Chiswick
London
W4 5YA
Secretary Name | Mr Mark Oldham |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 March 2001(15 years, 1 month after company formation) |
Appointment Duration | 23 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Miss Helen Josephine McCarthy |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA |
Director Name | Mr Alastair George Clark |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Copse Mile Path Hook Heath Woking GU22 0JL |
Director Name | Derek Robert James Stewart |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Secretary Name | Derek Robert James Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 47 Myrtleside Close Northwood Middlesex HA6 2XQ |
Director Name | Alan Dalziel Frew |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Secretary Name | Alan Dalziel Frew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 November 1999) |
Role | Secretary |
Correspondence Address | The White House Chinnor Road Bledlow Ridge Buckinghamshire HP14 4AA |
Director Name | Michael David Wilkinson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Secretary Name | Michael David Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Heron Lodge 3 Barrington Park Gardens Chalfont St Giles Buckinghamshire HP8 4SS |
Director Name | Ms Susan Furst |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(14 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 17 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Broadhurst Ashtead Surrey KT21 1QF |
Website | unitedbiscuits.co.uk |
---|---|
Telephone | 020 82345000 |
Telephone region | London |
Registered Address | C/O Pladis 3rd Floor, Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | United Biscuits (Properties) LTD 9.80% Non-cumulative |
---|---|
410 at £1 | United Biscuits (Holdings) LTD 80.39% Deferred |
40 at £1 | United Biscuits (Holdings) LTD 7.84% Ordinary Preferred |
10 at £1 | United Biscuits (Holdings) LTD 1.96% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 18 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (2 months from now) |
10 April 1986 | Delivered 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 |
---|
5 January 2024 | Registered office address changed to PO Box 4385, 01986487 - Companies House Default Address, Cardiff, CF14 8LH on 5 January 2024 (1 page) |
---|---|
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
31 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
27 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
28 June 2021 | Registered 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 2021 | Registered 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 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
2 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
1 June 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
3 June 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
1 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
9 September 2016 | Accounts for a dormant company made up to 2 January 2016 (6 pages) |
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
3 October 2015 | Accounts for a dormant company made up to 3 January 2015 (5 pages) |
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (5 pages) |
6 October 2014 | Accounts for a dormant company made up to 28 December 2013 (5 pages) |
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
29 August 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
29 August 2013 | Accounts for a dormant company made up to 29 December 2012 (6 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
23 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page) |
21 June 2012 | Secretary's details changed for Mr Mark Oldham on 18 May 2012 (1 page) |
21 June 2012 | Director's details changed for Mr Mark Oldham on 18 May 2012 (2 pages) |
3 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
3 May 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
3 May 2012 | Appointment of Ms Helen Josephine Mccarthy as a director (2 pages) |
3 May 2012 | Termination of appointment of Susan Furst as a director (1 page) |
26 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
26 August 2011 | Accounts for a dormant company made up to 1 January 2011 (6 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 2 January 2010 (5 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
14 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Memorandum and Articles of Association (4 pages) |
17 September 2009 | Memorandum and Articles of Association (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
15 September 2009 | Accounts for a dormant company made up to 3 January 2009 (4 pages) |
12 September 2009 | Company name changed probesingle LIMITED\certificate issued on 16/09/09 (2 pages) |
12 September 2009 | Company name changed probesingle LIMITED\certificate issued on 16/09/09 (2 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 18/05/09; full list of members (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
4 September 2008 | Accounts for a dormant company made up to 29 December 2007 (4 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
10 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
14 September 2007 | Accounts for a dormant company made up to 30 December 2006 (4 pages) |
5 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
5 June 2007 | Return made up to 18/05/07; full list of members (3 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
16 June 2006 | Return made up to 18/05/06; full list of members (3 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 1 January 2005 (4 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
20 June 2005 | Return made up to 18/05/05; full list of members (3 pages) |
20 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
20 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
20 September 2004 | Accounts for a dormant company made up to 3 January 2004 (4 pages) |
15 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
15 June 2004 | Return made up to 18/05/04; full list of members (7 pages) |
18 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
18 October 2003 | Accounts for a dormant company made up to 28 December 2002 (4 pages) |
18 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
18 June 2003 | Return made up to 18/05/03; full list of members (7 pages) |
26 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
26 October 2002 | Accounts for a dormant company made up to 29 December 2001 (4 pages) |
21 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
21 June 2002 | Return made up to 18/05/02; full list of members (7 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 December 2000 (3 pages) |
30 October 2001 | Accounts for a dormant company made up to 30 December 2000 (3 pages) |
17 August 2001 | Registered office changed on 17/08/01 from: united biscuits H.Q., church road, west drayton, middlesex UB7 7PR (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: united biscuits H.Q. church road west drayton middlesex UB7 7PR (1 page) |
17 August 2001 | Registered office changed on 17/08/01 from: united biscuits H.Q. church road west drayton middlesex UB7 7PR (1 page) |
5 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
5 July 2001 | Return made up to 18/05/01; full list of members (7 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
30 May 2001 | Secretary resigned;director resigned (1 page) |
30 May 2001 | New secretary appointed;new director appointed (2 pages) |
21 February 2001 | Director resigned (1 page) |
21 February 2001 | Director resigned (1 page) |
14 December 2000 | New director appointed (5 pages) |
14 December 2000 | New director appointed (5 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
30 October 2000 | Accounts for a dormant company made up to 1 January 2000 (3 pages) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
20 July 2000 | Return made up to 18/05/00; full list of members (7 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
10 February 2000 | New secretary appointed;new director appointed (2 pages) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
2 February 2000 | Secretary resigned;director resigned (1 page) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
29 October 1999 | Accounts for a dormant company made up to 2 January 1999 (3 pages) |
9 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
9 July 1999 | Return made up to 18/05/99; full list of members (7 pages) |
28 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
28 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
28 October 1998 | Accounts for a dormant company made up to 3 January 1998 (3 pages) |
10 July 1998 | Return made up to 18/05/98; no change of members (6 pages) |
10 July 1998 | Return made up to 18/05/98; no change of members (6 pages) |
12 September 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
12 September 1997 | Accounts for a dormant company made up to 28 December 1996 (3 pages) |
25 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
25 June 1997 | Return made up to 18/05/97; no change of members (6 pages) |
15 September 1996 | Accounts for a dormant company made up to 30 December 1995 (3 pages) |
15 September 1996 | Accounts for a dormant company made up to 30 December 1995 (3 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
13 June 1996 | Return made up to 18/05/96; full list of members (8 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
19 October 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
4 September 1995 | Return made up to 18/05/95; no change of members (6 pages) |
4 September 1995 | Return made up to 18/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
7 December 1988 | Full accounts made up to 2 January 1988 (6 pages) |
7 December 1988 | Full accounts made up to 2 January 1988 (6 pages) |
7 December 1988 | Full accounts made up to 2 January 1988 (6 pages) |