MCNEIL PRODUCTS LIMITED

MCNEIL PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMCNEIL PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02906848
    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 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 AddressNo

    What were the previous names of MCNEIL PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PFIZER CONSUMER HEALTHCARENov 02, 2001Nov 02, 2001
    WARNER-LAMBERT CONSUMER HEALTHCAREJul 02, 1996Jul 02, 1996
    WARNER WELLCOME CONSUMER HEALTH PRODUCTS COMPANYMar 04, 1994Mar 04, 1994

    What are the latest accounts for MCNEIL PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 29, 2024

    What is the status of the latest confirmation statement for MCNEIL PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToAug 23, 2026
    Next Confirmation Statement DueSep 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 23, 2025
    OverdueNo

    What are the latest filings for MCNEIL PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Full accounts made up to Dec 29, 2024

    25 pagesAA

    Confirmation statement made on Aug 23, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Astrid Stealey as a director on Jun 17, 2025

    1 pagesTM01

    Appointment of Mr Martin Sadler as a director on Apr 29, 2025

    2 pagesAP01

    Appointment of Mr Bas Martin Frank Vorsteveld as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Manoj Raghunandanan as a director on Jan 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Appointment of Astrid Stealey as a director on Sep 25, 2024

    2 pagesAP01

    Termination of appointment of Graham Rice as a director on Sep 24, 2024

    1 pagesTM01

    Confirmation statement made on Aug 23, 2024 with no updates

    3 pagesCS01

    Appointment of Manoj Raghunandanan as a director on Aug 12, 2024

    2 pagesAP01

    Full accounts made up to Jan 01, 2023

    26 pagesAA

    Termination of appointment of Charmaine England as a director on Jan 02, 2024

    1 pagesTM01

    Confirmation statement made on Aug 23, 2023 with updates

    5 pagesCS01

    Cessation of Johnson&Johnson as a person with significant control on Aug 23, 2023

    1 pagesPSC07

    Notification of Kenvue Inc as a person with significant control on Aug 23, 2023

    1 pagesPSC02

    Full accounts made up to Jan 02, 2022

    25 pagesAA

    Confirmation statement made on Aug 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 03, 2021

    25 pagesAA

    Confirmation statement made on Aug 23, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Charmaine England as a director on Aug 03, 2021

    2 pagesAP01

    Full accounts made up to Dec 29, 2019

    24 pagesAA

    Termination of appointment of Carlton Michael Lawson as a director on Jan 18, 2021

    1 pagesTM01

    Confirmation statement made on Aug 23, 2020 with no updates

    3 pagesCS01

    Who are the officers of MCNEIL PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SADLER, Martin
    Station Hill
    RG1 1LN Reading
    1 Station Hill Square
    Director
    Station Hill
    RG1 1LN Reading
    1 Station Hill Square
    EnglandBritish335267150001
    VORSTEVELD, Bas Martin Frank
    Station Hill
    RG1 1LN Reading
    1 Station Hill Square
    Director
    Station Hill
    RG1 1LN Reading
    1 Station Hill Square
    EnglandDutch291140110002
    HORTON, Samantha
    Foundation Park
    Roxborough Way
    SL6 3UG Maidenhead
    Berkshire
    Secretary
    Foundation Park
    Roxborough Way
    SL6 3UG Maidenhead
    Berkshire
    British89928640001
    PEARSON, Jeffrey
    SL6 3UG Maidenhead
    Foundation Park
    Berkshire
    Secretary
    SL6 3UG Maidenhead
    Foundation Park
    Berkshire
    American128144670001
    ROBINSON, Mark James
    Foundation Park
    Roxborough Way
    SL6 3UG Maidenhead
    C/O Johnson & Johnson Limited
    Berkshire
    United Kingdom
    Secretary
    Foundation Park
    Roxborough Way
    SL6 3UG Maidenhead
    C/O Johnson & Johnson Limited
    Berkshire
    United Kingdom
    British157206250001
    SUMNER, Matthew James
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Secretary
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British63976870002
    SYKES, Keith Anthony Mallalieu
    Woodlands Tethering Drove
    Hale
    SP6 2NH Fordingbridge
    Hampshire
    Secretary
    Woodlands Tethering Drove
    Hale
    SP6 2NH Fordingbridge
    Hampshire
    British1554750001
    WALLCRAFT, Susan Jean
    Lambert Court
    Chestnut Avenue Chandlers Ford
    SO53 3ZQ Eastleigh
    Hampshire
    Secretary
    Lambert Court
    Chestnut Avenue Chandlers Ford
    SO53 3ZQ Eastleigh
    Hampshire
    British61677280001
    WILLIS, David Michael
    Naivasha Brook Lane
    Botley
    SO30 2ER Southampton
    Hampshire
    Secretary
    Naivasha Brook Lane
    Botley
    SO30 2ER Southampton
    Hampshire
    British47090560001
    AUDLEY, Tony George Robert
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British41241340002
    BOLTON, June Anne
    Lydford 137 Hocombe Road
    Chandlers Ford
    SO53 5QD Eastleigh
    Hampshire
    Director
    Lydford 137 Hocombe Road
    Chandlers Ford
    SO53 5QD Eastleigh
    Hampshire
    British31282010002
    BREDEN, Raymond Arthur
    106 Cedar Road
    SO14 6TH Southampton
    Hampshire
    Director
    106 Cedar Road
    SO14 6TH Southampton
    Hampshire
    British37910120001
    BREDEN, Raymond Arthur
    106 Cedar Road
    SO14 6TH Southampton
    Hampshire
    Director
    106 Cedar Road
    SO14 6TH Southampton
    Hampshire
    British37910120001
    COCHRANE, James Michael Thomas
    37 Murray Road
    SW19 4PD London
    Director
    37 Murray Road
    SW19 4PD London
    United KingdomBritish74484990001
    COOMBE, John David
    Langdon Burtons Way
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    Director
    Langdon Burtons Way
    HP8 4BW Chalfont St Giles
    Buckinghamshire
    British950460002
    COURT, Justin Southworth
    Flat 11 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    Director
    Flat 11 Cardinal Mansions
    Carlisle Place
    SW1P 1EY London
    United KingdomBritish98094250001
    CROSSLEY, Andrew
    Foundation Park
    Roxborough Way
    SL6 3UG Maidenhead
    C/O Johnson & Johnson Limited
    Berkshire
    Director
    Foundation Park
    Roxborough Way
    SL6 3UG Maidenhead
    C/O Johnson & Johnson Limited
    Berkshire
    EnglandBritish213205200001
    DE VINK, Lodewijk Jan Rutger
    201 Tabor Road
    Morris Plains New Jersey 07950
    FOREIGN Usa
    Director
    201 Tabor Road
    Morris Plains New Jersey 07950
    FOREIGN Usa
    Dutch39276870001
    DEV, Nagaraj Ranthi
    300 Wesley Road
    Greenville North Carolina 27858
    FOREIGN Usa
    Director
    300 Wesley Road
    Greenville North Carolina 27858
    FOREIGN Usa
    Us Citizen39277230001
    ENGLAND, Charmaine
    Holmers Farm Way
    HP12 4EG High Wycombe
    50 -100
    England
    Director
    Holmers Farm Way
    HP12 4EG High Wycombe
    50 -100
    England
    EnglandAustralian285103200001
    FLETCHER, Karolyn
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British58227910003
    GANE, Richard Hugh
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British82349990001
    GLEDHILL, Gisela Maria Aloisia
    45 Markham Street
    SW3 3NR London
    Director
    45 Markham Street
    SW3 3NR London
    Austrian5162170001
    GONZALEZ, Juan Jose
    Foundation Park
    Roxborough Way
    SL6 3UG Maidenhead
    C/O Johnson & Johnson Limited
    Berkshire
    United Kingdom
    Director
    Foundation Park
    Roxborough Way
    SL6 3UG Maidenhead
    C/O Johnson & Johnson Limited
    Berkshire
    United Kingdom
    UkPeruvian148454300001
    HOARE, Nicholas Charles
    Media Village
    Liscombe Park
    LU7 0GH Soulbury
    Unit 8
    Buckinghamshire
    Director
    Media Village
    Liscombe Park
    LU7 0GH Soulbury
    Unit 8
    Buckinghamshire
    British118603190003
    HORTON, Samantha
    Foundation Park
    Roxborough Way
    SL6 3UG Maidenhead
    Berkshire
    Director
    Foundation Park
    Roxborough Way
    SL6 3UG Maidenhead
    Berkshire
    British89928640001
    HOWE, Timothy Vincent
    4 Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    Surrey
    Director
    4 Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    Surrey
    American68317170001
    HUNT, Andrew
    Trokes Mead
    Pound Lane
    BH24 4EF Burley
    Hampshire
    Director
    Trokes Mead
    Pound Lane
    BH24 4EF Burley
    Hampshire
    British41294900001
    HUNT, Robert Christopher
    Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British97841460001
    HUYS, Luc
    Holmers Farm Way
    HP12 4EG High Wycombe
    50 -100
    England
    Director
    Holmers Farm Way
    HP12 4EG High Wycombe
    50 -100
    England
    United KingdomBelgian233738100001
    INFESTA, Jose
    23-25 Avenue Du Docteur
    Lannelongue
    FOREIGN Paris
    75668
    France
    Director
    23-25 Avenue Du Docteur
    Lannelongue
    FOREIGN Paris
    75668
    France
    Spanish111732870001
    LARINI, Ernest Joseph
    201 Tabor Road
    Morris Plains New Jersey 07950
    FOREIGN Usa
    Director
    201 Tabor Road
    Morris Plains New Jersey 07950
    FOREIGN Usa
    Us Citizen39276800001
    LAWSON, Carlton Michael
    Holmers Farm Way
    HP12 4EG High Wycombe
    50 -100
    England
    Director
    Holmers Farm Way
    HP12 4EG High Wycombe
    50 -100
    England
    EnglandBritish261950630001
    MELLINO, Salvador Antonio
    Nirvana House Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Nirvana House Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Italian47516740001
    MELLINO, Salvador Antonio
    Nirvana House Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Nirvana House Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Italian47516740001

    Who are the persons with significant control of MCNEIL PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kenvue Inc
    Skillman
    08558 Nj
    199 Grandview Road
    United States
    Aug 23, 2023
    Skillman
    08558 Nj
    199 Grandview Road
    United States
    No
    Legal FormPublic Company
    Legal AuthorityDelaware
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Johnson&Johnson
    Johnson&Johnson Plaza
    New Brunswick
    New Jersey
    1
    United States
    Apr 06, 2016
    Johnson&Johnson Plaza
    New Brunswick
    New Jersey
    1
    United States
    Yes
    Legal FormPublic Company
    Legal AuthorityUs Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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