NESTLE HOLDINGS (U.K.) PLC

NESTLE HOLDINGS (U.K.) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNESTLE HOLDINGS (U.K.) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 00462438
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NESTLE HOLDINGS (U.K.) PLC?

    Previous Company Names
    Company NameFromUntil
    NESTLE COMPANY LIMITED (THE)Dec 17, 1948Dec 17, 1948

    What are the latest accounts for NESTLE HOLDINGS (U.K.) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for NESTLE HOLDINGS (U.K.) PLC?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for NESTLE HOLDINGS (U.K.) PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with updates

    4 pagesCS01

    legacy

    4 pagesRP01SH01

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 77,940,003
    4 pagesSH01
    Annotations
    DateAnnotation
    Feb 19, 2026Replaced A replacement SH01 was registered on 19/02/2026

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Director's details changed for Mrs Katarzyna Malgorzata Choinska on May 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 01, 2024 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 28, 2023

    • Capital: GBP 77,940,002
    4 pagesSH01

    Second filing of Confirmation Statement dated Mar 01, 2023

    3 pagesRP04CS01

    Appointment of Mrs Katarzyna Malgorzata Choinska as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Matthieu Albert Weber as a director on Jan 31, 2024

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Mar 01, 2023 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Mar 11, 2024Clarification A second filed CS01 (Statement of capital and Shareholder information) was registered on 11/03/24

    Change of details for Nestle S.A. as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Appointment of Mr Richard Anthony Watson as a director on Mar 01, 2023

    2 pagesAP01

    Termination of appointment of Stefano Agostini as a director on Mar 01, 2023

    1 pagesTM01

    Director's details changed for Mr Stefano Agostini on Jun 27, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Confirmation statement made on Mar 01, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 16, 2021

    • Capital: GBP 77,940,001
    3 pagesSH01

    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 pagesAD01

    Director's details changed for Mr Matthieu Albert Weber on Aug 31, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    22 pagesAA

    Who are the officers of NESTLE HOLDINGS (U.K.) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAURICE-JONES, Mark Nicholas
    Haxby Road
    YO31 8TA York
    Nestle Holdings (U.K.) Plc
    England
    Secretary
    Haxby Road
    YO31 8TA York
    Nestle Holdings (U.K.) Plc
    England
    198815380001
    CHOINSKA, Katarzyna Malgorzata
    Haxby Road
    YO31 8TA York
    Nestle Holdings (U.K.) Plc
    England
    Director
    Haxby Road
    YO31 8TA York
    Nestle Holdings (U.K.) Plc
    England
    EnglandPolish320124930004
    SHAW, Andrew Peter
    Haxby Road
    YO31 8TA York
    Nestle Holdings (U.K.) Plc
    England
    Director
    Haxby Road
    YO31 8TA York
    Nestle Holdings (U.K.) Plc
    England
    EnglandBritish166727190001
    WATSON, Richard Anthony
    Haxby Road
    YO31 8TA York
    Nestle Holdings (U.K.) Plc
    England
    Director
    Haxby Road
    YO31 8TA York
    Nestle Holdings (U.K.) Plc
    England
    EnglandBritish147005240001
    DESCHAMPS, Isabelle
    CR9 1NR Croydon
    St Georges House
    Surrey
    Secretary
    CR9 1NR Croydon
    St Georges House
    Surrey
    British87994070004
    FARRINGTON, Thomas Anthony
    City Place
    RH6 0PA Gatwick
    1
    Secretary
    City Place
    RH6 0PA Gatwick
    1
    189816460001
    MESSUD, Elizabeth Charlotte Lucienne Marjorie
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    Secretary
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    171879400001
    NELSON, Paula Miriam
    Ashdown Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    Secretary
    Ashdown Lunghurst Road
    Woldingham
    CR3 7EG Caterham
    Surrey
    British44914570001
    SONNEBORN, Ronald Paul Jack
    The Barn Barton Lane
    Old Headington
    OX3 9JP Oxford
    Oxfordshire
    Secretary
    The Barn Barton Lane
    Old Headington
    OX3 9JP Oxford
    Oxfordshire
    British103552740001
    WHITEHEAD, Adrian
    2 Forest Way
    BR5 2AQ Orpington
    Kent
    Secretary
    2 Forest Way
    BR5 2AQ Orpington
    Kent
    British83031020001
    AGOSTINI, Stefano
    City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    1
    England
    Director
    City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    1
    England
    United KingdomItalian238061410002
    BAKER, Ronald Raymond
    Chestnut Bend
    Grubb Street
    RH8 0SH Limpsfield
    Surrey
    Director
    Chestnut Bend
    Grubb Street
    RH8 0SH Limpsfield
    Surrey
    British34476850001
    BARBOUR, Steven Paul
    Old Barn Cottage
    Wood Cote Park
    KT18 7EN Epsom
    Surrey
    Director
    Old Barn Cottage
    Wood Cote Park
    KT18 7EN Epsom
    Surrey
    American100646430001
    BATATO, Magdi
    CR9 1NR Croydon
    St. Georges House
    Surrey
    Director
    CR9 1NR Croydon
    St. Georges House
    Surrey
    United KingdomSwiss154211610001
    BLACKBURN, Peter Hugh
    Bilbrough House Main Street
    Bilbrough
    YO23 3PH York
    Director
    Bilbrough House Main Street
    Bilbrough
    YO23 3PH York
    British70564230001
    BLACKBURN, Peter Hugh
    Bilbrough House Main Street
    Bilbrough
    YO23 3PH York
    Director
    Bilbrough House Main Street
    Bilbrough
    YO23 3PH York
    British70564230001
    EDWARDS, Frank Robert
    531 Limpsfield Road
    CR6 9DX Upper Warlingham
    Surrey
    Director
    531 Limpsfield Road
    CR6 9DX Upper Warlingham
    Surrey
    British535100001
    GRIMWOOD, Paul
    CR9 1NR Croydon
    St. Georges House
    Surrey
    Director
    CR9 1NR Croydon
    St. Georges House
    Surrey
    United KingdomBritish86255060002
    HAGMANN, Peter
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    Director
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    United KingdomSwiss168796250002
    HARRIS, David Frederick
    The Croft
    West Lilling
    YO6 1RP York
    Yorkshire
    Director
    The Croft
    West Lilling
    YO6 1RP York
    Yorkshire
    British6294310003
    HIX, David Anthony
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    United KingdomBritish188990310001
    HUMPHREYS, Edward Lloyd
    Sandpipers Warren Road
    TN6 1TT Crowborough
    East Sussex
    Director
    Sandpipers Warren Road
    TN6 1TT Crowborough
    East Sussex
    EnglandBritish43587770001
    JONES, Mark David
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    Director
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    EnglandBritish154210840001
    KENDRICK, Fiona Marie, Dame
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    Director
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    United KingdomBritish172515160002
    KENDRICK, Fiona Marie, Dame
    1 City Place
    RH6 0PA Gatwick
    Nestle Uk Ltd
    Director
    1 City Place
    RH6 0PA Gatwick
    Nestle Uk Ltd
    United KingdomBritish172515160002
    LEGGE, Elizabeth Charlotte
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    Director
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    United KingdomBritish152582530002
    LINDLEY, Peter
    Woodmead Park View Road
    Woldingham
    CR3 7DL Caterham
    Surrey
    Director
    Woodmead Park View Road
    Woldingham
    CR3 7DL Caterham
    Surrey
    British45714350001
    MASIP, Ramon
    Chemin De Bois De Ban 46
    Ch-1066 Epalinges
    Switzerland
    Director
    Chemin De Bois De Ban 46
    Ch-1066 Epalinges
    Switzerland
    Spanish25291910001
    MCDANIEL, David Steven
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    EnglandBritish207312520002
    MILLAR, Graham
    20 Mapledale Avenue
    CR0 5TB Croydon
    Surrey
    Director
    20 Mapledale Avenue
    CR0 5TB Croydon
    Surrey
    British650880002
    OLOFSSON, Lars
    Quai Perdonnet 31
    Ch 1800 Vevey
    Switzerland
    Director
    Quai Perdonnet 31
    Ch 1800 Vevey
    Switzerland
    Swedish77382340001
    PHILLIPS, Steven Norman
    Rafters
    The Glade Kingswood
    KT20 6LL Tadworth
    Surrey
    Director
    Rafters
    The Glade Kingswood
    KT20 6LL Tadworth
    Surrey
    United KingdomBritish119044110002
    RAEBER, Robert Eduard
    10
    Avenue Eglantine
    CH1006 Lausanne
    Switzerland
    Director
    10
    Avenue Eglantine
    CH1006 Lausanne
    Switzerland
    Swiss53202990001
    REID, John Macbean
    17 Moor Lane
    Strensall
    YO3 5UG York
    North Yorkshire
    Director
    17 Moor Lane
    Strensall
    YO3 5UG York
    North Yorkshire
    EnglandBritish6535560001
    SEILER, Marc Philippe
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    EnglandFrench And Swiss191635480001

    Who are the persons with significant control of NESTLE HOLDINGS (U.K.) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nestle S.A.
    Avenue Nestle
    1800 Vevey
    55
    Switzerland
    Apr 06, 2016
    Avenue Nestle
    1800 Vevey
    55
    Switzerland
    No
    Legal FormSwiss Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredOffice Du Registre Du Commerce Du Canton De Vaud
    Registration NumberChe-105.909.036
    Search in Swiss Registry (Zefix)Nestle S.A.
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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