Background WavePink WaveYellow Wave

COLGATE HOLDINGS (03089067)

COLGATE HOLDINGS (03089067) is an active UK company. incorporated on 8 August 1995. with registered office in Woking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. COLGATE HOLDINGS has been registered for 30 years. Current directors include HERRERA MUNOZ, Fernando, PETERSEN, Simon Hagelskjaer, POCHKHANAWALA, Sharmine and 1 others.

Company Number
03089067
Status
active
Type
private-unlimited
Incorporated
8 August 1995
Age
30 years
Address
Goldsworth Place, Woking, GU21 6DB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HERRERA MUNOZ, Fernando, PETERSEN, Simon Hagelskjaer, POCHKHANAWALA, Sharmine, STEWART, Ingrid
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLGATE HOLDINGS

COLGATE HOLDINGS is an active company incorporated on 8 August 1995 with the registered office located in Woking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. COLGATE HOLDINGS was registered 30 years ago.(SIC: 82990)

Status

active

Active since 30 years ago

Company No

03089067

PRIVATE-UNLIMITED Company

Age

30 Years

Incorporated 8 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

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 N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Goldsworth Place 1 Forge End Woking, GU21 6DB,

Previous Addresses

Guildford Business Park Middleton Road Guildford Surrey GU2 8JZ
From: 8 August 1995To: 25 June 2024
Timeline

41 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Aug 95
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
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 Left
Jan 18
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Director Left
May 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Jun 24
Owner Exit
Nov 24
0
Funding
39
Officers
1
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 08 Aug 1995
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 08 Aug 1995
Resigned 07 Feb 1996

BELASCO, Steven Ronald

Resigned
247 Evandale Road, New York
Born January 1947
Director
Appointed 08 Aug 1995
Resigned 30 Sept 2005

BURNISTON, Christopher Robert

Resigned
Guildford Business Park, SurreyGU2 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 08 Aug 1995
Resigned 31 Mar 1997

COOK, Ian

Resigned
15 Father Peters Lane, New Canaan
Born April 1952
Director
Appointed 01 Jun 2003
Resigned 23 May 2017

COWLES, Frederick Oliver

Resigned
Rr1 Bos 218 Oscalata Road, New York
Born October 1937
Director
Appointed 08 Aug 1995
Resigned 31 Mar 1997

DE GUILLENCHMIDT, Alexandre

Resigned
Adg, Geneva
Born August 1945
Director
Appointed 01 Sept 2007
Resigned 05 Sept 2014

DUROCHER, Philip

Resigned
Guildford Business Park, SurreyGU2 8JZ
Born April 1964
Director
Appointed 01 Nov 2016
Resigned 01 Feb 2020

GORDY, James Taylor

Resigned
Guildford Business Park, SurreyGU2 8JZ
Born March 1965
Director
Appointed 01 Mar 2020
Resigned 31 Oct 2023

GRAYLIN, Peter John

Resigned
Guildford Business Park, SurreyGU2 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

HERMANN, Astrid

Resigned
Guildford Business Park, SurreyGU2 8JZ
Born August 1973
Director
Appointed 05 Sept 2014
Resigned 01 Nov 2016

JULIBER, Lois

Resigned
41 Pheasant Run, UsaFOREIGN
Born January 1949
Director
Appointed 12 Aug 1998
Resigned 31 May 2003

KAUFMAN, Jules Perry

Resigned
7 Chemin Des Roches, 1208 GenevaFOREIGN
Born January 1958
Director
Appointed 01 Feb 2003
Resigned 01 Aug 2007

KLADOS, Charalabos

Resigned
Guildford Business Park, SurreyGU2 8JZ
Born February 1967
Director
Appointed 01 Apr 2016
Resigned 01 Jan 2023

MALCOLM, Gregory O'Brian

Resigned
Guildford Business Park, SurreyGU2 8JZ
Born April 1967
Director
Appointed 30 Sept 2010
Resigned 05 Sept 2014

MATHIEU, Valerie

Resigned
Guildford Business Park, SurreyGU2 8JZ
Born May 1975
Director
Appointed 01 Nov 2016
Resigned 28 Feb 2018

MAYES, Michele Coleman

Resigned
155 East 31st Street Apt 15f, New York10016
Born July 1949
Director
Appointed 01 Apr 1997
Resigned 31 Jan 2003

MCGINNIS, Marshall Alan

Resigned
Guildford Business Park, SurreyGU2 8JZ
Born March 1981
Director
Appointed 16 Mar 2020
Resigned 05 May 2021

METZLER, David

Resigned
210 Marshall Ridge Road, Connecticut
Born December 1942
Director
Appointed 08 Aug 1995
Resigned 11 Aug 1998

MOISON, Franck Jean Yves Henri

Resigned
1-3 Chemin Du Manoret, VandoeuvresFOREIGN
Born September 1953
Director
Appointed 01 Sept 2000
Resigned 01 Sept 2007

PARSONS, Fiona

Resigned
Guildford Business Park, SurreyGU2 8JZ
Born July 1971
Director
Appointed 15 Jun 2010
Resigned 22 Feb 2011

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, SurreyGU2 8JZ
Born February 1963
Director
Appointed 01 Oct 2012
Resigned 01 Sept 2016

PRATT, Dean

Resigned
Guildford Business Park, SurreyGU2 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

Persons with significant control

2

1 Active
1 Ceased

Colgate-Palmolive Uk Group Limited

Active
1 Forge End, WokingGU21 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024
300 Park Avenue, New York10022

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 22 Oct 2024
Fundings
Financials
Latest Activities

Filing History

163

Change Person Director Company With Change Date
7 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2023
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
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
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
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
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment 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
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Second Filing Of Director Termination With Name
29 October 2018
RP04TM01RP04TM01
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 June 2017
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
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
30 June 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
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
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
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 April 2010
CH01Change of Director Details
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
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Accounts With Accounts Type Full
5 November 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2007
AAAnnual Accounts
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Auditors Resignation Company
4 January 2005
AUDAUD
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Accounts With Accounts Type Group
1 December 2004
AAAnnual Accounts
Accounts With Accounts Type Group
1 December 2004
AAAnnual Accounts
Accounts With Accounts Type Group
8 October 2004
AAAnnual Accounts
Legacy
27 September 2004
288cChange of Particulars
Legacy
16 September 2004
244244
Legacy
5 August 2004
288cChange of Particulars
Legacy
5 August 2004
288cChange of Particulars
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
244244
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
16 September 2002
244244
Auditors Resignation Company
10 August 2002
AUDAUD
Legacy
15 June 2002
363sAnnual Return (shuttle)
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
24 October 2000
244244
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288aAppointment of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
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 November 1999
244244
Legacy
18 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 May 1999
AAAnnual Accounts
Legacy
19 October 1998
244244
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288cChange of Particulars
Legacy
3 August 1998
363sAnnual Return (shuttle)
Legacy
3 August 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
29 April 1998
AAAnnual Accounts
Legacy
5 November 1997
244244
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288cChange of Particulars
Legacy
27 July 1997
288bResignation of Director or Secretary
Legacy
27 July 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
225Change of Accounting Reference Date
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
288aAppointment of Director or Secretary
Legacy
18 August 1996
288288
Legacy
18 August 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
225Change of Accounting Reference Date
Legacy
13 March 1996
288288
Legacy
29 December 1995
288288
Incorporation Company
8 August 1995
NEWINCIncorporation