Company NameChiltonian Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company Number00283027
CategoryPrivate Limited Company
Incorporation Date27 December 1933(90 years, 3 months ago)
Previous NameWare Carnegie Foods Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(70 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed20 September 2004(70 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(78 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameSydney David Freedman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(57 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence Address9a Grove Road
Northwood
Middlesex
HA6 2AP
Director NameMr Kieran Joseph Moloney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1991(57 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1991)
RoleCompany Director
Correspondence Address15 The Mount
Caversham
Reading
Berkshire
RG4 7RU
Secretary NameMr Kieran Joseph Moloney
NationalityBritish
StatusResigned
Appointed22 February 1991(57 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 1991)
RoleCompany Director
Correspondence Address15 The Mount
Caversham
Reading
Berkshire
RG4 7RU
Director NameNigel Laurence O'Toole
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed30 June 1991(57 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleFinancial Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Secretary NameNigel Laurence O'Toole
NationalityIrish
StatusResigned
Appointed30 June 1991(57 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 1996)
RoleFinancial Director
Correspondence Address3 Cowbit Road
Spalding
Lincolnshire
PE11 2RD
Director NameJames Patrick Plunkett
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(62 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleAccountant
Correspondence Address6 Burrell Road
Prenton
Merseyside
L42 8NH
Secretary NameJames Patrick Plunkett
NationalityBritish
StatusResigned
Appointed01 March 1996(62 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2000)
RoleAccountant
Correspondence Address6 Burrell Road
Prenton
Merseyside
L42 8NH
Director NameLorna Davis
Date of BirthNovember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2000(66 years after company formation)
Appointment Duration2 years, 4 months (resigned 21 May 2002)
RoleCompany Director
Correspondence Address2 Southside
Groby Road
Altrincham
Cheshire
WA14 2BJ
Director NameDominique Marion
Date of BirthMay 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed20 March 2000(66 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 January 2004)
RoleFinance Director
Correspondence Address14 Clonmel Road
London
SW6 5BJ
Secretary NameDominique Marion
NationalityFrench
StatusResigned
Appointed20 March 2000(66 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2003)
RoleFinance Director
Correspondence Address14 Clonmel Road
London
SW6 5BJ
Director NameMr Mohamed Elsarky
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2003(69 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 New Hereford House
129 Park Street
London
W1K 7JB
Director NameJill Robinson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(69 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2004)
RoleFinance Director
Correspondence Address2 Ashford House
39 High Street
London
SW19 5BZ
Secretary NameJill Robinson
NationalityBritish
StatusResigned
Appointed01 October 2003(69 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 April 2004)
RoleFinance Director
Correspondence Address2 Ashford House
39 High Street
London
SW19 5BZ
Secretary NameGerald Clarke
NationalityBritish
StatusResigned
Appointed05 May 2004(70 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 September 2004)
RoleAccountant
Correspondence Address35 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(70 years, 9 months after company formation)
Appointment Duration7 years, 7 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMr Ian Peter Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(70 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 December 2004)
RoleLawyer
Correspondence Address7 Chesilton Road
Fulham
London
SW6 5AA
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(70 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS

Contact

Websiteunitedbiscuits.co.uk
Telephone020 82345000
Telephone regionLondon

Location

Registered AddressC/O Pladis
3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road Chiswick
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

536k at £1Jacob's Bakery LTD
99.50%
Deferred
268k at £0.01Jacob's Bakery LTD
0.50%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Charges

6 May 1976Delivered on: 20 May 1976
Satisfied on: 16 September 2004
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or matthews & skailes LTD, to the chargee on any account whatsoever.
Particulars: Land on south side of leahurst road, and north west side of staplehurst road, and on east side of manor lane, known as chiltonian factory, manor lane, lee, lewisham london. S.E. 12.
Fully Satisfied
6 December 1974Delivered on: 13 December 1974
Satisfied on: 16 September 2004
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the (see schedule attached to doc 92). undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
3 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
16 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
21 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
15 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 September 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
8 September 2016Accounts for a dormant company made up to 2 January 2016 (7 pages)
21 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 538,680
(5 pages)
21 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 538,680
(5 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (7 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (7 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (7 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 538,680
(5 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 538,680
(5 pages)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 538,680
(5 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (6 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 538,680
(5 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 538,680
(5 pages)
5 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 538,680
(5 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (7 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (7 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
20 June 2012Director's details changed for Mr Mark Oldham on 7 May 2012 (2 pages)
20 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
20 June 2012Secretary's details changed for Mr Mark Oldham on 7 May 2012 (1 page)
20 June 2012Director's details changed for Mr Mark Oldham on 7 May 2012 (2 pages)
20 June 2012Secretary's details changed for Mr Mark Oldham on 7 May 2012 (1 page)
20 June 2012Director's details changed for Mr Mark Oldham on 7 May 2012 (2 pages)
20 June 2012Secretary's details changed for Mr Mark Oldham on 7 May 2012 (1 page)
26 April 2012Termination of appointment of Susan Furst as a director (1 page)
26 April 2012Termination of appointment of Susan Furst as a director (1 page)
26 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
26 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (7 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (6 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
27 May 2009Return made up to 07/05/09; full list of members (4 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
20 May 2008Return made up to 07/05/08; full list of members (4 pages)
20 May 2008Return made up to 07/05/08; full list of members (4 pages)
16 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
16 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
18 May 2007Return made up to 07/05/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
16 June 2006Return made up to 07/05/06; full list of members (2 pages)
16 June 2006Return made up to 07/05/06; full list of members (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (5 pages)
26 May 2005Return made up to 07/05/05; full list of members (3 pages)
26 May 2005Return made up to 07/05/05; full list of members (3 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 September 2004New director appointed (6 pages)
30 September 2004New director appointed (6 pages)
29 September 2004Director resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004New secretary appointed;new director appointed (16 pages)
29 September 2004New director appointed (3 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004New director appointed (16 pages)
29 September 2004New director appointed (3 pages)
29 September 2004New secretary appointed;new director appointed (16 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (16 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
28 September 2004Registered office changed on 28/09/04 from: c/o the jacobs bakery LTD long lane aintree liverpool L9 7LD (1 page)
28 September 2004Registered office changed on 28/09/04 from: c/o the jacobs bakery LTD long lane aintree liverpool L9 7LD (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
16 September 2004Declaration of satisfaction of mortgage/charge (1 page)
4 June 2004Return made up to 07/05/04; full list of members (2 pages)
4 June 2004Return made up to 07/05/04; full list of members (2 pages)
14 May 2004Director resigned (1 page)
14 May 2004Director resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 October 2003New secretary appointed (1 page)
17 October 2003New director appointed (1 page)
17 October 2003New director appointed (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (1 page)
6 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2003Return made up to 07/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
2 June 2003Director resigned (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2002Return made up to 07/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
29 May 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2001Return made up to 07/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
5 September 2000Secretary's particulars changed (1 page)
5 September 2000Secretary's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
5 June 2000Return made up to 07/05/00; full list of members (6 pages)
5 June 2000Return made up to 07/05/00; full list of members (6 pages)
19 April 2000Director resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Secretary resigned;director resigned (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Director resigned (1 page)
19 April 2000Secretary resigned;director resigned (1 page)
17 February 2000New director appointed (2 pages)
17 February 2000New director appointed (2 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
15 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
1 June 1999Return made up to 07/05/99; no change of members (4 pages)
1 June 1999Return made up to 07/05/99; no change of members (4 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 June 1998Return made up to 07/05/98; no change of members (4 pages)
2 June 1998Return made up to 07/05/98; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 June 1997Return made up to 07/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
23 January 1997Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
3 July 1996Registered office changed on 03/07/96 from: c/o the jacobs bakery LIMITED unit 68 suttons business park earley reading berkshire RG6 1AZ (1 page)
3 July 1996Registered office changed on 03/07/96 from: c/o the jacobs bakery LIMITED unit 68 suttons business park earley reading berkshire RG6 1AZ (1 page)
2 June 1996Return made up to 07/05/96; full list of members (6 pages)
2 June 1996Return made up to 07/05/96; full list of members (6 pages)
24 March 1996New secretary appointed;new director appointed (2 pages)
24 March 1996Secretary resigned;director resigned (1 page)
24 March 1996Secretary resigned;director resigned (1 page)
24 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 March 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
13 September 1995Registered office changed on 13/09/95 from: unit 68,suttons business park earley,reading, berkshire RG6 1AZ (1 page)
13 September 1995Registered office changed on 13/09/95 from: unit 68,suttons business park earley,reading, berkshire RG6 1AZ (1 page)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
3 May 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 June 1983Accounts made up to 1 December 1982 (4 pages)
15 June 1983Accounts made up to 1 December 1982 (4 pages)
15 June 1983Accounts made up to 1 December 1982 (4 pages)
7 July 1976Memorandum and Articles of Association (13 pages)
7 July 1976Memorandum and Articles of Association (13 pages)
20 May 1976Particulars of mortgage/charge (3 pages)
20 May 1976Particulars of mortgage/charge (3 pages)
13 December 1974Particulars of mortgage/charge (4 pages)
13 December 1974Particulars of mortgage/charge (4 pages)
27 December 1933Certificate of incorporation (2 pages)
27 December 1933Certificate of incorporation (2 pages)