PZ CUSSONS PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePZ CUSSONS PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00019457
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PZ CUSSONS PLC?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is PZ CUSSONS PLC located?

    Registered Office Address
    Manchester Business Park
    3500 Aviator Way
    M22 5TG Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PZ CUSSONS PLC?

    Previous Company Names
    Company NameFromUntil
    PATERSON ZOCHONIS PUBLIC LIMITED COMPANYFeb 20, 1884Feb 20, 1884

    What are the latest accounts for PZ CUSSONS PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToMay 31, 2025

    What is the status of the latest confirmation statement for PZ CUSSONS PLC?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for PZ CUSSONS PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sarah Pollard as a director on Feb 13, 2026

    1 pagesTM01

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Director's details changed for Mrs Kirsty Bashforth on Dec 08, 2025

    2 pagesCH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Agm 20/11/2025
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Group of companies' accounts made up to May 31, 2025

    180 pagesAA

    Director's details changed for Vivek Ahuja on Mar 05, 2025

    2 pagesCH01

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub-division/company business 21/11/2024
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of John Ross Nicolson as a director on Nov 21, 2024

    1 pagesTM01

    Interim accounts made up to Sep 28, 2024

    8 pagesAA

    Group of companies' accounts made up to May 31, 2024

    216 pagesAA

    Director's details changed for Vivek Ahuja on May 01, 2024

    2 pagesCH01

    Termination of appointment of Kevin Michael Massie as a secretary on Aug 01, 2024

    1 pagesTM02

    Appointment of Kareem Moustafa as a secretary on Aug 01, 2024

    2 pagesAP03

    Appointment of Vivek Ahuja as a director on May 01, 2024

    2 pagesAP01

    Termination of appointment of Jeremy Charles Douglas Townsend as a director on Feb 28, 2024

    1 pagesTM01

    Confirmation statement made on Dec 08, 2023 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    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: political donations 23/11/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to May 31, 2023

    227 pagesAA

    Termination of appointment of Dariusz Kucz as a director on Sep 14, 2023

    1 pagesTM01

    Termination of appointment of Caroline Louise Silver as a director on Mar 23, 2023

    1 pagesTM01

    Confirmation statement made on Dec 08, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolutions

    Re;any general meeteing other than an agm can be called on not less than 14 clear days notice/ section 366 and 36 of the companies act 2006 24/11/2022
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of PZ CUSSONS PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOUSTAFA, Kareem
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Secretary
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    325677320001
    AHUJA, Vivek Gopaldas
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United KingdomSingaporean322690040001
    BASHFORTH, Ann Kirsty
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    EnglandBritish265351950002
    JUAREZ, Valeria
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United KingdomBritish288430050001
    MYERS, Jonathan Charles
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United KingdomBritish196770290001
    SODHA, Jitesh Himatlal
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    EnglandBritish71484880001
    TYLER, David
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United KingdomBritish302744970001
    HARRISON, Thomas Frederick George
    5 Brockway West
    Tattenhall
    CH3 9EZ Chester
    Cheshire
    Secretary
    5 Brockway West
    Tattenhall
    CH3 9EZ Chester
    Cheshire
    British2888500001
    LEIGH, Brandon Howard
    216 Outwood Road
    Heald Green
    SK8 3JL Cheadle
    Cheshire
    Secretary
    216 Outwood Road
    Heald Green
    SK8 3JL Cheadle
    Cheshire
    British127526610001
    MASSIE, Kevin Michael
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Secretary
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    270508090001
    MCDERMOTT, Alaric Paul
    5 Campania Street
    Royton
    OL2 6BA Oldham
    Lancashire
    Secretary
    5 Campania Street
    Royton
    OL2 6BA Oldham
    Lancashire
    British2888490001
    PLANT, Simon Paul
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Secretary
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    British69276710003
    SMITH, Ruston Arthur Mark
    Apartment 33 Hampton House
    92 Northenden Road
    M33 3UR Sale
    Cheshire
    Secretary
    Apartment 33 Hampton House
    92 Northenden Road
    M33 3UR Sale
    Cheshire
    British40685330004
    ARNOLD, John Andre, Professor
    Manchester Business Park
    3500 Aviator Way
    M22 5TG Manchester
    Pz Cussons Plc
    England
    Director
    Manchester Business Park
    3500 Aviator Way
    M22 5TG Manchester
    Pz Cussons Plc
    England
    EnglandBritish73006910001
    CALDER, Archibald Graham
    Gardeners Cottage
    Mellor Hall Church Road Mellor
    SK6 5LU Stockport
    Cheshire
    Director
    Gardeners Cottage
    Mellor Hall Church Road Mellor
    SK6 5LU Stockport
    Cheshire
    United KingdomBritish50541020001
    DAVIS, Chris
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United KingdomAustralian110033340002
    EDOZIEN, Ngozi
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    NigeriaNigerian165848190001
    GIANNOPOULOS, John
    Lloyd Mount Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    Director
    Lloyd Mount Howard Drive
    Hale
    WA15 0LT Altrincham
    Cheshire
    Greek21860350001
    GIOURAS, Panayiotis
    67 Carrwood
    Halebarns
    WA15 0EP Altrincham
    Cheshire
    Director
    67 Carrwood
    Halebarns
    WA15 0EP Altrincham
    Cheshire
    Greek21860360001
    GODWIN, David Christopher
    11 Clareville Grove
    SW7 5AU London
    Director
    11 Clareville Grove
    SW7 5AU London
    United KingdomBritish30842030001
    GREEN, Anthony John
    Marton
    Wilmslow Road
    SK7 1RH Woodford Stockport
    Cheshire
    Director
    Marton
    Wilmslow Road
    SK7 1RH Woodford Stockport
    Cheshire
    United KingdomBritish5302390002
    GREEN, Christopher Nigel
    22 Bower Road
    Hale
    WA15 9DR Altrincham
    Cheshire
    Director
    22 Bower Road
    Hale
    WA15 9DR Altrincham
    Cheshire
    United KingdomBritish2950920001
    GRIMWOOD, Paul
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    EnglandBritish265352210001
    HARRISON, Thomas Frederick George
    5 Brockway West
    Tattenhall
    CH3 9EZ Chester
    Cheshire
    Director
    5 Brockway West
    Tattenhall
    CH3 9EZ Chester
    Cheshire
    United KingdomBritish2888500001
    HARVEY, Richard John
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United KingdomBritish147965610001
    HEALE, Simon John Newton
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    EnglandBritish77159760002
    HERBERT, Keith
    19 Regency Court
    Mickle Trafford
    CH2 4QH Chester
    Cheshire
    Director
    19 Regency Court
    Mickle Trafford
    CH2 4QH Chester
    Cheshire
    United KingdomBritish3482340001
    HUNTER, David Ian
    The Cottage
    Blackden Manor
    CW4 8PL Goostrey
    Cheshire
    Director
    The Cottage
    Blackden Manor
    CW4 8PL Goostrey
    Cheshire
    British3610100001
    KANELLIS, Anthony George
    Moreton House St Margarets Road
    WA14 2AP Altrincham
    Cheshire
    Director
    Moreton House St Margarets Road
    WA14 2AP Altrincham
    Cheshire
    Greek2911020001
    KANELLIS, George Alexander
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United KingdomGreek90388360001
    KUCZ, Dariusz
    Aviator Way
    M22 5TG Manchester
    3500 Aviator Way
    England
    Director
    Aviator Way
    M22 5TG Manchester
    3500 Aviator Way
    England
    GermanyPolish247706630001
    LEE, John Robert Louis, Lord Lee Of Trafford
    49 Langham Road
    Bowdon
    WA14 3NS Altrincham
    Cheshire
    Director
    49 Langham Road
    Bowdon
    WA14 3NS Altrincham
    Cheshire
    British2950910001
    LEIGH, Brandon Howard
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United KingdomBritish127526610001
    LEWIS, Derek William
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Director
    3500 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    United KingdomBritish7317600001
    LOUDIADIS, Lycourgos
    38 Carrwood
    Halebarns
    WA15 0EW Altrincham
    Cheshire
    Director
    38 Carrwood
    Halebarns
    WA15 0EW Altrincham
    Cheshire
    Greek21860380001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0