Get an alert when PZ CUSSONS PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-11-30 (in 6mo)

Last filed for 2025-05-31

Confirmation statement due

2026-12-22 (in 7mo)

Last made up 2025-12-08

Watchouts

None on the register

Cash

£45M

-12.1% vs 2024

Net assets

£214M

-9.2% vs 2024

Employees

2,411

-6.1% vs 2024

Profit before tax

£7M

+106.8% vs 2024

Name history

Renamed 1 time since incorporation

  1. PZ CUSSONS PLC 2002-05-31 → present
  2. PATERSON ZOCHONIS PUBLIC LIMITED COMPANY 1884-02-20 → 2002-05-31

Accounts

2-year trend · latest reflected 2025-05-31

Metric Trend 2024-05-312025-05-31
Turnover £527,900,000£513,800,000
Operating profit -£83,700,000£20,600,000
Profit before tax -£95,900,000£6,500,000
Net profit -£71,800,000-£5,200,000
Cash £51,300,000£45,100,000
Total assets less current liabilities £459,200,000£374,900,000
Net assets £235,200,000£213,500,000
Equity £235,200,000£213,500,000
Average employees 2,5672,411
Wages £69,200,000£64,600,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-05-312025-05-31
Operating margin -15.9%4.0%
Net margin -13.6%-1.0%
Return on capital employed -18.2%5.5%
Gearing (liabilities / total assets) 63.8%65.3%
Current ratio 1.17x1.03x
Interest cover -3.46x1.14x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Group believes its business activities, together with the factors likely to affect its future development, performance and position are set out in the Strategic Report...the Directors are satisfied that there remains a reasonable expectation that the Group will be able to continue in operational existence for at least twelve months from the date of approval of the financial statements.”

Group structure

  1. PZ CUSSONS PLC · parent
    1. PZ Cussons (Holdings) Limited 100% · England · Holding company
    2. PZ Cussons Australia Pty Limited 100% · Australia · Holding company
    3. PZ Cussons Beauty Australia 100% · Australia · Holding company
    4. Rafferty's Garden Pty Limited 100% · Australia · Dormant
    5. United Laboratories Limited 100% · Australia · Dormant
    6. PZ Cussons (New Zealand) Pty Limited 100% · Australia · Distribution
    7. Paterson Services (Shanghai) Limited 100% · China · Manufacturing
    8. Bronsons Holdings Limited 100% · England · Holding company
    9. Milk Ventures (UK) Limited 100% · England · Holding company
    10. PZ Cussons (Holdings) Limited 100% · England · Holding company
    11. PZ Cussons (International Finance) Limited 100% · England · Provision of services to Group England companies
    12. PZ Cussons (International) Limited 100% · England · Provision of services to Group companies
    13. PZ Cussons (UK) Limited 100% · England · Manufacturing
    14. PZ Cussons Beauty LLP · England · Distribution & Holding partnership
    15. Seven Scent Limited 100% · England · Manufacturing
    16. St. Tropez Acquisition Co. Limited 100% · England · Holding company
    17. St. Tropez Holdings Limited 100% · England · Holding company
    18. St. Tropez Operations Limited 100% · England · Dormant
    19. Thermocool Engineering Company Limited 100% · England · Dormant
    20. PZ Cussons Acquisition Co Limited 100% · England · Holding company
    21. Tadley Holdings Limited 100% · England · Holding company
    22. Childs Farm Ltd 100% · England · Distribution
    23. PZ Cussons Ghana Plc 100% · Ghana · Distribution
    24. Parnon (Hong Kong) Limited 100% · Hong Kong · Provision of services to Group companies
    25. PZ Cussons (Hong Kong) Limited 100% · Hong Kong · Holding company
    26. PZ Cussons India PVT Limited 100% · India · Provision of services to Group India companies
    27. PT PZ Cussons Indonesia 100% · Indonesia · Manufacturing
    28. PZ Cussons (Europe) Limited 100% · Ireland · Dormant
    29. Childs Farm Europe Ltd 100% · Ireland · Dormant
    30. PZ Cussons East Africa Limited 99.99% · Kenya · Manufacturing
    31. Food for Life International Limited 99.99% · Nigeria · Dormant
    32. Harefield Industrial Nigeria Limited 99.99% · Nigeria · Distribution
    33. HPZ Limited 74.99% · Nigeria · Manufacturing
    34. Nutricima Limited 99.99% · Nigeria · Dormant
    35. PZ Cussons Nigeria PLC 99.99% · Nigeria · Manufacturing
    36. Roberta Pharmaceuticals Limited 100% · Nigeria · Dormant
    37. PZ Cussons Polska S.A. 100% · Poland · Provision of services
    38. PZ Cussons Singapore Private Limited 100% · Singapore · Provision of services to Group Singapore companies
    39. Guardian Holdings Company Limited 49% · Thailand · Provision of services to Group companies
    40. PZ Cussons (Thailand) Limited 99.99% · Thailand · Manufacturing
    41. PZ Cussons Middle East and South Asia FZE 100% · UAE · Dormant
    42. Sanctuary St Tropez Inc. 100% · USA · Distribution
    43. Childs Farm, Inc. 100% · USA · Distribution

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 48 resigned

Name Role Appointed Born Nationality
MOUSTAFA, Kareem Secretary 2024-08-01
AHUJA, Vivek Gopaldas Director 2024-05-01 Sep 1966 Singaporean
BASHFORTH, Ann Kirsty Director 2019-11-01 Jan 1970 British
BRAMALL, Janine Director 2026-03-23 Oct 1972 British
JUAREZ, Valeria Director 2021-09-22 Aug 1973 British
MYERS, Jonathan Charles Director 2020-05-01 Apr 1969 British
SODHA, Jitesh Himatlal Director 2021-07-01 Jan 1968 British
TYLER, David Director 2022-11-24 Jan 1953 British
Show 48 resigned officers
Name Role Appointed Resigned
HARRISON, Thomas Frederick George Secretary 2001-12-31
LEIGH, Brandon Howard Secretary 2004-02-23 2008-08-31
MASSIE, Kevin Michael Secretary 2020-06-01 2024-08-01
MCDERMOTT, Alaric Paul Secretary 2002-12-01 2004-02-23
PLANT, Simon Paul Secretary 2008-09-01 2020-05-31
SMITH, Ruston Arthur Mark Secretary 2002-01-01 2002-11-30
ARNOLD, John Andre, Professor Director 2007-01-01 2016-12-31
CALDER, Archibald Graham Director 1998-04-01 2010-03-31
DAVIS, Chris Director 2006-01-01 2017-09-27
EDOZIEN, Ngozi Director 2012-01-01 2017-09-27
GIANNOPOULOS, John Director 1992-05-05
GIOURAS, Panayiotis Director 2001-05-31
GODWIN, David Christopher Director 1998-10-01 2005-09-30
GREEN, Anthony John Director 2010-06-30
GREEN, Christopher Nigel Director 2006-05-31
GRIMWOOD, Paul Director 2019-11-01 2020-04-30
HARRISON, Thomas Frederick George Director 1993-10-26 2001-12-31
HARVEY, Richard John Director 2010-01-01 2016-12-31
HEALE, Simon John Newton Director 2008-01-01 2013-12-31
HERBERT, Keith Director 1999-03-31
HUNTER, David Ian Director 1994-01-01 1998-12-31
KANELLIS, Anthony George Director 1994-12-31
KANELLIS, George Alexander Director 2003-06-01 2020-01-31
KUCZ, Dariusz Director 2018-05-01 2023-09-14
LEE, John Robert Louis, Lord Lee Of Trafford Director 2000-12-31
LEIGH, Brandon Howard Director 2006-01-01 2019-06-13
LEWIS, Derek William Director 2004-06-01 2012-09-19
LOUDIADIS, Lycourgos Director 1995-12-31
LOUPOS, George Anargyros Director 1996-05-31
MAIDEN, Jeremy Kim Director 2016-11-01 2020-05-31
MINICK-SCOKALO, Tamara Lee Director 2018-05-01 2020-11-26
NICOLOULIAS, Constantin Director 2000-06-01 2007-05-31
NICOLSON, John Ross Director 2016-05-01 2024-11-21
OWERS, Helen Director 2012-01-01 2020-11-26
PANTELIREIS, John Director 2005-06-01 2013-03-31
POLLARD, Sarah Director 2021-01-04 2026-02-13
ROGERS, William Scofield Director 1997-01-01 2004-05-31
SELLERS, Rodney Horrocks Director 2000-01-01 2007-05-31
SILVER, Caroline Louise Director 2014-04-01 2023-03-23
SMITH, James David Michael Director 2000-03-01 2008-05-31
SMYTH, Philip Jonathan Director 1998-06-01 2007-05-31
SPYRIDOULIAS, John Director 1996-01-01 2006-02-28
STEEL, James Thomas Jordan Director 2005-10-01 2014-12-23
TOWNSEND, Jeremy Charles Douglas Director 2020-04-01 2024-02-28
WHITEWOOD, David Malcolm Director 2002-06-01 2005-05-31
WHITTAKER, Alan Director 1998-05-31
WILTSHIRE, Stanley William Director 1997-05-31
ZOCHONIS, John Basil, Sir Director 1993-12-06

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 342 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-11-26 RESOLUTIONS Resolution
  • 2024-11-23 RESOLUTIONS Resolution
  • 2023-12-07 RESOLUTIONS Resolution
Date Type Category Description
2026-03-23 AP01 officers Appoint person director company with name date PDF
2026-02-13 TM01 officers Termination director company with name termination date PDF
2025-12-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-12-12 RP01AP01 officers Replacement filing of director appointment with name PDF
2025-12-10 CH01 officers Change person director company with change date PDF
2025-11-26 RESOLUTIONS resolution Resolution
2025-10-30 AA accounts Accounts with accounts type group
2025-03-06 CH01 officers Change person director company with change date PDF
2024-12-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-23 RESOLUTIONS resolution Resolution
2024-11-21 TM01 officers Termination director company with name termination date PDF
2024-10-30 AA accounts Accounts with accounts type interim
2024-10-25 AA accounts Accounts with accounts type group
2024-10-08 CH01 officers Change person director company with change date PDF
2024-08-01 TM02 officers Termination secretary company with name termination date PDF
2024-08-01 AP03 officers Appoint person secretary company with name date PDF
2024-05-03 AP01 officers Appoint person director company with name date PDF
2024-03-01 TM01 officers Termination director company with name termination date PDF
2023-12-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-12-07 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page