Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PZ CUSSONS PLC
Company Information for

PZ CUSSONS PLC

MANCHESTER BUSINESS PARK, 3500 AVIATOR WAY, MANCHESTER, M22 5TG,
Company Registration Number
00019457
Public Limited Company
Active

Company Overview

About Pz Cussons Plc
PZ CUSSONS PLC was founded on 1884-02-20 and has its registered office in Manchester. The organisation's status is listed as "Active". Pz Cussons Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PZ CUSSONS PLC
 
Legal Registered Office
MANCHESTER BUSINESS PARK
3500 AVIATOR WAY
MANCHESTER
M22 5TG
Other companies in M22
 
Filing Information
Company Number 00019457
Company ID Number 00019457
Date formed 1884-02-20
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/11/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts GROUP
Last Datalog update: 2024-01-07 05:18:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PZ CUSSONS PLC
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.
Companies with same name PZ CUSSONS PLC
The following companies were found which have the same name as PZ CUSSONS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PZ CUSSONS (FINANCE) LIMITED MANCHESTER BUSINESS PARK 3500 AVIATOR WAY 3500 AVIATOR WAY MANCHESTER M22 5TG Dissolved Company formed on the 1969-05-27
PZ CUSSONS (HOLDINGS) LIMITED MANCHESTER BUSINESS PARK 3500 AVIATOR WAY MANCHESTER M22 5TG Active Company formed on the 1936-05-09
PZ CUSSONS (INTERNATIONAL FINANCE) LIMITED MANCHESTER BUSINESS PARK 3500 AVIATOR WAY MANCHESTER M22 5TG Active Company formed on the 2013-06-28
PZ CUSSONS (INTERNATIONAL) LIMITED MANCHESTER BUSINESS PARK 3500 AVIATOR WAY MANCHESTER M22 5TG Active Company formed on the 1961-10-26
PZ CUSSONS (UK) LIMITED MANCHESTER BUSINESS PARK 3500 AVIATOR WAY MANCHESTER M22 5TG Active Company formed on the 1963-01-25
PZ CUSSONS BEAUTY LLP 19-20 BERNERS STREET LONDON W1T 3NW Active Company formed on the 2011-04-28
PZ CUSSONS INVESTMENTS CHINA LIMITED PZ CUSSONS 3500 AVIATOR WAY MANCHESTER BUSINESS PARK MANCHESTER BUSINESS PARK MANCHESTER M22 5TG Dissolved Company formed on the 2004-12-22
PZ CUSSONS INDIA PRIVATE LIMITED 321 SAI COMMERCIAL BUILDING BKS DESAI MARG GOVANDI MUMBAI Maharashtra 400088 ACTIVE Company formed on the 1995-03-09
PZ CUSSONS (HOLDINGS) PTY LTD VIC 3175 Active Company formed on the 1960-07-15
PZ CUSSONS (NEW ZEALAND) PTY LTD VIC 3175 Active Company formed on the 1952-08-28
PZ CUSSONS AUSTRALIA PTY LTD VIC 3175 Active Company formed on the 1930-06-28
PZ CUSSONS BEAUTY AUSTRALIA (HOLDINGS) PTY LTD VIC 3170 Active Company formed on the 2012-03-06
PZ CUSSONS BEAUTY AUSTRALIA PTY LTD VIC 3170 Strike-off action in progress Company formed on the 2012-03-06
PZ CUSSONS SINGAPORE PRIVATE LIMITED ROBINSON ROAD Singapore 068893 Active Company formed on the 2012-12-15
PZ CUSSONS (HONG KONG) LIMITED Active Company formed on the 1987-04-28
PZ CUSSONS (INTERNATIONAL) LTD Singapore Active Company formed on the 2012-05-03
PZ CUSSONS (HOLDINGS) LIMITED Singapore Active Company formed on the 2012-12-22
PZ CUSSONS PLC Singapore Active Company formed on the 2020-08-21
PZ CUSSONS ACQUISITION CO LIMITED MANCHESTER BUSINESS PARK 3500 AVIATOR WAY MANCHESTER M22 5TG Active Company formed on the 2022-03-15

Company Officers of PZ CUSSONS PLC

Current Directors
Officer Role Date Appointed
SIMON PAUL PLANT
Company Secretary 2008-09-01
GEORGE ALEXANDER KANELLIS
Director 2003-06-01
DARIUSZ KUCZ
Director 2018-05-01
BRANDON HOWARD LEIGH
Director 2006-01-01
JEREMY KIM MAIDEN
Director 2016-11-01
TAMARA LEE MINICK-SCOKALO
Director 2018-05-01
JOHN ROSS NICOLSON
Director 2016-05-01
HELEN OWERS
Director 2012-01-01
CAROLINE LOUISE SILVER
Director 2014-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS DAVIS
Director 2006-01-01 2017-09-27
NGOZI EDOZIEN
Director 2012-01-01 2017-09-27
JOHN ANDRE ARNOLD
Director 2007-01-01 2016-12-31
RICHARD JOHN HARVEY
Director 2010-01-01 2016-12-31
SIMON JOHN NEWTON HEALE
Director 2008-01-01 2013-12-31
JOHN PANTELIREIS
Director 2005-06-01 2013-03-31
DEREK WILLIAM LEWIS
Director 2004-06-01 2012-09-19
ANTHONY JOHN GREEN
Director 1991-12-18 2010-06-30
ARCHIBALD GRAHAM CALDER
Director 1998-04-01 2010-03-31
BRANDON HOWARD LEIGH
Company Secretary 2004-02-23 2008-08-31
CONSTANTIN NICOLOULIAS
Director 2000-06-01 2007-05-31
CHRISTOPHER NIGEL GREEN
Director 1991-12-18 2006-05-31
DAVID CHRISTOPHER GODWIN
Director 1998-10-01 2005-09-30
WILLIAM SCOFIELD ROGERS
Director 1997-01-01 2004-05-31
ALARIC PAUL MCDERMOTT
Company Secretary 2002-12-01 2004-02-23
RUSTON ARTHUR MARK SMITH
Company Secretary 2002-01-01 2002-11-30
THOMAS FREDERICK GEORGE HARRISON
Company Secretary 1991-12-18 2001-12-31
THOMAS FREDERICK GEORGE HARRISON
Director 1993-10-26 2001-12-31
PANAYIOTIS GIOURAS
Director 1991-12-18 2001-05-31
JOHN ROBERT LOUIS LEE
Director 1991-12-18 2000-12-31
KEITH HERBERT
Director 1991-12-18 1999-03-31
DAVID IAN HUNTER
Director 1994-01-01 1998-12-31
GEORGE ANARGYROS LOUPOS
Director 1991-12-18 1996-05-31
LYCOURGOS LOUDIADIS
Director 1991-12-18 1995-12-31
ANTHONY GEORGE KANELLIS
Director 1991-12-18 1994-12-31
JOHN GIANNOPOULOS
Director 1991-12-18 1992-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ALEXANDER KANELLIS PZ CUSSONS (HOLDINGS) LIMITED Director 2011-04-27 CURRENT 1936-05-09 Active
GEORGE ALEXANDER KANELLIS THE PZ CUSSONS PROVIDENT TRUST LIMITED Director 2010-03-15 CURRENT 1938-11-04 Active
GEORGE ALEXANDER KANELLIS MILK VENTURES (UK) LIMITED Director 2008-08-11 CURRENT 2003-06-04 Active
BRANDON HOWARD LEIGH BRONSON (UK) LIMITED Director 2013-09-10 CURRENT 2013-09-10 Dissolved 2018-02-20
BRANDON HOWARD LEIGH PZ CUSSONS (INTERNATIONAL FINANCE) LIMITED Director 2013-07-01 CURRENT 2013-06-28 Active
BRANDON HOWARD LEIGH BEAUTY SOURCE SPRAY BOOTHS LIMITED Director 2010-09-25 CURRENT 2003-05-29 Dissolved 2016-06-07
BRANDON HOWARD LEIGH ST TROPEZ ASSOCIATES LIMITED Director 2010-09-25 CURRENT 2006-02-13 Dissolved 2016-06-07
BRANDON HOWARD LEIGH BEAUTY SOURCE LIMITED Director 2010-09-25 CURRENT 2000-02-16 Active - Proposal to Strike off
BRANDON HOWARD LEIGH ST. TROPEZ HOLDINGS LIMITED Director 2010-09-25 CURRENT 2006-02-13 Active
BRANDON HOWARD LEIGH ST. TROPEZ ACQUISITION CO. LIMITED Director 2010-09-25 CURRENT 2006-02-13 Active
BRANDON HOWARD LEIGH THE SANCTUARY CITY SPAS LIMITED Director 2009-11-05 CURRENT 2002-05-29 Dissolved 2016-06-21
BRANDON HOWARD LEIGH PZ CUSSONS (FINANCE) LIMITED Director 2008-08-11 CURRENT 1969-05-27 Dissolved 2016-06-21
BRANDON HOWARD LEIGH MILK VENTURES (UK) LIMITED Director 2008-08-11 CURRENT 2003-06-04 Active
BRANDON HOWARD LEIGH SANCTUARY PRODUCTS LIMITED Director 2008-01-28 CURRENT 2005-10-27 Dissolved 2016-06-07
BRANDON HOWARD LEIGH THE SANCTUARY CONNECTIONS LIMITED Director 2008-01-28 CURRENT 1996-03-26 Dissolved 2016-06-21
BRANDON HOWARD LEIGH THE SANCTUARY GYM LIMITED Director 2008-01-28 CURRENT 1993-06-30 Dissolved 2016-06-07
BRANDON HOWARD LEIGH THE SANCTUARY LICENSING LIMITED Director 2008-01-28 CURRENT 1996-08-27 Dissolved 2016-06-07
BRANDON HOWARD LEIGH THE SANCTUARY LIMITED Director 2008-01-28 CURRENT 1993-09-15 Dissolved 2016-06-07
BRANDON HOWARD LEIGH THE SANCTUARY MARKETING LIMITED Director 2008-01-28 CURRENT 1994-10-06 Dissolved 2016-06-07
BRANDON HOWARD LEIGH THE SANCTUARY SPA GROUP LIMITED Director 2008-01-28 CURRENT 1989-09-28 Dissolved 2016-06-21
BRANDON HOWARD LEIGH THE SANCTUARY SPA HOLDINGS LIMITED Director 2008-01-28 CURRENT 2005-06-08 Dissolved 2016-06-21
BRANDON HOWARD LEIGH THE SANCTUARY SPAS LIMITED Director 2008-01-28 CURRENT 1996-04-12 Dissolved 2016-06-07
BRANDON HOWARD LEIGH THE SANCTUARY AT COVENT GARDEN LIMITED Director 2008-01-28 CURRENT 1990-03-13 Active - Proposal to Strike off
BRANDON HOWARD LEIGH SEVEN SCENT LIMITED Director 2007-11-21 CURRENT 1960-06-16 Active
BRANDON HOWARD LEIGH PZ CUSSONS (UK) LIMITED Director 2007-11-21 CURRENT 1963-01-25 Active
BRANDON HOWARD LEIGH PZ CUSSONS INVESTMENTS CHINA LIMITED Director 2005-02-10 CURRENT 2004-12-22 Dissolved 2016-06-07
BRANDON HOWARD LEIGH CHARLES WORTHINGTON (U.S.A.) LIMITED Director 2004-06-30 CURRENT 1998-03-09 Dissolved 2016-06-07
BRANDON HOWARD LEIGH CHARLES WORTHINGTON HAIR & BEAUTY COMPANY LIMITED Director 2004-06-30 CURRENT 1994-09-20 Dissolved 2017-01-10
BRANDON HOWARD LEIGH CHARLES WORTHINGTON HAIR ACCESSORIES LIMITED Director 2004-06-30 CURRENT 1996-06-28 Active - Proposal to Strike off
BRANDON HOWARD LEIGH HAREFIELD INDUSTRIAL CONSULTANTS & CONTRACTORS LIMITED Director 2004-04-01 CURRENT 1919-04-08 Dissolved 2017-08-22
BRANDON HOWARD LEIGH THE PZ CUSSONS PROVIDENT TRUST (1998) LIMITED Director 2002-12-01 CURRENT 1997-11-07 Dissolved 2017-02-07
BRANDON HOWARD LEIGH ROBERTS LABORATORIES LIMITED Director 2002-12-01 CURRENT 1934-03-21 Dissolved 2017-08-22
BRANDON HOWARD LEIGH PARNON LIMITED Director 2002-12-01 CURRENT 1963-02-25 Active - Proposal to Strike off
BRANDON HOWARD LEIGH PZ CUSSONS (INTERNATIONAL) LIMITED Director 2001-01-01 CURRENT 1961-10-26 Active
JEREMY KIM MAIDEN CRODA INVESTMENTS NO 3 LIMITED Director 2015-12-22 CURRENT 2015-12-22 Active
JEREMY KIM MAIDEN CRODA INVESTMENTS LIMITED Director 2015-01-22 CURRENT 2012-11-27 Active
JEREMY KIM MAIDEN CRODA INVESTMENTS NO 2 LIMITED Director 2015-01-22 CURRENT 2012-11-27 Active
JEREMY KIM MAIDEN CRODA INTERNATIONAL PUBLIC LIMITED COMPANY Director 2015-01-01 CURRENT 1925-05-22 Active
JOHN ROSS NICOLSON STOCK SPIRITS GROUP LIMITED Director 2013-10-21 CURRENT 2013-09-12 Active
CAROLINE LOUISE SILVER BRITISH UNITED PROVIDENT ASSOCIATION LIMITED(THE) Director 2017-11-01 CURRENT 1947-04-03 Active

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
2024-05-03DIRECTOR APPOINTED VIVEK AHUJA
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHARLES DOUGLAS TOWNSEND
2023-12-11CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2023-12-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: any general meeting of the company other than an annual general meeting may be called on not less than 14 clear days' notice / re
2023-12-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2023-11-16AUDAUDITOR'S RESIGNATION
2023-10-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/23
2023-09-14APPOINTMENT TERMINATED, DIRECTOR DARIUSZ KUCZ
2023-09-14TM01APPOINTMENT TERMINATED, DIRECTOR DARIUSZ KUCZ
2023-03-24APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE SILVER
2023-03-24APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE SILVER
2023-03-24TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE LOUISE SILVER
2022-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-11-29RES09Resolution of authority to purchase a number of shares
2022-11-29AP01DIRECTOR APPOINTED DAVID TYLER
2022-10-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/22
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-02MEM/ARTSARTICLES OF ASSOCIATION
2021-12-02RES13Resolutions passed:
  • Amendment of the directos remuneration policy, directors , 23/11/2021
2021-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/21
2021-10-18AP01DIRECTOR APPOINTED VALERIA JUAREZ
2021-07-01AP01DIRECTOR APPOINTED MR JITESH HIMATLAL SODHA
2021-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2021-01-18AP01DIRECTOR APPOINTED SARAH POLLARD
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA LEE MINICK-SCOKALO
2020-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/20
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY KIM MAIDEN
2020-06-08TM02Termination of appointment of Simon Paul Plant on 2020-05-31
2020-06-08AP03Appointment of Kevin Michael Massie as company secretary on 2020-06-01
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIMWOOD
2020-05-01AP01DIRECTOR APPOINTED MR JONATHAN CHARLES MYERS
2020-04-21AP01DIRECTOR APPOINTED MR JEREMY CHARLES DOUGLAS TOWNSEND
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALEXANDER KANELLIS
2019-12-16AP01DIRECTOR APPOINTED MRS KIRSTY BASHFORTH
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES
2019-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR BRANDON HOWARD LEIGH
2019-03-15RP04CS01Second filing of Confirmation Statement dated 08/12/2017
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES
2018-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-10-05RES10Resolutions passed:Resolution of allotment of securitiesResolution to purchase sharesResolution of variation of share rightsShort notice of a general meeting other than an annual general meeting/company buisiness 26/09/2018Resolution of removal of pre-...
2018-06-29AP01DIRECTOR APPOINTED MS TAMARA LEE MINICK-SCOKALO
2018-06-22AP01DIRECTOR APPOINTED MR DARIUSZ KUCZ
2017-12-08LATEST SOC08/12/17 STATEMENT OF CAPITAL;GBP 4287250
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-11-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-10-20AUDAUDITOR'S RESIGNATION
2017-10-20AUDAUDITOR'S RESIGNATION
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR NGOZI EDOZIEN
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS DAVIS
2017-06-12AD03Registers moved to registered inspection location of One St Peter's Square Manchester M2 3DE
2017-06-12AD02Register inspection address changed from 100 Barbirolli Square Manchester M2 3AB England to One St Peter's Square Manchester M2 3DE
2017-05-20CH01Director's details changed for Mr George Alexander Kanellis on 2017-05-19
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ARNOLD
2017-01-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HARVEY
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 4287250
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-11-01AP01DIRECTOR APPOINTED MR JEREMY KIM MAIDEN
2016-06-13AP01DIRECTOR APPOINTED MR JOHN ROSS NICOLSON
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 4287250
2015-12-22AR0118/12/15 NO MEMBER LIST
2015-10-05RP04SECOND FILING WITH MUD 18/12/14 FOR FORM AR01
2015-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-10-05ANNOTATIONClarification
2014-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STEEL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 4287250
2014-12-19AR0118/12/14 NO MEMBER LIST
2014-12-19AR0118/12/14 NO MEMBER LIST
2014-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-05-08RP04SECOND FILING WITH MUD 18/12/13 FOR FORM AR01
2014-05-08ANNOTATIONClarification
2014-04-10AP01DIRECTOR APPOINTED MS CAROLINE LOUISE SILVER
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 4287250
2014-01-13AR0118/12/13 NO MEMBER LIST
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEALE
2013-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ANDRE ARNOLD / 04/12/2013
2013-12-10AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM
2013-12-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2013-12-09AD02SAIL ADDRESS CREATED
2013-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-10-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PANTELIREIS
2013-01-15AR0118/12/12 FULL LIST
2012-11-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LEWIS
2012-01-12AP01DIRECTOR APPOINTED HELEN OWERS
2012-01-12AP01DIRECTOR APPOINTED NGOZI EDOZIEN
2011-12-20AR0118/12/11 NO MEMBER LIST
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PAUL PLANT / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS JORDAN STEEL / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PANTELIREIS / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM LEWIS / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON HOWARD LEIGH / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ANTONIOS KANELLIS / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN NEWTON HEALE / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS DAVIS / 18/10/2011
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN ANDRE ARNOLD / 18/10/2011
2011-10-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON PAUL PLANT / 18/10/2011
2011-09-22RES13AUTH TO MAKE DONATIONS AGM NOT LESS THAN 14 DAYS NOTICE 19/09/2011
2011-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-21AR0118/12/10 FULL LIST
2010-11-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GREEN
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM, PZ CUSSONS HOUSE, BIRD HALL LANE, STOCKPORT, CHESHIRE, SK3 0XN
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ARCHIBALD CALDER
2010-01-19AP01DIRECTOR APPOINTED MR RICHARD JOHN HARVEY
2010-01-12AR0118/12/09 FULL LIST
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS JORDAN STEEL / 21/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PANTELIREIS / 21/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK WILLIAM LEWIS / 21/12/2009
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS DAVIS / 21/12/2009
2009-11-04CC04STATEMENT OF COMPANY'S OBJECTS
2009-10-24RES01ADOPT MEM AND ARTS
2009-10-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-10-12MEM/ARTSARTICLES OF ASSOCIATION
2009-01-23363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / DEREK LEWIS / 19/01/2009
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON HEALE / 19/01/2009
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES STEEL / 19/01/2009
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN ARNOLD / 19/01/2009
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE KANELLIS / 19/01/2009
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / ARCHIBALD CALDER / 19/01/2009
2009-01-19288bAPPOINTMENT TERMINATED SECRETARY BRANDON LEIGH
2008-10-10RES01ADOPT MEM AND ARTS 29/09/2008
2008-10-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-09-02288aSECRETARY APPOINTED MR SIMON PAUL PLANT
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR JAMES SMITH
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PZ CUSSONS PLC 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 PZ CUSSONS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PZ CUSSONS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PZ CUSSONS PLC

Intangible Assets
Patents
We have not found any records of PZ CUSSONS PLC registering or being granted any patents
Domain Names

PZ CUSSONS PLC owns 1 domain names.

squishedfull.co.uk  

Trademarks
We have not found any records of PZ CUSSONS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PZ CUSSONS PLC. 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 (32990 - Other manufacturing n.e.c.) as PZ CUSSONS PLC are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where PZ CUSSONS PLC 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 PZ CUSSONS PLC 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 PZ CUSSONS PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name PZC
Listed Since 26-Nov-53
Market Sector Personal Goods
Market Sub Sector Personal Products
Market Capitalisation £1485.18M
Shares Issues 428,993,815.00
Share Type ORD GBP0.01
Ownership
    We could not find any group structure information
    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.