PLADIS (UK) LIMITED
Overview
| Company Name | PLADIS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02506007 |
| 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 PLADIS (UK) LIMITED?
- Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes (10720) / Manufacturing
Where is PLADIS (UK) LIMITED located?
| Registered Office Address | Building 3 Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PLADIS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNITED BISCUITS (UK) LIMITED | Nov 06, 1993 | Nov 06, 1993 |
| DAVID LIMITED | Aug 23, 1993 | Aug 23, 1993 |
| TERRY'S GROUP LIMITED | Jan 25, 1993 | Jan 25, 1993 |
| SPINPACE LIMITED | May 25, 1990 | May 25, 1990 |
What are the latest accounts for PLADIS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PLADIS (UK) LIMITED?
| Last Confirmation Statement Made Up To | May 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 24, 2025 |
| Overdue | No |
What are the latest filings for PLADIS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 51 pages | AA | ||||||||||
Confirmation statement made on May 24, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ali Ulker as a director on May 26, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Murray as a director on May 12, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mete Buyurgan as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Yahya Ulker as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ahmed Salman Amin as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 50 pages | AA | ||||||||||
Confirmation statement made on May 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David Murray on Jun 30, 2023 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed united biscuits (uk) LIMITED\certificate issued on 13/11/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Dec 31, 2022 | 50 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 24, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 48 pages | AA | ||||||||||
Notification of Mcvitie & Price Limited as a person with significant control on Aug 20, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Murat Ulker as a person with significant control on Aug 20, 2019 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2020 | 50 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 48 pages | AA | ||||||||||
Confirmation statement made on May 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Murray as a director on Feb 12, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Sridhar Ramamurthy as a director on Feb 12, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of PLADIS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ONER, Baris | Secretary | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | 258801010001 | |||||||
| BUYURGAN, Mete | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | England | Turkish | 335754500001 | |||||
| HANDSCOMBE, Richard | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | England | British | 195241830001 | |||||
| PITCHER, Helen | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | England | British | 223991110001 | |||||
| RAMAMURTHY, Sridhar | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | England | British | 267175600001 | |||||
| ULKER, Murat | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | Turkey | Turkish | 193151170002 | |||||
| ULKER, Yahya | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | Turkey | Turkish | 334115000001 | |||||
| DADSON, Christopher Anthony Verey | Secretary | 3 Broughton Road BR6 8EG Orpington Kent | British | 602210001 | ||||||
| FREW, Alan Dalziel | Secretary | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | 8545790005 | ||||||
| OLDHAM, Mark | Secretary | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | British | 69463770001 | ||||||
| STEWART, Derek Robert James | Secretary | 47 Myrtleside Close HA6 2XQ Northwood Middlesex | British | 1110940001 | ||||||
| WILKINSON, Michael David | Secretary | Heron Lodge 3 Barrington Park Gardens HP8 4SS Chalfont St Giles Buckinghamshire | British | 71873870002 | ||||||
| AMIN, Ahmed Salman | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | England | American | 255416190001 | |||||
| BROWN, Robin Wayland | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | United Kingdom | British | 86184400001 | |||||
| BUNKER, Nicholas Robert | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | United Kingdom | British | 129281570003 | |||||
| CLARK, Alastair George | Director | The Copse Mile Path Hook Heath GU22 0JL Woking | United Kingdom | British | 54900001 | |||||
| COLETTA, Erica | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | England | Italian | 219661560001 | |||||
| DALE, Manjit | Director | 84 Highgate West Hill N6 6LU London | England | British | 69966070002 | |||||
| FREW, Alan Dalziel | Director | The White House Chinnor Road HP14 4AA Bledlow Ridge Buckinghamshire | British | 8545790005 | ||||||
| FURST, Susan | Director | 46 Broadhurst KT21 1QF Ashtead Surrey | United Kingdom | British | 143943630001 | |||||
| GLENN, Martin Richard | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | England | British | 61897350003 | |||||
| HASLEGRAVE, Ian | Director | 134 Bishops Road SW6 7AS London | British | 71413510001 | ||||||
| HUGHES, Gareth Howard | Director | 21 Ranelagh Avenue Barnes SW13 0BL London | British | 33821310001 | ||||||
| KARAKAŞ, Halil Cem, Dr | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | England | Turkish | 219661300002 | |||||
| KENISTON-COOPER, Graham James | Director | 17 Ovington Square SW3 1LH London | England | British | 73698890002 | |||||
| LA CORTE, Luigi Felice | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | England | Italian | 243407850001 | |||||
| MCCARTHY, Helen Josephine | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | United Kingdom | British | 114591850001 | |||||
| MCILROY, Jeremy Malise | Director | Crossways Lascombe Lane Puttenham GU3 1BA Guildford Surrey | British | 10855760001 | ||||||
| MEGRET, Dominique | Director | 3 Rue Du General Appert FOREIGN Paris 75116 France | French | 67485150001 | ||||||
| MEUNIER, Bertrand Marc Andre | Director | 14 Chemin Desvallieres 92410 Ville D'Avray France | French | 71042860002 | ||||||
| MUNIR, Simon Edward | Director | Hayes Park Hayes End Road UB4 8EE Hayes Middlesex | Monaco | British | 250859740001 | |||||
| MURPHY, Dominic Patrick | Director | Wolfeden The Warren WD7 7DU Radlett Hertfordshire | British | 75669370001 | ||||||
| MURPHY, Dominic Patrick | Director | Cobden Field 12 Cobden Hill WD7 7LN Radlett Hertfordshire | England | British | 82500670001 | |||||
| MURRAY, David | Director | Chiswick Park, 566 Chiswick High Road Chiswick W4 5YA London Building 3 England | England | Irish | 267175760002 | |||||
| NICOLI, Eric Luciano | Director | 24 Amersham Road HP13 6QU High Wycombe Buckinghamshire | British | 996800001 |
Who are the persons with significant control of PLADIS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcvitie & Price Limited | Aug 20, 2019 | Lothian Road Festival Square EH3 9BY Edinburgh 50 Lothian Road Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Murat Ulker | Aug 19, 2019 | Kisikli Mah Cesme Cikmazi Sok No: 6/1 Uskudar Istanbul Yildiz Holding As Turkey | Yes | ||||||||||
Nationality: Turkish Country of Residence: Turkey | |||||||||||||
Natures of Control
| |||||||||||||
| Mcvitie & Price Limited | Apr 06, 2016 | Lothian Road Festival Square EH3 9BY Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
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