Company NameKP Foods Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company Number01986487
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 2 months ago)
Previous NameProbesingle 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
Appointed30 March 2001(15 years, 1 month after company formation)
Appointment Duration23 years
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(15 years, 1 month after company formation)
Appointment Duration23 years
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(26 years, 2 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 NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(5 years, 3 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(5 years, 3 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(5 years, 3 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(7 years, 11 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(7 years, 11 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 NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(13 years, 9 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(13 years, 9 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 NameMs Susan Furst
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(14 years, 9 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

Contact

Websiteunitedbiscuits.co.uk
Telephone020 82345000
Telephone regionLondon

Location

Registered AddressC/O Pladis
3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road
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

50 at £1United Biscuits (Properties) LTD
9.80%
Non-cumulative
410 at £1United Biscuits (Holdings) LTD
80.39%
Deferred
40 at £1United Biscuits (Holdings) LTD
7.84%
Ordinary Preferred
10 at £1United Biscuits (Holdings) LTD
1.96%
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 Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

10 April 1986Delivered on: 17 April 1986
Persons entitled: Morgan Grenfell & Co LTD(Acting for Itself and Agent for the Banks Named).

Classification: Single debenture
Secured details: All monies due or to become due from the company to morgan grenfell & co. Limited acting as agent for itself and other banks named therein under the terms of the terms of the loan agreement dated 10.4.86.
Particulars: Goodwill, stocks shares and other securities book and other debts. All sums standing to the credit of any account with any of the banks (for full details see doc M6).. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

5 January 2024Registered office address changed to PO Box 4385, 01986487 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 (1 page)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
31 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
27 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
28 June 2021Registered office address changed from , Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE to PO Box 4385 Cardiff CF14 8LH on 28 June 2021 (1 page)
28 June 2021Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021 (1 page)
9 June 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
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 (5 pages)
3 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 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 2 January 2016 (6 pages)
9 September 2016Accounts for a dormant company made up to 2 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 510
(5 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 510
(5 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
3 October 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 510
(5 pages)
8 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 510
(5 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 510
(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 510
(5 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)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 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)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
21 June 2012Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page)
21 June 2012Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page)
21 June 2012Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages)
3 May 2012Termination of appointment of Susan Furst as a director (1 page)
3 May 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
3 May 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
3 May 2012Termination of appointment of Susan Furst as a director (1 page)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
26 August 2011Accounts for a dormant company made up to 1 January 2011 (6 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 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)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
14 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (6 pages)
17 September 2009Memorandum and Articles of Association (4 pages)
17 September 2009Memorandum and Articles of Association (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)
15 September 2009Accounts for a dormant company made up to 3 January 2009 (4 pages)
12 September 2009Company name changed probesingle LIMITED\certificate issued on 16/09/09 (2 pages)
12 September 2009Company name changed probesingle LIMITED\certificate issued on 16/09/09 (2 pages)
27 May 2009Return made up to 18/05/09; full list of members (4 pages)
27 May 2009Return made up to 18/05/09; full list of members (4 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)
10 June 2008Return made up to 18/05/08; full list of members (4 pages)
10 June 2008Return made up to 18/05/08; full list of members (4 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 (3 pages)
5 June 2007Return made up to 18/05/07; full list of members (3 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 (3 pages)
16 June 2006Return made up to 18/05/06; full list of members (3 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)
25 October 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
20 June 2005Return made up to 18/05/05; full list of members (3 pages)
20 June 2005Return made up to 18/05/05; full list of members (3 pages)
20 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
20 September 2004Accounts for a dormant company made up to 3 January 2004 (4 pages)
20 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)
18 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
18 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
18 June 2003Return made up to 18/05/03; full list of members (7 pages)
18 June 2003Return made up to 18/05/03; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
26 October 2002Accounts for a dormant company made up to 29 December 2001 (4 pages)
21 June 2002Return made up to 18/05/02; full list of members (7 pages)
21 June 2002Return made up to 18/05/02; full list of members (7 pages)
30 October 2001Accounts for a dormant company made up to 30 December 2000 (3 pages)
30 October 2001Accounts for a dormant company made up to 30 December 2000 (3 pages)
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)
17 August 2001Registered office changed on 17/08/01 from: united biscuits H.Q. church road west drayton middlesex UB7 7PR (1 page)
5 July 2001Return made up to 18/05/01; full list of members (7 pages)
5 July 2001Return made up to 18/05/01; full list of members (7 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)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
14 December 2000New director appointed (5 pages)
14 December 2000New director appointed (5 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (3 pages)
30 October 2000Accounts for a dormant company made up to 1 January 2000 (3 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)
20 July 2000Return made up to 18/05/00; full list of members (7 pages)
20 July 2000Return made up to 18/05/00; full list of members (7 pages)
10 February 2000New secretary appointed;new director appointed (2 pages)
10 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)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (3 pages)
29 October 1999Accounts for a dormant company made up to 2 January 1999 (3 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)
28 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
28 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
28 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
10 July 1998Return made up to 18/05/98; no change of members (6 pages)
10 July 1998Return made up to 18/05/98; no change of members (6 pages)
12 September 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
12 September 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
25 June 1997Return made up to 18/05/97; no change of members (6 pages)
25 June 1997Return made up to 18/05/97; no change of members (6 pages)
15 September 1996Accounts for a dormant company made up to 30 December 1995 (3 pages)
15 September 1996Accounts for a dormant company made up to 30 December 1995 (3 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)
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)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
7 December 1988Full accounts made up to 2 January 1988 (6 pages)
7 December 1988Full accounts made up to 2 January 1988 (6 pages)
7 December 1988Full accounts made up to 2 January 1988 (6 pages)