Company NamePladis (UK) Limited
Company StatusActive
Company Number02506007
CategoryPrivate Limited Company
Incorporation Date25 May 1990(33 years, 11 months ago)
Previous NameUnited Biscuits (UK) Limited

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Directors

Director NameMr Murat Ulker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityTurkish
StatusCurrent
Appointed26 September 2018(28 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleChairman
Country of ResidenceTurkey
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMs Helen Marie Pitcher
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(28 years, 5 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Ali Ulker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityTurkish
StatusCurrent
Appointed06 December 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Richard Handscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(28 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Ahmed Salman Amin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 February 2019(28 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Secretary NameMr Baris Oner
StatusCurrent
Appointed15 May 2019(28 years, 12 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Sridhar Ramamurthy
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIndian
StatusCurrent
Appointed12 February 2020(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr David Murray
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed12 February 2020(29 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameGareth Howard Hughes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration8 months (resigned 19 January 1993)
RoleChartered Accountant
Correspondence Address21 Ranelagh Avenue
Barnes
London
SW13 0BL
Director NameJeremy Malise McIlroy
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration8 months (resigned 19 January 1993)
RoleChartered Accountant
Correspondence AddressCrossways Lascombe Lane
Puttenham
Guildford
Surrey
GU3 1BA
Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusResigned
Appointed24 May 1992(2 years after company formation)
Appointment Duration8 months (resigned 19 January 1993)
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(2 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed19 January 1993(2 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameEric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(3 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address24 Amersham Road
High Wycombe
Buckinghamshire
HP13 6QU
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(3 years, 7 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(3 years, 7 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 NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(9 years, 6 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 NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressCobden Field
12 Cobden Hill
Radlett
Hertfordshire
WD7 7LN
Director NameBertrand Marc Andre Meunier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2006)
RoleBanker
Correspondence Address14 Chemin Desvallieres
Ville D'Avray
92410
Director NameDominique Megret
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(10 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleBanker
Correspondence Address3 Rue Du General Appert
Paris
75116
Foreign
Director NameMr Graham James Keniston-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 March 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(10 years, 1 month 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 Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(10 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameIan Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2004)
RoleLawyer
Correspondence Address134 Bishops Road
London
SW6 7AS
Director NameDominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(10 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2004)
RoleInvestment Director
Correspondence AddressWolfeden
The Warren
Radlett
Hertfordshire
WD7 7DU
Secretary NameMr Mark Oldham
NationalityBritish
StatusResigned
Appointed30 March 2001(10 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(11 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMr Robin Wayland Brown
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(16 years, 6 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 May 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(21 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMartin Richard Glenn
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 February 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameDr Halil Cem KarakaÅž
Date of BirthOctober 1974 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed29 November 2016(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMs Erica Coletta
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2016(26 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Luigi Felice La Corte
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed20 February 2018(27 years, 9 months after company formation)
Appointment Duration8 months (resigned 24 October 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Nicholas Robert Bunker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(27 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 July 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Simon Edward Munir
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2018(28 years, 4 months after company formation)
Appointment Duration2 months (resigned 26 November 2018)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressHayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE

Contact

Websitewww.unitedbiscuits.com
Telephone020 82345000
Telephone regionLondon

Location

Registered AddressBuilding 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 10 other UK companies use this postal address

Financials

Year2012
Turnover£1,127,200,000
Gross Profit£375,600,000
Net Worth£648,800,000
Cash£136,000,000
Current Liabilities£1,667,500,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Charges

19 December 2014Delivered on: 29 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Particulars: Jacobs biscuit canal street south wigston leicestershire - long lane aintree liverpool please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
20 November 2014Delivered on: 3 December 2014
Satisfied on: 5 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
20 November 2014Delivered on: 3 December 2014
Satisfied on: 5 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
24 July 2013Delivered on: 2 August 2013
Satisfied on: 3 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
19 March 2007Delivered on: 23 March 2007
Satisfied on: 3 December 2014
Persons entitled: J.P.Morgan Europe Limited as Security Agent

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company to any senior finance party or mezzanine finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H jacobs biscuit wigston leicestershire t/no's lt 223327,LT193226,LT222924, f/h land on buildings on the west side of smisby road and land lying to the west of smisby road ashby de la zouch leicestershire t/no LT327686,LT149440 and f/h long lane aintree liverpool t/no LA318137,MS263144 and MS455684 (for details of further properties charged please refer to form 395) all its present and future right,title and interest in and to the assigned contracts,all insurances and all proceeds in respect of insurances and all benefits of insurances,all real property,fixed charge book debts,bank accounts. See the mortgage charge document for full details.
Fully Satisfied
20 September 2004Delivered on: 30 September 2004
Satisfied on: 15 February 2007
Persons entitled: Deutsche Bank Ag London

Classification: Assignment of rights under a share purchase agreement
Secured details: All monies due or to become due from the company to the chargee and/or the finance parties and/or any reciever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the phillip share purchase agreement including all moneys and claims in connections with the phillip share purchase agreement. See the mortgage charge document for full details.
Fully Satisfied
14 July 2000Delivered on: 21 July 2000
Satisfied on: 15 February 2007
Persons entitled: Deutsche Bank Ag (The "Security Agent")

Classification: Debenture
Secured details: All indebtedness and other liabilities of any nature of the charging company due owing or incurred to the security agent and/or any of the other finance parties and/or any receiver under or in connection with the senior finance documents or any of them.
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.
Fully Satisfied
9 June 2000Delivered on: 14 June 2000
Satisfied on: 15 February 2007
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.
Fully Satisfied

Filing History

17 August 2020Full accounts made up to 31 December 2019 (48 pages)
1 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
14 February 2020Termination of appointment of Mustafa Tercan as a director on 12 February 2020 (1 page)
14 February 2020Termination of appointment of Jim Nafez Zaza as a director on 12 February 2020 (1 page)
14 February 2020Appointment of Mr David Murray as a director on 12 February 2020 (2 pages)
14 February 2020Appointment of Mr Sridhar Ramamurthy as a director on 12 February 2020 (2 pages)
20 November 2019Director's details changed for Mr Murat Ulker on 16 May 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (45 pages)
3 September 2019Cessation of Mcvitie & Price Limited as a person with significant control on 19 August 2019 (1 page)
2 September 2019Notification of Murat Ulker as a person with significant control on 19 August 2019 (2 pages)
2 August 2019Termination of appointment of Nicholas Robert Bunker as a director on 25 July 2019 (1 page)
3 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
23 May 2019Termination of appointment of Mark Oldham as a secretary on 15 May 2019 (1 page)
23 May 2019Appointment of Mr Baris Oner as a secretary on 15 May 2019 (2 pages)
15 February 2019Appointment of Mr Ahmed Salman Amin as a director on 1 February 2019 (2 pages)
14 December 2018Appointment of Mr Richard Handscombe as a director on 6 December 2018 (2 pages)
7 December 2018Appointment of Mr Ali Ulker as a director on 6 December 2018 (2 pages)
5 December 2018Termination of appointment of Simon Edward Munir as a director on 26 November 2018 (1 page)
6 November 2018Appointment of Mrs Helen Marie Pitcher as a director on 1 November 2018 (2 pages)
25 October 2018Termination of appointment of Helen Josephine Mccarthy as a director on 22 October 2018 (1 page)
25 October 2018Termination of appointment of Luigi Felice La Corte as a director on 24 October 2018 (1 page)
25 October 2018Termination of appointment of Mark Oldham as a director on 22 October 2018 (1 page)
27 September 2018Appointment of Mr Simon Edward Munir as a director on 26 September 2018 (2 pages)
27 September 2018Appointment of Mr Murat Ulker as a director on 26 September 2018 (2 pages)
27 September 2018Termination of appointment of Halil Cem KarakaÅŸ as a director on 21 September 2018 (1 page)
17 September 2018Full accounts made up to 31 December 2017 (40 pages)
1 June 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
4 May 2018Termination of appointment of Simon Alan Rose as a director on 30 April 2018 (1 page)
9 April 2018Director's details changed for Dr Halil Cem KarakaÅŸ on 31 March 2018 (2 pages)
21 February 2018Appointment of Mr Luigi Felice La Corte as a director on 20 February 2018 (2 pages)
20 February 2018Appointment of Mr Nicholas Robert Bunker as a director on 20 February 2018 (2 pages)
15 September 2017Full accounts made up to 31 December 2016 (40 pages)
15 September 2017Full accounts made up to 31 December 2016 (40 pages)
5 September 2017Satisfaction of charge 025060070008 in full (1 page)
5 September 2017Satisfaction of charge 025060070008 in full (1 page)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
5 May 2017Termination of appointment of Erica Coletta as a director on 24 April 2017 (1 page)
5 May 2017Termination of appointment of Erica Coletta as a director on 24 April 2017 (1 page)
30 November 2016Appointment of Dr Halil Cem KarakaÅŸ as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Ms Erica Coletta as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Ms Erica Coletta as a director on 29 November 2016 (2 pages)
30 November 2016Appointment of Dr Halil Cem KarakaÅŸ as a director on 29 November 2016 (2 pages)
31 August 2016Full accounts made up to 2 January 2016 (45 pages)
31 August 2016Full accounts made up to 2 January 2016 (45 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000,000
(5 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 10,000,000
(5 pages)
3 May 2016Termination of appointment of Robin Wayland Brown as a director on 1 May 2016 (1 page)
3 May 2016Termination of appointment of Robin Wayland Brown as a director on 1 May 2016 (1 page)
3 May 2016Appointment of Mr Mustafa Tercan as a director on 1 May 2016 (2 pages)
3 May 2016Appointment of Mr Mustafa Tercan as a director on 1 May 2016 (2 pages)
14 March 2016Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page)
14 March 2016Termination of appointment of Jeffrey Peter Van Der Eems as a director on 11 March 2016 (1 page)
3 December 2015Appointment of Jim Nafez Zaza as a director on 6 November 2015 (3 pages)
3 December 2015Appointment of Jim Nafez Zaza as a director on 6 November 2015 (3 pages)
5 November 2015Satisfaction of charge 025060070006 in full (4 pages)
5 November 2015Satisfaction of charge 025060070007 in full (4 pages)
5 November 2015Satisfaction of charge 025060070007 in full (4 pages)
5 November 2015Satisfaction of charge 025060070006 in full (4 pages)
25 September 2015Full accounts made up to 3 January 2015 (40 pages)
25 September 2015Full accounts made up to 3 January 2015 (40 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000,000
(5 pages)
9 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10,000,000
(5 pages)
1 April 2015Termination of appointment of Martin Richard Glenn as a director on 23 February 2015 (1 page)
1 April 2015Termination of appointment of Martin Richard Glenn as a director on 23 February 2015 (1 page)
29 December 2014Registration of charge 025060070008, created on 19 December 2014 (143 pages)
29 December 2014Registration of charge 025060070008, created on 19 December 2014 (143 pages)
3 December 2014Registration of charge 025060070007, created on 20 November 2014 (4 pages)
3 December 2014Satisfaction of charge 025060070005 in full (4 pages)
3 December 2014Satisfaction of charge 025060070005 in full (4 pages)
3 December 2014Registration of charge 025060070006, created on 20 November 2014 (4 pages)
3 December 2014Registration of charge 025060070007, created on 20 November 2014 (4 pages)
3 December 2014Satisfaction of charge 4 in full (4 pages)
3 December 2014Registration of charge 025060070006, created on 20 November 2014 (4 pages)
3 December 2014Satisfaction of charge 4 in full (4 pages)
23 September 2014Full accounts made up to 28 December 2013 (36 pages)
23 September 2014Full accounts made up to 28 December 2013 (36 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000,000
(6 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 10,000,000
(6 pages)
29 August 2013Full accounts made up to 29 December 2012 (37 pages)
29 August 2013Full accounts made up to 29 December 2012 (37 pages)
2 August 2013Registration of charge 025060070005 (80 pages)
2 August 2013Registration of charge 025060070005 (80 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
30 May 2013Appointment of Martin Richard Glen as a director (3 pages)
30 May 2013Appointment of Martin Richard Glen as a director (3 pages)
30 May 2013Termination of appointment of Benoit Testard as a director (2 pages)
30 May 2013Termination of appointment of Benoit Testard as a director (2 pages)
23 August 2012Full accounts made up to 31 December 2011 (36 pages)
23 August 2012Full accounts made up to 31 December 2011 (36 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
21 June 2012Director's details changed for Mr Mark Oldham on 21 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Simon Alan Rose on 21 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Robin Wayland Brown on 21 May 2012 (2 pages)
21 June 2012Director's details changed for Benoit Testard on 21 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Robin Wayland Brown on 21 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Simon Alan Rose on 21 May 2012 (2 pages)
21 June 2012Director's details changed for Jeffrey Peter Van Der Eems on 21 May 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 21 May 2012 (1 page)
21 June 2012Director's details changed for Mr Mark Oldham on 21 May 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 21 May 2012 (1 page)
21 June 2012Director's details changed for Jeffrey Peter Van Der Eems on 21 May 2012 (2 pages)
21 June 2012Director's details changed for Benoit Testard on 21 May 2012 (2 pages)
19 April 2012Termination of appointment of Susan Furst as a director (1 page)
19 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
19 April 2012Termination of appointment of Susan Furst as a director (1 page)
19 April 2012Appointment of Ms Helen Josephine Mccarthy as a director (2 pages)
8 July 2011Full accounts made up to 1 January 2011 (36 pages)
8 July 2011Full accounts made up to 1 January 2011 (36 pages)
8 July 2011Full accounts made up to 1 January 2011 (36 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (9 pages)
18 August 2010Full accounts made up to 2 January 2010 (36 pages)
18 August 2010Full accounts made up to 2 January 2010 (36 pages)
18 August 2010Full accounts made up to 2 January 2010 (36 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
14 June 2010Director's details changed for Robin Brown on 24 May 2010 (2 pages)
14 June 2010Director's details changed for Robin Brown on 24 May 2010 (2 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (7 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
1 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (5 pages)
19 May 2009Full accounts made up to 3 January 2009 (39 pages)
19 May 2009Full accounts made up to 3 January 2009 (39 pages)
19 May 2009Full accounts made up to 3 January 2009 (39 pages)
1 October 2008Full accounts made up to 29 December 2007 (39 pages)
1 October 2008Full accounts made up to 29 December 2007 (39 pages)
13 June 2008Return made up to 24/05/08; full list of members (5 pages)
13 June 2008Return made up to 24/05/08; full list of members (5 pages)
14 September 2007Full accounts made up to 30 December 2006 (39 pages)
14 September 2007Full accounts made up to 30 December 2006 (39 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
23 March 2007Declaration of assistance for shares acquisition (12 pages)
23 March 2007Declaration of assistance for shares acquisition (12 pages)
23 March 2007Particulars of mortgage/charge (54 pages)
23 March 2007Declaration of assistance for shares acquisition (12 pages)
23 March 2007Declaration of assistance for shares acquisition (12 pages)
23 March 2007Declaration of assistance for shares acquisition (12 pages)
23 March 2007Declaration of assistance for shares acquisition (12 pages)
23 March 2007Particulars of mortgage/charge (54 pages)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
9 January 2007New director appointed (2 pages)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
7 January 2007Declaration of assistance for shares acquisition (8 pages)
7 January 2007Declaration of assistance for shares acquisition (8 pages)
3 July 2006Full accounts made up to 31 December 2005 (32 pages)
3 July 2006Full accounts made up to 31 December 2005 (32 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Director's particulars changed (1 page)
16 June 2006Return made up to 24/05/06; full list of members (3 pages)
16 June 2006Return made up to 24/05/06; full list of members (3 pages)
15 November 2005New director appointed (3 pages)
15 November 2005New director appointed (3 pages)
27 July 2005Full accounts made up to 1 January 2005 (27 pages)
27 July 2005Full accounts made up to 1 January 2005 (27 pages)
27 July 2005Full accounts made up to 1 January 2005 (27 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
29 November 2004Resolutions
  • RES13 ‐ Share/facilities agree 15/09/04
(1 page)
29 November 2004Resolutions
  • RES13 ‐ Share/facilities agree 15/09/04
(1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
14 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 October 2004Declaration of assistance for shares acquisition (7 pages)
14 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
14 October 2004Declaration of assistance for shares acquisition (7 pages)
30 September 2004Particulars of mortgage/charge (11 pages)
30 September 2004Particulars of mortgage/charge (11 pages)
15 June 2004Return made up to 24/05/04; full list of members (9 pages)
15 June 2004Full accounts made up to 3 January 2004 (25 pages)
15 June 2004Return made up to 24/05/04; full list of members (9 pages)
15 June 2004Full accounts made up to 3 January 2004 (25 pages)
15 June 2004Full accounts made up to 3 January 2004 (25 pages)
30 June 2003Full accounts made up to 28 December 2002 (20 pages)
30 June 2003Full accounts made up to 28 December 2002 (20 pages)
18 June 2003Return made up to 24/05/03; full list of members (9 pages)
18 June 2003Return made up to 24/05/03; full list of members (9 pages)
7 May 2003Memorandum and Articles of Association (14 pages)
7 May 2003Memorandum and Articles of Association (14 pages)
21 June 2002Return made up to 24/05/02; full list of members (9 pages)
21 June 2002Return made up to 24/05/02; full list of members (9 pages)
18 June 2002Full accounts made up to 29 December 2001 (17 pages)
18 June 2002Full accounts made up to 29 December 2001 (17 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
28 September 2001New director appointed (5 pages)
28 September 2001New director appointed (5 pages)
17 August 2001Registered office changed on 17/08/01 from: church road, west drayton, middlesex, UB7 7PR (1 page)
17 August 2001Registered office changed on 17/08/01 from: church road west drayton middlesex UB7 7PR (1 page)
10 July 2001Full accounts made up to 30 December 2000 (18 pages)
10 July 2001Full accounts made up to 30 December 2000 (18 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001Secretary resigned (1 page)
30 April 2001New director appointed (3 pages)
30 April 2001New director appointed (3 pages)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
25 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
25 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 April 2001Declaration of assistance for shares acquisition (6 pages)
11 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 April 2001New secretary appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001Declaration of assistance for shares acquisition (6 pages)
2 February 2001Director resigned (1 page)
2 February 2001Director resigned (1 page)
26 October 2000Secretary's particulars changed (1 page)
26 October 2000Secretary's particulars changed (1 page)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
11 August 2000New director appointed (2 pages)
8 August 2000Declaration of assistance for shares acquisition (9 pages)
8 August 2000Declaration of assistance for shares acquisition (9 pages)
2 August 2000Full accounts made up to 1 January 2000 (20 pages)
2 August 2000Full accounts made up to 1 January 2000 (20 pages)
2 August 2000Full accounts made up to 1 January 2000 (20 pages)
26 July 2000Declaration of assistance for shares acquisition (13 pages)
26 July 2000Declaration of assistance for shares acquisition (13 pages)
26 July 2000Declaration of assistance for shares acquisition (19 pages)
26 July 2000Declaration of assistance for shares acquisition (19 pages)
21 July 2000Particulars of mortgage/charge (13 pages)
21 July 2000Particulars of mortgage/charge (13 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Return made up to 24/05/00; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New director appointed (2 pages)
20 July 2000Return made up to 24/05/00; full list of members (7 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)
8 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
8 February 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000New secretary appointed;new director appointed (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000New secretary appointed;new director appointed (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
2 July 1999Return made up to 24/05/99; full list of members (7 pages)
2 July 1999Return made up to 24/05/99; full list of members (7 pages)
17 June 1999Full accounts made up to 2 January 1999 (21 pages)
17 June 1999Full accounts made up to 2 January 1999 (21 pages)
17 June 1999Full accounts made up to 2 January 1999 (21 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 July 1998Return made up to 24/05/98; full list of members (9 pages)
10 July 1998Return made up to 24/05/98; full list of members (9 pages)
15 April 1998Full accounts made up to 3 January 1998 (21 pages)
15 April 1998Full accounts made up to 3 January 1998 (21 pages)
15 April 1998Full accounts made up to 3 January 1998 (21 pages)
16 July 1997Full accounts made up to 28 December 1996 (21 pages)
16 July 1997Full accounts made up to 28 December 1996 (21 pages)
25 June 1997Return made up to 24/05/97; no change of members (7 pages)
25 June 1997Return made up to 24/05/97; no change of members (7 pages)
21 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
21 April 1997£ nc 10000000/12000000 07/04/97 (1 page)
21 April 1997£ nc 10000000/12000000 07/04/97 (1 page)
21 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 1996Full accounts made up to 30 December 1995 (22 pages)
15 June 1996Full accounts made up to 30 December 1995 (22 pages)
13 June 1996Return made up to 24/05/96; no change of members (7 pages)
13 June 1996Return made up to 24/05/96; no change of members (7 pages)
25 September 1995Full accounts made up to 31 December 1994 (22 pages)
25 September 1995Full accounts made up to 31 December 1994 (22 pages)
4 September 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1995Return made up to 24/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 June 1994Full accounts made up to 1 January 1994 (21 pages)
10 June 1994Full accounts made up to 1 January 1994 (21 pages)
10 June 1994Full accounts made up to 1 January 1994 (21 pages)
15 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 November 1993Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 November 1993Company name changed david LIMITED\certificate issued on 06/11/93 (2 pages)
9 November 1993Company name changed david LIMITED\certificate issued on 06/11/93 (2 pages)
20 August 1993Company name changed terry's group LIMITED\certificate issued on 23/08/93 (2 pages)
20 August 1993Company name changed terry's group LIMITED\certificate issued on 23/08/93 (2 pages)
10 February 1993Full accounts made up to 31 December 1992 (4 pages)
10 February 1993Full accounts made up to 31 December 1992 (4 pages)
2 February 1993Memorandum and Articles of Association (15 pages)
2 February 1993Memorandum and Articles of Association (15 pages)
29 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
29 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(10 pages)
25 January 1993Company name changed spinpace LIMITED\certificate issued on 25/01/93 (3 pages)
25 January 1993Company name changed spinpace LIMITED\certificate issued on 25/01/93 (3 pages)
31 March 1992Full accounts made up to 31 December 1991 (8 pages)
31 March 1992Full accounts made up to 31 December 1991 (8 pages)
16 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
16 June 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 October 1990Memorandum and Articles of Association (14 pages)
4 October 1990Memorandum and Articles of Association (14 pages)
4 October 1990Resolutions
  • ORES13 ‐ Ordinary resolution
(15 pages)
25 May 1990Incorporation (9 pages)
25 May 1990Incorporation (9 pages)