Background WavePink WaveYellow Wave

PZ CUSSONS (UK) LIMITED (00748096)

PZ CUSSONS (UK) LIMITED (00748096) is an active UK company. incorporated on 25 January 1963. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PZ CUSSONS (UK) LIMITED has been registered for 63 years. Current directors include GOSLING, Clare Louise, MOUSTAFA, Kareem, SPENCE, Rob John.

Company Number
00748096
Status
active
Type
ltd
Incorporated
25 January 1963
Age
63 years
Address
Manchester Business Park, Manchester, M22 5TG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
GOSLING, Clare Louise, MOUSTAFA, Kareem, SPENCE, Rob John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PZ CUSSONS (UK) LIMITED

PZ CUSSONS (UK) LIMITED is an active company incorporated on 25 January 1963 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PZ CUSSONS (UK) LIMITED was registered 63 years ago.(SIC: 32990)

Status

active

Active since 63 years ago

Company No

00748096

LTD Company

Age

63 Years

Incorporated 25 January 1963

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 5 December 2025 (4 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

8 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 (U.K.) LIMITED
From: 31 December 1979To: 31 May 2002
CUSSONS SONS & COMPANY LIMITED
From: 25 January 1963To: 31 December 1979
Contact
Address

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

Previous Addresses

Pz Cussons House Bird Hall Lane Stockport Cheshire SK3 0XN
From: 25 January 1963To: 20 April 2010
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
May 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
May 12
Director Joined
May 12
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Feb 21
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Sept 24
Director Joined
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BRACE, Louise

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

GOSLING, Clare Louise

Active
3500 Aviator Way, ManchesterM22 5TG
Born May 1973
Director
Appointed 05 Nov 2025

MOUSTAFA, Kareem

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

SPENCE, Rob John

Active
3500 Aviator Way, ManchesterM22 5TG
Born October 1972
Director
Appointed 01 Jun 2022

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 N/A
Resigned 31 Mar 2004

ARGO, Hannah

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born May 1969
Director
Appointed 15 Nov 2007
Resigned 11 May 2012

BERGIN, Alan

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born July 1973
Director
Appointed 13 Jun 2019
Resigned 08 Mar 2021

BIRCHALL, Elaine

Resigned
Cloverley House, BowdonWA14 2PE
Born May 1966
Director
Appointed 01 May 2008
Resigned 01 Apr 2011

BOWIE, Andrew

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

BOX, Dominic

Resigned
119 Bramhall La South, BramhallSK7 2PP
Born September 1964
Director
Appointed 25 Aug 1998
Resigned 10 May 2004

CALLAN, Kieran Winston

Resigned
8 Lisson Grove, AltrinchamWA15 9AE
Born January 1960
Director
Appointed 23 Feb 1998
Resigned 12 Nov 1999

CRAIGIE, Neill James

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born June 1961
Director
Appointed 01 Jun 1998
Resigned 01 Jan 2021

CRICHTON, James Ian Stuart

Resigned
Mountlands 3 Enville Road, AltrinchamWA14 2PQ
Born November 1947
Director
Appointed 30 Jan 1995
Resigned 14 Jun 1996

DUNNE, Vanessa

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

EDWARDS, Mark

Resigned
3 Monyash Drive, LeekST13 5SY
Born February 1962
Director
Appointed 15 Sept 1997
Resigned 30 Jun 2000

EDWARDS, Terry John

Resigned
10 Drayton Manor, ManchesterM20 5GJ
Born November 1934
Director
Appointed N/A
Resigned 28 Feb 1995

FALLON, Michael

Resigned
46 Higher Dunscar, BoltonBL7 9TF
Born April 1951
Director
Appointed N/A
Resigned 31 Dec 1998

HEMSWORTH, Kieran Andrew Francis

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born January 1969
Director
Appointed 15 Jun 2021
Resigned 26 May 2022

HERBERT, Keith

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

HIGNETT, Barrie Paul

Resigned
25 Linnet Grove, MacclesfieldSK10 3QS
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 1998

HOW, Christopher Gerard

Resigned
Smallhurst Farm, MacclesfieldSK11 0LY
Born June 1960
Director
Appointed 01 Mar 2005
Resigned 28 May 2010

JOHNSON, Michael Norman

Resigned
32 Marlborough Close, BuryBL0 9YU
Born September 1954
Director
Appointed 26 May 2003
Resigned 31 Jul 2010

JOHNSON, Michael Norman

Resigned
32 Marlborough Close, BuryBL0 9YU
Born September 1954
Director
Appointed 01 Feb 2000
Resigned 31 Dec 2001

JOHNSON, Michael Norman

Resigned
32 Marlborough Close, BuryBL0 9YU
Born September 1954
Director
Appointed 31 May 1994
Resigned 16 Mar 1998

JONES, Robert Neil

Resigned
Hadleigh, AltrinchamWA14 2BQ
Born September 1952
Director
Appointed 01 Sept 2002
Resigned 17 Feb 2005

JONES, Robert Neil

Resigned
Hadleigh, AltrinchamWA14 2BQ
Born September 1952
Director
Appointed N/A
Resigned 14 Jun 1996

LANG, Jon

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

LATHAM, John Morton

Resigned
2 Malthouse Court, NottinghamNG13 8PY
Born March 1936
Director
Appointed N/A
Resigned 31 Mar 1998

LEIGH, Brandon Howard

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born January 1971
Director
Appointed 21 Nov 2007
Resigned 13 Jun 2019

LUAIN, Caomhán Ó

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born September 1977
Director
Appointed 15 Jun 2021
Resigned 31 May 2022

LYNCH, David Gareth

Resigned
11 Johns Road, NottinghamNG12 2GW
Born July 1964
Director
Appointed 19 Apr 1999
Resigned 30 Apr 2002

MASSIE, Kevin Michael

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

MONES, Nick

Resigned
9 Land Lane, WilmslowSK9 1DG
Born January 1962
Director
Appointed 01 Mar 2002
Resigned 31 May 2003

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

219

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
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
Accounts With Accounts Type Full
4 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
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
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
12 December 2019
TM01Termination of Director
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 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
12 January 2018
TM01Termination 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
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
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 Sail Company
9 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Resolution
12 July 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
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
14 June 2011
AP01Appointment of Director
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Termination Director Company With Name
28 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
16 September 2009
288cChange of Particulars
Legacy
6 March 2009
288aAppointment of Director or Secretary
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
Legacy
8 May 2008
288aAppointment of Director or Secretary
Resolution
6 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288bResignation 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
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Legacy
4 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
15 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
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
8 September 2002
288cChange of Particulars
Legacy
11 June 2002
287Change of Registered Office
Certificate Change Of Name Company
31 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
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
21 December 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
363sAnnual Return (shuttle)
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
30 April 1999
288aAppointment of Director or Secretary
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
28 August 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
6 April 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1997
AAAnnual Accounts
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
16 August 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
13 October 1995
123Notice of Increase in Nominal Capital
Resolution
13 October 1995
RESOLUTIONSResolutions
Legacy
27 September 1995
288288
Legacy
23 August 1995
287Change of Registered Office
Legacy
1 March 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Resolution
3 February 1995
RESOLUTIONSResolutions
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
14 June 1994
288288
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
6 January 1993
288288
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
6 October 1992
288288
Accounts With Accounts Type Full
4 February 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
19 September 1991
288288
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
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363aAnnual Return
Legacy
14 June 1990
288288
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Legacy
8 January 1990
288288
Legacy
18 December 1989
288288
Legacy
18 December 1989
288288
Legacy
18 July 1989
288288
Legacy
19 February 1989
288288
Accounts With Accounts Type Full
27 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
17 November 1988
288288
Legacy
17 November 1988
288288
Legacy
19 July 1988
88(3)88(3)
Legacy
19 July 1988
88(2)Return of Allotment of Shares
Legacy
19 July 1988
PUC 2PUC 2
Resolution
19 July 1988
RESOLUTIONSResolutions
Resolution
19 July 1988
RESOLUTIONSResolutions
Legacy
19 July 1988
123Notice of Increase in Nominal Capital
Legacy
8 March 1988
288288
Accounts With Accounts Type Full
1 February 1988
AAAnnual Accounts
Legacy
1 February 1988
363363
Legacy
21 December 1987
288288
Legacy
19 November 1987
288288
Legacy
25 October 1987
288288
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 January 1983
AAAnnual Accounts
Accounts With Made Up Date
1 March 1982
AAAnnual Accounts
Accounts With Made Up Date
24 December 1976
AAAnnual Accounts
Accounts With Made Up Date
27 January 1976
AAAnnual Accounts
Memorandum Articles
22 January 1973
MEM/ARTSMEM/ARTS