Scholl Consumer Products Limited SLOUGH


Scholl Consumer Products started in year 1911 as Private Limited Company with registration number 00118284. The Scholl Consumer Products company has been functioning successfully for 113 years now and its status is active. The firm's office is based in Slough at 103-105 Bath Road. Postal code: SL1 3UH. Since 2021-12-09 Scholl Consumer Products Limited is no longer carrying the name Sonet Consumer Products.

At the moment there are 3 directors in the the company, namely Stephen P., James H. and Richard G.. In addition one secretary - Angelika V. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Scholl Consumer Products Limited Address / Contact

Office Address 103-105 Bath Road
Town Slough
Post code SL1 3UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00118284
Date of Incorporation Sat, 28th Oct 1911
Industry Non-trading company
End of financial Year 31st December
Company age 113 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 29th Sep 2024 (2024-09-29)
Last confirmation statement dated Fri, 15th Sep 2023

Company staff

Stephen P.

Position: Director

Appointed: 14 February 2024

James H.

Position: Director

Appointed: 16 December 2020

Angelika V.

Position: Secretary

Appointed: 08 June 2020

Richard G.

Position: Director

Appointed: 21 April 2016

Timothy M.

Position: Director

Appointed: 08 June 2020

Resigned: 14 February 2024

Alasdair P.

Position: Director

Appointed: 20 August 2019

Resigned: 16 December 2020

Jonathan T.

Position: Director

Appointed: 13 December 2017

Resigned: 08 June 2020

Christine L.

Position: Secretary

Appointed: 16 December 2014

Resigned: 08 June 2020

Patrick C.

Position: Director

Appointed: 03 June 2013

Resigned: 30 April 2016

Henning A.

Position: Director

Appointed: 31 July 2012

Resigned: 24 May 2013

Candida D.

Position: Director

Appointed: 31 July 2012

Resigned: 13 December 2017

Salvatore C.

Position: Director

Appointed: 08 August 2011

Resigned: 14 May 2012

Simon E.

Position: Director

Appointed: 08 February 2011

Resigned: 11 December 2013

William M.

Position: Director

Appointed: 01 November 2010

Resigned: 01 October 2015

Manish D.

Position: Director

Appointed: 01 November 2010

Resigned: 31 July 2012

Elizabeth R.

Position: Secretary

Appointed: 01 November 2010

Resigned: 16 December 2014

Martin K.

Position: Director

Appointed: 01 November 2010

Resigned: 08 August 2011

Maria B.

Position: Director

Appointed: 23 July 2008

Resigned: 01 November 2010

Maria B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 November 2010

Antony M.

Position: Secretary

Appointed: 30 September 2004

Resigned: 30 September 2005

Antony M.

Position: Director

Appointed: 30 September 2004

Resigned: 01 November 2010

Mark M.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Shaun D.

Position: Director

Appointed: 05 August 2004

Resigned: 01 November 2010

Jonathan J.

Position: Director

Appointed: 29 May 2001

Resigned: 30 September 2004

Andrew S.

Position: Director

Appointed: 29 May 2001

Resigned: 30 April 2003

Brian B.

Position: Director

Appointed: 12 March 2001

Resigned: 23 March 2004

Garry W.

Position: Director

Appointed: 19 February 2001

Resigned: 01 November 2010

Jonathan J.

Position: Secretary

Appointed: 01 March 1999

Resigned: 30 September 2004

Iain C.

Position: Director

Appointed: 28 February 1999

Resigned: 19 February 2001

Dieno G.

Position: Director

Appointed: 28 February 1999

Resigned: 29 May 2001

Colin B.

Position: Director

Appointed: 28 February 1999

Resigned: 31 October 2000

Graham C.

Position: Director

Appointed: 28 February 1999

Resigned: 29 May 2001

Paul S.

Position: Director

Appointed: 30 June 1998

Resigned: 30 November 2000

Christopher L.

Position: Secretary

Appointed: 20 May 1998

Resigned: 01 March 1999

Christopher L.

Position: Director

Appointed: 20 May 1998

Resigned: 01 March 1999

Michael B.

Position: Director

Appointed: 20 May 1998

Resigned: 28 February 1999

Trevor B.

Position: Director

Appointed: 20 December 1996

Resigned: 22 June 1998

Marcus C.

Position: Director

Appointed: 21 November 1996

Resigned: 30 June 1998

Duncan H.

Position: Secretary

Appointed: 21 November 1996

Resigned: 05 September 1997

John G.

Position: Secretary

Appointed: 25 January 1996

Resigned: 21 November 1996

James B.

Position: Director

Appointed: 20 November 1995

Resigned: 30 June 1998

Peter W.

Position: Director

Appointed: 25 October 1994

Resigned: 21 December 1995

Colin W.

Position: Secretary

Appointed: 17 March 1994

Resigned: 19 January 1996

Colin W.

Position: Director

Appointed: 17 March 1994

Resigned: 19 January 1996

Neil F.

Position: Director

Appointed: 17 October 1992

Resigned: 08 September 1995

Raymond T.

Position: Director

Appointed: 17 October 1992

Resigned: 07 October 1994

John G.

Position: Director

Appointed: 17 October 1992

Resigned: 21 November 1996

Douglas R.

Position: Director

Appointed: 17 October 1992

Resigned: 17 March 1994

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As we identified, there is Reckitt Benckiser (Health) Holdings Limited from Slough, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Reckitt Benckiser Limited that entered Slough, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Dakin Brothers Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Reckitt Benckiser (Health) Holdings Limited

103-105 Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 11061440
Notified on 16 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Reckitt Benckiser Limited

103-105 Bath Road, Slough, Berkshire, SL1 3UH, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00527217
Notified on 16 June 2021
Ceased on 16 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dakin Brothers Limited

103-105 Bath Road, Slough, SL1 3UH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Uk Companies House
Registration number 00092849
Notified on 6 April 2016
Ceased on 16 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sonet Consumer Products December 9, 2021
Scholl Consumer Products June 2, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 3rd, August 2023
Free Download (7 pages)

Company search

Advertisements