NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED
Overview
Company Name | NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00121700 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED?
- Manufacture of prepared pet foods (10920) / Manufacturing
Where is NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED located?
Registered Office Address | Nestle Purina Uk Manufacturing Operations Limited Haxby Road YO31 8TA York England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED?
Company Name | From | Until |
---|---|---|
NESTLE PURINA PETCARE (U.K.) LIMITED | Mar 05, 2002 | Mar 05, 2002 |
FRISKIES PETCARE (U.K.) LTD | Jul 21, 1998 | Jul 21, 1998 |
FRISKIES LTD | May 21, 1998 | May 21, 1998 |
DALGETY SPILLERS FOODS LIMITED | Jul 13, 1989 | Jul 13, 1989 |
HOMEPRIDE FOODS LIMITED | Jun 23, 1987 | Jun 23, 1987 |
DALGETY SPILLERS FOODS LIMITED | Dec 31, 1981 | Dec 31, 1981 |
CROSFIELDS & CALTHROP LIMITED | Apr 30, 1912 | Apr 30, 1912 |
What are the latest accounts for NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED?
Last Confirmation Statement Made Up To | Nov 29, 2025 |
---|---|
Next Confirmation Statement Due | Dec 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 29, 2024 |
Overdue | No |
What are the latest filings for NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 29, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 City Place Beehive Ring Road Gatwick RH6 0PA England to Nestle Purina Uk Manufacturing Operations Limited Haxby Road York YO31 8TA on Sep 11, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 37 pages | AA | ||||||||||
Appointment of Mr Gerard Dennis Mcinerney as a director on Jun 01, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamadagni Khandige as a director on May 31, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Director's details changed for Mr Jeremy David Gorst on Apr 01, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 1 City Place Gatwick RH6 0PA to 1 City Place Beehive Ring Road Gatwick RH6 0PA on Nov 16, 2021 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jun 10, 2021
| 3 pages | SH19 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on May 24, 2021
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Nov 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 33 pages | AA | ||||||||||
Appointment of Mr Jeremy David Gorst as a director on Mar 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ana Maria Fernandez Gil as a director on Mar 01, 2020 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed nestle purina petcare (U.K.) LIMITED\certificate issued on 02/01/20 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Termination of appointment of Calum Fionn Macrae as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORST, Jeremy David | Director | Haxby Road YO31 8TA York Nestle Purina Uk Manufacturing Operations Limited England | England | British | Factory Manager | 267787110002 | ||||
MCINERNEY, Gerard Dennis | Director | Haxby Road YO31 8TA York Nestle Purina Uk Manufacturing Operations Limited England | England | British | Factory Manager | 274092990001 | ||||
DESCHAMPS, Isabelle | Secretary | CR9 1NR Croydon St Georges House Surrey | British | 87994070004 | ||||||
MESSUD, Elizabeth Charlotte Lucienne Marjorie | Secretary | City Place RH6 0PA Gatwick 1 United Kingdom | 171882890001 | |||||||
NELSON, Paula Miriam | Secretary | Ashdown Lunghurst Road Woldingham CR3 7EG Caterham Surrey | British | 44914570001 | ||||||
WHITEHEAD, Adrian | Secretary | 2 Forest Way BR5 2AQ Orpington Kent | British | 83031020001 | ||||||
PIGTALES LIMITED | Secretary | 5th Floor Bond Street House 14 Clifford Street W1X 1RE London | 254950002 | |||||||
BUTLER, Paul | Director | 35 Abbots Road RG14 7QW Newbury Berkshire | British | Managing Director | 61056780001 | |||||
CARLI, Jean Pierre | Director | 78 Walpole House 126 Westminster Bridge Road SE1 7UN London | French | Director | 58440440002 | |||||
CHANDLER, Matthew John | Director | City Place RH6 0PA Gatwick 1 | England | British | Regional Finance Director | 236036750001 | ||||
DUFFY, Terence Anthony | Director | 68 Walpole House 126 Westminster Bridge Road SE1 7UN London | British | Director | 58442920001 | |||||
EDGLEY, Colin Ronald | Director | Thurlow House IP31 3JA Long Thurlow Suffolk | British | Company Director | 41322070001 | |||||
FERNANDEZ GIL, Ana Maria | Director | City Place RH6 0PA Gatwick 1 | England | Spanish | Factory Manager, Nestle Purina Sudbury | 262125590001 | ||||
FISCHLI, Marcel | Director | 401 County Hall East Block Magnum Square SE1 7GN London | Swiss | Director | 100216090001 | |||||
GALLAGHER, James | Director | 87 Walpole House 126 Westminster Bridge Road SE1 7UN London | British | Director | 58443910002 | |||||
GANDY, Brian Edgar | Director | 32 Florence Road Church Crookham GU13 9LQ Fleet Hampshire | British | Chartered Secretary | 3112380001 | |||||
GARROW, Nigel Stephen | Director | 18 Groves Close SL8 5JP Bourne End Buckinghamshire | British | Director | 66690680001 | |||||
GRIMWOOD, Paul | Director | Weydown House Farnham Lane GU27 1EU Haslemere Surrey | British | Accountant | 86255060001 | |||||
HANNA, Kenneth George | Director | Sandycombe 2a Ennerdale Road TW9 3PG Kew Richmond Surrey | British | Group Finance Director | 78515410002 | |||||
HARRIS, Robert Nicholas | Director | Bingles Lye Green TN6 1UU Withyam Sussex | British | Chartered Secretary | 145654020001 | |||||
HEMMINGS, Graham Stuart | Director | 40 South Road CB11 3DN Saffron Walden Essex | British | Accountant | 5732060001 | |||||
IRVINE, Stuart Joseph Featherstone | Director | Warren House Coombe Road TN14 5RJ Otford Kent | British | Director | 89654820001 | |||||
KHANDIGE, Jamadagni | Director | City Place Beehive Ring Road RH6 0PA Gatwick 1 England | England | Indian | Wisbech Factory Manager, Nestle Purina Petcare | 262125540001 | ||||
LEGGE, Elizabeth Charlotte | Director | City Place RH6 0PA Gatwick 1 United Kingdom | United Kingdom | British | None | 152582530002 | ||||
LEGGE, Elizabeth Charlotte | Director | Ellesborough House Kew Place HP11 1QW High Wycombe Buckinghamshire | British | Finance Director | 100216570001 | |||||
MACRAE, Calum Fionn | Director | City Place RH6 0PA Gatwick 1 | United Kingdom | British | Business Executive Officer, Nestle Purina Uk | 236092070001 | ||||
MARTYN, John Reid | Director | Redcroft Stanville Road OX2 9JF Cumnor Hill Oxford | British | Company Director | 19968630001 | |||||
MCDANIEL, David Steven | Director | City Place RH6 0PA Gatwick 1 | England | British | Finance Director | 207312520002 | ||||
PHILLIPS, Steven Norman | Director | Rafters The Glade Kingswood KT20 6LL Tadworth Surrey | United Kingdom | British | Director | 119044110002 | ||||
ROBSON, Graham | Director | 2 Tanglewood Close GU22 8LG Woking Surrey | British | Company Director | 47380420001 | |||||
ROWELL, Jack | Director | Gaywood Bannerdown Close BA1 7JN Batheaston Bath | British | Company Director | 10642760001 | |||||
SEILER, Marc Philippe | Director | City Place RH6 0PA Gatwick 1 | England | French And Swiss | Head Of Finance & Control | 191635480001 | ||||
THOMAS, Edward Hugh Roderick | Director | Eaton House 1 Eaton Crescent BS8 2EJ Bristol Avon | United Kingdom | British | Company Director | 108359930001 | ||||
VERNON, Paul | Director | City Place RH6 0PA Gatwick 1 United Kingdom | England | British | Director | 104213800002 | ||||
WATSON, Richard Anthony | Director | City Place RH6 0PA Gatwick 1 United Kingdom | England | British | Managing Director | 147005240001 |
Who are the persons with significant control of NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nestle Uk Ltd. | Apr 06, 2016 | City Place RH6 0PA Gatwick 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0