Company NamePZ Cussons (UK) Limited
Company StatusActive
Company Number00748096
CategoryPrivate Limited Company
Incorporation Date25 January 1963(61 years, 3 months ago)
Previous NamesCussons Sons & Company Limited and Cussons (U.K.) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameKevin Michael Massie
Date of BirthMarch 1980 (Born 44 years ago)
NationalityCanadian
StatusCurrent
Appointed01 June 2020(57 years, 4 months after company formation)
Appointment Duration3 years, 11 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameKareem Moustafa
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed28 July 2021(58 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameRob John Spence
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(59 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Secretary NameLouise Brace
StatusCurrent
Appointed05 December 2023(60 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameJohn Morton Latham
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address2 Malthouse Court
East Bridgford
Nottingham
Nottinghamshire
NG13 8PY
Director NameRobert Neil Jones
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(28 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressHadleigh
Groby Road
Altrincham
Cheshire
WA14 2BQ
Director NameBarrie Paul Hignett
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(28 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Correspondence Address25 Linnet Grove
Macclesfield
Cheshire
SK10 3QS
Director NameMr Keith Herbert
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(28 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Regency Court
Mickle Trafford
Chester
Cheshire
CH2 4QH
Wales
Director NameTerry John Edwards
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(28 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address10 Drayton Manor
Manchester
Lancashire
M20 5GJ
Director NameMichael Fallon
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1991(28 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Higher Dunscar
Egerton
Bolton
Lancashire
BL7 9TF
Secretary NameMr Alaric Paul McDermott
NationalityBritish
StatusResigned
Appointed01 December 1991(28 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Campania Street
Royton
Oldham
Lancashire
OL2 6BA
Director NameMichael Norman Johnson
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(31 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address32 Marlborough Close
Ramsbottom
Bury
Lancashire
BL0 9YU
Director NameJames Ian Stuart Crichton
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 June 1996)
RoleCompany Director
Correspondence AddressMountlands 3 Enville Road
Bowdon
Altrincham
Cheshire
WA14 2PQ
Director NameNance Quick
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 1996(33 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address301 Castle Quay
Castlefield
Manchester
Lancashire
M15 4NT
Director NameMark Edwards
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(34 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address3 Monyash Drive
Leek
Staffordshire
ST13 5SY
Director NameKieran Winston Callan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(35 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 November 1999)
RoleCompany Director
Correspondence Address8 Lisson Grove
Hale
Altrincham
Cheshire
WA15 9AE
Director NameNeill James Craigie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(35 years, 4 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameDominic Box
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(35 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 10 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Bramhall La South
Bramhall
Cheshire
SK7 2PP
Director NameDavid Gareth Lynch
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(36 years, 3 months after company formation)
Appointment Duration3 years (resigned 30 April 2002)
RoleCompany Director
Correspondence Address11 Johns Road
Radcliffe On Trent
Nottingham
Nottinghamshire
NG12 2GW
Director NameNick Mones
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed01 March 2002(39 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2003)
RoleCompany Director
Correspondence Address9 Land Lane
Wilmslow
Cheshire
SK9 1DG
Secretary NameMr Brandon Howard Leigh
NationalityBritish
StatusResigned
Appointed01 April 2004(41 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address216 Outwood Road
Heald Green
Cheadle
Cheshire
SK8 3JL
Director NameMr Christopher Gerard How
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(42 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 28 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmallhurst Farm
Meg Lane Higher Sutton
Macclesfield
Cheshire
SK11 0LY
Secretary NameMr Martyn John Campbell
NationalityBritish
StatusResigned
Appointed15 January 2007(44 years after company formation)
Appointment Duration16 years, 10 months (resigned 05 December 2023)
RoleHead Of Legal & Secretarial
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMs Hannah Argo
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2007(44 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Brandon Howard Leigh
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(44 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameVanessa Dunne
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(44 years, 11 months after company formation)
Appointment Duration1 year (resigned 21 January 2009)
RoleCompany Director
Correspondence Address25 Beech Avenue
Gatley
Cheadle
SK8 4LS
Director NameMrs Elaine Birchall
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(45 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 6 Cloverley House
9-11 Winton Road
Bowdon
WA14 2PE
Director NameMr Jon Lang
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(46 years after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Simon Paul Plant
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(46 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameAndrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(54 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameMr Alan Bergin
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed13 June 2019(56 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameKieran Hemsworth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2021(58 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG
Director NameCaomhÁN Ó Luain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed15 June 2021(58 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManchester Business Park 3500 Aviator Way
Manchester
M22 5TG

Contact

Websitewww.imperialleather.co.uk

Location

Registered AddressManchester Business Park
3500 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Turnover£129,509,000
Gross Profit£66,502,000
Net Worth£41,826,000
Cash£19,866,000
Current Liabilities£42,166,000

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

11 January 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
12 June 2020Termination of appointment of Simon Paul Plant as a director on 31 May 2020 (1 page)
12 June 2020Appointment of Kevin Michael Massie as a director on 1 June 2020 (2 pages)
12 December 2019Termination of appointment of Frazer Yeomans as a director on 30 November 2019 (1 page)
3 December 2019Confirmation statement made on 1 December 2019 with updates (4 pages)
26 November 2019Full accounts made up to 31 May 2019 (26 pages)
4 July 2019Appointment of Alan Bergin as a director on 13 June 2019 (2 pages)
19 June 2019Termination of appointment of Brandon Howard Leigh as a director on 13 June 2019 (1 page)
28 December 2018Full accounts made up to 31 May 2018 (25 pages)
11 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
17 January 2018Appointment of Andrew Bowie as a director on 1 January 2018 (2 pages)
12 January 2018Termination of appointment of Jon Lang as a director on 31 December 2017 (1 page)
12 January 2018Termination of appointment of Jon Lang as a director on 31 December 2017 (1 page)
4 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
26 September 2017Full accounts made up to 31 May 2017 (23 pages)
26 September 2017Full accounts made up to 31 May 2017 (23 pages)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
9 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
9 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
1 March 2017Full accounts made up to 31 May 2016 (24 pages)
1 March 2017Full accounts made up to 31 May 2016 (24 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
27 January 2016Full accounts made up to 31 May 2015 (25 pages)
27 January 2016Full accounts made up to 31 May 2015 (25 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 7,000,000
(9 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 7,000,000
(9 pages)
8 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 7,000,000
(9 pages)
10 March 2015Full accounts made up to 31 May 2014 (25 pages)
10 March 2015Full accounts made up to 31 May 2014 (25 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 7,000,000
(9 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 7,000,000
(9 pages)
15 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 7,000,000
(9 pages)
25 February 2014Full accounts made up to 31 May 2013 (25 pages)
25 February 2014Full accounts made up to 31 May 2013 (25 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 7,000,000
(6 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 7,000,000
(6 pages)
19 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 7,000,000
(6 pages)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register inspection address has been changed (1 page)
9 December 2013Register(s) moved to registered inspection location (1 page)
9 December 2013Register inspection address has been changed (1 page)
28 January 2013Full accounts made up to 31 May 2012 (25 pages)
28 January 2013Full accounts made up to 31 May 2012 (25 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (5 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2012Appointment of Mr Frazer Yeomans as a director (2 pages)
17 May 2012Appointment of Mr Frazer Yeomans as a director (2 pages)
16 May 2012Termination of appointment of Hannah Argo as a director (1 page)
16 May 2012Termination of appointment of Hannah Argo as a director (1 page)
2 March 2012Full accounts made up to 31 May 2011 (24 pages)
2 March 2012Full accounts made up to 31 May 2011 (24 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
2 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (5 pages)
2 November 2011Termination of appointment of Michelle Ward as a director (1 page)
2 November 2011Termination of appointment of Michelle Ward as a director (1 page)
18 October 2011Director's details changed for Mr Jon Lang on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Jon Lang on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Brandon Howard Leigh on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Neill James Craigie on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Simon Paul Plant on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Neill James Craigie on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Simon Paul Plant on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Hannah Argo on 18 October 2011 (2 pages)
18 October 2011Secretary's details changed for Mr Martyn John Campbell on 18 October 2011 (1 page)
18 October 2011Secretary's details changed for Mr Martyn John Campbell on 18 October 2011 (1 page)
18 October 2011Director's details changed for Mr Brandon Howard Leigh on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Hannah Argo on 18 October 2011 (2 pages)
14 June 2011Appointment of Mrs Michelle Ward as a director (2 pages)
14 June 2011Appointment of Mrs Michelle Ward as a director (2 pages)
13 April 2011Termination of appointment of Elaine Birchall as a director (1 page)
13 April 2011Termination of appointment of Elaine Birchall as a director (1 page)
22 February 2011Full accounts made up to 31 May 2010 (22 pages)
22 February 2011Full accounts made up to 31 May 2010 (22 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
21 December 2010Director's details changed for Neill James Craigie on 21 December 2010 (2 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
21 December 2010Director's details changed for Neill James Craigie on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Mrs Elaine Birchall on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Hannah Argo on 21 December 2010 (2 pages)
21 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (9 pages)
21 December 2010Director's details changed for Mrs Elaine Birchall on 21 December 2010 (2 pages)
21 December 2010Director's details changed for Hannah Argo on 21 December 2010 (2 pages)
10 August 2010Termination of appointment of Michael Johnson as a director (1 page)
10 August 2010Termination of appointment of Michael Johnson as a director (1 page)
28 May 2010Termination of appointment of Christopher How as a director (1 page)
28 May 2010Termination of appointment of Christopher How as a director (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
20 April 2010Registered office address changed from Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN on 20 April 2010 (1 page)
12 February 2010Full accounts made up to 31 May 2009 (22 pages)
12 February 2010Full accounts made up to 31 May 2009 (22 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Simon Paul Plant on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Simon Paul Plant on 10 December 2009 (2 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
10 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
16 September 2009Director's change of particulars / christopher how / 16/09/2009 (1 page)
16 September 2009Director's change of particulars / christopher how / 16/09/2009 (1 page)
6 March 2009Director appointed mr simon paul plant (1 page)
6 March 2009Director appointed mr simon paul plant (1 page)
21 January 2009Appointment terminated director vanessa dunne (1 page)
21 January 2009Director appointed mr jon lang (1 page)
21 January 2009Appointment terminated director vanessa dunne (1 page)
21 January 2009Director appointed mr jon lang (1 page)
5 December 2008Return made up to 01/12/08; full list of members (5 pages)
5 December 2008Return made up to 01/12/08; full list of members (5 pages)
13 November 2008Full accounts made up to 31 May 2008 (19 pages)
13 November 2008Full accounts made up to 31 May 2008 (19 pages)
8 May 2008Director appointed mrs elaine birchall (1 page)
8 May 2008Director appointed mrs elaine birchall (1 page)
6 May 2008Resolutions
  • RES13 ‐ Enter into facilities agreement 25/01/2008
(2 pages)
6 May 2008Resolutions
  • RES13 ‐ Enter into facilities agreement 25/01/2008
(2 pages)
8 February 2008Full accounts made up to 31 May 2007 (19 pages)
8 February 2008Full accounts made up to 31 May 2007 (19 pages)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
11 December 2007Return made up to 01/12/07; full list of members (3 pages)
21 November 2007New director appointed (1 page)
21 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
15 November 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
6 June 2007Director resigned (1 page)
5 March 2007Full accounts made up to 31 May 2006 (18 pages)
5 March 2007Full accounts made up to 31 May 2006 (18 pages)
15 January 2007New secretary appointed (1 page)
15 January 2007New secretary appointed (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
1 December 2006Return made up to 01/12/06; full list of members (3 pages)
1 December 2006Return made up to 01/12/06; full list of members (3 pages)
30 March 2006Full accounts made up to 31 May 2005 (19 pages)
30 March 2006Full accounts made up to 31 May 2005 (19 pages)
4 January 2006Return made up to 01/12/05; full list of members (9 pages)
4 January 2006Return made up to 01/12/05; full list of members (9 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
9 March 2005New director appointed (1 page)
9 March 2005New director appointed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
6 January 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(9 pages)
6 January 2005Return made up to 01/12/04; full list of members
  • 363(287) ‐ Registered office changed on 06/01/05
(9 pages)
8 December 2004Full accounts made up to 31 May 2004 (19 pages)
8 December 2004Full accounts made up to 31 May 2004 (19 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
15 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004Secretary resigned (1 page)
27 November 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 November 2003Return made up to 01/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2003Full accounts made up to 31 May 2003 (18 pages)
19 November 2003Full accounts made up to 31 May 2003 (18 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
6 January 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(9 pages)
6 January 2003Return made up to 01/12/02; full list of members
  • 363(287) ‐ Registered office changed on 06/01/03
(9 pages)
19 November 2002Full accounts made up to 31 May 2002 (17 pages)
19 November 2002Full accounts made up to 31 May 2002 (17 pages)
12 September 2002New director appointed (2 pages)
12 September 2002New director appointed (2 pages)
8 September 2002Director's particulars changed (1 page)
8 September 2002Director's particulars changed (1 page)
11 June 2002Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
11 June 2002Registered office changed on 11/06/02 from: cussons house bird hall lane stockport cheshire SK3 0XN (1 page)
31 May 2002Company name changed cussons (U.K.) LIMITED\certificate issued on 31/05/02 (2 pages)
31 May 2002Company name changed cussons (U.K.) LIMITED\certificate issued on 31/05/02 (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
20 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 2001Return made up to 01/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 2001Full accounts made up to 31 May 2001 (17 pages)
8 October 2001Full accounts made up to 31 May 2001 (17 pages)
21 December 2000Return made up to 01/12/00; full list of members (8 pages)
21 December 2000Return made up to 01/12/00; full list of members (8 pages)
16 November 2000New director appointed (2 pages)
16 November 2000New director appointed (2 pages)
6 November 2000Full accounts made up to 31 May 2000 (17 pages)
6 November 2000Full accounts made up to 31 May 2000 (17 pages)
22 August 2000Director resigned (1 page)
22 August 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
22 December 1999Return made up to 01/12/99; full list of members (8 pages)
22 December 1999Return made up to 01/12/99; full list of members (8 pages)
6 December 1999Director resigned (1 page)
6 December 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Director resigned (1 page)
16 November 1999Full accounts made up to 31 May 1999 (18 pages)
16 November 1999Full accounts made up to 31 May 1999 (18 pages)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
17 April 1999Director resigned (1 page)
17 April 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
11 January 1999Director resigned (1 page)
29 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 December 1998Return made up to 01/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1998Full accounts made up to 31 May 1998 (18 pages)
24 November 1998Full accounts made up to 31 May 1998 (18 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
19 March 1998Director resigned (1 page)
19 March 1998Director resigned (1 page)
22 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1997Return made up to 01/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 December 1997Full accounts made up to 31 May 1997 (17 pages)
5 December 1997Full accounts made up to 31 May 1997 (17 pages)
25 September 1997New director appointed (2 pages)
25 September 1997New director appointed (2 pages)
24 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1996Return made up to 01/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 1996Full accounts made up to 31 May 1996 (17 pages)
18 December 1996Full accounts made up to 31 May 1996 (17 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
23 June 1996New director appointed (2 pages)
23 June 1996New director appointed (2 pages)
23 June 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
23 June 1996Director resigned (1 page)
19 December 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 1995Return made up to 01/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 December 1995Full accounts made up to 31 May 1995 (17 pages)
18 December 1995Full accounts made up to 31 May 1995 (17 pages)
13 October 1995Nc inc already adjusted 23/12/94 (1 page)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
13 October 1995Nc inc already adjusted 23/12/94 (1 page)
27 September 1995Director resigned (2 pages)
27 September 1995Director resigned (2 pages)
3 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1994Full accounts made up to 31 May 1993 (15 pages)
6 April 1994Full accounts made up to 31 May 1993 (15 pages)
23 February 1993Full accounts made up to 31 May 1992 (16 pages)
23 February 1993Full accounts made up to 31 May 1992 (16 pages)
4 February 1992Full accounts made up to 31 May 1991 (17 pages)
4 February 1992Full accounts made up to 31 May 1991 (17 pages)
25 January 1990Full accounts made up to 31 May 1989 (19 pages)
25 January 1990Full accounts made up to 31 May 1989 (19 pages)
27 January 1989Full accounts made up to 31 May 1988 (19 pages)
27 January 1989Full accounts made up to 31 May 1988 (19 pages)
19 July 1988£ nc 350000/5000000 (1 page)
19 July 1988Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
19 July 1988Wd 09/06/88 ad 27/05/88--------- £ si 490989@1=490989 £ ic 4509011/5000000 (2 pages)
19 July 1988Wd 09/06/88 ad 27/05/88--------- £ si 490989@1=490989 £ ic 4509011/5000000 (2 pages)
19 July 1988£ nc 350000/5000000 (1 page)
20 January 1987Full accounts made up to 31 May 1986 (16 pages)
20 January 1987Full accounts made up to 31 May 1986 (16 pages)
15 January 1983Accounts made up to 31 May 1982 (14 pages)
15 January 1983Accounts made up to 31 May 1982 (14 pages)
1 March 1982Accounts made up to 31 May 1981 (14 pages)
1 March 1982Accounts made up to 31 May 1981 (14 pages)
24 December 1976Accounts made up to 31 May 1976 (14 pages)
24 December 1976Accounts made up to 31 May 1976 (14 pages)
27 January 1976Accounts made up to 30 March 1975 (10 pages)
27 January 1976Accounts made up to 30 March 1975 (10 pages)
22 January 1973Memorandum and Articles of Association (13 pages)
22 January 1973Memorandum and Articles of Association (13 pages)