UKBizDB.co.uk

SCHOLL CONSUMER PRODUCTS LIMITED

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

This company is commonly known as Scholl Consumer Products Limited. The company was founded 112 years ago and was given the registration number 00118284. The firm's registered office is in SLOUGH. You can find them at 103-105 Bath Road, , Slough, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SCHOLL CONSUMER PRODUCTS LIMITED
Company Number:00118284
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 1911
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:103-105 Bath Road, Slough, Berkshire, SL1 3UH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Secretary08 June 2020Active
103-105, Bath Road, Slough, SL1 3UH

Director21 April 2016Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director16 December 2020Active
103-105, Bath Road, Slough, United Kingdom, SL1 3UH

Director14 February 2024Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Secretary30 September 2005Active
10 Long Wood Drive, Jordans, Beaconsfield, HP9 2SS

Secretary25 January 1996Active
187 Lodge Road, Writtle, Chelmsford, CM1 3JB

Secretary21 November 1996Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Secretary01 March 1999Active
7 Cricketers Row, Herongate, Brentwood, CM13 3QA

Secretary20 May 1998Active
103-105, Bath Road, Slough, SL1 3UH

Secretary16 December 2014Active
Castle Farm, Mountfield, TN32 5JU

Secretary30 September 2004Active
103-105, Bath Road, Slough, SL1 3UH

Secretary01 November 2010Active
Blackmore Grange, Blackmore End, Hanley Swan, WR8 0EE

Secretary-Active
475 Capability Green, Luton, LU1 3LU

Secretary17 March 1994Active
103-105, Bath Road, Slough, SL1 3UH

Director31 July 2012Active
Cookley End Cookley Green, Swyncombe, Henley On Thames, RG9 6EN

Director20 December 1996Active
Oak Cottage, Park Lane, Broxbourne, EN10 7PQ

Director20 May 1998Active
Lakeside Spyglass Hill, Northampton, NN4 0US

Director20 November 1995Active
Little Bower, 10 Nuns Walk, Virginia Water, GU25 4RT

Director28 February 1999Active
Manor Farmhouse, Fyfield, Abingdon, OX13 5LR

Director12 March 2001Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director23 July 2008Active
103-105, Bath Road, Slough, SL1 3UH

Director08 August 2011Active
The Orchard The Avenue, Hale, Altrincham, WA15 0LX

Director28 February 1999Active
103-105, Bath Road, Slough, SL1 3UH

Director03 June 2013Active
Bowden Head Farmhouse, Bowden Lane Chapel En Le Frith, Stockport, SK23 0QP

Director28 February 1999Active
Eastmoor Lodge, East Common, Harpenden, AL5 1DA

Director21 November 1996Active
103-105, Bath Road, Slough, SL1 3UH

Director31 July 2012Active
Ssl International Plc, 35 New Bridge Street, London, EC4V 6BW

Director05 August 2004Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active
103-105, Bath Road, Slough, SL1 3UH

Director08 February 2011Active
41 Alma Road, Windsor, SL4 3HN

Director-Active
Holsworthy Farm Boots Green, Allostock, Knutsford, WA16 9NU

Director28 February 1999Active
10 Long Wood Drive, Jordans, Beaconsfield, HP9 2SS

Director-Active
43 Armistead Way, Cranage, Crewe, CW4 8FE

Director29 May 2001Active
103-105, Bath Road, Slough, SL1 3UH

Director01 November 2010Active

People with Significant Control

Reckitt Benckiser Limited
Notified on:16 June 2021
Status:Active
Country of residence:United Kingdom
Address:103-105, Bath Road, Slough, United Kingdom, SL1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Reckitt Benckiser (Health) Holdings Limited
Notified on:16 June 2021
Status:Active
Country of residence:United Kingdom
Address:103-105, Bath Road, Slough, United Kingdom, SL1 3UH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Dakin Brothers Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:103-105, Bath Road, Slough, England, SL1 3UH
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Officers

Appoint person director company with name date.

Download
2024-02-28Officers

Termination director company with name termination date.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type dormant.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-19Accounts

Accounts with accounts type dormant.

Download
2021-12-17Incorporation

Memorandum articles.

Download
2021-12-17Resolution

Resolution.

Download
2021-12-09Change of name

Certificate change of name company.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Persons with significant control

Notification of a person with significant control.

Download
2021-06-18Persons with significant control

Cessation of a person with significant control.

Download
2021-06-18Incorporation

Memorandum articles.

Download
2021-06-18Resolution

Resolution.

Download
2021-06-02Resolution

Resolution.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Termination director company with name termination date.

Download
2020-10-25Accounts

Accounts with accounts type dormant.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-15Officers

Appoint person secretary company with name date.

Download
2020-06-15Officers

Termination secretary company with name termination date.

Download
2020-06-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.