NESTLÉ PURLAW LIMITED
Overview
| Company Name | NESTL É PURLAW LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02691982 |
| 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 NESTLÉ PURLAW LIMITED?
- Manufacture of prepared pet foods (10920) / Manufacturing
Where is NESTLÉ PURLAW LIMITED located?
| Registered Office Address | Nestlé Purlaw Limited Haxby Road YO31 8TA York England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NESTLÉ PURLAW LIMITED?
| Company Name | From | Until |
|---|---|---|
| PURLAW LIMITED | Dec 13, 2023 | Dec 13, 2023 |
| PURLAW | Dec 13, 2023 | Dec 13, 2023 |
| PURLAW COMPANY | Feb 28, 2003 | Feb 28, 2003 |
| RALSTON PURINA UK COMPANY | Apr 17, 2001 | Apr 17, 2001 |
| ENERGIZER UK COMPANY | Feb 11, 1998 | Feb 11, 1998 |
| RALSTON PURINA HOLDINGS (U.K.) COMPANY | Feb 28, 1992 | Feb 28, 1992 |
What are the latest accounts for NESTLÉ PURLAW 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 NESTLÉ PURLAW LIMITED?
| Last Confirmation Statement Made Up To | Mar 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 01, 2026 |
| Overdue | No |
What are the latest filings for NESTLÉ PURLAW LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 01, 2026 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 12, 2025
| 3 pages | SH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 263 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2025 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Dec 19, 2024
| 3 pages | SH01 | ||||||||||
Notification of Nestle S.A. as a person with significant control on Dec 19, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Nestle Uk Ltd. as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Nestle Uk Ltd. as a person with significant control on Dec 19, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Nestle Holdings (U.K.) Plc as a person with significant control on Dec 19, 2024 | 1 pages | PSC07 | ||||||||||
Registered office address changed from Purlaw Company Haxby Road York YO31 8TA England to Nestlé Purlaw Limited Haxby Road York YO31 8TA on Dec 03, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr Richard Anthony Watson as a director on Dec 03, 2024 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed purlaw LIMITED\certificate issued on 03/12/24 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 17 pages | AA | ||||||||||
Director's details changed for Mrs Katarzyna Malgorzata Choinska on May 01, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Katarzyna Malgorzata Choinska as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthieu Albert Weber as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Certificate of change of name and re-registration to Limited | 1 pages | CERT2 | ||||||||||
Re-registration of Memorandum and Articles | 27 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a private unlimited company to a private limited company | 2 pages | RR06 | ||||||||||
Certificate of change of name Company name changed purlaw company\certificate issued on 13/12/23 | 1 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of Mr Andrew Peter Shaw as a director on Nov 06, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Calum Fionn Macrae as a director on Nov 06, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of NESTLÉ PURLAW LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHOINSKA, Katarzyna Malgorzata | Director | Haxby Road YO31 8TA York Nestlé Purlaw Limited England | England | Polish | 320124930004 | |||||
| SHAW, Andrew Peter | Director | Haxby Road YO31 8TA York Nestlé Purlaw Limited England | England | British | 166727190001 | |||||
| WATSON, Richard Anthony | Director | Haxby Road YO31 8TA York Nestlé Purlaw Limited England | England | British | 147005240001 | |||||
| DENIGAN, Susan Marie | Secretary | 29 North Elm Avenue 63119 St Louis Missouri Usa | American | 50101820001 | ||||||
| DESCHAMPS, Isabelle | Secretary | CR9 1NR Croydon St. Georges House Surrey | British | 87994070004 | ||||||
| MESSUD, Elizabeth Charlotte Lucienne Marjorie | Secretary | City Place RH6 0PA Gatwick 1 United Kingdom | 171882250001 | |||||||
| SWAN, Alan William | Secretary | Lakedown House Swife Lane Broad Oak TN21 8UX Heathfield East Sussex | British | 9826700001 | ||||||
| WHITEHEAD, Adrian | Secretary | 2 Forest Way BR5 2AQ Orpington Kent | British | 83031020001 | ||||||
| WOOD, Mark Alan | Secretary | 3 Oakland View Oaklands AL6 0RJ Welwyn Hertfordshire | British | 41724890006 | ||||||
| BACOURIS, Constantine | Director | 26 Chemin Des Crets-De-Champel 1206 Geneva Switzerland | Greek | 26544500001 | ||||||
| BOUGHTON, Mark | Director | 66 Queensberry Avenue CO6 1YN Copford Essex | British | 115917470001 | ||||||
| BROWN, Richard Samuel | Director | 8 Kidmans Close Hilton PE18 9QB Huntingdon Cambridgeshir | British | 65690200001 | ||||||
| CHANDLER, Matthew John | Director | Haxby Road YO31 8TA York Purlaw Company England | England | British | 236036750001 | |||||
| DUFFY, Terence Anthony | Director | 68 Walpole House 126 Westminster Bridge Road SE1 7UN London | British | 58442920001 | ||||||
| EDWARDS, Kym Mcalpine, Mr. | Director | 41 Walham Grove SW6 1QR London | United Kingdom | Australian | 51759890001 | |||||
| ELSESSER, James Richard | Director | 6105 Lindell Boulevard St Louis FOREIGN Missouri 63112 Usa | American | 78033050001 | ||||||
| FISCHLI, Marcel | Director | 401 County Hall East Block Magnum Square SE1 7GN London | Swiss | 100216090001 | ||||||
| FOLEY, Marsha Suzanne | Director | 9 Rosscourt Mansions 13 Buckingham Palace Road SW1W 0PR London | American | 34464150006 | ||||||
| GRIMWOOD, Paul | Director | Weydown House Farnham Lane GU27 1EU Haslemere Surrey | British | 86255060001 | ||||||
| HUSBAND, Mark David | Director | 3 Blount Avenue RH19 1JJ East Grinstead West Sussex | British | 50620970001 | ||||||
| IRVINE, Stuart Joseph Featherstone | Director | Warren House Coombe Road TN14 5RJ Otford Kent | British | 89654820001 | ||||||
| JENKINS, Douglas Erwin | Director | 2115 Branch Road Fenton Missouri 63026 Usa | American | 71528440001 | ||||||
| KRUM, Franklin Warren | Director | 1121 Erskine Manor Hill South Bend Indiana 46614 Usa | American | 71528460001 | ||||||
| LEGGE, Elizabeth Charlotte | Director | City Place RH6 0PA Gatwick 1 United Kingdom | United Kingdom | British | 152582530002 | |||||
| MACRAE, Calum Fionn | Director | Haxby Road YO31 8TA York Purlaw Company England | United Kingdom | British | 236092070001 | |||||
| MALLINSON, Nigel Alexander | Director | The Old Stores Whistlers Lane Silchester RG7 2NE Reading Berkshire | British | 59733490001 | ||||||
| MCCREA, Nigel Grant | Director | Street Farm Ashen CO10 8JN Sudbury Suffolk | British | 38633260002 | ||||||
| MCDANIEL, David Steven | Director | City Place RH6 0PA Gatwick 1 | England | British | 207312520002 | |||||
| MESSENT, Peter Ronald, Dr | Director | 3 Graham Road IP1 3QE Ipswich Suffolk | England | British | 53186560001 | |||||
| O'CONNOR, John Edward | Director | 1 Chandler Way Broughton Astley LE9 6SW Leicestershire | British | 33574800001 | ||||||
| PHILLIPS, Steven Norman | Director | Rafters The Glade Kingswood KT20 6LL Tadworth Surrey | United Kingdom | British | 119044110002 | |||||
| PLANA DEL LLANO, Luis | Director | 11-13 1294 Chemin Du Creux De Genthod FOREIGN 1294 Genthod Geneva Switzerland | Spanish | 69153020001 | ||||||
| RAE, Graham Keith | Director | 29 Maida Avenue Little Venice W2 1ST London | British | 40889300003 | ||||||
| SEILER, Marc Philippe | Director | City Place RH6 0PA Gatwick 1 | England | French And Swiss | 191635480001 | |||||
| SWAN, Alan William | Director | Lakedown House Swife Lane Broad Oak TN21 8UX Heathfield East Sussex | British | 9826700001 |
Who are the persons with significant control of NESTLÉ PURLAW LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nestle Uk Ltd. | Dec 19, 2024 | Haxby Road YO31 8TA York Nestle Uk Ltd. England | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Nestle S.A. | Dec 19, 2024 | Avenue Nestle 1800 Vevey 55 Switzerland | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
| Nestle Holdings (U.K.) Plc | Apr 06, 2016 | City Place RH6 0PA Gatwick 1 England | 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