PZ CUSSONS PLC
Overview
| Company Name | PZ CUSSONS PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00019457 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PZ CUSSONS PLC?
| Company Name | From | Until |
|---|---|---|
| PATERSON ZOCHONIS PUBLIC LIMITED COMPANY | Feb 20, 1884 | Feb 20, 1884 |
What are the latest accounts for PZ CUSSONS PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | May 31, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 31, 2025 |
What is the status of the latest confirmation statement for PZ CUSSONS PLC?
| Last Confirmation Statement Made Up To | Dec 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 08, 2025 |
| Overdue | No |
What are the latest filings for PZ CUSSONS PLC?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sarah Pollard as a director on Feb 13, 2026 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Dec 08, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||||||||||||||||||
Director's details changed for Mrs Kirsty Bashforth on Dec 08, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Group of companies' accounts made up to May 31, 2025 | 180 pages | AA | ||||||||||||||||||||||
Director's details changed for Vivek Ahuja on Mar 05, 2025 | 2 pages | CH01 | ||||||||||||||||||||||
Confirmation statement made on Dec 08, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Termination of appointment of John Ross Nicolson as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Interim accounts made up to Sep 28, 2024 | 8 pages | AA | ||||||||||||||||||||||
Group of companies' accounts made up to May 31, 2024 | 216 pages | AA | ||||||||||||||||||||||
Director's details changed for Vivek Ahuja on May 01, 2024 | 2 pages | CH01 | ||||||||||||||||||||||
Termination of appointment of Kevin Michael Massie as a secretary on Aug 01, 2024 | 1 pages | TM02 | ||||||||||||||||||||||
Appointment of Kareem Moustafa as a secretary on Aug 01, 2024 | 2 pages | AP03 | ||||||||||||||||||||||
Appointment of Vivek Ahuja as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Jeremy Charles Douglas Townsend as a director on Feb 28, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Dec 08, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||||||||||
Group of companies' accounts made up to May 31, 2023 | 227 pages | AA | ||||||||||||||||||||||
Termination of appointment of Dariusz Kucz as a director on Sep 14, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Caroline Louise Silver as a director on Mar 23, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Dec 08, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Who are the officers of PZ CUSSONS PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOUSTAFA, Kareem | Secretary | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | 325677320001 | |||||||
| AHUJA, Vivek Gopaldas | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | United Kingdom | Singaporean | 322690040001 | |||||
| BASHFORTH, Ann Kirsty | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | England | British | 265351950002 | |||||
| JUAREZ, Valeria | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | United Kingdom | British | 288430050001 | |||||
| MYERS, Jonathan Charles | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | United Kingdom | British | 196770290001 | |||||
| SODHA, Jitesh Himatlal | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | England | British | 71484880001 | |||||
| TYLER, David | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | United Kingdom | British | 302744970001 | |||||
| HARRISON, Thomas Frederick George | Secretary | 5 Brockway West Tattenhall CH3 9EZ Chester Cheshire | British | 2888500001 | ||||||
| LEIGH, Brandon Howard | Secretary | 216 Outwood Road Heald Green SK8 3JL Cheadle Cheshire | British | 127526610001 | ||||||
| MASSIE, Kevin Michael | Secretary | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | 270508090001 | |||||||
| MCDERMOTT, Alaric Paul | Secretary | 5 Campania Street Royton OL2 6BA Oldham Lancashire | British | 2888490001 | ||||||
| PLANT, Simon Paul | Secretary | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | British | 69276710003 | ||||||
| SMITH, Ruston Arthur Mark | Secretary | Apartment 33 Hampton House 92 Northenden Road M33 3UR Sale Cheshire | British | 40685330004 | ||||||
| ARNOLD, John Andre, Professor | Director | Manchester Business Park 3500 Aviator Way M22 5TG Manchester Pz Cussons Plc England | England | British | 73006910001 | |||||
| CALDER, Archibald Graham | Director | Gardeners Cottage Mellor Hall Church Road Mellor SK6 5LU Stockport Cheshire | United Kingdom | British | 50541020001 | |||||
| DAVIS, Chris | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | United Kingdom | Australian | 110033340002 | |||||
| EDOZIEN, Ngozi | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | Nigeria | Nigerian | 165848190001 | |||||
| GIANNOPOULOS, John | Director | Lloyd Mount Howard Drive Hale WA15 0LT Altrincham Cheshire | Greek | 21860350001 | ||||||
| GIOURAS, Panayiotis | Director | 67 Carrwood Halebarns WA15 0EP Altrincham Cheshire | Greek | 21860360001 | ||||||
| GODWIN, David Christopher | Director | 11 Clareville Grove SW7 5AU London | United Kingdom | British | 30842030001 | |||||
| GREEN, Anthony John | Director | Marton Wilmslow Road SK7 1RH Woodford Stockport Cheshire | United Kingdom | British | 5302390002 | |||||
| GREEN, Christopher Nigel | Director | 22 Bower Road Hale WA15 9DR Altrincham Cheshire | United Kingdom | British | 2950920001 | |||||
| GRIMWOOD, Paul | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | England | British | 265352210001 | |||||
| HARRISON, Thomas Frederick George | Director | 5 Brockway West Tattenhall CH3 9EZ Chester Cheshire | United Kingdom | British | 2888500001 | |||||
| HARVEY, Richard John | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | United Kingdom | British | 147965610001 | |||||
| HEALE, Simon John Newton | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | England | British | 77159760002 | |||||
| HERBERT, Keith | Director | 19 Regency Court Mickle Trafford CH2 4QH Chester Cheshire | United Kingdom | British | 3482340001 | |||||
| HUNTER, David Ian | Director | The Cottage Blackden Manor CW4 8PL Goostrey Cheshire | British | 3610100001 | ||||||
| KANELLIS, Anthony George | Director | Moreton House St Margarets Road WA14 2AP Altrincham Cheshire | Greek | 2911020001 | ||||||
| KANELLIS, George Alexander | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | United Kingdom | Greek | 90388360001 | |||||
| KUCZ, Dariusz | Director | Aviator Way M22 5TG Manchester 3500 Aviator Way England | Germany | Polish | 247706630001 | |||||
| LEE, John Robert Louis, Lord Lee Of Trafford | Director | 49 Langham Road Bowdon WA14 3NS Altrincham Cheshire | British | 2950910001 | ||||||
| LEIGH, Brandon Howard | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park | United Kingdom | British | 127526610001 | |||||
| LEWIS, Derek William | Director | 3500 Aviator Way M22 5TG Manchester Manchester Business Park United Kingdom | United Kingdom | British | 7317600001 | |||||
| LOUDIADIS, Lycourgos | Director | 38 Carrwood Halebarns WA15 0EW Altrincham Cheshire | Greek | 21860380001 |
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