UKBizDB.co.uk

PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Procter & Gamble Uk Group Holdings Limited. The company was founded 30 years ago and was given the registration number 02906614. The firm's registered office is in WEYBRIDGE. You can find them at The Heights, Brooklands, Weybridge, Surrey. This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED
Company Number:02906614
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1994
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:The Heights, Brooklands, Weybridge, Surrey, KT13 0XP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Heights, Brooklands, Weybridge, KT13 0XP

Director01 July 2023Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director26 February 2021Active
The Heights, Brooklands, Weybridge, United Kingdom, KT13 0XP

Director11 January 2023Active
The Heights, Brooklands, Weybridge, KT13 0XP

Secretary31 July 2009Active
108 Cleveland Road, Ealing, London, W13 0EL

Secretary16 February 1996Active
Clough Side, Lower Mill Bank Road, Mill Bank, Sowerby Bridge, HX6 3EQ

Secretary16 March 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 March 1994Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director16 September 2011Active
Hollybank House Hollybank Road, Hook Heath, Woking, GU22 0JP

Director16 March 1994Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director06 June 2016Active
8 Albert Street, Windsor, SL4 5BU

Director16 March 1994Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director29 July 2016Active
Wella Road, Basingstoke, Hampshire, RG22 4AF

Director15 September 2006Active
17 Gillies Drive, Basingstoke, RG24 9JW

Director30 September 2005Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director10 July 2020Active
Wella Road, Basingstoke, Hampshire, RG22 4AF

Director01 October 2010Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director01 January 2011Active
The Retreat 17 Bluebell Meadow, Sherwood Grange, Winnersh, RG41 5UW

Director01 April 1994Active
The Heights, Brooklands, Weybridge, KT13 0XP

Director22 July 2016Active
Wella Road, Basingstoke, Hampshire, RG22 4AF

Director01 December 2010Active
Wella Road, Basingstoke, Hampshire, RG22 4AF

Director14 September 2010Active
The Heights, Brooklands, Weybridge, United Kingdom, KT13 0XP

Director01 April 2011Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director09 March 1994Active

People with Significant Control

Procter & Gamble Limited
Notified on:06 April 2016
Status:Active
Address:The Heights, Brooklands, Weybridge, KT13 0XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type full.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-24Officers

Termination secretary company with name termination date.

Download
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-03-24Accounts

Accounts with accounts type full.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Accounts

Accounts with accounts type full.

Download
2021-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Accounts

Accounts with accounts type group.

Download
2021-02-27Officers

Second filing of director appointment with name.

Download
2021-02-26Officers

Appoint person director company with name date.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-11-13Resolution

Resolution.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-03-19Accounts

Accounts with accounts type full.

Download
2019-11-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type full.

Download
2018-11-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-03Accounts

Accounts with accounts type full.

Download
2017-11-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.