NESTLE HOLDINGS (U.K.) PLC
Overview
| Company Name | NESTLE HOLDINGS (U.K.) PLC |
|---|---|
| Company Status | Active |
| Legal Form | Public limited company |
| Company Number | 00462438 |
| 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 HOLDINGS (U.K.) PLC?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NESTLE HOLDINGS (U.K.) PLC located?
| Registered Office Address | Nestle Holdings (U.K.) Plc Haxby Road YO31 8TA York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NESTLE HOLDINGS (U.K.) PLC?
| Company Name | From | Until |
|---|---|---|
| NESTLE COMPANY LIMITED (THE) | Dec 17, 1948 | Dec 17, 1948 |
What are the latest accounts for NESTLE HOLDINGS (U.K.) PLC?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for NESTLE HOLDINGS (U.K.) PLC?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for NESTLE HOLDINGS (U.K.) PLC?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with updates | 4 pages | CS01 | ||||||
legacy | 4 pages | RP01SH01 | ||||||
Statement of capital following an allotment of shares on Dec 18, 2025
| 4 pages | SH01 | ||||||
| ||||||||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||||||
Director's details changed for Mrs Katarzyna Malgorzata Choinska on May 01, 2024 | 2 pages | CH01 | ||||||
Confirmation statement made on Mar 01, 2024 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 28, 2023
| 4 pages | SH01 | ||||||
Second filing of Confirmation Statement dated Mar 01, 2023 | 3 pages | RP04CS01 | ||||||
Appointment of Mrs Katarzyna Malgorzata Choinska as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Matthieu Albert Weber as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||
Registered office address changed from 1 City Place Beehive Ring Road Gatwick RH6 0PA England to Nestle Holdings (U.K.) Plc Haxby Road York YO31 8TA on Sep 11, 2023 | 1 pages | AD01 | ||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||
Confirmation statement made on Mar 01, 2023 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Change of details for Nestle S.A. as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||
Appointment of Mr Richard Anthony Watson as a director on Mar 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Stefano Agostini as a director on Mar 01, 2023 | 1 pages | TM01 | ||||||
Director's details changed for Mr Stefano Agostini on Jun 27, 2022 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2021 | 24 pages | AA | ||||||
Confirmation statement made on Mar 01, 2022 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 16, 2021
| 3 pages | SH01 | ||||||
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 | ||||||
Director's details changed for Mr Matthieu Albert Weber on Aug 31, 2021 | 2 pages | CH01 | ||||||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||||||
Who are the officers of NESTLE HOLDINGS (U.K.) PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAURICE-JONES, Mark Nicholas | Secretary | Haxby Road YO31 8TA York Nestle Holdings (U.K.) Plc England | 198815380001 | |||||||
| CHOINSKA, Katarzyna Malgorzata | Director | Haxby Road YO31 8TA York Nestle Holdings (U.K.) Plc England | England | Polish | 320124930004 | |||||
| SHAW, Andrew Peter | Director | Haxby Road YO31 8TA York Nestle Holdings (U.K.) Plc England | England | British | 166727190001 | |||||
| WATSON, Richard Anthony | Director | Haxby Road YO31 8TA York Nestle Holdings (U.K.) Plc England | England | British | 147005240001 | |||||
| DESCHAMPS, Isabelle | Secretary | CR9 1NR Croydon St Georges House Surrey | British | 87994070004 | ||||||
| FARRINGTON, Thomas Anthony | Secretary | City Place RH6 0PA Gatwick 1 | 189816460001 | |||||||
| MESSUD, Elizabeth Charlotte Lucienne Marjorie | Secretary | City Place RH6 0PA Gatwick 1 United Kingdom | 171879400001 | |||||||
| NELSON, Paula Miriam | Secretary | Ashdown Lunghurst Road Woldingham CR3 7EG Caterham Surrey | British | 44914570001 | ||||||
| SONNEBORN, Ronald Paul Jack | Secretary | The Barn Barton Lane Old Headington OX3 9JP Oxford Oxfordshire | British | 103552740001 | ||||||
| WHITEHEAD, Adrian | Secretary | 2 Forest Way BR5 2AQ Orpington Kent | British | 83031020001 | ||||||
| AGOSTINI, Stefano | Director | City Place Beehive Ring Road RH6 0PA Gatwick 1 England | United Kingdom | Italian | 238061410002 | |||||
| BAKER, Ronald Raymond | Director | Chestnut Bend Grubb Street RH8 0SH Limpsfield Surrey | British | 34476850001 | ||||||
| BARBOUR, Steven Paul | Director | Old Barn Cottage Wood Cote Park KT18 7EN Epsom Surrey | American | 100646430001 | ||||||
| BATATO, Magdi | Director | CR9 1NR Croydon St. Georges House Surrey | United Kingdom | Swiss | 154211610001 | |||||
| BLACKBURN, Peter Hugh | Director | Bilbrough House Main Street Bilbrough YO23 3PH York | British | 70564230001 | ||||||
| BLACKBURN, Peter Hugh | Director | Bilbrough House Main Street Bilbrough YO23 3PH York | British | 70564230001 | ||||||
| EDWARDS, Frank Robert | Director | 531 Limpsfield Road CR6 9DX Upper Warlingham Surrey | British | 535100001 | ||||||
| GRIMWOOD, Paul | Director | CR9 1NR Croydon St. Georges House Surrey | United Kingdom | British | 86255060002 | |||||
| HAGMANN, Peter | Director | City Place RH6 0PA Gatwick 1 United Kingdom | United Kingdom | Swiss | 168796250002 | |||||
| HARRIS, David Frederick | Director | The Croft West Lilling YO6 1RP York Yorkshire | British | 6294310003 | ||||||
| HIX, David Anthony | Director | City Place RH6 0PA Gatwick 1 | United Kingdom | British | 188990310001 | |||||
| HUMPHREYS, Edward Lloyd | Director | Sandpipers Warren Road TN6 1TT Crowborough East Sussex | England | British | 43587770001 | |||||
| JONES, Mark David | Director | City Place RH6 0PA Gatwick 1 United Kingdom | England | British | 154210840001 | |||||
| KENDRICK, Fiona Marie, Dame | Director | City Place RH6 0PA Gatwick 1 United Kingdom | United Kingdom | British | 172515160002 | |||||
| KENDRICK, Fiona Marie, Dame | Director | 1 City Place RH6 0PA Gatwick Nestle Uk Ltd | United Kingdom | British | 172515160002 | |||||
| LEGGE, Elizabeth Charlotte | Director | City Place RH6 0PA Gatwick 1 United Kingdom | United Kingdom | British | 152582530002 | |||||
| LINDLEY, Peter | Director | Woodmead Park View Road Woldingham CR3 7DL Caterham Surrey | British | 45714350001 | ||||||
| MASIP, Ramon | Director | Chemin De Bois De Ban 46 Ch-1066 Epalinges Switzerland | Spanish | 25291910001 | ||||||
| MCDANIEL, David Steven | Director | City Place RH6 0PA Gatwick 1 | England | British | 207312520002 | |||||
| MILLAR, Graham | Director | 20 Mapledale Avenue CR0 5TB Croydon Surrey | British | 650880002 | ||||||
| OLOFSSON, Lars | Director | Quai Perdonnet 31 Ch 1800 Vevey Switzerland | Swedish | 77382340001 | ||||||
| PHILLIPS, Steven Norman | Director | Rafters The Glade Kingswood KT20 6LL Tadworth Surrey | United Kingdom | British | 119044110002 | |||||
| RAEBER, Robert Eduard | Director | 10 Avenue Eglantine CH1006 Lausanne Switzerland | Swiss | 53202990001 | ||||||
| REID, John Macbean | Director | 17 Moor Lane Strensall YO3 5UG York North Yorkshire | England | British | 6535560001 | |||||
| SEILER, Marc Philippe | Director | City Place RH6 0PA Gatwick 1 | England | French And Swiss | 191635480001 |
Who are the persons with significant control of NESTLE HOLDINGS (U.K.) PLC?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nestle S.A. | Apr 06, 2016 | Avenue Nestle 1800 Vevey 55 Switzerland | 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