COLGATE HOLDINGS

Register to unlock more data on OkredoRegister

COLGATE HOLDINGS

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03089067

Incorporation date

08/08/1995

Size

Full

Contacts

Registered address

Registered address

Goldsworth Place, 1 Forge End, Woking, Surrey GU21 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1995)
dot icon07/03/2026
Director's details changed for Miss Sharmine Pochkhanawala on 2026-03-01
dot icon10/11/2025
Director's details changed for Miss Sharmine Pochkhanawala on 2025-11-01
dot icon28/08/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon22/07/2025
Full accounts made up to 2024-12-31
dot icon16/12/2024
Full accounts made up to 2023-12-31
dot icon06/11/2024
Notification of Colgate-Palmolive Uk Group Limited as a person with significant control on 2024-10-22
dot icon05/11/2024
Cessation of Colgate-Palmolive Comany as a person with significant control on 2024-10-22
dot icon18/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon25/06/2024
Termination of appointment of Simon Howard Voss as a director on 2024-02-29
dot icon25/06/2024
Registered office address changed from Guildford Business Park Middleton Road Guildford Surrey GU2 8JZ to Goldsworth Place 1 Forge End Woking Surrey GU21 6DB on 2024-06-25
dot icon25/06/2024
Appointment of Mr Fernando Herrera Munoz as a director on 2024-03-01
dot icon16/01/2024
Termination of appointment of James Taylor Gordy as a director on 2023-10-31
dot icon16/01/2024
Appointment of Mr Simon Hagelskjaer Petersen as a director on 2024-01-01
dot icon22/08/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon11/07/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Appointment of Mrs Ingrid Stewart as a director on 2023-01-01
dot icon09/03/2023
Termination of appointment of Charalabos Klados as a director on 2023-01-01
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon06/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon24/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon14/06/2021
Appointment of Miss Sharmine Pochkhanawala as a director on 2021-05-05
dot icon14/06/2021
Termination of appointment of Marshall Alan Mcginnis as a director on 2021-05-05
dot icon14/06/2021
Appointment of Mr Simon Howard Voss as a director on 2021-06-01
dot icon14/06/2021
Termination of appointment of Dean Pratt as a director on 2021-06-01
dot icon17/08/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon07/07/2020
Full accounts made up to 2019-12-31
dot icon06/05/2020
Termination of appointment of Philip Durocher as a director on 2020-02-01
dot icon28/04/2020
Appointment of Mr James Taylor Gordy as a director on 2020-03-01
dot icon28/04/2020
Appointment of Mr Marshall Alan Mcginnis as a director on 2020-03-16
dot icon28/04/2020
Termination of appointment of Christopher Robert Burniston as a director on 2020-02-04
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon24/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon29/10/2018
Second filing for the termination of Valerie Mathieu as a director
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon22/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon31/05/2018
Appointment of Mr Dean Pratt as a director on 2018-03-01
dot icon31/05/2018
Termination of appointment of Valerie Mathieu as a director on 2018-04-30
dot icon19/01/2018
Termination of appointment of Ian Cook as a director on 2017-05-23
dot icon17/07/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Notification of Colgate-Palmolive Comany as a person with significant control on 2016-06-30
dot icon29/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon29/11/2016
Termination of appointment of Astrid Hermann as a director on 2016-11-01
dot icon29/11/2016
Appointment of Mrs Valerie Mathieu as a director on 2016-11-01
dot icon29/11/2016
Appointment of Mr Philip Durocher as a director on 2016-11-01
dot icon05/10/2016
Termination of appointment of Massimo Poli as a director on 2016-09-01
dot icon04/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon30/06/2016
Full accounts made up to 2015-12-31
dot icon16/05/2016
Appointment of Mr Charalabos Klados as a director on 2016-04-01
dot icon13/05/2016
Termination of appointment of Gareth Bryn Thomas as a director on 2016-04-01
dot icon03/11/2015
Director's details changed for Mr Christopher Robert Burniston on 2015-06-01
dot icon31/07/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon17/12/2014
Appointment of Mr Gareth Bryn Thomas as a director on 2014-09-05
dot icon17/12/2014
Termination of appointment of Gregory O'brian Malcolm as a director on 2014-09-05
dot icon17/12/2014
Termination of appointment of Alexandre De Guillenchmidt as a director on 2014-09-05
dot icon17/12/2014
Appointment of Mrs Astrid Hermann as a director on 2014-09-05
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon04/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon06/11/2013
Appointment of Mr Christopher Robert Burniston as a director
dot icon30/10/2013
Termination of appointment of Peter Graylin as a director
dot icon05/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon03/07/2013
Full accounts made up to 2012-12-31
dot icon15/11/2012
Appointment of Mr Massimo Poli as a director
dot icon14/11/2012
Termination of appointment of Scott Sherwood as a director
dot icon09/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon06/07/2012
Full accounts made up to 2011-12-31
dot icon20/07/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Fiona Parsons as a director
dot icon12/04/2011
Termination of appointment of Fiona Parsons as a secretary
dot icon13/01/2011
Appointment of Mr Gregory O'brian Malcolm as a director
dot icon13/01/2011
Termination of appointment of Lee Swayze as a director
dot icon01/12/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon17/08/2010
Director's details changed for Ian Cook on 2010-06-08
dot icon16/08/2010
Director's details changed for Alexandre De Guillenchmidt on 2010-06-08
dot icon16/08/2010
Appointment of Mrs Fiona Parsons as a director
dot icon05/04/2010
Director's details changed for Mr Scott Lewis Sherwood on 2010-01-01
dot icon18/12/2009
Termination of appointment of Katherine Ramundo as a director
dot icon18/12/2009
Termination of appointment of Christopher Pedersen as a director
dot icon18/12/2009
Appointment of Mr Peter John Graylin as a director
dot icon18/12/2009
Appointment of Mr Scott Lewis Sherwood as a director
dot icon13/09/2009
Full accounts made up to 2008-12-31
dot icon31/07/2009
Return made up to 08/06/09; full list of members
dot icon05/11/2008
Full accounts made up to 2007-12-31
dot icon14/10/2008
Return made up to 08/06/08; full list of members
dot icon30/07/2008
Full accounts made up to 2006-12-31
dot icon19/10/2007
Director resigned
dot icon12/10/2007
New director appointed
dot icon11/09/2007
Director resigned
dot icon11/09/2007
New director appointed
dot icon04/09/2007
Director resigned
dot icon10/07/2007
Return made up to 08/06/07; full list of members
dot icon11/03/2007
Full accounts made up to 2005-12-31
dot icon09/08/2006
Return made up to 08/06/06; full list of members
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Director resigned
dot icon17/06/2005
Return made up to 08/06/05; full list of members
dot icon04/03/2005
Director's particulars changed
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon04/01/2005
Auditor's resignation
dot icon30/12/2004
Full accounts made up to 2002-12-31
dot icon01/12/2004
Group of companies' accounts made up to 2001-12-31
dot icon01/12/2004
Group of companies' accounts made up to 2000-12-31
dot icon08/10/2004
Group of companies' accounts made up to 1999-12-31
dot icon27/09/2004
Secretary's particulars changed
dot icon16/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon05/08/2004
Director's particulars changed
dot icon05/08/2004
Director's particulars changed
dot icon09/07/2004
Return made up to 08/06/04; full list of members
dot icon15/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon11/07/2003
New director appointed
dot icon10/07/2003
Secretary resigned;director resigned
dot icon10/07/2003
New secretary appointed
dot icon03/07/2003
Return made up to 08/06/03; full list of members
dot icon11/06/2003
Director resigned
dot icon12/03/2003
Director resigned
dot icon24/02/2003
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
Director resigned
dot icon16/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/08/2002
Auditor's resignation
dot icon15/06/2002
Return made up to 08/06/02; full list of members
dot icon08/01/2002
Resolutions
dot icon14/06/2001
Return made up to 08/06/01; full list of members
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon05/10/2000
New director appointed
dot icon29/09/2000
New director appointed
dot icon29/09/2000
Director resigned
dot icon29/09/2000
Director resigned
dot icon09/06/2000
Return made up to 08/06/00; full list of members
dot icon04/04/2000
Full group accounts made up to 1998-12-31
dot icon23/03/2000
New director appointed
dot icon10/03/2000
Director resigned
dot icon02/03/2000
Registered office changed on 02/03/00 from: guildford business park middleton road guildford surrey GU2 5LZ
dot icon02/11/1999
Delivery ext'd 3 mth 31/12/98
dot icon18/06/1999
Return made up to 08/06/99; full list of members
dot icon11/05/1999
Full group accounts made up to 1997-12-31
dot icon19/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon14/09/1998
New director appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
Director resigned
dot icon13/08/1998
Secretary's particulars changed;director's particulars changed
dot icon03/08/1998
Return made up to 08/06/98; full list of members
dot icon03/08/1998
Director's particulars changed
dot icon29/04/1998
Full group accounts made up to 1996-12-31
dot icon05/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon08/08/1997
Return made up to 08/08/97; no change of members
dot icon30/07/1997
Secretary's particulars changed;director's particulars changed
dot icon27/07/1997
Director resigned
dot icon27/07/1997
New director appointed
dot icon24/04/1997
Accounting reference date shortened from 31/03/97 to 31/12/96
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Director resigned
dot icon14/11/1996
New director appointed
dot icon18/08/1996
Director resigned
dot icon18/08/1996
Return made up to 08/08/96; full list of members
dot icon28/05/1996
Accounting reference date shortened from 31/08/96 to 31/03/96
dot icon13/03/1996
New secretary appointed
dot icon29/12/1995
New director appointed
dot icon08/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pochkhanawala, Sharmine
Director
05/05/2021 - Present
7
Klados, Charalabos, Dr
Director
01/04/2016 - 01/01/2023
5
Stewart, Ingrid
Director
01/01/2023 - Present
12
Gordy, James Taylor
Director
01/03/2020 - 31/10/2023
5
Petersen, Simon Hagelskjaer
Director
01/01/2024 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COLGATE HOLDINGS

COLGATE HOLDINGS is an(a) Active company incorporated on 08/08/1995 with the registered office located at Goldsworth Place, 1 Forge End, Woking, Surrey GU21 6DB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COLGATE HOLDINGS?

toggle

COLGATE HOLDINGS is currently Active. It was registered on 08/08/1995 .

Where is COLGATE HOLDINGS located?

toggle

COLGATE HOLDINGS is registered at Goldsworth Place, 1 Forge End, Woking, Surrey GU21 6DB.

What does COLGATE HOLDINGS do?

toggle

COLGATE HOLDINGS operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COLGATE HOLDINGS?

toggle

The latest filing was on 07/03/2026: Director's details changed for Miss Sharmine Pochkhanawala on 2026-03-01.