Company NameUnited Biscuits (Pension Trustees) Limited
Company StatusActive
Company Number10623653
CategoryPrivate Limited Company
Incorporation Date16 February 2017(7 years, 1 month ago)
Previous NameUBPP Trustee Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Susan Furst
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Nicholas Henry Bichard Stuart
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Steven John Wood
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Secretary NameMark Oldham
StatusCurrent
Appointed16 February 2017(same day as company formation)
RoleCompany Director
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Andrew Mark Cheale
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(2 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Christopher Richard Hall
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(3 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Michael Barry Wilson
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceWales
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Robert Webster
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleHead Of Regional Infrastructure At Pladis
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
Chiswick
London
W4 5YA
Director NameMr Christopher Nigel Wood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHayes Park Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Robert Cousins
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleFinance Controller
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMrs Carol Boyd
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Jeremy Robin John Bagley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleChartered Electrical Engineer
Country of ResidenceEngland
Correspondence AddressHayes Park Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr David Vincent Cutler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleNational Sales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameHeather Buglass
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2017(same day as company formation)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr Robert Wright
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 February 2018)
RoleHead Of Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Park Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMrs Helen Claire Day
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2019)
RoleVp Supply Chain
Country of ResidenceEngland
Correspondence AddressHayes Park Hayes End Road
Hayes
Middlesex
UB4 8EE
Director NameMr William Patrick Hooton
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2018(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2020)
RoleHead Of Distribution
Country of ResidenceEngland
Correspondence AddressHayes 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 10 other UK companies use this postal address

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 Return15 February 2024 (1 month, 1 week ago)
Next Return Due1 March 2025 (11 months from now)

Filing History

15 February 2024Confirmation statement made on 15 February 2024 with no updates (3 pages)
28 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
28 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
2 March 2022Confirmation statement made on 15 February 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 United Kingdom to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on 28 June 2021 (1 page)
4 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
7 December 2020Appointment of Mr Robert Webster as a director on 1 December 2020 (2 pages)
4 December 2020Appointment of Mr Michael Barry Wilson as a director on 1 December 2020 (2 pages)
13 November 2020Termination of appointment of Carol Boyd as a director on 11 November 2020 (1 page)
2 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
30 June 2020Appointment of Mr Christopher Richard Hall as a director on 15 June 2020 (2 pages)
30 June 2020Termination of appointment of William Patrick Hooton as a director on 30 June 2020 (1 page)
3 June 2020Termination of appointment of Robert Cousins as a director on 29 May 2020 (1 page)
28 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
14 January 2020Appointment of Mr Andrew Mark Cheale as a director on 14 January 2020 (2 pages)
14 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
17 July 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 July 2019Termination of appointment of Helen Day as a director on 30 June 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
5 November 2018Appointment of Mr William Patrick Hooton as a director on 23 October 2018 (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
5 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
25 May 2018Termination of appointment of Jeremy Robin John Bagley as a director on 11 May 2018 (1 page)
27 April 2018Appointment of Mrs Helen Day as a director on 26 April 2018 (2 pages)
26 April 2018Termination of appointment of Christopher Wood as a director on 26 April 2018 (1 page)
5 April 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
20 March 2018Termination of appointment of Robert Wright as a director on 28 February 2018 (1 page)
15 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
14 December 2017Termination of appointment of David Vincent Cutler as a director on 9 December 2017 (1 page)
14 December 2017Termination of appointment of David Vincent Cutler as a director on 9 December 2017 (1 page)
1 September 2017Termination of appointment of Heather Buglass as a director on 18 May 2017 (1 page)
1 September 2017Appointment of Mr Robert Wright as a director on 18 May 2017 (2 pages)
1 September 2017Appointment of Mr Robert Wright as a director on 18 May 2017 (2 pages)
1 September 2017Termination of appointment of Heather Buglass as a director on 18 May 2017 (1 page)
4 July 2017Change of name notice (2 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(2 pages)
4 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
(2 pages)
4 July 2017Change of name notice (2 pages)
21 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
21 February 2017Current accounting period shortened from 28 February 2018 to 31 December 2017 (1 page)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 2
(25 pages)
16 February 2017Incorporation
Statement of capital on 2017-02-16
  • GBP 2
(25 pages)