MCNEIL PRODUCTS LIMITED
Overview
| Company Name | MCNEIL PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02906848 |
| 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 MCNEIL PRODUCTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is MCNEIL PRODUCTS LIMITED located?
| Registered Office Address | 1 Station Hill Square Station Hill RG1 1LN Reading |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MCNEIL PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PFIZER CONSUMER HEALTHCARE | Nov 02, 2001 | Nov 02, 2001 |
| WARNER-LAMBERT CONSUMER HEALTHCARE | Jul 02, 1996 | Jul 02, 1996 |
| WARNER WELLCOME CONSUMER HEALTH PRODUCTS COMPANY | Mar 04, 1994 | Mar 04, 1994 |
What are the latest accounts for MCNEIL PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 29, 2024 |
What is the status of the latest confirmation statement for MCNEIL PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for MCNEIL PRODUCTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 50 -100 Holmers Farm Way High Wycombe HP12 4EG England to 1 Station Hill Square Station Hill Reading RG1 1LN on Dec 01, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 29, 2024 | 25 pages | AA | ||
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Astrid Stealey as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr Martin Sadler as a director on Apr 29, 2025 | 2 pages | AP01 | ||
Appointment of Mr Bas Martin Frank Vorsteveld as a director on Feb 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Manoj Raghunandanan as a director on Jan 31, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Appointment of Astrid Stealey as a director on Sep 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Graham Rice as a director on Sep 24, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Manoj Raghunandanan as a director on Aug 12, 2024 | 2 pages | AP01 | ||
Full accounts made up to Jan 01, 2023 | 26 pages | AA | ||
Termination of appointment of Charmaine England as a director on Jan 02, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2023 with updates | 5 pages | CS01 | ||
Cessation of Johnson&Johnson as a person with significant control on Aug 23, 2023 | 1 pages | PSC07 | ||
Notification of Kenvue Inc as a person with significant control on Aug 23, 2023 | 1 pages | PSC02 | ||
Full accounts made up to Jan 02, 2022 | 25 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 03, 2021 | 25 pages | AA | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Charmaine England as a director on Aug 03, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 29, 2019 | 24 pages | AA | ||
Termination of appointment of Carlton Michael Lawson as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of MCNEIL PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SADLER, Martin | Director | Station Hill RG1 1LN Reading 1 Station Hill Square | England | British | 335267150001 | |||||
| VORSTEVELD, Bas Martin Frank | Director | Station Hill RG1 1LN Reading 1 Station Hill Square | England | Dutch | 291140110002 | |||||
| HORTON, Samantha | Secretary | Foundation Park Roxborough Way SL6 3UG Maidenhead Berkshire | British | 89928640001 | ||||||
| PEARSON, Jeffrey | Secretary | SL6 3UG Maidenhead Foundation Park Berkshire | American | 128144670001 | ||||||
| ROBINSON, Mark James | Secretary | Foundation Park Roxborough Way SL6 3UG Maidenhead C/O Johnson & Johnson Limited Berkshire United Kingdom | British | 157206250001 | ||||||
| SUMNER, Matthew James | Secretary | Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 63976870002 | ||||||
| SYKES, Keith Anthony Mallalieu | Secretary | Woodlands Tethering Drove Hale SP6 2NH Fordingbridge Hampshire | British | 1554750001 | ||||||
| WALLCRAFT, Susan Jean | Secretary | Lambert Court Chestnut Avenue Chandlers Ford SO53 3ZQ Eastleigh Hampshire | British | 61677280001 | ||||||
| WILLIS, David Michael | Secretary | Naivasha Brook Lane Botley SO30 2ER Southampton Hampshire | British | 47090560001 | ||||||
| AUDLEY, Tony George Robert | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 41241340002 | ||||||
| BOLTON, June Anne | Director | Lydford 137 Hocombe Road Chandlers Ford SO53 5QD Eastleigh Hampshire | British | 31282010002 | ||||||
| BREDEN, Raymond Arthur | Director | 106 Cedar Road SO14 6TH Southampton Hampshire | British | 37910120001 | ||||||
| BREDEN, Raymond Arthur | Director | 106 Cedar Road SO14 6TH Southampton Hampshire | British | 37910120001 | ||||||
| COCHRANE, James Michael Thomas | Director | 37 Murray Road SW19 4PD London | United Kingdom | British | 74484990001 | |||||
| COOMBE, John David | Director | Langdon Burtons Way HP8 4BW Chalfont St Giles Buckinghamshire | British | 950460002 | ||||||
| COURT, Justin Southworth | Director | Flat 11 Cardinal Mansions Carlisle Place SW1P 1EY London | United Kingdom | British | 98094250001 | |||||
| CROSSLEY, Andrew | Director | Foundation Park Roxborough Way SL6 3UG Maidenhead C/O Johnson & Johnson Limited Berkshire | England | British | 213205200001 | |||||
| DE VINK, Lodewijk Jan Rutger | Director | 201 Tabor Road Morris Plains New Jersey 07950 FOREIGN Usa | Dutch | 39276870001 | ||||||
| DEV, Nagaraj Ranthi | Director | 300 Wesley Road Greenville North Carolina 27858 FOREIGN Usa | Us Citizen | 39277230001 | ||||||
| ENGLAND, Charmaine | Director | Holmers Farm Way HP12 4EG High Wycombe 50 -100 England | England | Australian | 285103200001 | |||||
| FLETCHER, Karolyn | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 58227910003 | ||||||
| GANE, Richard Hugh | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 82349990001 | ||||||
| GLEDHILL, Gisela Maria Aloisia | Director | 45 Markham Street SW3 3NR London | Austrian | 5162170001 | ||||||
| GONZALEZ, Juan Jose | Director | Foundation Park Roxborough Way SL6 3UG Maidenhead C/O Johnson & Johnson Limited Berkshire United Kingdom | Uk | Peruvian | 148454300001 | |||||
| HOARE, Nicholas Charles | Director | Media Village Liscombe Park LU7 0GH Soulbury Unit 8 Buckinghamshire | British | 118603190003 | ||||||
| HORTON, Samantha | Director | Foundation Park Roxborough Way SL6 3UG Maidenhead Berkshire | British | 89928640001 | ||||||
| HOWE, Timothy Vincent | Director | 4 Upper Walk Virginia Park GU25 4SN Virginia Water Surrey | American | 68317170001 | ||||||
| HUNT, Andrew | Director | Trokes Mead Pound Lane BH24 4EF Burley Hampshire | British | 41294900001 | ||||||
| HUNT, Robert Christopher | Director | Pfizer Ltd Ramsgate Road CT13 9NJ Sandwich Kent | British | 97841460001 | ||||||
| HUYS, Luc | Director | Holmers Farm Way HP12 4EG High Wycombe 50 -100 England | United Kingdom | Belgian | 233738100001 | |||||
| INFESTA, Jose | Director | 23-25 Avenue Du Docteur Lannelongue FOREIGN Paris 75668 France | Spanish | 111732870001 | ||||||
| LARINI, Ernest Joseph | Director | 201 Tabor Road Morris Plains New Jersey 07950 FOREIGN Usa | Us Citizen | 39276800001 | ||||||
| LAWSON, Carlton Michael | Director | Holmers Farm Way HP12 4EG High Wycombe 50 -100 England | England | British | 261950630001 | |||||
| MELLINO, Salvador Antonio | Director | Nirvana House Broomfield Park Sunningdale SL5 0JS Ascot Berkshire | Italian | 47516740001 | ||||||
| MELLINO, Salvador Antonio | Director | Nirvana House Broomfield Park Sunningdale SL5 0JS Ascot Berkshire | Italian | 47516740001 |
Who are the persons with significant control of MCNEIL PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Kenvue Inc | Aug 23, 2023 | Skillman 08558 Nj 199 Grandview Road United States | No | ||||
| |||||||
Natures of Control
| |||||||
| Johnson&Johnson | Apr 06, 2016 | Johnson&Johnson Plaza New Brunswick New Jersey 1 United States | Yes | ||||
| |||||||
Natures of Control
| |||||||
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