Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED
Company Information for

PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED

THE HEIGHTS,, BROOKLANDS, WEYBRIDGE, SURREY, KT13 0XP,
Company Registration Number
03074536
Private Limited Company
Active

Company Overview

About Procter & Gamble Product Supply (u.k.) Ltd
PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED was founded on 1995-06-27 and has its registered office in Weybridge. The organisation's status is listed as "Active". Procter & Gamble Product Supply (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED
 
Legal Registered Office
THE HEIGHTS,
BROOKLANDS
WEYBRIDGE
SURREY
KT13 0XP
Other companies in KT13
 
Filing Information
Company Number 03074536
Company ID Number 03074536
Date formed 1995-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 15:27:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JOSEPH APPLETON
Company Secretary 2008-06-20
ANTHONY JOSEPH APPLETON
Director 2011-09-16
GIANLUCA BRANDA
Director 2015-02-02
ALEXANDER GEORGE BUCKTHORP
Director 2016-06-06
ADINA PASCU
Director 2018-04-09
VIJAY INDROO SITLANI
Director 2016-07-22
GARY KENNETH WIGHTMAN
Director 2017-04-10
CHRISTOPHER JOHN YOUNG
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTA BLYSZCZYK
Director 2011-10-24 2016-11-08
SANDRA MARTINELLI
Director 2013-05-09 2016-11-08
EWAN DOUGLAS FORSYTH
Director 2015-01-06 2016-09-29
PHIL HARRISON
Director 2013-05-06 2016-05-01
DAVID HUGH CROWSLEY
Director 2013-05-06 2015-01-06
NIALL MICHAEL DE LACY
Director 2012-10-01 2014-07-07
PHILIP DAVID MERRELL
Director 2007-10-01 2013-05-30
JULIAN GUY HARRINGTON
Director 2009-06-08 2013-05-22
DAVID CHARLESWORTH
Director 2007-04-01 2013-02-07
ANDREW CHARLES MCCARTHY
Company Secretary 2002-08-30 2011-10-12
ANDREW CHARLES MCCARTHY
Director 2003-04-16 2011-10-12
CHRISTOPHER STEPHEN HORNER
Director 2007-07-01 2011-10-01
PAUL RICHARD DODD
Director 2006-09-01 2009-06-01
NUALA ALLSEY
Company Secretary 2000-07-01 2008-06-20
ANTHONY JOSEPH APPLETON
Director 2007-10-26 2007-12-04
ROBERTO GIARDINI
Director 2004-03-31 2007-07-01
BRADLEY ALAN ANDERSON
Director 2002-12-31 2007-04-01
SCYTHIA NANCY ANNA CROSS
Company Secretary 2001-01-10 2002-08-30
SCYTHIA NANCY ANNA CROSS
Director 2000-07-01 2000-12-08
CHRISTOPHER DWIGHT DE LAPUENTE
Director 1998-09-01 2000-12-08
ROBERT MARTIN DOWNEY
Company Secretary 1995-06-28 2000-06-30
ROBERT MARTIN DOWNEY
Director 1996-10-01 2000-06-30
RAYMOND COLE
Director 1995-06-28 1996-09-30
ALEXANDER MCINTOSH ALLAN
Director 1995-06-28 1996-05-31
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1995-06-27 1995-06-28
COMBINED NOMINEES LIMITED
Nominated Director 1995-06-27 1995-06-28
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1995-06-27 1995-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Company Secretary 2009-07-31 CURRENT 1994-03-09 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE OVERSEAS LIMITED Company Secretary 2008-06-20 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCE (UK) LIMITED Company Secretary 2008-06-20 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Company Secretary 2008-06-20 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Company Secretary 2008-06-20 CURRENT 1993-07-14 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Company Secretary 2008-06-20 CURRENT 1996-11-20 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (L & CP) LIMITED Company Secretary 2008-06-20 CURRENT 1996-12-05 Active
ANTHONY JOSEPH APPLETON GILLETTE AESOP LTD Company Secretary 2008-06-20 CURRENT 2000-12-21 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE SHARE INCENTIVE PLAN TRUSTEE LIMITED Company Secretary 2008-06-20 CURRENT 2001-10-15 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE HOLDINGS (UK) LIMITED Company Secretary 2008-06-20 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE LIMITED Company Secretary 2008-06-20 CURRENT 1905-03-01 Active
ANTHONY JOSEPH APPLETON TAMBRANDS LIMITED Company Secretary 2008-06-20 CURRENT 1937-11-13 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Company Secretary 2008-06-20 CURRENT 1947-06-06 Active
ANTHONY JOSEPH APPLETON GILLETTE U.K. LIMITED Company Secretary 2008-06-20 CURRENT 1931-03-17 Active
ANTHONY JOSEPH APPLETON GILLETTE GROUP UK LIMITED Company Secretary 2008-06-20 CURRENT 1932-05-02 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON GILLETTE INDUSTRIES LIMITED Company Secretary 2008-06-20 CURRENT 1977-12-21 Active
ANTHONY JOSEPH APPLETON GILLETTE MANAGEMENT LLC Director 2017-05-15 CURRENT 1993-01-01 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCE HOLDING LIMITED Director 2016-06-06 CURRENT 2015-12-17 Active
ANTHONY JOSEPH APPLETON ORAL-B LABORATORIES DUBLIN LLC Director 2015-07-01 CURRENT 1984-05-04 Converted / Closed
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCIAL SERVICES LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
ANTHONY JOSEPH APPLETON APPLETON MEDICAL LTD Director 2014-11-29 CURRENT 2011-10-04 Dissolved 2017-03-14
ANTHONY JOSEPH APPLETON OATLANDS CLOSE LIMITED Director 2013-10-18 CURRENT 2009-10-21 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE UK PARENT COMPANY LIMITED Director 2011-10-03 CURRENT 2011-04-07 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Director 2011-09-16 CURRENT 1994-03-09 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE OVERSEAS LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE FINANCE (UK) LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Director 2011-09-09 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Director 2011-09-09 CURRENT 1993-07-14 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (L & CP) LIMITED Director 2011-09-09 CURRENT 1996-12-05 Active
ANTHONY JOSEPH APPLETON GILLETTE AESOP LTD Director 2011-09-09 CURRENT 2000-12-21 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2011-09-09 CURRENT 1947-06-06 Active
ANTHONY JOSEPH APPLETON GILLETTE U.K. LIMITED Director 2011-09-09 CURRENT 1931-03-17 Active
ANTHONY JOSEPH APPLETON TAMBRANDS LIMITED Director 2011-04-15 CURRENT 1937-11-13 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON GILLETTE GROUP UK LIMITED Director 2011-04-15 CURRENT 1932-05-02 Active - Proposal to Strike off
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE HOLDINGS (UK) LIMITED Director 2009-06-29 CURRENT 2004-04-30 Liquidation
ANTHONY JOSEPH APPLETON GILLETTE INDUSTRIES LIMITED Director 2009-06-29 CURRENT 1977-12-21 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE LIMITED Director 2009-01-12 CURRENT 1905-03-01 Active
ANTHONY JOSEPH APPLETON PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2008-10-20 CURRENT 1996-11-20 Active
ANTHONY JOSEPH APPLETON THE BRANDS GROUP LIMITED Director 2008-10-01 CURRENT 2005-12-21 Active
GIANLUCA BRANDA PROCTER & GAMBLE (L & CP) LIMITED Director 2015-02-02 CURRENT 1996-12-05 Active
GIANLUCA BRANDA PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2015-02-02 CURRENT 1947-06-06 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE MANAGEMENT LLC Director 2017-05-15 CURRENT 1993-01-01 Active
ALEXANDER GEORGE BUCKTHORP ORAL-B LABORATORIES DUBLIN LLC Director 2016-06-06 CURRENT 1984-05-04 Converted / Closed
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE OVERSEAS LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE FINANCE (UK) LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE UK PARENT COMPANY LIMITED Director 2016-06-06 CURRENT 2011-04-07 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Director 2016-06-06 CURRENT 1993-07-14 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Director 2016-06-06 CURRENT 1994-03-09 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE (L & CP) LIMITED Director 2016-06-06 CURRENT 1996-12-05 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE AESOP LTD Director 2016-06-06 CURRENT 2000-12-21 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE HOLDINGS (UK) LIMITED Director 2016-06-06 CURRENT 2004-04-30 Liquidation
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE LIMITED Director 2016-06-06 CURRENT 1905-03-01 Active
ALEXANDER GEORGE BUCKTHORP TAMBRANDS LIMITED Director 2016-06-06 CURRENT 1937-11-13 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2016-06-06 CURRENT 1947-06-06 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE U.K. LIMITED Director 2016-06-06 CURRENT 1931-03-17 Active
ALEXANDER GEORGE BUCKTHORP GILLETTE GROUP UK LIMITED Director 2016-06-06 CURRENT 1932-05-02 Active - Proposal to Strike off
ALEXANDER GEORGE BUCKTHORP GILLETTE INDUSTRIES LIMITED Director 2016-06-06 CURRENT 1977-12-21 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE FINANCE HOLDING LIMITED Director 2015-12-17 CURRENT 2015-12-17 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE FINANCIAL SERVICES LIMITED Director 2015-10-15 CURRENT 2015-05-21 Active
ALEXANDER GEORGE BUCKTHORP PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2015-10-09 CURRENT 1996-11-20 Active
ALEXANDER GEORGE BUCKTHORP DUNROAMIN PROPERTIES LIMITED Director 2011-04-08 CURRENT 2011-04-08 Active
VIJAY INDROO SITLANI GILLETTE MANAGEMENT LLC Director 2017-05-15 CURRENT 1993-01-01 Active
NURADEEN KASHIM KB MOBILECARE LTD Director 2017-04-20 CURRENT 2017-04-20 Active
VIJAY INDROO SITLANI ORAL-B LABORATORIES DUBLIN LLC Director 2016-07-22 CURRENT 1984-05-04 Converted / Closed
VIJAY INDROO SITLANI PROCTER & GAMBLE OVERSEAS LIMITED Director 2016-07-22 CURRENT 2004-04-30 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE FINANCE (UK) LIMITED Director 2016-07-22 CURRENT 2004-04-30 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE UK PARENT COMPANY LIMITED Director 2016-07-22 CURRENT 2011-04-07 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE (ENTERPRISE FUND) LIMITED Director 2016-07-22 CURRENT 1993-07-14 Active - Proposal to Strike off
VIJAY INDROO SITLANI PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED Director 2016-07-22 CURRENT 1994-03-09 Active
VIJAY INDROO SITLANI PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2016-07-22 CURRENT 1996-11-20 Active
VIJAY INDROO SITLANI PROCTER & GAMBLE (L & CP) LIMITED Director 2016-07-22 CURRENT 1996-12-05 Active
VIJAY INDROO SITLANI GILLETTE AESOP LTD Director 2016-07-22 CURRENT 2000-12-21 Active - Proposal to Strike off
VIJAY INDROO SITLANI PROCTER & GAMBLE HOLDINGS (UK) LIMITED Director 2016-07-22 CURRENT 2004-04-30 Liquidation
VIJAY INDROO SITLANI PROCTER & GAMBLE LIMITED Director 2016-07-22 CURRENT 1905-03-01 Active
VIJAY INDROO SITLANI TAMBRANDS LIMITED Director 2016-07-22 CURRENT 1937-11-13 Active - Proposal to Strike off
VIJAY INDROO SITLANI PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2016-07-22 CURRENT 1947-06-06 Active
VIJAY INDROO SITLANI GILLETTE U.K. LIMITED Director 2016-07-22 CURRENT 1931-03-17 Active
VIJAY INDROO SITLANI GILLETTE GROUP UK LIMITED Director 2016-07-22 CURRENT 1932-05-02 Active - Proposal to Strike off
VIJAY INDROO SITLANI GILLETTE INDUSTRIES LIMITED Director 2016-07-22 CURRENT 1977-12-21 Active
VIJAY INDROO SITLANI PROCTER & GAMBLE INVESTMENT COMPANY (UK) LIMITED Director 2016-06-22 CURRENT 2004-04-30 Liquidation
CHRISTOPHER JOHN YOUNG PROCTER & GAMBLE TECHNICAL CENTRES LIMITED Director 2018-06-01 CURRENT 1996-11-20 Active
CHRISTOPHER JOHN YOUNG PROCTER & GAMBLE (L & CP) LIMITED Director 2018-06-01 CURRENT 1996-12-05 Active
CHRISTOPHER JOHN YOUNG PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED Director 2018-06-01 CURRENT 1947-06-06 Active
CHRISTOPHER JOHN YOUNG GILLETTE U.K. LIMITED Director 2018-06-01 CURRENT 1931-03-17 Active
CHRISTOPHER JOHN YOUNG GILLETTE GROUP UK LIMITED Director 2018-06-01 CURRENT 1932-05-02 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05FULL ACCOUNTS MADE UP TO 30/06/23
2024-01-23Termination of appointment of Anthony Joseph Appleton on 2024-01-11
2023-08-02CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-10APPOINTMENT TERMINATED, DIRECTOR RADU CRISTIAN MAFTEI
2023-07-10DIRECTOR APPOINTED MRS KATHRYN KELLY WHITTINGTON ALDERSON
2023-03-24FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-24FULL ACCOUNTS MADE UP TO 30/06/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-05-19AP01DIRECTOR APPOINTED MS SELDA OREN
2022-03-16AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY KENNETH WIGHTMAN
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-05-04AP01DIRECTOR APPOINTED MR AYMAN MOHAMED KHATTAB ABDELRAOUF
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ADINA PASCU
2021-04-17AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-27RP04AP01Second filing of director appointment of Mr Andrew Mccallum Ewen
2021-02-26AP01DIRECTOR APPOINTED MR ANDREW MCCALLUM EWAN
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE BUCKTHORP
2021-01-13RP04AP01Second filing of director appointment of Mr Radu Cristian Maftei
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-13AP01DIRECTOR APPOINTED MR RADU CRISTIAN MAFTEI
2020-07-13TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY INDROO SITLANI
2020-06-01AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-10-28AP01DIRECTOR APPOINTED MR WALID MOUKARZEL
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GIANLUCA BRANDA
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-03-29AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TUCKER
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR HELEN TUCKER
2018-06-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN YOUNG
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-04-09AP01DIRECTOR APPOINTED MS ADINA PASCU
2017-08-17RP04CS01Second filing of Confirmation Statement dated 26/07/2016
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 030745360002
2017-04-10AP01DIRECTOR APPOINTED MR GARY KENNETH WIGHTMAN
2017-04-04AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA MARTINELLI
2016-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTA BLYSZCZYK
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN PLUMLEY
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EWAN FORSYTH
2016-07-26AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 70101000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-26AP01DIRECTOR APPOINTED MR VIJAY INDROO SITLANI
2016-07-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DESMOND YOUNG
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHIL HARRISON
2016-06-07AP01DIRECTOR APPOINTED MR ALEXANDER GEORGE BUCKTHORP
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-11ANNOTATIONClarification
2015-08-11RP04SECOND FILING FOR FORM AP01
2015-08-11RP04SECOND FILING FOR FORM AP01
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 70101000
2015-07-03AR0127/06/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-06AP01DIRECTOR APPOINTED MR GIANLUCA BRANDA
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR HUW WATERS
2015-01-16AP01DIRECTOR APPOINTED MS HELEN MARY TUCKER
2015-01-16AP01DIRECTOR APPOINTED MR EWAN DOUGLAS FORSYTH
2015-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CROWSLEY
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 70101000
2014-07-18AR0127/06/14 FULL LIST
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR NIALL DE LACY
2014-03-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-27AR0127/06/13 FULL LIST
2013-06-27AP01DIRECTOR APPOINTED MR DAVID HUGH CROWSLEY
2013-06-13AP01DIRECTOR APPOINTED MR PHIL HARRISON
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MERRELL
2013-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARRINGTON
2013-05-09AP01DIRECTOR APPOINTED MS KATHLEEN ELIZABETH PLUMLEY
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLESWORTH
2013-05-09AP01DIRECTOR APPOINTED MS SANDRA MARTINELLI
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO NILSSON
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLESWORTH
2013-04-02AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-10-08AP01DIRECTOR APPOINTED HUW WATERS
2012-10-08AP01DIRECTOR APPOINTED NIALL MICHAEL DE LACY
2012-08-07AR0127/06/12 FULL LIST
2012-03-30AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-14TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCCARTHY
2012-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DESMOND YOUNG / 13/03/2012
2011-10-28AP01DIRECTOR APPOINTED MS MARTA BLYSZCZYK
2011-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY
2011-10-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HORNER
2011-09-23AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH APPLETON
2011-09-23AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH APPLETON
2011-08-09AR0127/06/11 FULL LIST
2011-06-20AP01DIRECTOR APPOINTED MR BRIAN DESMOND YOUNG
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DERMID STRAIN
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-26AR0127/06/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERMID STRAIN / 27/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PEDRO ESTRAGUES NILSSON / 27/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID MERRELL / 27/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES MCCARTHY / 27/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN HORNER / 27/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN GUY HARRINGTON / 27/06/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLESWORTH / 27/06/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES MCCARTHY / 27/06/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JOSEPH APPLETON / 27/06/2010
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-23363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-07-23190LOCATION OF DEBENTURE REGISTER
2009-07-23353LOCATION OF REGISTER OF MEMBERS
2009-07-23287REGISTERED OFFICE CHANGED ON 23/07/2009 FROM THE HEIGHTS BROOKLANDS WEYBRIDGE SURREY KT13 0XP
2009-07-13288aDIRECTOR APPOINTED DERMID STRAIN
2009-06-10288aDIRECTOR APPOINTED JULIAN GUY HARRINGTON
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR PAUL DODD
2009-06-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-03-11288aDIRECTOR APPOINTED PEDRO ESTRAGUES NILSSON
2008-12-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR BIAGIO PRIVITERA
2008-06-27363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED SECRETARY NUALA ALLSEY
2008-06-24288aSECRETARY APPOINTED ANTHONY JOSEPH APPLETON
2007-12-12288bDIRECTOR RESIGNED
2007-12-12288bDIRECTOR RESIGNED
2007-11-15288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-06-28363aRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
204 - Manufacture of soap and detergents, cleaning and polishing preparations, perfumes and toilet preparations
20411 - Manufacture of soap and detergents




Licences & Regulatory approval
We could not find any licences issued to PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-26 Outstanding CD BRAGG, BM BALDERSTON, C LONG, DA TIERSCH, R HALL, C LEAHY, C MILLAR AND L SPEARING (THE PENSION TRUSTEES)
LEGAL MORTGAGE 2005-07-26 Outstanding REMAL THERMAL CYCLING LIMITED
Intangible Assets
Patents
We have not found any records of PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED
Trademarks
We have not found any records of PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20411 - Manufacture of soap and detergents) as PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROCTER & GAMBLE PRODUCT SUPPLY (U.K.) LIMITED any grants or awards.
Ownership
    • PROCTER & GAMBLE CO : Ultimate parent company : US
      • Atkinsons of London Ltd
      • Clairol
      • Clairol [U.K.]
      • Duracell Limited
      • Duracell Ltd
      • Duracell Ltd. [U.K.]
      • Duracell Batteries Limited
      • Duracell Batteries Ltd
      • Duracell Batteries Ltd. [U.K.]
      • Finpark
      • Gala Cosmetics International
      • Gala Cosmetics International [U.K.]
      • Gala of London
      • Gillette Aesop Ltd
      • Gillette Central Services
      • Gillette Central Services [U.K.]
      • Gillette European Services Centre Ltd
      • Gillette European Services Centre Ltd. [U.K.]
      • Gillette Group U.K. Ltd
      • Gillette Group U.K. Ltd.
      • Gillette Industries Limited
      • Gillette Industries Ltd
      • Gillette U.K.
      • Iams U.K.
      • Oral B Laboratories Ltd
      • Oral-B Laboratories Ltd
      • P&G Bath Luxuries Ltd
      • P&G Prestige Products Ltd
      • Parkfin
      • Parkfin [U.K.]
      • Procter & Gamble
      • Procter & Gamble Health & Beauty Care Europe
      • Procter & Gamble Health and Beauty Care-Europe
      • Procter & Gamble Overseas Ltd
      • Procter & Gamble Pharmaceuticals U.K.
      • Procter & Gamble Technical Centers
      • Procter & Gamble U.K.
      • Procter & Gamble U.K. [U.K.]
      • Tambrands
      • Tambrands [U.K.]
      • Thomas Hedley & Co
      • European Beauty Products (U.K.)
      • European Beauty Products (U.K.) [U.K.]
      • Fine Beauty Care (Pte) Ltd
      • Fine Beauty Care (Pte) Ltd. [Namibia]
      • Max Factor & Co (U.K.) Ltd
      • Max Factor & Co. (U.K.) Ltd. [Bermuda]
      • Procter & Gamble Finance (U.K.) Ltd
      • Procter & Gamble Finance (U.K.) Ltd. [U.K.]
      • Procter & Gamble Holdings (U.K.) Ltd
      • Procter & Gamble Holdings (U.K.) Ltd. [U.K.]
      • Procter & Gamble Investment Co (UK) Ltd
      • Procter & Gamble Investment Company (UK) Ltd. [U.K.]
      • Procter & Gamble Product Supply (U.K.)
      • Procter & Gamble Product Supply (U.K.) [U.K.]
      • Shulton (Great Britain) Ltd
      • Shulton (Great Britain) Ltd. [U.K.]
      • Wella (U.K.) Holdings Ltd
      • Wella (U.K.) Holdings Ltd. [Great Brita]
      • Wella (U.K.) Holdings Ltd. [Great Britain]
      • Wella (U.K.) Holdings Ltd. [U.K.]
      • Wella (U.K.) Ltd
      • Wella (U.K.) Ltd. [Great Britain]
      • Wella (U.K.) Ltd. [U.K.]
      • Braun (U.K.)
      • Braun (U.K.) [U.K.]
      • California Lines UK Ltd
      • Clairol Limited
      • Clairol Ltd
      • Computehair Ltd
      • Cosmopolitan Cosmetics (UK) Ltd
      • Cosmopolitan Cosmetics (UK) Ltd. [U.K.]
      • Cosmopolitan Cosmetics U.K.
      • Escada Beaute Ltd
      • Eurocos Ltd
      • Fincay
      • Fincorp
      • Gala Cosmetics International Limited
      • Gala Cosmetics International Ltd
      • Gala of London Limited
      • Gala of London Ltd
      • Gillette Group UK Limited
      • Gillette Group UK Ltd
      • Gillette Group UK Ltd [U.K.]
      • Gillette Management Services Ltd
      • Girl Cosmetics Limited
      • Girl Cosmetics Ltd
      • Iams U.K. Limited
      • Iams U.K. Ltd
      • Kasmare Ltd
      • Lustrasilk International U.K.
      • Max Factor Limited
      • Max Factor Ltd
      • Oral B Laboratories Dublin LLC
      • Oral-B Laboratories Dublin LLC
      • Oral B Laboratories Newbridge LLC
      • Oral-B Laboratories Newbridge LLC
      • Oral B Laboratories U.K.
      • Oral-B Laboratories U.K.
      • P&G BATH LUXERIES
      • P&G Prestige Products
      • Procter & Gamble Distributing Limited
      • Procter & Gamble Distributing Ltd
      • Procter & Gamble Health & Beauty Care Europe Ltd
      • Procter & Gamble Health and Beauty Care-Europe Limited
      • Procter & Gamble Holdings (UK) Ltd
      • Procter & Gamble Holdings (UK) Ltd. [U.K.]
      • Procter & Gamble Investments (UK)
      • Procter & Gamble Investments (UK) [U.K.]
      • Procter & Gamble Investments UK
      • Procter & Gamble Laundry & Cleaning Products Limited
      • Procter & Gamble Laundry & Cleaning Products Ltd
      • Procter & Gamble Limited
      • Procter & Gamble Ltd
      • Procter & Gamble Pharmaceuticals U.K. Limited
      • Procter & Gamble Pharmaceuticals U.K. Ltd
      • Procter & Gamble Pharmaceuticals UK
      • Procter & Gamble Technical Centers Limited
      • Procter & Gamble Technical Centers Ltd
      • Procter & Gamble Technical Centres
      • Procter & Gamble UK
      • SPD Development Co
      • SPD Development Company
      • Sundor Brands
      • Sundor Brands Limited
      • Sundor Brands Ltd
      • Tambrands Investments Ltd
      • Tambrands Limited
      • Tambrands Ltd
      • Thomas Hedley & Co Ltd
      • Thomas Hedley & Co. Limited
      • Wella (UK) Holdings Ltd
      • Wella (UK) Holdings Ltd. [U.K.]
      • Wella UK Holdings Ltd
      • Yardley London Ltd
      • Yardley of London Ltd
      • Procter & Gamble Partnership LLP
      • Procter & Gamble UK Parent Co Ltd
      • Procter & Gamble UK Parent Company Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.