Get an alert when PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2027-01-01 (in 8mo)

Last made up 2025-12-18

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£202M

+5.3% vs 2024

Employees

0

Average over period

Profit before tax

£66M

-22.6% vs 2024

Name history

Renamed 2 times since incorporation

  1. PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED 1989-01-01 → present
  2. RICHARDSON-VICKS LIMITED 1981-12-31 → 1989-01-01
  3. RICHARDSON-MERRELL LIMITED 1947-06-06 → 1981-12-31

Accounts

2-year trend · latest reflected 2025-06-30

Metric Trend 2024-06-302025-06-30
Turnover
Operating profit
Profit before tax £84,747,000£65,607,000
Net profit £70,220,000£49,527,000
Cash
Total assets less current liabilities
Net assets £191,680,000£201,820,000
Equity £191,680,000£201,820,000
Average employees 00
Wages

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 2024-06-302025-06-30
Gearing (liabilities / total assets) 44.6%43.6%

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
Standalone (parent only)
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that the company is well placed to manage its business risks successfully. At 30 June 2025 the company had a receivable of £2,624,000 with the cash pool, current assets of £2,624,000 and total assets less total liabilities of £201,820,000. In addition, the company generated a profit for the financial year, driven by an increase in the income share received from Procter & Gamble UK as described in the accounting policies (note 3). The Global Liquidity Management Agreement, which governs the company's agreement with the intragroup cash pool, expires on 30 June 2026. The directors expect to renew this agreement ahead of the expiry date and have received confirmation that the cashpool company intends to renew the Global Liquidity Management Agreement. If this is not agreed, the cash pool company will continue provide adequate financial support for a period of 12 months until either renewal or alternative financing is obtained. Procter & Gamble UK (the partnership) has an Agreement with Procter & Gamble International Operations SA appointing the partnership as their Commissionaire for UK and Ireland. The partnership is compensated appropriately under the terms of that agreement. The directors have considered the partnership's future trading and cash flows taking into account possible changes in trading performance. The directors have a reasonable expectation that the company can expect to receive continued income share from the partnership in future years, and that the company has adequate resources to continue in operational existence for the foreseeable future. Accordingly, they continue to adopt the going concern basis in preparing the annual report and financial statements.”

Group structure

  1. PROCTER & GAMBLE (HEALTH & BEAUTY CARE) LIMITED · parent
    1. Procter & Gamble Sverige AB 100% · Sweden · Sales and distribution
    2. Procter & Gamble Norge AS 100% · Norway · Sales and distribution
    3. Procter & Gamble Finland OY 100% · Finland · Sales and distribution
    4. Procter & Gamble Danmark APS 100% · Denmark · Sales and distribution

Significant events

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

People

13 active · 47 resigned

Name Role Appointed Born Nationality
ALDERSON, Kathryn Kelly Whittington Director 2023-07-01 May 1978 American
BARNES, Vincent Peter Director 2019-04-05 Jun 1975 British
CATELLANI, Alessandro Director 2025-09-08 Feb 1978 Italian
COTTER, David Director 2021-12-02 Jul 1971 Irish
EWEN, Andrew Mccallum Director 2021-02-26 May 1971 British
FLEMING, Robert Gifford John Director 2024-10-10 Jan 1974 British
GOLDSMITH, Aimee Karen Director 2016-11-11 Oct 1973 British
GOODALL, Rebecca Jane Director 2016-11-11 May 1976 British
GRAY, Daisy Victoria Director 2016-11-11 Aug 1980 British
MOODY, Thomas Director 2025-07-01 Dec 1973 British
MORLEY, Ian Douglas Director 2016-11-11 Nov 1966 British
SOLIMAN, Timon Director 2025-09-08 Feb 1977 British
THOMAS, Matthew Director 2022-03-02 Apr 1988 English
Show 47 resigned officers
Name Role Appointed Resigned
ALLSEY, Nuala Secretary 1997-03-19 2008-06-20
APPLETON, Anthony Joseph Secretary 2008-06-20 2024-01-11
APPLETON, Anthony Joseph Secretary 1998-12-21 2000-07-14
BARRON, Tess Jane Secretary 1996-07-15 1998-12-21
LUSCOMBE, Celia Mary Secretary 1993-02-26 1996-07-15
NICHOLSON, Peter Ronald Secretary 1993-02-26
ANTONIO, Pasamon Director 1996-07-01 2000-07-31
APPLETON, Anthony Joseph Director 2011-09-09 2024-01-29
APPLETON, Anthony Joseph Director 2007-10-26 2007-12-04
AYKROYD, Bryan Timothy Director 1993-09-13 1997-05-30
BRANDA, Gianluca Director 2015-02-02 2019-10-22
BROCKET, Simon James Director 1998-06-01 2001-08-31
BUCKTHORP, Alexander George Director 2016-06-06 2021-02-26
CASTAING, Bernard Director 1993-07-09 2002-05-31
CISERANI, Giovanni Director 2004-07-01 2007-07-01
COOMBE, Gary Andrew Director 2003-08-01 2006-09-01
CROSS, Scythia Nancy Anna Director 2000-06-30 2002-08-30
DE LACY, Niall Michael Director 2012-10-01 2014-07-07
DE LAPUENTE, Christopher Dwight Director 2000-11-30 2004-06-30
DOWNEY, Robert Martin Director 1997-05-30 2000-06-30
GARDEN, Andrew Stephen Alan Director 2001-04-09 2003-08-01
HILL, Stephen Director 1997-05-30 1999-09-30
HUGHES, Roisin Jane Catherine Director 2012-10-01 2016-06-30
HUSE, Geraldine Claire Director 2012-10-01 2016-06-30
KIRKBY, Allison Director 2002-06-01 2004-09-01
LEE, Irwin Chua Director 2012-10-01 2013-02-20
MAFTEI, Radu Cristian Director 2020-07-10 2023-07-01
MALTHOUSE, Richard Harold Director 1994-03-31
MCCARTHY, Andrew Charles Director 2002-08-30 2011-10-12
MILLER DE LOMBERA, Martha Director 1993-07-31
MOHAN, Madireddi Director 1996-07-01 2000-11-30
MOODY, Thomas Director 2012-10-01 2015-05-26
MORRIS, Peter Vaughan Director 1999-09-30 2002-06-01
MOUKARZEL, Walid Director 2019-10-22 2025-09-08
NATHAN, Aileen Louise Director 2016-11-11 2022-10-19
PENNER, Timothy Herbert Director 1993-07-09 1996-07-01
PEPPER, John Ennis Director 1995-08-23
ROESSLER, Peter Director 2004-09-01 2007-03-01
SHULER, Dennis Wayne Director 1996-10-25 1998-06-01
SITLANI, Vijay Indroo Director 2016-07-22 2020-07-10
STRAIN, Dermid Director 2007-03-01 2011-04-08
THOMPSON, Michael Alan Director 1993-07-31
TIFFIN, Victoria Ann Ensla Director 2016-11-11 2019-02-26
TUCKER, Helen Mary Director 2015-01-06 2018-06-30
WATERS, Huw Patrick Director 2012-10-01 2015-02-02
YOUNG, Brian Desmond Director 2011-04-08 2016-07-22
YOUNG, Christopher John Director 2018-06-01 2025-09-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Procter & Gamble Uk Group Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 254 total filings

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

  • 2024-05-14 RESOLUTIONS Resolution
  • 2024-01-28 RESOLUTIONS Resolution
  • 2024-01-28 MA Memorandum articles
Date Type Category Description
2026-03-20 AA accounts Accounts with accounts type full
2026-01-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-18 AP01 officers Appoint person director company with name date PDF
2025-09-18 TM01 officers Termination director company with name termination date PDF
2025-09-16 AP01 officers Appoint person director company with name date PDF
2025-09-15 TM01 officers Termination director company with name termination date PDF
2025-08-08 CH01 officers Change person director company with change date PDF
2025-07-01 AP01 officers Appoint person director company with name date PDF
2025-04-03 AA accounts Accounts with accounts type full
2025-01-10 CS01 confirmation-statement Confirmation statement with updates PDF
2024-10-16 AP01 officers Appoint person director company with name date PDF
2024-05-14 SH19 capital Capital statement capital company with date currency figure
2024-05-14 SH20 capital Legacy
2024-05-14 CAP-SS insolvency Legacy
2024-05-14 RESOLUTIONS resolution Resolution
2024-04-05 AA accounts Accounts with accounts type full
2024-01-29 TM01 officers Termination director company with name termination date PDF
2024-01-28 RESOLUTIONS resolution Resolution
2024-01-28 MA incorporation Memorandum articles
2024-01-19 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
2

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

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 2025-06-30 vs 2024-06-30

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