Company NamePladis Foods Limited
Company StatusActive
Company Number09295357
CategoryPrivate Limited Company
Incorporation Date4 November 2014(9 years, 5 months ago)
Previous NameUMV Developments Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Handscombe
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBall Hill Farm Knights Lane
Ball Hill
Newbury
RG20 0NW
Director NameMr Simon Edward Munir
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2015(3 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months
RoleFund Manager
Country of ResidenceMonaco
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road, Chiswick
London
W4 5YA
Secretary NameMr Mark Oldham
StatusCurrent
Appointed14 April 2016(1 year, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road, Chiswick
London
W4 5YA
Director NameMr Murat Ulker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityTurkish
StatusCurrent
Appointed01 October 2018(3 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleChairman
Country of ResidenceTurkey
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road, Chiswick
London
W4 5YA
Director NameMr Ahmed Salman Amin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed12 February 2020(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road, Chiswick
London
W4 5YA
Director NameMr Ali Ulker
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityTurkish
StatusCurrent
Appointed12 February 2020(5 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressBuilding 3 Chiswick Park
566 Chiswick High Road, Chiswick
London
W4 5YA
Director NameMr Halil Cem Karakas
Date of BirthOctober 1974 (Born 49 years ago)
NationalityTurkish
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnited Biscuits Hayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE
Secretary NameBaris Oner
StatusResigned
Appointed04 November 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnited Biscuits Hayes Park
Hayes End Road
Hayes
Middlesex
UB4 8EE

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 20 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return4 November 2023 (5 months, 3 weeks ago)
Next Return Due18 November 2024 (6 months, 4 weeks from now)

Filing History

15 November 2023Confirmation statement made on 4 November 2023 with updates (3 pages)
19 October 2023Group of companies' accounts made up to 31 December 2022 (109 pages)
15 November 2022Confirmation statement made on 4 November 2022 with no updates (2 pages)
13 September 2022Group of companies' accounts made up to 31 December 2021 (111 pages)
8 September 2022Director's details changed for Mr Simon Edward Munir on 21 July 2017 (2 pages)
29 November 2021Confirmation statement made on 4 November 2021 with updates (4 pages)
28 September 2021Group of companies' accounts made up to 31 December 2020 (108 pages)
28 June 2021Registered office address changed from United Biscuits 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)
21 December 2020Confirmation statement made on 4 November 2020 with updates (4 pages)
6 October 2020Statement of capital following an allotment of shares on 16 September 2020
  • GBP 2,134,239,916.01
(4 pages)
10 August 2020Group of companies' accounts made up to 31 December 2019 (109 pages)
14 February 2020Appointment of Mr Ahmed Salman Amin as a director on 12 February 2020 (2 pages)
14 February 2020Appointment of Mr Ali Ulker as a director on 12 February 2020 (2 pages)
20 December 2019Group of companies' accounts made up to 31 December 2018 (112 pages)
21 November 2019Director's details changed for Mr Murat Ulker on 16 May 2019 (2 pages)
19 November 2019Confirmation statement made on 4 November 2019 with updates (4 pages)
17 December 2018Group of companies' accounts made up to 31 December 2017 (98 pages)
14 November 2018Confirmation statement made on 4 November 2018 with updates (3 pages)
15 October 2018Statement of capital following an allotment of shares on 6 March 2018
  • GBP 2,134,239,916
(4 pages)
1 October 2018Termination of appointment of Halil Cem Karakas as a director on 21 September 2018 (1 page)
1 October 2018Appointment of Mr Murat Ulker as a director on 1 October 2018 (2 pages)
9 April 2018Director's details changed for Mr. Halil Cem Karakas on 31 March 2018 (2 pages)
11 January 2018Statement of capital following an allotment of shares on 8 December 2017
  • GBP 1,200,010,000
(4 pages)
13 November 2017Confirmation statement made on 4 November 2017 with updates (3 pages)
13 November 2017Confirmation statement made on 4 November 2017 with updates (3 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (80 pages)
5 October 2017Group of companies' accounts made up to 31 December 2016 (80 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
23 August 2017Withdrawal of a person with significant control statement on 23 August 2017 (2 pages)
13 July 2017Notification of Murat Ulker as a person with significant control on 13 July 2017 (2 pages)
13 July 2017Notification of Murat Ulker as a person with significant control on 17 June 2016 (2 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
20 July 2016Group of companies' accounts made up to 2 January 2016 (70 pages)
20 July 2016Group of companies' accounts made up to 2 January 2016 (70 pages)
25 April 2016Appointment of Mr Mark Oldham as a secretary on 14 April 2016 (2 pages)
25 April 2016Termination of appointment of Baris Oner as a secretary on 14 April 2016 (1 page)
25 April 2016Appointment of Mr Mark Oldham as a secretary on 14 April 2016 (2 pages)
25 April 2016Termination of appointment of Baris Oner as a secretary on 14 April 2016 (1 page)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-14
  • RES15 ‐ Change company name resolution on 2016-04-14
(2 pages)
22 April 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-04-14
(2 pages)
22 April 2016Change of name notice (2 pages)
22 April 2016Change of name notice (2 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(5 pages)
18 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 10,000
(5 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 April 2015Sub-division of shares on 25 March 2015 (5 pages)
17 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
17 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 10,000
(4 pages)
17 April 2015Sub-division of shares on 25 March 2015 (5 pages)
17 April 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 10,000
(4 pages)
26 February 2015Registered office address changed from Berger House 36-38 Berkeley Square Mayfair London W1J 5AE United Kingdom to United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE on 26 February 2015 (1 page)
26 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 February 2015Current accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
26 February 2015Registered office address changed from Berger House 36-38 Berkeley Square Mayfair London W1J 5AE United Kingdom to United Biscuits Hayes Park Hayes End Road Hayes Middlesex UB4 8EE on 26 February 2015 (1 page)
23 February 2015Appointment of Simon Edward Munir as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Richard Handscombe as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Richard Handscombe as a director on 23 February 2015 (2 pages)
23 February 2015Appointment of Simon Edward Munir as a director on 23 February 2015 (2 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
(38 pages)
4 November 2014Incorporation
Statement of capital on 2014-11-04
  • GBP 1
(38 pages)