WRIGLEY CANDY UK
Overview
| Company Name | WRIGLEY CANDY UK |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 00636458 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WRIGLEY CANDY UK?
- Manufacture of sugar confectionery (10822) / Manufacturing
Where is WRIGLEY CANDY UK located?
| Registered Office Address | Estover Plymouth PL6 7PR Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WRIGLEY CANDY UK?
| Company Name | From | Until |
|---|---|---|
| MARS SUGAR U.K. | Oct 02, 2008 | Oct 02, 2008 |
| MARS U.K. | Sep 19, 2008 | Sep 19, 2008 |
| MARS U.K. LIMITED | Oct 18, 1982 | Oct 18, 1982 |
| SEIRA LIMITED | Sep 03, 1959 | Sep 03, 1959 |
What are the latest accounts for WRIGLEY CANDY UK?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for WRIGLEY CANDY UK?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 13, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 13, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Termination of appointment of David Arnaud Manzini as a director on Nov 16, 2020 | 1 pages | TM01 | ||
Termination of appointment of Colin James Wright Moss as a director on Nov 10, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Sep 13, 2020 with no updates | 3 pages | CS01 | ||
Change of details for Mars Wrigley Confectionery Uk Limited as a person with significant control on Sep 13, 2020 | 2 pages | PSC05 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Confirmation statement made on Sep 13, 2019 with updates | 4 pages | CS01 | ||
Register inspection address has been changed from The Wrigley Company Uk Limited Estover Road Plymouth PL6 7PR United Kingdom to 21 Holborn Viaduct London EC1A 2DY | 1 pages | AD02 | ||
Change of details for Mars Chocolate Uk Limited as a person with significant control on Feb 26, 2018 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 13, 2018 with updates | 5 pages | CS01 | ||
Notification of Mars Chocolate Uk Limited as a person with significant control on Feb 25, 2018 | 2 pages | PSC02 | ||
Cessation of The Wrigley Company Limited as a person with significant control on Feb 25, 2018 | 1 pages | PSC07 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Appointment of Mrs Johanna Maria Sprotte as a director on Jan 05, 2018 | 2 pages | AP01 | ||
Appointment of Mr Colin James Wright Moss as a director on Jan 05, 2018 | 2 pages | AP01 | ||
Appointment of Mr David Arnaud Manzini as a director on Jan 05, 2018 | 2 pages | AP01 | ||
Who are the officers of WRIGLEY CANDY UK?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SPROTTE, Johanna Maria | Director | Plymouth PL6 7PR Devon Estover England | Germany | German | 242368900001 | |||||
| STUPARITZ, Mayela Del Rosario | Director | Plymouth PL6 7PR Devon Estover England | United States | American | 224765330001 | |||||
| BELL, Shona Fay | Secretary | Plymouth PL6 7PR Devon Estover England | 203722580001 | |||||||
| BULLIMORE, Simon | Secretary | 46 Bathurst Mews W2 2SB London | British | 1715330001 | ||||||
| GUTHRIE-BROWN, Stuart | Secretary | Wealdcote Wigley Bush Lane South Weald CM14 5QN Brentwood Essex | British | 783050001 | ||||||
| JORDAN, Margaret Alison | Secretary | Highweald Ox Lane TN30 6NQ Tenterden Kent | British | 83958080001 | ||||||
| LANCASTER, Mark | Secretary | Sycamore Road Latchbrook PL12 4XS Saltash 1 Cornwall | British | 137301930001 | ||||||
| MOSS, Colin James Wright | Secretary | c/o Wrigley Candy Uk Estover Road PL6 7PR Plymouth Estover Industrial Estate England | 181018910001 | |||||||
| ANDREWS, Mark | Director | Plymouth PL6 7PR Devon Estover England | England | British | 186364720001 | |||||
| BELL, Shona Fay | Director | Arlington Business Park Theale RG7 4SA Reading 1420 Arlington Business Park England | England | British | 199709020001 | |||||
| BLAZA, Sandra Elizabeth, Dr | Director | The Old Vicarage Church Road Burley LE15 7SU Oakham Leicestershire | United Kingdom | British | 108502170001 | |||||
| BULLIMORE, Simon | Director | 46 Bathurst Mews W2 2SB London | British | 1715330001 | ||||||
| BURTON, Ian | Director | Knappswood Close Upper Basildon RG8 8LQ Reading Protea House Berkshire United Kingdom | England | British | 140966110001 | |||||
| COJOCARU, Adrian | Director | 16 Cundell Way Kings Worthy SO23 7NP Winchester Hampshire | Romanian | 123313640001 | ||||||
| DALE, John Barry | Director | 50 Stamford Road LE15 6JA Oakham Leicestershire | British | 17370120001 | ||||||
| DAVIES, Michael Roy | Director | Huntsman's Cottage Church Road SL6 9PG Cookham Berkshire | United Kingdom | British | 160162860001 | |||||
| DAVIES, Michael Roy | Director | Huntsman's Cottage Church Road SL6 9PG Cookham Berkshire | United Kingdom | British | 160162860001 | |||||
| DAVIES, Mike | Director | Huntsmans Cottage Church Road, SL6 9PG Cookham Dean Berkshire | British | 87632460001 | ||||||
| DAWSON, Fiona Eleanor | Director | Brewood Jobs Lane, SL6 9TX Cookham Dean Berkshire | United Kingdom | Irish | 262462090001 | |||||
| DAWSON, Fiona Eleanor | Director | Brewood Jobs Lane, SL6 9TX Cookham Dean Berkshire | United Kingdom | Irish | 262462090001 | |||||
| ECCLES, Gharry Abraham | Director | 4 Willowby Gardens Meavy Lane PL20 6HU Yelverton Devon | British | 91811630001 | ||||||
| ENEVOLDSEN, Gillian Mary | Director | Masterfoods Dundee Road SL1 4JX Slough Berkshire | British | 116704960002 | ||||||
| FLEMING, Ian Michael | Director | Shooters Hill RG8 7DU Pangbourne 14 Berkshire United Kingdom | British | 131203910001 | ||||||
| GALLACHER, Michael James | Director | Orchard House The Street RG7 3RD Mortimer Berkshire | British | 95946950001 | ||||||
| GEDELLER, Anthony Raymond | Director | c/o Wrigley Candy Uk Estover Road PL6 7PR Plymouth Estover Industrial Estate | Usa | United States | 132265040002 | |||||
| GUTHRIE-BROWN, Stuart | Director | Wealdcote Wigley Bush Lane South Weald CM14 5QN Brentwood Essex | United Kingdom | British | 783050001 | |||||
| HENDERSON, William George | Director | 24 Abbey Road SL8 5NZ Bourne End Buckinghamshire | United Kingdom | British | 148529480001 | |||||
| HUGHES, Robert | Director | Hunters Hill Lattimers Paddock, Pilsgate PE9 3HL Stamford Lincs. | United Kingdom | British | 123305990001 | |||||
| JOHNSON, Mark | Director | Pudding Bag Lane Exton LE15 8BH Oakham 18 Rutland | United Kingdom | British | 136543270001 | |||||
| JORDAN, Margaret Alison | Director | Highweald Ox Lane TN30 6NQ Tenterden Kent | England | British | 83958080001 | |||||
| KELLAM, Richard Clarence | Director | 10 Danegeld Place PE9 2AF Stamford Lincolnshire | Canadian | 101002340001 | ||||||
| KNIGHT, Robert Frederick | Director | March House Thoroton NG13 9DS Nottingham Nottinghamshire | British | 48822410001 | ||||||
| LANCASTER, Mark | Director | Sycamore Road Latchbrook PL12 4XS Saltash 1 Cornwall | England | British | 137301930001 | |||||
| MALLINSON, Nigel Alexander | Director | Green Lane Exton EX3 0PW Exeter Exebury House Devon | England | British | 137473430001 | |||||
| MANZINI, David Arnaud | Director | Plymouth PL6 7PR Devon Estover England | United Kingdom | French | 238138410002 |
Who are the persons with significant control of WRIGLEY CANDY UK?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mars Wrigley Confectionery Uk Limited | Feb 25, 2018 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| The Wrigley Company Limited | Apr 06, 2016 | Estover Road PL6 7PR Plymouth Wrigley Company England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does WRIGLEY CANDY UK have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| An omnibus guarantee & set-off agreement | Created On Aug 17, 2004 Delivered On Aug 20, 2004 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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