WRIGLEY CANDY UK

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

    Company NameWRIGLEY CANDY UK
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00636458
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of WRIGLEY CANDY UK?

    Previous Company Names
    Company NameFromUntil
    MARS SUGAR U.K.Oct 02, 2008Oct 02, 2008
    MARS U.K.Sep 19, 2008Sep 19, 2008
    MARS U.K. LIMITEDOct 18, 1982Oct 18, 1982
    SEIRA LIMITEDSep 03, 1959Sep 03, 1959

    What are the latest accounts for WRIGLEY CANDY UK?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for WRIGLEY CANDY UK?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Sep 13, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Sep 13, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 13, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    3 pagesAA

    Termination of appointment of David Arnaud Manzini as a director on Nov 16, 2020

    1 pagesTM01

    Termination of appointment of Colin James Wright Moss as a director on Nov 10, 2020

    1 pagesTM01

    Confirmation statement made on Sep 13, 2020 with no updates

    3 pagesCS01

    Change of details for Mars Wrigley Confectionery Uk Limited as a person with significant control on Sep 13, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Sep 13, 2019 with updates

    4 pagesCS01

    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 pagesAD02

    Change of details for Mars Chocolate Uk Limited as a person with significant control on Feb 26, 2018

    2 pagesPSC05

    Confirmation statement made on Sep 13, 2018 with updates

    5 pagesCS01

    Notification of Mars Chocolate Uk Limited as a person with significant control on Feb 25, 2018

    2 pagesPSC02

    Cessation of The Wrigley Company Limited as a person with significant control on Feb 25, 2018

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Appointment of Mrs Johanna Maria Sprotte as a director on Jan 05, 2018

    2 pagesAP01

    Appointment of Mr Colin James Wright Moss as a director on Jan 05, 2018

    2 pagesAP01

    Appointment of Mr David Arnaud Manzini as a director on Jan 05, 2018

    2 pagesAP01

    Who are the officers of WRIGLEY CANDY UK?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPROTTE, Johanna Maria
    Plymouth
    PL6 7PR Devon
    Estover
    England
    Director
    Plymouth
    PL6 7PR Devon
    Estover
    England
    GermanyGerman242368900001
    STUPARITZ, Mayela Del Rosario
    Plymouth
    PL6 7PR Devon
    Estover
    England
    Director
    Plymouth
    PL6 7PR Devon
    Estover
    England
    United StatesAmerican224765330001
    BELL, Shona Fay
    Plymouth
    PL6 7PR Devon
    Estover
    England
    Secretary
    Plymouth
    PL6 7PR Devon
    Estover
    England
    203722580001
    BULLIMORE, Simon
    46 Bathurst Mews
    W2 2SB London
    Secretary
    46 Bathurst Mews
    W2 2SB London
    British1715330001
    GUTHRIE-BROWN, Stuart
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    Secretary
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    British783050001
    JORDAN, Margaret Alison
    Highweald
    Ox Lane
    TN30 6NQ Tenterden
    Kent
    Secretary
    Highweald
    Ox Lane
    TN30 6NQ Tenterden
    Kent
    British83958080001
    LANCASTER, Mark
    Sycamore Road
    Latchbrook
    PL12 4XS Saltash
    1
    Cornwall
    Secretary
    Sycamore Road
    Latchbrook
    PL12 4XS Saltash
    1
    Cornwall
    British137301930001
    MOSS, Colin James Wright
    c/o Wrigley Candy Uk
    Estover Road
    PL6 7PR Plymouth
    Estover Industrial Estate
    England
    Secretary
    c/o Wrigley Candy Uk
    Estover Road
    PL6 7PR Plymouth
    Estover Industrial Estate
    England
    181018910001
    ANDREWS, Mark
    Plymouth
    PL6 7PR Devon
    Estover
    England
    Director
    Plymouth
    PL6 7PR Devon
    Estover
    England
    EnglandBritish186364720001
    BELL, Shona Fay
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1420 Arlington Business Park
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    1420 Arlington Business Park
    England
    EnglandBritish199709020001
    BLAZA, Sandra Elizabeth, Dr
    The Old Vicarage
    Church Road Burley
    LE15 7SU Oakham
    Leicestershire
    Director
    The Old Vicarage
    Church Road Burley
    LE15 7SU Oakham
    Leicestershire
    United KingdomBritish108502170001
    BULLIMORE, Simon
    46 Bathurst Mews
    W2 2SB London
    Director
    46 Bathurst Mews
    W2 2SB London
    British1715330001
    BURTON, Ian
    Knappswood Close
    Upper Basildon
    RG8 8LQ Reading
    Protea House
    Berkshire
    United Kingdom
    Director
    Knappswood Close
    Upper Basildon
    RG8 8LQ Reading
    Protea House
    Berkshire
    United Kingdom
    EnglandBritish140966110001
    COJOCARU, Adrian
    16 Cundell Way
    Kings Worthy
    SO23 7NP Winchester
    Hampshire
    Director
    16 Cundell Way
    Kings Worthy
    SO23 7NP Winchester
    Hampshire
    Romanian123313640001
    DALE, John Barry
    50 Stamford Road
    LE15 6JA Oakham
    Leicestershire
    Director
    50 Stamford Road
    LE15 6JA Oakham
    Leicestershire
    British17370120001
    DAVIES, Michael Roy
    Huntsman's Cottage
    Church Road
    SL6 9PG Cookham
    Berkshire
    Director
    Huntsman's Cottage
    Church Road
    SL6 9PG Cookham
    Berkshire
    United KingdomBritish160162860001
    DAVIES, Michael Roy
    Huntsman's Cottage
    Church Road
    SL6 9PG Cookham
    Berkshire
    Director
    Huntsman's Cottage
    Church Road
    SL6 9PG Cookham
    Berkshire
    United KingdomBritish160162860001
    DAVIES, Mike
    Huntsmans Cottage
    Church Road,
    SL6 9PG Cookham Dean
    Berkshire
    Director
    Huntsmans Cottage
    Church Road,
    SL6 9PG Cookham Dean
    Berkshire
    British87632460001
    DAWSON, Fiona Eleanor
    Brewood
    Jobs Lane,
    SL6 9TX Cookham Dean
    Berkshire
    Director
    Brewood
    Jobs Lane,
    SL6 9TX Cookham Dean
    Berkshire
    United KingdomIrish262462090001
    DAWSON, Fiona Eleanor
    Brewood
    Jobs Lane,
    SL6 9TX Cookham Dean
    Berkshire
    Director
    Brewood
    Jobs Lane,
    SL6 9TX Cookham Dean
    Berkshire
    United KingdomIrish262462090001
    ECCLES, Gharry Abraham
    4 Willowby Gardens
    Meavy Lane
    PL20 6HU Yelverton
    Devon
    Director
    4 Willowby Gardens
    Meavy Lane
    PL20 6HU Yelverton
    Devon
    British91811630001
    ENEVOLDSEN, Gillian Mary
    Masterfoods
    Dundee Road
    SL1 4JX Slough
    Berkshire
    Director
    Masterfoods
    Dundee Road
    SL1 4JX Slough
    Berkshire
    British116704960002
    FLEMING, Ian Michael
    Shooters Hill
    RG8 7DU Pangbourne
    14
    Berkshire
    United Kingdom
    Director
    Shooters Hill
    RG8 7DU Pangbourne
    14
    Berkshire
    United Kingdom
    British131203910001
    GALLACHER, Michael James
    Orchard House
    The Street
    RG7 3RD Mortimer
    Berkshire
    Director
    Orchard House
    The Street
    RG7 3RD Mortimer
    Berkshire
    British95946950001
    GEDELLER, Anthony Raymond
    c/o Wrigley Candy Uk
    Estover Road
    PL6 7PR Plymouth
    Estover Industrial Estate
    Director
    c/o Wrigley Candy Uk
    Estover Road
    PL6 7PR Plymouth
    Estover Industrial Estate
    UsaUnited States132265040002
    GUTHRIE-BROWN, Stuart
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    Director
    Wealdcote Wigley Bush Lane
    South Weald
    CM14 5QN Brentwood
    Essex
    United KingdomBritish783050001
    HENDERSON, William George
    24 Abbey Road
    SL8 5NZ Bourne End
    Buckinghamshire
    Director
    24 Abbey Road
    SL8 5NZ Bourne End
    Buckinghamshire
    United KingdomBritish148529480001
    HUGHES, Robert
    Hunters Hill
    Lattimers Paddock, Pilsgate
    PE9 3HL Stamford
    Lincs.
    Director
    Hunters Hill
    Lattimers Paddock, Pilsgate
    PE9 3HL Stamford
    Lincs.
    United KingdomBritish123305990001
    JOHNSON, Mark
    Pudding Bag Lane
    Exton
    LE15 8BH Oakham
    18
    Rutland
    Director
    Pudding Bag Lane
    Exton
    LE15 8BH Oakham
    18
    Rutland
    United KingdomBritish136543270001
    JORDAN, Margaret Alison
    Highweald
    Ox Lane
    TN30 6NQ Tenterden
    Kent
    Director
    Highweald
    Ox Lane
    TN30 6NQ Tenterden
    Kent
    EnglandBritish83958080001
    KELLAM, Richard Clarence
    10 Danegeld Place
    PE9 2AF Stamford
    Lincolnshire
    Director
    10 Danegeld Place
    PE9 2AF Stamford
    Lincolnshire
    Canadian101002340001
    KNIGHT, Robert Frederick
    March House
    Thoroton
    NG13 9DS Nottingham
    Nottinghamshire
    Director
    March House
    Thoroton
    NG13 9DS Nottingham
    Nottinghamshire
    British48822410001
    LANCASTER, Mark
    Sycamore Road
    Latchbrook
    PL12 4XS Saltash
    1
    Cornwall
    Director
    Sycamore Road
    Latchbrook
    PL12 4XS Saltash
    1
    Cornwall
    EnglandBritish137301930001
    MALLINSON, Nigel Alexander
    Green Lane
    Exton
    EX3 0PW Exeter
    Exebury House
    Devon
    Director
    Green Lane
    Exton
    EX3 0PW Exeter
    Exebury House
    Devon
    EnglandBritish137473430001
    MANZINI, David Arnaud
    Plymouth
    PL6 7PR Devon
    Estover
    England
    Director
    Plymouth
    PL6 7PR Devon
    Estover
    England
    United KingdomFrench238138410002

    Who are the persons with significant control of WRIGLEY CANDY UK?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    Feb 25, 2018
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06649982
    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.
    The Wrigley Company Limited
    Estover Road
    PL6 7PR Plymouth
    Wrigley Company
    England
    Apr 06, 2016
    Estover Road
    PL6 7PR Plymouth
    Wrigley Company
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number210533
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does WRIGLEY CANDY UK have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 20, 2004Registration of a charge (395)
    • Aug 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    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