LATHAM Mar 1936 British Director RESIGNED
MR JON LANG Apr 1974 British Director 2009-01-21 UNTIL 2017-12-31 RESIGNED
GORDON REID Jun 1937 British Director RESIGNED
MR. ALARIC PAUL MCDERMOTT Jan 1956 British Secretary RESIGNED
MR BRANDON HOWARD LEIGH Jan 1971 British Secretary 2004-04-01 UNTIL 2007-01-15 RESIGNED
MR MARTYN JOHN CAMPBELL Apr 1971 British Secretary 2007-01-15 UNTIL 2023-12-05 RESIGNED
MR FRAZER YEOMANS Aug 1972 British Director 2012-05-11 UNTIL 2019-11-30 RESIGNED
DOMINIC BOX Sep 1964 British Director 1998-08-25 UNTIL 2004-05-10 RESIGNED
BARRIE PAUL HIGNETT Oct 1946 British Director RESIGNED
MR KEITH HERBERT Apr 1949 British Director RESIGNED
KIERAN HEMSWORTH Jan 1969 British Director 2021-06-15 UNTIL 2022-05-26 RESIGNED
MICHAEL FALLON Apr 1951 British Director RESIGNED
TERRY JOHN EDWARDS Nov 1934 British Director RESIGNED
MARK EDWARDS Feb 1962 British Director 1997-09-15 UNTIL 2000-06-30 RESIGNED
VANESSA DUNNE Dec 1974 British Director 2008-01-07 UNTIL 2009-01-21 RESIGNED
MICHAEL NORMAN JOHNSON Sep 1954 British Director 2000-02-01 UNTIL 2001-12-31 RESIGNED
JAMES IAN STUART CRICHTON Nov 1947 British Director 1995-01-30 UNTIL 1996-06-14 RESIGNED
KIERAN WINSTON CALLAN Jan 1960 British Director 1998-02-23 UNTIL 1999-11-12 RESIGNED
GAVIN MICHAEL ALEXANDER WALKER Apr 1962 British Director 1992-09-11 UNTIL 1995-09-22 RESIGNED
ANDREW BOWIE Sep 1966 British Director 2018-01-01 UNTIL 2021-07-28 RESIGNED
MRS ELAINE BIRCHALL May 1966 British Director 2008-05-01 UNTIL 2011-04-01 RESIGNED
MR ALAN BERGIN Jul 1973 Irish Director 2019-06-13 UNTIL 2021-03-08 RESIGNED
MS HANNAH PACK May 1969 British Director 2007-11-15 UNTIL 2012-05-11 RESIGNED
NEILL JAMES CRAIGIE Jun 1961 British Director 1998-06-01 UNTIL 2021-01-01 RESIGNED
MICHAEL NORMAN JOHNSON Sep 1954 British Director 1994-05-31 UNTIL 1998-03-16 RESIGNED
MICHAEL NORMAN JOHNSON Sep 1954 British Director 2003-05-26 UNTIL 2010-07-31 RESIGNED
ROBERT NEIL JONES Aug 1952 British Director RESIGNED
DAVID MALCOLM WHITEWOOD Jun 1947 British Director 2000-05-02 UNTIL 2005-05-31 RESIGNED
MR CHRISTOPHER GERARD HOW Jun 1960 British Director 2005-03-01 UNTIL 2010-05-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Pz Cussons (Holdings) Limited 2016-04-06 Manchester   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
BAGSY BEAUTY LIMITED TEDDINGTON ENGLAND Dissolved... DORMANT 20590 - Manufacture of other chemical products n.e.c.
AEROSOLS INTERNATIONAL LIMITED TEDDINGTON Dissolved... DORMANT 32990 - Other manufacturing n.e.c.
ATLAS PENCIL (SALES) LIMITED TEDDINGTON Dissolved... DORMANT 20590 - Manufacture of other chemical products n.e.c.
BRAND ARCHITEKTS GROUP PLC TEDDINGTON Active GROUP 46450 - Wholesale of perfume and cosmetics
THE YELLOW CAN COMPANY LIMITED TEDDINGTON Dissolved... DORMANT 20420 - Manufacture of perfumes and toilet preparations
THE SANCTUARY SPA GROUP LIMITED MANCHESTER Dissolved... FULL 96090 - Other service activities n.e.c.
THE SANCTUARY AT COVENT GARDEN LIMITED MANCHESTER Dissolved... FULL 96090 - Other service activities n.e.c.
THE SANCTUARY GYM LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
THE SANCTUARY LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
THE SANCTUARY MARKETING LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
SWALLOWFIELD CONSUMER PRODUCTS LIMITED WELLINGTON Active FULL 82990 - Other business support service activities n.e.c.
THE SANCTUARY CONNECTIONS LIMITED MANCHESTER Dissolved... FULL 96090 - Other service activities n.e.c.
THE SANCTUARY SPAS LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
THE SANCTUARY LICENSING LIMITED MANCHESTER Dissolved... DORMANT 96090 - Other service activities n.e.c.
THE SANCTUARY CITY SPAS LIMITED MANCHESTER Dissolved... FULL 96040 - Physical well-being activities
THE SANCTUARY SPA HOLDINGS LIMITED MANCHESTER Dissolved... FULL 96090 - Other service activities n.e.c.
SANCTUARY PRODUCTS LIMITED MANCHESTER Dissolved... DORMANT 96040 - Physical well-being activities
FISH LONDON LIMITED TEDDINGTON ENGLAND Dissolved... DORMANT 46450 - Wholesale of perfume and cosmetics
NEW VALUE CONNECTIONS LTD MACCLESFIELD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHILDS FARM LTD MANCHESTER UNITED KINGDOM Active FULL 46180 - Agents specialized in the sale of other particular products
COLLEGE GREEN (CREWE) MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active DORMANT 98000 - Residents property management
CLODOC LIMITED MANCHESTER UNITED KINGDOM Active TOTAL EXEMPTION FULL 58290 - Other software publishing
RICKARDS OLIVER LIMITED MANCHESTER ENGLAND Active NO ACCOUNTS FILED 74909 - Other professional, scientific and technical activities n.e.c.
BEEZ TRANSFER LTD MANCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 49320 - Taxi operation
YAPPA MANAGEMENT LIMITED MANCHESTER ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
PATHFINDER HEALTH SOLUTIONS LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 86210 - General medical practice activities
DHZ PHARMACEUTICALS LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 46460 - Wholesale of pharmaceutical goods
LIVINGSUPPORTED LTD MANCHESTER ENGLAND Active NO ACCOUNTS FILED 87200 - Residential care activities for learning difficulties, mental health and substance abuse
GOLD LION TRANSFERS LIMITED MANCHESTER ENGLAND Active NO ACCOUNTS FILED 77110 - Renting and leasing of cars and light motor vehicles