PLADIS (UK) LIMITED - LONDON


Company Profile Company Filings

Overview

PLADIS (UK) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
PLADIS (UK) LIMITED was incorporated 33 years ago on 25/05/1990 and has the registered number: 02506007. The accounts status is FULL and accounts are next due on 30/09/2024.

PLADIS (UK) LIMITED - LONDON

This company is listed in the following categories:
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD
LONDON
W4 5YA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
UNITED BISCUITS (UK) LIMITED (until 13/11/2023)

Confirmation Statements

Last Statement Next Statement Due
24/05/2023 07/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR AHMED SALMAN AMIN Dec 1959 American Director 2019-02-01 CURRENT
MR BARIS ONER Secretary 2019-05-15 CURRENT
RICHARD HANDSCOMBE Mar 1954 British Director 2018-12-06 CURRENT
MR DAVID MURRAY Jan 1970 Irish Director 2020-02-12 CURRENT
MRS HELEN MARIE PITCHER Mar 1958 British Director 2018-11-01 CURRENT
MR SRIDHAR RAMAMURTHY Jul 1964 Indian Director 2020-02-12 CURRENT
MR ALI ULKER Jan 1969 Turkish Director 2018-12-06 CURRENT
MURAT ULKER Mar 1959 Turkish Director 2018-09-26 CURRENT
MR ALEXANDER GEORGE MALCOLM RITCHIE Jun 1954 British Director 2000-09-26 UNTIL 2006-12-18 RESIGNED
ROBERT A SCHIFFNER JR Oct 1949 Us Director 2000-06-30 UNTIL 2000-12-21 RESIGNED
MR MUSTAFA TERCAN May 1974 Turkish Director 2016-05-01 UNTIL 2020-02-12 RESIGNED
MR SIMON ALAN ROSE Oct 1966 British Director 2005-04-28 UNTIL 2018-04-30 RESIGNED
MR MARK OLDHAM May 1959 British Director 2000-07-28 UNTIL 2018-10-22 RESIGNED
MR ERIC LUCIANO NICOLI Aug 1950 British Director 1993-12-20 UNTIL 1999-04-30 RESIGNED
DOMINIC PATRICK MURPHY Mar 1967 British Director 2000-06-30 UNTIL 2000-07-14 RESIGNED
DOMINIC PATRICK MURPHY Mar 1967 British Director 2001-03-30 UNTIL 2004-10-05 RESIGNED
MR SIMON EDWARD MUNIR Oct 1964 British Director 2018-09-26 UNTIL 2018-11-26 RESIGNED
BERTRAND MARC ANDRE MEUNIER Mar 1956 French Director 2000-06-30 UNTIL 2006-12-15 RESIGNED
DEREK ROBERT JAMES STEWART Jan 1935 British Director 1993-01-19 UNTIL 1993-12-31 RESIGNED
DOMINIQUE MEGRET Mar 1947 French Director 2000-06-30 UNTIL 2000-07-14 RESIGNED
MR MARK OLDHAM May 1959 British Secretary 2001-03-30 UNTIL 2019-05-15 RESIGNED
BENOIT TESTARD Apr 1955 French Director 2006-12-15 UNTIL 2013-04-30 RESIGNED
ALAN DALZIEL FREW Sep 1948 British Secretary 1994-01-01 UNTIL 1999-11-26 RESIGNED
MICHAEL DAVID WILKINSON Apr 1949 British Secretary 1999-11-26 UNTIL 2001-03-30 RESIGNED
DEREK ROBERT JAMES STEWART Jan 1935 British Secretary 1993-01-19 UNTIL 1993-12-31 RESIGNED
CHRISTOPHER ANTHONY VEREY DADSON Oct 1943 British Secretary RESIGNED
JIM NAFEZ ZAZA Nov 1957 American Director 2015-11-06 UNTIL 2020-02-12 RESIGNED
MR NICHOLAS ROBERT BUNKER Jan 1964 British Director 2018-02-20 UNTIL 2019-07-25 RESIGNED
MR GRAHAM JAMES KENISTON-COOPER Oct 1958 British Director 2000-06-30 UNTIL 2001-03-30 RESIGNED
MR ALASTAIR GEORGE CLARK Jun 1941 British Director 1993-01-19 UNTIL 2000-07-12 RESIGNED
MR ROBIN WAYLAND BROWN Oct 1963 British Director 2006-12-15 UNTIL 2016-05-01 RESIGNED
MANJIT DALE Jun 1965 British Director 2000-06-30 UNTIL 2002-02-28 RESIGNED
ALAN DALZIEL FREW Sep 1948 British Director 1994-01-01 UNTIL 1999-11-26 RESIGNED
MS SUSAN FURST May 1952 British Director 2001-09-13 UNTIL 2012-04-17 RESIGNED
MARTIN RICHARD GLENN Jul 1960 British Director 2013-05-01 UNTIL 2015-02-23 RESIGNED
IAN HASLEGRAVE Aug 1968 British Director 2000-07-28 UNTIL 2004-12-03 RESIGNED
GARETH HOWARD HUGHES Nov 1956 British Director RESIGNED
MS ERICA COLETTA Jul 1972 Italian Director 2016-11-29 UNTIL 2017-04-24 RESIGNED
MR LUIGI FELICE LA CORTE Dec 1969 Italian Director 2018-02-20 UNTIL 2018-10-24 RESIGNED
DR HALIL CEM KARAKAŞ Oct 1974 Turkish Director 2016-11-29 UNTIL 2018-09-21 RESIGNED
JEREMY MALISE MCILROY Jun 1955 British Director RESIGNED
PHILIPPE LESLIE VAN DE WALLE Mar 1956 French Director 1999-10-07 UNTIL 2000-07-12 RESIGNED
JEFFREY PETER VAN DER EEMS Nov 1962 British Director 2005-09-02 UNTIL 2016-03-11 RESIGNED
MR JOHN ANTHONY WARREN Jun 1953 British Director 1993-02-08 UNTIL 2000-07-12 RESIGNED
MICHAEL DAVID WILKINSON Apr 1949 British Director 1999-11-26 UNTIL 2000-07-12 RESIGNED
MISS HELEN JOSEPHINE MCCARTHY Nov 1966 British Director 2012-04-17 UNTIL 2018-10-22 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mcvitie & Price Limited 2019-08-20 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Mr Murat Ulker 2019-08-19 - 2019-08-20 3/1959 Istanbul   Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Mcvitie & Price Limited 2016-04-06 - 2019-08-19 Edinburgh   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BRITANNIA SOFT DRINKS LIMITED HEMEL HEMPSTEAD Active FULL 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
NOMAD FOODS INTERNATIONAL LIMITED FELTHAM ENGLAND Active DORMANT 74990 - Non-trading company
BIRDS EYE LIMITED FELTHAM ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
UB INTERNATIONAL SALES LIMITED CARDIFF Active DORMANT 74990 - Non-trading company
BREAKFAST CEREALS UK LIMITED LONDON Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
UB HUMBER LIMITED CARDIFF Active DORMANT 74990 - Non-trading company
UB LIMITED CARDIFF Active DORMANT 74990 - Non-trading company
UB FOODS US LIMITED CARDIFF Active DORMANT 74990 - Non-trading company
UB OVERSEAS LIMITED CARDIFF Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
PASTURELAND LIMITED DORKING Active DORMANT 74990 - Non-trading company
GLASGOW HARBOUR PROPERTIES LIMITED MANCHESTER ENGLAND Active DORMANT 99999 - Dormant Company
LEAGUECITY LIMITED ROMSEY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
SEVEN WESTFERRY CIRCUS LIMITED LONDON Active DORMANT 41100 - Development of building projects
WALKERS SNACK SERVICES LIMITED WOKINGHAM Dissolved... FULL 10890 - Manufacture of other food products n.e.c.
WALKERS SNACKS LIMITED READING Active FULL 82990 - Other business support service activities n.e.c.
COMBEHAVEN MANAGEMENT LIMITED KINGSBRIDGE ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
NOMAD FOODS EUROPE LIMITED FELTHAM ENGLAND Active FULL 10890 - Manufacture of other food products n.e.c.
MCVITIE & PRICE LIMITED EDINBURGH Active DORMANT 74990 - Non-trading company
UNITED BISCUITS (HOLDINGS) LIMITED EDINBURGH Active DORMANT 70100 - Activities of head offices

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AMERICAN EUROPEAN BUSINESS ASSOCIATION LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations
ANGUS ENERGY WEALD BASIN NO.2 LIMITED LONDON ENGLAND Active SMALL 70100 - Activities of head offices
ACADEMY SERGE BETSEN UK LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ADVIKA BUSINESS CONSULTING LIMITED LONDON Active UNAUDITED ABRIDGED 62012 - Business and domestic software development
AL BASAR INTERNATIONAL FOUNDATION LONDON ENGLAND Active GROUP 99000 - Activities of extraterritorial organizations and bodies
ALDIA TECHNOLOGIES LIMITED LONDON ENGLAND Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities
ALBION INVESTMENT PARTNERS LIMITED LONDON ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ANNECTO TELECOM LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
ANWITA TECHNOLOGIES LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
ANNECTO MESSAGING LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities