BISCUIT INTERNATIONAL (UK) II LIMITED - GATESHEAD
Company Profile | Company Filings |
Overview
BISCUIT INTERNATIONAL (UK) II LIMITED is a Private Limited Company from GATESHEAD UNITED KINGDOM and has the status: Active.
BISCUIT INTERNATIONAL (UK) II LIMITED was incorporated 26 years ago on 09/12/1997 and has the registered number: 03478305. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BISCUIT INTERNATIONAL (UK) II LIMITED was incorporated 26 years ago on 09/12/1997 and has the registered number: 03478305. The accounts status is DORMANT and accounts are next due on 31/01/2025.
BISCUIT INTERNATIONAL (UK) II LIMITED - GATESHEAD
This company is listed in the following categories:
32990 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
DUKESWAY
GATESHEAD
TYNE & WEAR
NE11 0PZ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BISCUIT INTERNATIONAL (UK) LIMITED (until 22/12/2023)
BISCUIT INTERNATIONAL (UK) LIMITED (until 22/12/2023)
WALNUT TREE FOODS LIMITED (until 14/08/2020)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/12/2023 | 18/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR NEIL BERNARD MCANDRY | Mar 1968 | British | Director | 2020-02-17 | CURRENT |
MR LEON TAVIANSKY | Jun 1970 | British | Director | 2023-01-03 | CURRENT |
MR TIMOTHY JACK LANGDON | Jan 1983 | British | Director | 2022-02-14 | CURRENT |
MR PIERRE BIGNEBAT | Oct 1964 | French | Director | 2020-04-23 | CURRENT |
MR CHRISTOPHE ANDRé ROBERT FENART | Apr 1969 | French | Director | 2022-10-01 | CURRENT |
MR GIAMPAOLO GUGLIELMO UMBERTO SCHIRATTI | Jan 1960 | French | Director | 2018-05-15 UNTIL 2023-01-03 | RESIGNED |
MR ALISTAIR IAN MARSDEN | Mar 1960 | British | Secretary | 1997-12-09 UNTIL 2008-01-09 | RESIGNED |
JIM GREEN | Feb 1954 | British | Secretary | 2008-01-09 UNTIL 2009-07-08 | RESIGNED |
DAVID JONES | Mar 1945 | British | Director | 1997-12-09 UNTIL 2008-01-09 | RESIGNED |
MR JULIAN WOOD | Oct 1964 | British | Director | 2015-10-19 UNTIL 2022-02-14 | RESIGNED |
MR DAVID MARTIN SILLARS | Feb 1954 | British | Director | 2009-06-03 UNTIL 2013-03-30 | RESIGNED |
MISS KATHLEEN FRANCIS MULLORD | Aug 1978 | South African | Director | 2010-06-08 UNTIL 2011-01-14 | RESIGNED |
DR STEWART MCLELLAND | Sep 1958 | British | Director | 2018-05-15 UNTIL 2020-02-17 | RESIGNED |
MR ALISTAIR IAN MARSDEN | Mar 1960 | British | Director | 1997-12-09 UNTIL 2008-01-09 | RESIGNED |
PETER MACIELINSKI | Nov 1938 | British | Director | 2009-06-03 UNTIL 2018-05-15 | RESIGNED |
MR MARCEL MARTINUS JOHANNES SCHAAP | Jan 1968 | Dutch | Director | 2018-05-15 UNTIL 2019-12-31 | RESIGNED |
CFL DIRECTORS LIMITED | Corporate Nominee Director | 1997-12-09 UNTIL 1997-12-09 | RESIGNED | ||
MR BART FRANCISCUS MATTHEUS HULSMAN | Jan 1971 | Dutch | Director | 2018-05-15 UNTIL 2018-08-01 | RESIGNED |
STEWART ASHLEY HOUSECROFT | Mar 1965 | British | Director | 2010-03-02 UNTIL 2015-10-30 | RESIGNED |
PAUL STEPHEN KITCHENER | Nov 1955 | British | Director | 2008-01-09 UNTIL 2009-07-08 | RESIGNED |
JIM GREEN | Feb 1954 | British | Director | 2008-01-09 UNTIL 2009-07-08 | RESIGNED |
KIRK CONNOR | Jul 1970 | British | Director | 2010-03-02 UNTIL 2012-03-26 | RESIGNED |
JASPAL SINGH CHADA | May 1963 | British | Director | 2008-01-09 UNTIL 2009-07-08 | RESIGNED |
MR GAVIN MARK CANHAM | Nov 1965 | British | Director | 2008-01-30 UNTIL 2008-06-19 | RESIGNED |
MR HERVE PIERRE BREFFORT | Jun 1973 | French | Director | 2018-08-01 UNTIL 2022-09-30 | RESIGNED |
CFL SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-12-09 UNTIL 1997-12-09 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Criseren Foods Limited | 2016-04-06 - 2018-05-15 | Gateshead Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - BISCUIT INTERNATIONAL (UK) LIMITED | 2023-05-03 | 30-04-2023 | £2 equity |
Dormant Company Accounts - BISCUIT INTERNATIONAL (UK) LIMITED | 2022-12-22 | 30-04-2022 | £2 equity |
Dormant Company Accounts - BISCUIT INTERNATIONAL (UK) LIMITED | 2022-01-15 | 30-04-2021 | £2 equity |
Dormant Company Accounts - WALNUT TREE FOODS LIMITED | 2020-05-06 | 30-04-2020 | £2 equity |
Dormant Company Accounts - WALNUT TREE FOODS LIMITED | 2020-01-17 | 30-04-2019 | £2 equity |
Dormant Company Accounts - WALNUT TREE FOODS LIMITED | 2019-01-19 | 30-04-2018 | £2 equity |
Dormant Company Accounts - WALNUT TREE FOODS LIMITED | 2017-05-05 | 30-04-2017 | £2 equity |
Dormant Company Accounts - WALNUT TREE FOODS LIMITED | 2017-03-17 | 30-04-2016 | £2 equity |
Dormant Company Accounts - WALNUT TREE FOODS LIMITED | 2016-03-02 | 30-04-2015 | £2 equity |
Dormant Company Accounts - WALNUT TREE FOODS LIMITED | 2015-03-11 | 30-04-2014 | £2 equity |