Company NameUB Snack Foods Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company Number01162709
CategoryPrivate Limited Company
Incorporation Date12 March 1974(50 years, 1 month ago)
Previous NameShiplake Farm 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 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2001(27 years after company formation)
Appointment Duration23 years, 1 month
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed30 March 2001(27 years after company formation)
Appointment Duration23 years, 1 month
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(38 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(17 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed18 May 1991(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(19 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMr John Anthony Warren
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(22 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 2000)
RoleDit
Country of ResidenceEngland
Correspondence Address45 Waldegrave Park
Twickenham
Middlesex
TW1 4TJ
Director NameEric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(22 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 1999)
RoleManaging Director
Correspondence Address24 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QU
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(25 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameDominique Megret
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(26 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleBanker
Correspondence Address3 Rue Du General Appert
Paris
75116
Foreign
Director NameBertrand Marc Andre Meunier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(26 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2003)
RoleBanker
Correspondence Address14 Chemin Desvallieres
Ville D'Avray
92410
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years, 3 months after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameMr Graham James Keniston-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 April 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameRobert A Schiffner Jr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(26 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address23 Chesterfield Drive
Chester Nj
07930
United States
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(26 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(26 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 02 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(26 years, 8 months after company formation)
Appointment Duration11 years, 5 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF

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

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Charges

9 June 2000Delivered on: 14 June 2000
Persons entitled: Deutsche Bank Ag London,as Security Agent (As Defined)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the provisions of the finance documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
1 June 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
1 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 3 January 2016 (6 pages)
9 September 2016Accounts for a dormant company made up to 3 January 2016 (6 pages)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 28 December 2013 (5 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
10 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(4 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
29 August 2013Accounts for a dormant company made up to 29 December 2012 (6 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
21 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
25 June 2012Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages)
25 June 2012Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page)
25 June 2012Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page)
25 June 2012Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages)
22 May 2012Termination of appointment of Susan Furst as a director (1 page)
22 May 2012Appointment of Miss Helen Josephine Mccarthy as a director (2 pages)
22 May 2012Termination of appointment of Susan Furst as a director (1 page)
22 May 2012Appointment of Miss Helen Josephine Mccarthy as a director (2 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
30 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
20 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
13 September 2010Accounts for a dormant company made up to 2 January 2010 (5 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
1 June 2009Return made up to 18/05/09; full list of members (3 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
4 September 2008Accounts for a dormant company made up to 29 December 2007 (4 pages)
13 June 2008Return made up to 18/05/08; full list of members (3 pages)
13 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 September 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
14 September 2007Accounts for a dormant company made up to 30 December 2006 (4 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
5 June 2007Return made up to 18/05/07; full list of members (2 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
12 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
16 June 2006Return made up to 18/05/06; full list of members (2 pages)
16 June 2006Return made up to 18/05/06; 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 (4 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
21 June 2005Return made up to 18/05/05; full list of members (2 pages)
21 June 2005Return made up to 18/05/05; full list of members (2 pages)
24 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
24 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
24 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
15 June 2004Return made up to 18/05/04; full list of members (7 pages)
15 June 2004Return made up to 18/05/04; full list of members (7 pages)
21 November 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
21 November 2003Accounts for a dormant company made up to 28 December 2002 (5 pages)
18 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2002Return made up to 18/05/02; full list of members (8 pages)
21 June 2002Return made up to 18/05/02; full list of members (8 pages)
18 June 2002Accounts made up to 29 December 2001 (8 pages)
18 June 2002Accounts made up to 29 December 2001 (8 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
17 August 2001Registered office changed on 17/08/01 from: united biscuits H.q church road west drayton middlesex UB7 7PR (1 page)
17 August 2001Registered office changed on 17/08/01 from: united biscuits H.q church road west drayton middlesex UB7 7PR (1 page)
10 July 2001Accounts made up to 30 December 2000 (10 pages)
10 July 2001Accounts made up to 30 December 2000 (10 pages)
5 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2001Return made up to 18/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
30 May 2001Secretary resigned;director resigned (1 page)
30 May 2001New secretary appointed;new director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001Director resigned (1 page)
25 April 2001Resolutions
  • RES13 ‐ Re:documents approved 10/04/01
(1 page)
25 April 2001Resolutions
  • RES13 ‐ Re:documents approved 10/04/01
(1 page)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
14 December 2000New director appointed (5 pages)
14 December 2000New director appointed (5 pages)
28 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
26 October 2000Secretary's particulars changed;director's particulars changed (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
2 August 2000Accounts made up to 1 January 2000 (13 pages)
2 August 2000Accounts made up to 1 January 2000 (13 pages)
2 August 2000Accounts made up to 1 January 2000 (13 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Return made up to 18/05/00; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Return made up to 18/05/00; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
27 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
27 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
14 June 2000Particulars of mortgage/charge (14 pages)
14 June 2000Particulars of mortgage/charge (14 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
14 February 2000New secretary appointed;new director appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
2 November 1999Accounts made up to 2 January 1999 (12 pages)
2 November 1999Accounts made up to 2 January 1999 (12 pages)
2 November 1999Accounts made up to 2 January 1999 (12 pages)
9 July 1999Return made up to 18/05/99; full list of members (7 pages)
9 July 1999Return made up to 18/05/99; full list of members (7 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
30 September 1998Amended full accounts made up to 3 January 1998 (12 pages)
30 September 1998Amended full accounts made up to 3 January 1998 (12 pages)
30 September 1998Amended full accounts made up to 3 January 1998 (12 pages)
10 July 1998Return made up to 18/05/98; no change of members (7 pages)
10 July 1998Return made up to 18/05/98; no change of members (7 pages)
16 June 1998Accounts made up to 3 January 1998 (12 pages)
16 June 1998Accounts made up to 3 January 1998 (12 pages)
16 June 1998Accounts made up to 3 January 1998 (12 pages)
31 January 1998Accounts made up to 28 December 1996 (12 pages)
31 January 1998Accounts made up to 28 December 1996 (12 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
29 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
25 June 1997Return made up to 18/05/97; no change of members (7 pages)
25 June 1997Return made up to 18/05/97; no change of members (7 pages)
8 January 1997New director appointed (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997New director appointed (1 page)
8 January 1997New director appointed (2 pages)
28 October 1996Accounts made up to 30 December 1995 (12 pages)
28 October 1996Accounts made up to 30 December 1995 (12 pages)
13 June 1996Return made up to 18/05/96; full list of members (8 pages)
13 June 1996Return made up to 18/05/96; full list of members (8 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 December 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
4 September 1995Return made up to 18/05/95; no change of members (6 pages)
4 September 1995Return made up to 18/05/95; no change of members (6 pages)
28 March 1995Company name changed shiplake farm LIMITED\certificate issued on 29/03/95 (4 pages)
28 March 1995Company name changed shiplake farm LIMITED\certificate issued on 29/03/95 (4 pages)
29 September 1986Accounts made up to 28 December 1985 (4 pages)
29 September 1986Accounts made up to 28 December 1985 (4 pages)