PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED
Get an alert when PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2027-03-31 (in 10mo)
Last filed for 2025-06-30
Confirmation statement due
2026-11-08 (in 6mo)
Last made up 2025-10-25
Watchouts
None on the register
Accounts
Audit & accounting basis
- Accounting basis
- IFRS
- Reporting scope
- Standalone (parent only)
- Auditor
- Deloitte LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“At 30 June 2025 the company has a receivable of £1,100,000 with the global cash pool and total assets less total liabilities of £369,413,000. The company generated a profit of £87,054,000 for the financial year. Thus the directors have a reasonable expectation 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
- PROCTER & GAMBLE UK GROUP HOLDINGS LIMITED · parent
- Procter & Gamble Manufacturing Ireland Limited 100%
- Procter & Gamble (Health & Beauty Care) Limited 100%
- Procter & Gamble (L&CP) Limited 100%
- Procter & Gamble Health Limited 100%
Significant events
- “On 07 April 2025, the company received a dividend of £36,743,000 from Procter & Gamble Gamble (Health & Beauty Care) Limited (2024: £57,494,000). On the same date, the company also received a dividend of £38,257,000 from Procter & Gamble (L&CP) Limited (2024: £28,506,000), and a dividend of £12,000,000 from Procter & Gamble Health Limited (2024: £nil).”
- “On 07 April 2025 the company paid a dividend of £87,000,000 to Procter & Gamble Limited.”
- “On 1 March 2024 the loan from Procter & Gamble Technical Centres Limited for an amount of £25,000,000 was fully repaid. On the same date, the loan from Procter & Gamble UK for an amount of £60,000,000 was fully repaid.”
- “On 20 May 2024 the company capitalised the capital contribution reserve through the issue of 23,600,000 ordinary shares of £1 each. On the same date, the directors approved a reduction in capital of the company by special resolution under sections 641 to 644 of the Companies Act 2006 whereby the share capital was reduced to £1 and the profit & loss reserves were credited by amounts of the reduction of £23,600,000.”
- “On 21 June 2024 the company received distributions in specie from Procter & Gamble Health & Beauty Care Limited consisting of its entire investments in Procter & Gamble Technical Centres Limited and Procter & Gamble Product Supply (U.K.) Limited. The shares distributed had a book values of £118,937,711 and £129,658,693 respectively.”
- “On 21 June 2024 the company declared and made distributions in specie to Procter & Gamble Limited consisting of its entire investments in Procter & Gamble Technical Centres Limited and Procter & Gamble Product Supply (U.K.) Limited. The shares distributed had a book values of £118,937,711 and £129,658,693 respectively.”
- “On 27 June 2024 Procter & Gamble Limited contributed the entire share capital of Procter & Gamble Manufacturing. Ireland Limited to Procter & Gamble UK Group Holdings Limited in exchange for one ordinary £1 share and share premium of £91,685,503.”
- “On 28 November 2025 the company received a dividend of £44,000,000 from Procter & Gamble (Health and Beauty Care) Limited, a dividend of £38,000,000 from Procter & Gamble (L&CP) Limited, and a dividend of £5,000,000 from Procter & Gamble Health Limited.”
- “On the same date the company paid a dividend of £87,000,000 to Procter & Gamble Limited.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
4 active · 21 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| ALDERSON, Kathryn Kelly Whittington | Director | 2023-07-01 | May 1978 | American |
| CATELLANI, Alessandro | Director | 2025-09-08 | Feb 1978 | Italian |
| EWEN, Andrew Mccallum | Director | 2021-02-26 | May 1971 | British |
| MOODY, Thomas | Director | 2025-07-01 | Dec 1973 | British |
Show 21 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| APPLETON, Anthony Joseph | Secretary | 2009-07-31 | 2024-01-11 |
| SYKES, Richard Antony | Secretary | 1996-02-16 | 2009-07-31 |
| WHITE, Philip Charles | Secretary | 1994-03-16 | 1996-02-16 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-03-09 | 1994-03-16 |
| APPLETON, Anthony Joseph | Director | 2011-09-16 | 2024-01-11 |
| BATTEN, Peter Albert | Director | 1994-03-16 | 1999-07-31 |
| BUCKTHORP, Alexander George | Director | 2016-06-06 | 2021-02-26 |
| GURTLER, Heiner, Dr | Director | 1994-03-16 | 1994-03-31 |
| KELSALL, Andrew | Director | 2016-07-29 | 2016-08-26 |
| KIRKBY, Allison | Director | 2006-09-15 | 2010-10-01 |
| LOWE, Steven | Director | 2005-09-30 | 2006-09-15 |
| MAFTEI, Radu Cristian | Director | 2020-07-10 | 2023-07-01 |
| MCCARTHY, Andrew Charles | Director | 2010-10-01 | 2011-10-12 |
| MINNEY, Daniel Paul Richard | Director | 2011-01-01 | 2016-09-30 |
| RICHTER, Wilfried | Director | 1994-04-01 | 2005-09-30 |
| SITLANI, Vijay Indroo | Director | 2016-07-22 | 2020-07-10 |
| STRAIN, Dermid Martin | Director | 2010-12-01 | 2011-04-01 |
| STRAND, Catherine Margaret | Director | 2010-09-14 | 2011-01-01 |
| YOUNG, Brian Desmond | Director | 2011-04-01 | 2016-07-22 |
| YOUNG, Christopher John | Director | 2023-01-11 | 2025-09-08 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1994-03-09 | 1994-03-16 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Procter & Gamble Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Active |
Filing timeline
Last 20 of 158 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-04-03 | AA | accounts | Accounts with accounts type full | |
| 2025-11-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-09-16 | AP01 | officers | Appoint person director company with name date | |
| 2025-09-15 | TM01 | officers | Termination director company with name termination date | |
| 2025-07-01 | AP01 | officers | Appoint person director company with name date | |
| 2025-04-03 | AA | accounts | Accounts with accounts type full | |
| 2024-10-29 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-05-24 | RESOLUTIONS | resolution | Resolution | |
| 2024-05-24 | MA | incorporation | Memorandum articles | |
| 2024-05-24 | SH19 | capital | Capital statement capital company with date currency figure | |
| 2024-05-24 | RESOLUTIONS | resolution | Resolution | |
| 2024-05-24 | CAP-SS | insolvency | Legacy | |
| 2024-05-24 | SH20 | capital | Legacy | |
| 2024-05-22 | SH01 | capital | Capital allotment shares | |
| 2024-04-05 | AA | accounts | Accounts with accounts type full | |
| 2024-01-24 | AP01 | officers | Appoint person director company with name date | |
| 2024-01-24 | TM01 | officers | Termination director company with name termination date | |
| 2024-01-24 | TM02 | officers | Termination secretary company with name termination date | |
| 2023-10-25 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-07-10 | AP01 | officers | Appoint person director company with name date |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 5
- Capital events
- 3
- Officers appointed
- 2
- Officers resigned
- 1
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one