Background WavePink WaveYellow Wave

PZ CUSSONS (HOLDINGS) LIMITED (00313993)

PZ CUSSONS (HOLDINGS) LIMITED (00313993) is an active UK company. incorporated on 9 May 1936. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PZ CUSSONS (HOLDINGS) LIMITED has been registered for 89 years. Current directors include MOUSTAFA, Kareem, WALKER, Richard.

Company Number
00313993
Status
active
Type
ltd
Incorporated
9 May 1936
Age
89 years
Address
Manchester Business Park, Manchester, M22 5TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOUSTAFA, Kareem, WALKER, Richard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PZ CUSSONS (HOLDINGS) LIMITED

PZ CUSSONS (HOLDINGS) LIMITED is an active company incorporated on 9 May 1936 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PZ CUSSONS (HOLDINGS) LIMITED was registered 89 years ago.(SIC: 70100)

Status

active

Active since 89 years ago

Company No

00313993

LTD Company

Age

89 Years

Incorporated 9 May 1936

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

CUSSONS GROUP LIMITED
From: 9 May 1936To: 31 May 2002
Contact
Address

Manchester Business Park 3500 Aviator Way Manchester, M22 5TG,

Previous Addresses

Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN
From: 9 May 1936To: 20 April 2010
Timeline

19 key events • 1936 - 2024

Funding Officers Ownership
Company Founded
May 36
Director Left
May 10
Director Left
Jul 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
Apr 13
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BRACE, Louise

Active
3500 Aviator Way, ManchesterM22 5TG
Secretary
Appointed 05 Dec 2023

MOUSTAFA, Kareem

Active
3500 Aviator Way, ManchesterM22 5TG
Born September 1986
Director
Appointed 28 Jul 2021

WALKER, Richard

Active
3500 Aviator Way, ManchesterM22 5TG
Born March 1976
Director
Appointed 13 Sept 2024

BUCKLEY, Janette

Resigned
1 Tudor Grove, MiddletonM24 3AJ
Secretary
Appointed 30 Jun 1994
Resigned 30 Sept 1994

CAMPBELL, Martyn John

Resigned
3500 Aviator Way, ManchesterM22 5TG
Secretary
Appointed 15 Jan 2007
Resigned 05 Dec 2023

LEIGH, Brandon Howard

Resigned
216 Outwood Road, CheadleSK8 3JL
Secretary
Appointed 01 Apr 2004
Resigned 15 Jan 2007

MCDERMOTT, Alaric Paul

Resigned
5 Campania Street, OldhamOL2 6BA
Secretary
Appointed 01 Dec 2002
Resigned 31 Mar 2004

MCDERMOTT, Alaric Paul

Resigned
5 Campania Street, OldhamOL2 6BA
Secretary
Appointed N/A
Resigned 30 Jun 1994

SMITH, Ruston Arthur Mark

Resigned
The Grange 37 Lostock Junction Lane, BoltonBL6 4JW
Secretary
Appointed 30 Sept 1994
Resigned 30 Nov 2002

BOWIE, Andrew

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born September 1966
Director
Appointed 01 Jan 2018
Resigned 28 Jul 2021

CALDER, Archibald Graham

Resigned
Gardeners Cottage, StockportSK6 5LU
Born November 1946
Director
Appointed 10 Mar 1997
Resigned 31 Mar 2010

DAVIS, Chris

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born December 1961
Director
Appointed 27 Apr 2011
Resigned 31 Dec 2017

DUNNE, Vanessa

Resigned
25 Beech Avenue, CheadleSK8 4LS
Born December 1974
Director
Appointed 07 Jan 2008
Resigned 21 Jan 2009

GIOURAS, Panayiotis

Resigned
67 Carrwood, AltrinchamWA15 0EP
Born November 1939
Director
Appointed N/A
Resigned 31 May 2001

GREEN, Anthony John

Resigned
Marton, Woodford StockportSK7 1RH
Born September 1950
Director
Appointed N/A
Resigned 30 Jun 2010

GREEN, Christopher Nigel

Resigned
22 Bower Road, AltrinchamWA15 9DR
Born August 1952
Director
Appointed N/A
Resigned 31 May 2006

HARRISON, Thomas Frederick George

Resigned
5 Brockway West, ChesterCH3 9EZ
Born September 1937
Director
Appointed N/A
Resigned 31 Dec 2001

HERBERT, Keith

Resigned
19 Regency Court, ChesterCH2 4QH
Born April 1949
Director
Appointed N/A
Resigned 31 Mar 1999

KANELLIS, Anthony George

Resigned
Moreton House St Margarets Road, AltrinchamWA14 2AP
Born December 1928
Director
Appointed N/A
Resigned 10 Mar 1997

KANELLIS, George Alexander

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born June 1965
Director
Appointed 27 Apr 2011
Resigned 31 Jan 2020

LANG, Jon

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born April 1974
Director
Appointed 21 Jan 2009
Resigned 31 Dec 2017

LEIGH, Brandon Howard

Resigned
216 Outwood Road, CheadleSK8 3JL
Born January 1971
Director
Appointed 21 Nov 2007
Resigned 27 Apr 2011

LOUPOS, George Anargyros

Resigned
Lemgo 11 Belgrave Road, AltrinchamWA14 2NZ
Born February 1933
Director
Appointed 01 Jan 1992
Resigned 01 Dec 1995

MASSIE, Kevin Michael

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born March 1980
Director
Appointed 01 Jun 2020
Resigned 13 Sept 2024

PANTELIREIS, John

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born May 1954
Director
Appointed 27 Apr 2011
Resigned 31 Mar 2013

PLANT, Simon Paul

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born July 1969
Director
Appointed 01 Jan 2018
Resigned 31 May 2020

WHITTAKER, Alan

Resigned
96 Haslingden Old Road, RossendaleBB4 8SA
Born January 1935
Director
Appointed N/A
Resigned 31 May 1998

Persons with significant control

1

3500 Aviator Way, ManchesterM22 5TG

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
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
9 June 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Accounts With Accounts Type Full
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Move Registers To Registered Office Company
19 December 2013
AD04Change of Accounting Records Location
Move Registers To Sail Company
9 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Resolution
12 July 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Resolution
24 January 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Termination Director Company With Name
18 May 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 November 2008
AAAnnual Accounts
Resolution
6 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
21 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
1 December 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
11 June 2002
287Change of Registered Office
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
23 August 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363sAnnual Return (shuttle)
Legacy
19 October 1994
288288
Legacy
15 July 1994
288288
Legacy
15 July 1994
288288
Accounts With Accounts Type Full
7 April 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
6 January 1993
288288
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
15 January 1992
288288
Legacy
14 January 1992
363b363b
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Legacy
4 April 1991
288288
Accounts With Accounts Type Full
30 January 1991
AAAnnual Accounts
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
22 January 1990
363363
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
19 February 1989
288288
Accounts With Accounts Type Full Group
1 February 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
21 November 1988
288288
Legacy
21 November 1988
288288
Legacy
28 July 1988
PUC 2PUC 2
Legacy
25 July 1988
88(3)88(3)
Legacy
25 July 1988
88(2)Return of Allotment of Shares
Resolution
25 July 1988
RESOLUTIONSResolutions
Legacy
25 July 1988
123Notice of Increase in Nominal Capital
Legacy
20 July 1988
PUC 2PUC 2
Legacy
20 July 1988
88(3)88(3)
Legacy
20 July 1988
88(2)Return of Allotment of Shares
Legacy
20 July 1988
123Notice of Increase in Nominal Capital
Resolution
20 July 1988
RESOLUTIONSResolutions
Resolution
20 July 1988
RESOLUTIONSResolutions
Legacy
1 February 1988
363363
Accounts With Accounts Type Full Group
1 February 1988
AAAnnual Accounts
Legacy
20 October 1987
288288
Legacy
16 March 1987
288288
Accounts With Accounts Type Group
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
287Change of Registered Office
Accounts With Made Up Date
15 January 1983
AAAnnual Accounts
Miscellaneous
12 November 1945
MISCMISC
Incorporation Company
9 May 1936
NEWINCIncorporation
Miscellaneous
9 May 1936
MISCMISC