Background WavePink WaveYellow Wave

COLGATE-PALMOLIVE (U.K.) LIMITED (00178909)

COLGATE-PALMOLIVE (U.K.) LIMITED (00178909) is an active UK company. incorporated on 7 January 1922. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 3 other business activities. COLGATE-PALMOLIVE (U.K.) LIMITED has been registered for 104 years. Current directors include HERRERA MUNOZ, Fernando, PETERSEN, Simon Hagelskjaer, POCHKHANAWALA, Sharmine and 1 others.

Company Number
00178909
Status
active
Type
ltd
Incorporated
7 January 1922
Age
104 years
Address
Goldsworth Place, Woking, GU21 6DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
HERRERA MUNOZ, Fernando, PETERSEN, Simon Hagelskjaer, POCHKHANAWALA, Sharmine, STEWART, Ingrid
SIC Codes
46450, 46460, 46499, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLGATE-PALMOLIVE (U.K.) LIMITED

COLGATE-PALMOLIVE (U.K.) LIMITED is an active company incorporated on 7 January 1922 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 3 other business activities. COLGATE-PALMOLIVE (U.K.) LIMITED was registered 104 years ago.(SIC: 46450, 46460, 46499, 82990)

Status

active

Active since 104 years ago

Company No

00178909

LTD Company

Age

104 Years

Incorporated 7 January 1922

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

COLGATE-PALMOLIVE LIMITED
From: 7 January 1922To: 31 May 1996
Contact
Address

Goldsworth Place 1 Forge End Woking, GU21 6DB,

Previous Addresses

Guildford Business Park Middleton Road Guildford Surrey GU2 8JZ
From: 7 January 1922To: 5 June 2024
Timeline

37 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 16
Director Joined
May 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 24
Director Joined
May 24
Owner Exit
Apr 25
Owner Exit
Apr 25
0
Funding
35
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HERRERA MUNOZ, Fernando

Active
1 Forge End, WokingGU21 6DB
Born April 1974
Director
Appointed 01 Mar 2024

PETERSEN, Simon Hagelskjaer

Active
1 Forge End, WokingGU21 6DB
Born October 1978
Director
Appointed 01 Jan 2024

POCHKHANAWALA, Sharmine

Active
1 Forge End, WokingGU21 6DB
Born May 1981
Director
Appointed 05 May 2021

STEWART, Ingrid

Active
1 Forge End, WokingGU21 6DB
Born March 1978
Director
Appointed 01 Jan 2023

BARKER, John Montague Arthur

Resigned
Housesteads Danes Close, LeatherheadKT22 0LL
Secretary
Appointed N/A
Resigned 07 Feb 1996

HARPER, Ann Alexandra

Resigned
18 Spencer Park, East MoleseyKT8 0DB
Secretary
Appointed 08 Feb 1996
Resigned 01 Jul 2003

PARSONS, Fiona

Resigned
57 Burpham Lane, GuildfordGU4 7LX
Secretary
Appointed 01 Jul 2003
Resigned 22 Feb 2011

BARKER, John Montague Arthur

Resigned
Housesteads Danes Close, LeatherheadKT22 0LL
Born February 1931
Director
Appointed N/A
Resigned 07 Feb 1996

BERGIN, Brian Francis

Resigned
C/O 300 Park Avenue, New YorkFOREIGN
Born April 1937
Director
Appointed N/A
Resigned 04 Jan 1993

BURNISTON, Christopher Robert

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born July 1980
Director
Appointed 01 Nov 2013
Resigned 04 Feb 2020

BURTON, Nigel Bruce

Resigned
Fairwood, St Georges Hill, WeybridgeKT13 0NW
Born November 1958
Director
Appointed 04 Jan 2000
Resigned 29 Jul 2002

COCKRELL, David

Resigned
Chapel Cottage, AmershamHP7 0LR
Born October 1935
Director
Appointed N/A
Resigned 31 Mar 1997

DUROCHER, Philip

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born April 1964
Director
Appointed 01 Nov 2016
Resigned 01 Feb 2020

ENFIELD, David Lucas

Resigned
4 Walton Street, LondonSW3 1RE
Born July 1941
Director
Appointed N/A
Resigned 31 Dec 1991

GORDY, James Taylor

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born March 1965
Director
Appointed 01 Mar 2020
Resigned 30 Oct 2023

GRAYLIN, Peter John

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born October 1961
Director
Appointed 01 Oct 2009
Resigned 01 Oct 2013

GUERRA, Karen Jane

Resigned
Green Trees The Mount Mimbridge, WokingGU24 8AW
Born March 1956
Director
Appointed 04 Dec 1995
Resigned 31 Dec 1999

HARPER, Ann Alexandra

Resigned
18 Spencer Park, East MoleseyKT8 0DB
Born January 1944
Director
Appointed 01 Nov 1996
Resigned 01 Jul 2003

HELLICH, Jean Mathieu

Resigned
16 Rue Barbet De Jouy, France
Born June 1937
Director
Appointed 22 Jun 1998
Resigned 29 Jul 2002

HERMANN, Astrid

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born August 1973
Director
Appointed 05 Sept 2014
Resigned 01 Nov 2016

KAUFMAN, Jules Perry

Resigned
7 Chemin Des Roches, 1208 GenevaFOREIGN
Born January 1958
Director
Appointed 29 Jul 2002
Resigned 01 Aug 2007

KIPKA, Robert, Dr

Resigned
5 Ashley Mill Lane North, AltrinchamWA14 3NQ
Born March 1950
Director
Appointed N/A
Resigned 13 Jan 1995

KLADOS, Charalabos

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born February 1967
Director
Appointed 01 Apr 2016
Resigned 01 Jan 2023

MALCOLM, Gregory O'Brian

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born April 1967
Director
Appointed 30 Sept 2010
Resigned 05 Sept 2014

MARK, Reuben

Resigned
16 Otter Rock Drive, Connecticut
Born January 1939
Director
Appointed N/A
Resigned 19 Jun 1998

MATHIEU, Valerie

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born May 1975
Director
Appointed 01 Nov 2016
Resigned 28 Feb 2018

MCGINNIS, Marshall Alan

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born March 1981
Director
Appointed 16 Mar 2020
Resigned 05 May 2021

PEDERSEN, Christopher Ernest

Resigned
Springhill, Virginia WaterGU25 4AS
Born May 1953
Director
Appointed 01 Sept 2002
Resigned 01 Oct 2009

POLI, Massimo

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born February 1963
Director
Appointed 01 Oct 2012
Resigned 01 Sept 2016

PRATT, Dean

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born May 1965
Director
Appointed 01 Mar 2018
Resigned 01 Jun 2021

RAMUNDO, Katherine Elizabeth Hargrove

Resigned
85 Route De Suisse, 1296 Coppet
Born August 1967
Director
Appointed 20 Aug 2007
Resigned 01 Oct 2009

REID, John Telfer

Resigned
C/O Unit 1b Guildford Business Park, GuildfordGU2 5LZ
Born March 1940
Director
Appointed 06 Jan 1992
Resigned 31 Aug 1996

SHERWOOD, Scott Lewis

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born October 1964
Director
Appointed 01 Oct 2009
Resigned 30 Sept 2012

SWAYZE, Lee Ann

Resigned
28 Westward Ho, GuildfordGU1 1UU
Born May 1955
Director
Appointed 01 Sept 2000
Resigned 30 Sept 2010

THOMAS, Gareth Bryn

Resigned
Guildford Business Park, GuildfordGU2 8JZ
Born January 1964
Director
Appointed 05 Sept 2014
Resigned 01 Apr 2016

Persons with significant control

3

1 Active
2 Ceased

Colgate-Palmolive Uk Group Limited

Ceased
1 Forge End, WokingGU21 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2025
Ceased 25 Apr 2025
1 Forge End, WokingGU21 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Apr 2025
300 Park Avenue, New York

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Apr 2025
Fundings
Financials
Latest Activities

Filing History

195

Change Person Director Company With Change Date
7 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2025
PSC06Notification of Ceasing to be a PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 April 2025
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Second Filing Of Director Termination With Name
29 October 2018
RP04TM01RP04TM01
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Termination Secretary Company With Name
24 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 March 2007
AAAnnual Accounts
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
4 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
9 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
27 September 2004
288cChange of Particulars
Legacy
16 September 2004
244244
Legacy
5 August 2004
288cChange of Particulars
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
244244
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
27 March 2003
AUDAUD
Auditors Resignation Company
26 March 2003
AUDAUD
Legacy
2 December 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Full
10 August 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2001
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
24 October 2000
244244
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
10 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
287Change of Registered Office
Legacy
2 December 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
244244
Accounts With Accounts Type Full
25 April 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Legacy
19 October 1998
244244
Legacy
13 August 1998
288cChange of Particulars
Legacy
3 August 1998
288cChange of Particulars
Legacy
16 July 1998
288bResignation of Director or Secretary
Legacy
16 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
20 November 1997
363sAnnual Return (shuttle)
Legacy
5 November 1997
244244
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
28 November 1996
363sAnnual Return (shuttle)
Legacy
14 November 1996
288aAppointment of Director or Secretary
Memorandum Articles
30 October 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
18 August 1996
288288
Certificate Change Of Name Company
30 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1996
288288
Legacy
2 January 1996
288288
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
10 December 1993
288288
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1992
AAAnnual Accounts
Legacy
22 January 1992
288288
Legacy
19 December 1991
288288
Legacy
13 December 1991
363b363b
Legacy
13 December 1991
363(287)363(287)
Accounts With Accounts Type Full
4 December 1991
AAAnnual Accounts
Legacy
7 December 1990
363aAnnual Return
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
24 November 1989
363363
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
5 September 1989
287Change of Registered Office
Legacy
6 January 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
11 November 1987
363363
Legacy
12 October 1987
225(1)225(1)
Accounts With Accounts Type Full
1 September 1987
AAAnnual Accounts
Legacy
19 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
13 November 1986
288288
Legacy
20 June 1986
288288
Accounts With Made Up Date
11 September 1985
AAAnnual Accounts
Accounts With Made Up Date
13 December 1984
AAAnnual Accounts
Accounts With Made Up Date
29 December 1983
AAAnnual Accounts
Accounts With Made Up Date
27 August 1982
AAAnnual Accounts
Accounts With Made Up Date
26 August 1982
AAAnnual Accounts
Accounts With Made Up Date
13 March 1981
AAAnnual Accounts
Accounts With Made Up Date
19 June 1979
AAAnnual Accounts
Accounts With Made Up Date
18 August 1978
AAAnnual Accounts
Accounts With Made Up Date
12 November 1977
AAAnnual Accounts
Accounts With Made Up Date
16 November 1976
AAAnnual Accounts
Accounts With Made Up Date
15 October 1976
AAAnnual Accounts
Accounts With Made Up Date
19 March 1976
AAAnnual Accounts
Accounts With Made Up Date
18 March 1976
AAAnnual Accounts
Certificate Change Of Name Company
2 November 1953
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 May 1929
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 January 1922
MISCMISC