PLADIS (UK) LIMITED

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

    Company NamePLADIS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02506007
    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 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 AddressNo

    What were the previous names of PLADIS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNITED BISCUITS (UK) LIMITEDNov 06, 1993Nov 06, 1993
    DAVID LIMITEDAug 23, 1993Aug 23, 1993
    TERRY'S GROUP LIMITEDJan 25, 1993Jan 25, 1993
    SPINPACE LIMITEDMay 25, 1990May 25, 1990

    What are the latest accounts for PLADIS (UK) LIMITED?

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

    What is the status of the latest confirmation statement for PLADIS (UK) LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for PLADIS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Ali Ulker as a director on May 26, 2025

    1 pagesTM01

    Termination of appointment of David Murray as a director on May 12, 2025

    1 pagesTM01

    Appointment of Mr Mete Buyurgan as a director on May 12, 2025

    2 pagesAP01

    Appointment of Mr Yahya Ulker as a director on Mar 27, 2025

    2 pagesAP01

    Termination of appointment of Ahmed Salman Amin as a director on Mar 27, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Murray on Jun 30, 2023

    2 pagesCH01

    Certificate of change of name

    Company name changed united biscuits (uk) LIMITED\certificate issued on 13/11/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 06, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Dec 31, 2022

    50 pagesAA

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    48 pagesAA

    Notification of Mcvitie & Price Limited as a person with significant control on Aug 20, 2019

    2 pagesPSC02

    Cessation of Murat Ulker as a person with significant control on Aug 20, 2019

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    50 pagesAA

    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

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    48 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Appointment of Mr David Murray as a director on Feb 12, 2020

    2 pagesAP01

    Appointment of Mr Sridhar Ramamurthy as a director on Feb 12, 2020

    2 pagesAP01

    Who are the officers of PLADIS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ONER, Baris
    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
    258801010001
    BUYURGAN, Mete
    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
    EnglandTurkish335754500001
    HANDSCOMBE, Richard
    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
    EnglandBritish195241830001
    PITCHER, Helen
    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
    EnglandBritish223991110001
    RAMAMURTHY, Sridhar
    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
    EnglandBritish267175600001
    ULKER, Murat
    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
    TurkeyTurkish193151170002
    ULKER, Yahya
    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
    TurkeyTurkish334115000001
    DADSON, Christopher Anthony Verey
    3 Broughton Road
    BR6 8EG Orpington
    Kent
    Secretary
    3 Broughton Road
    BR6 8EG Orpington
    Kent
    British602210001
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Secretary
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    British8545790005
    OLDHAM, Mark
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Secretary
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    British69463770001
    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
    British71873870002
    AMIN, Ahmed Salman
    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
    EnglandAmerican255416190001
    BROWN, Robin Wayland
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    United KingdomBritish86184400001
    BUNKER, Nicholas Robert
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    United KingdomBritish129281570003
    CLARK, Alastair George
    The Copse
    Mile Path Hook Heath
    GU22 0JL Woking
    Director
    The Copse
    Mile Path Hook Heath
    GU22 0JL Woking
    United KingdomBritish54900001
    COLETTA, Erica
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    EnglandItalian219661560001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritish69966070002
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Director
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    British8545790005
    FURST, Susan
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    Director
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    United KingdomBritish143943630001
    GLENN, Martin Richard
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    EnglandBritish61897350003
    HASLEGRAVE, Ian
    134 Bishops Road
    SW6 7AS London
    Director
    134 Bishops Road
    SW6 7AS London
    British71413510001
    HUGHES, Gareth Howard
    21 Ranelagh Avenue
    Barnes
    SW13 0BL London
    Director
    21 Ranelagh Avenue
    Barnes
    SW13 0BL London
    British33821310001
    KARAKAŞ, Halil Cem, Dr
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    EnglandTurkish219661300002
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritish73698890002
    LA CORTE, Luigi Felice
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    EnglandItalian243407850001
    MCCARTHY, Helen Josephine
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    United KingdomBritish114591850001
    MCILROY, Jeremy Malise
    Crossways Lascombe Lane
    Puttenham
    GU3 1BA Guildford
    Surrey
    Director
    Crossways Lascombe Lane
    Puttenham
    GU3 1BA Guildford
    Surrey
    British10855760001
    MEGRET, Dominique
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    Director
    3 Rue Du General Appert
    FOREIGN Paris
    75116
    France
    French67485150001
    MEUNIER, Bertrand Marc Andre
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    Director
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    French71042860002
    MUNIR, Simon Edward
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    Director
    Hayes Park
    Hayes End Road
    UB4 8EE Hayes
    Middlesex
    MonacoBritish250859740001
    MURPHY, Dominic Patrick
    Wolfeden
    The Warren
    WD7 7DU Radlett
    Hertfordshire
    Director
    Wolfeden
    The Warren
    WD7 7DU Radlett
    Hertfordshire
    British75669370001
    MURPHY, Dominic Patrick
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    Director
    Cobden Field
    12 Cobden Hill
    WD7 7LN Radlett
    Hertfordshire
    EnglandBritish82500670001
    MURRAY, David
    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
    EnglandIrish267175760002
    NICOLI, Eric Luciano
    24 Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    Director
    24 Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    British996800001

    Who are the persons with significant control of PLADIS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mcvitie & Price Limited
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50 Lothian Road
    Scotland
    Aug 20, 2019
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50 Lothian Road
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredScotland
    Registration NumberSc007907
    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.
    Mr Murat Ulker
    Kisikli Mah Cesme Cikmazi Sok
    No: 6/1 Uskudar
    Istanbul
    Yildiz Holding As
    Turkey
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.
    Mcvitie & Price Limited
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Apr 06, 2016
    Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    50
    Scotland
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityScottish Law
    Place RegisteredCompanies House Scotland
    Registration Number7907
    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