UB FOODS US LIMITED

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

    Company NameUB FOODS US LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01494105
    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 UB FOODS US LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is UB FOODS US LIMITED located?

    Registered Office Address
    C/O PLADIS
    3rd Floor, Building 3 Chiswick Park 566 Chiswick High Road Chiswick
    W4 5YA London
    Undeliverable Registered Office AddressNo

    What were the previous names of UB FOODS US LIMITED?

    Previous Company Names
    Company NameFromUntil
    UB FORWARDING LIMITEDFeb 09, 1984Feb 09, 1984
    DENNY'S FAST FOODS LIMITEDApr 29, 1980Apr 29, 1980

    What are the latest accounts for UB FOODS US LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UB FOODS US LIMITED?

    Last Confirmation Statement Made Up ToMay 18, 2025
    Next Confirmation Statement DueJun 01, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 18, 2024
    OverdueNo

    What are the latest filings for UB FOODS US LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA
    AD85RHI0

    Confirmation statement made on May 18, 2024 with no updates

    3 pagesCS01
    XD4B1ZK8

    Registered office address changed from PO Box 4385 01494105 - Companies House Default Address Cardiff CF14 8LH to 3rd Floor, Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on Feb 26, 2024

    2 pagesAD01
    ACWHQKSR

    Registered office address changed to PO Box 4385, 01494105 - Companies House Default Address, Cardiff, CF14 8LH on Jan 05, 2024

    1 pagesRP05
    RCU2RZ95

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

    8 pagesAA
    ACCFI9H5

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01
    XC4Q3GU9

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

    8 pagesAA
    ABCDK2O1

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01
    XB4VEG74

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

    8 pagesAA
    AABPRCSZ

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01
    XA7L03CR

    Registered office address changed from Hayes Park Hayes End Road Hayes Middlesex UB4 8EE to Building 3 Chiswick Park, 566 Chiswick High Road Chiswick London W4 5YA on Jun 28, 2021

    1 pagesAD01
    XA7L00G9

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

    8 pagesAA
    A9ELBTUR

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01
    X96AS0WW

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

    8 pagesAA
    A8EU842B

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01
    X86UT7LD

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

    8 pagesAA
    A7EZKYQ0

    Termination of appointment of Simon Alan Rose as a director on May 25, 2018

    1 pagesTM01
    X775XLSR

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01
    X775XJIG

    Amended accounts for a dormant company made up to Dec 31, 2016

    8 pagesAAMD
    A6FKYHIR

    Full accounts made up to Dec 31, 2016

    8 pagesAA
    A6EIKYFF

    Satisfaction of charge 014941050005 in full

    1 pagesMR04
    X6EBP7D6

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01
    X683OOC9

    Accounts for a dormant company made up to Jan 02, 2016

    8 pagesAA
    A5G70IA3

    Annual return made up to May 18, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 1,000,000
    SH01
    X59MHX4Y

    Full accounts made up to Jan 03, 2015

    12 pagesAA
    A4G0CBQ3

    Who are the officers of UB FOODS US LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLDHAM, Mark
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Secretary
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    BritishDirector69463770001
    MCCARTHY, Helen Josephine
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Director
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    United KingdomBritishDirector114591850001
    OLDHAM, Mark
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    Director
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    Building 3
    England
    EnglandBritishDirector69463770001
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Secretary
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    BritishCompany Secretary8545790005
    STEWART, Derek Robert James
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    Secretary
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    British1110940001
    WILKINSON, Michael David
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Secretary
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    BritishDirector71873870002
    CLARK, Alastair George
    The Copse
    Mile Path Hook Heath
    GU22 0JL Woking
    Director
    The Copse
    Mile Path Hook Heath
    GU22 0JL Woking
    United KingdomBritishDirector54900001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritishBanker69966070002
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Director
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    BritishCompany Secretary8545790005
    FURST, Susan
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    Director
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    United KingdomBritishDirector143943630001
    HASLEGRAVE, Ian
    134 Bishops Road
    SW6 7AS London
    Director
    134 Bishops Road
    SW6 7AS London
    BritishLawyer71413510001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritishInvestment Director73698890002
    MEGRET, Dominique
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    Director
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    FrenchBanker67485150001
    MEUNIER, Bertrand Marc Andre
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    Director
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    FrenchBanker71042860002
    MURPHY, Dominic Patrick
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    Director
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    EnglandBritishInvestment Director82500670001
    MURPHY, Dominic Patrick
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    Director
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    EnglandBritishInvestment Director82500670001
    NICOLI, Eric Luciano
    24 Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    Director
    24 Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    BritishManaging Director996800001
    RITCHIE, Alexander George Malcolm
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    Director
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    United KingdomBritishNone30265780002
    ROSE, Simon Alan
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    United KingdomBritishSolicitor105238100003
    SCHIFFNER JR, Robert A
    23 Chesterfield Drive
    Chester Nj
    07930
    Usa
    Director
    23 Chesterfield Drive
    Chester Nj
    07930
    Usa
    UsDirector71491720001
    STEWART, Derek Robert James
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    Director
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    BritishDirector1110940001
    VAN DE WALLE, Philippe Leslie
    Flat 6 25 Stanhope Gardens
    SW7 5QX London
    Director
    Flat 6 25 Stanhope Gardens
    SW7 5QX London
    FrenchDirector67137350001
    WARREN, John Anthony
    45 Waldegrave Park
    TW1 4TJ Twickenham
    Middlesex
    Director
    45 Waldegrave Park
    TW1 4TJ Twickenham
    Middlesex
    EnglandBritishDirector110280900001
    WILKINSON, Michael David
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Director
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    BritishDirector71873870002

    Who are the persons with significant control of UB FOODS US LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    United Biscuits (Holdings) Limited
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985 And 1989
    Place RegisteredCompanies House Scotland
    Registration Number26184
    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