NESTLÉ PURLAW LIMITED

NESTLÉ PURLAW LIMITED

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

    Company NameNESTLÉ PURLAW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02691982
    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 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 AddressNo

    What were the previous names of NESTLÉ PURLAW LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURLAW LIMITEDDec 13, 2023Dec 13, 2023
    PURLAWDec 13, 2023Dec 13, 2023
    PURLAW COMPANYFeb 28, 2003Feb 28, 2003
    RALSTON PURINA UK COMPANYApr 17, 2001Apr 17, 2001
    ENERGIZER UK COMPANYFeb 11, 1998Feb 11, 1998
    RALSTON PURINA HOLDINGS (U.K.) COMPANYFeb 28, 1992Feb 28, 1992

    What are the latest accounts for NESTLÉ PURLAW 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 NESTLÉ PURLAW LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2027
    Next Confirmation Statement DueMar 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2026
    OverdueNo

    What are the latest filings for NESTLÉ PURLAW LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 01, 2026 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 12, 2025

    • Capital: GBP 1,967,938
    3 pagesSH01

    Accounts for a small company made up to Dec 31, 2024

    263 pagesAA

    Confirmation statement made on Mar 01, 2025 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 19, 2024

    • Capital: GBP 1,967,937
    3 pagesSH01

    Notification of Nestle S.A. as a person with significant control on Dec 19, 2024

    2 pagesPSC02

    Cessation of Nestle Uk Ltd. as a person with significant control on Dec 19, 2024

    1 pagesPSC07

    Notification of Nestle Uk Ltd. as a person with significant control on Dec 19, 2024

    2 pagesPSC02

    Cessation of Nestle Holdings (U.K.) Plc as a person with significant control on Dec 19, 2024

    1 pagesPSC07

    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 pagesAD01

    Appointment of Mr Richard Anthony Watson as a director on Dec 03, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed purlaw LIMITED\certificate issued on 03/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 03, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 03, 2024

    RES15

    Full accounts made up to Dec 31, 2023

    17 pagesAA

    Director's details changed for Mrs Katarzyna Malgorzata Choinska on May 01, 2024

    2 pagesCH01

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Appointment of Mrs Katarzyna Malgorzata Choinska as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Matthieu Albert Weber as a director on Jan 31, 2024

    1 pagesTM01

    Certificate of change of name and re-registration to Limited

    1 pagesCERT2

    Re-registration of Memorandum and Articles

    27 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a private unlimited company to a private limited company

    2 pagesRR06

    Certificate of change of name

    Company name changed purlaw company\certificate issued on 13/12/23
    1 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 01, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr Andrew Peter Shaw as a director on Nov 06, 2023

    2 pagesAP01

    Termination of appointment of Calum Fionn Macrae as a director on Nov 06, 2023

    1 pagesTM01

    Who are the officers of NESTLÉ PURLAW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHOINSKA, Katarzyna Malgorzata
    Haxby Road
    YO31 8TA York
    Nestlé Purlaw Limited
    England
    Director
    Haxby Road
    YO31 8TA York
    Nestlé Purlaw Limited
    England
    EnglandPolish320124930004
    SHAW, Andrew Peter
    Haxby Road
    YO31 8TA York
    Nestlé Purlaw Limited
    England
    Director
    Haxby Road
    YO31 8TA York
    Nestlé Purlaw Limited
    England
    EnglandBritish166727190001
    WATSON, Richard Anthony
    Haxby Road
    YO31 8TA York
    Nestlé Purlaw Limited
    England
    Director
    Haxby Road
    YO31 8TA York
    Nestlé Purlaw Limited
    England
    EnglandBritish147005240001
    DENIGAN, Susan Marie
    29 North Elm Avenue
    63119 St Louis
    Missouri
    Usa
    Secretary
    29 North Elm Avenue
    63119 St Louis
    Missouri
    Usa
    American50101820001
    DESCHAMPS, Isabelle
    CR9 1NR Croydon
    St. Georges House
    Surrey
    Secretary
    CR9 1NR Croydon
    St. Georges House
    Surrey
    British87994070004
    MESSUD, Elizabeth Charlotte Lucienne Marjorie
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    Secretary
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    171882250001
    SWAN, Alan William
    Lakedown House
    Swife Lane Broad Oak
    TN21 8UX Heathfield
    East Sussex
    Secretary
    Lakedown House
    Swife Lane Broad Oak
    TN21 8UX Heathfield
    East Sussex
    British9826700001
    WHITEHEAD, Adrian
    2 Forest Way
    BR5 2AQ Orpington
    Kent
    Secretary
    2 Forest Way
    BR5 2AQ Orpington
    Kent
    British83031020001
    WOOD, Mark Alan
    3 Oakland View
    Oaklands
    AL6 0RJ Welwyn
    Hertfordshire
    Secretary
    3 Oakland View
    Oaklands
    AL6 0RJ Welwyn
    Hertfordshire
    British41724890006
    BACOURIS, Constantine
    26 Chemin Des Crets-De-Champel
    1206 Geneva
    Switzerland
    Director
    26 Chemin Des Crets-De-Champel
    1206 Geneva
    Switzerland
    Greek26544500001
    BOUGHTON, Mark
    66 Queensberry Avenue
    CO6 1YN Copford
    Essex
    Director
    66 Queensberry Avenue
    CO6 1YN Copford
    Essex
    British115917470001
    BROWN, Richard Samuel
    8 Kidmans Close
    Hilton
    PE18 9QB Huntingdon
    Cambridgeshir
    Director
    8 Kidmans Close
    Hilton
    PE18 9QB Huntingdon
    Cambridgeshir
    British65690200001
    CHANDLER, Matthew John
    Haxby Road
    YO31 8TA York
    Purlaw Company
    England
    Director
    Haxby Road
    YO31 8TA York
    Purlaw Company
    England
    EnglandBritish236036750001
    DUFFY, Terence Anthony
    68 Walpole House
    126 Westminster Bridge Road
    SE1 7UN London
    Director
    68 Walpole House
    126 Westminster Bridge Road
    SE1 7UN London
    British58442920001
    EDWARDS, Kym Mcalpine, Mr.
    41 Walham Grove
    SW6 1QR London
    Director
    41 Walham Grove
    SW6 1QR London
    United KingdomAustralian51759890001
    ELSESSER, James Richard
    6105 Lindell Boulevard
    St Louis
    FOREIGN Missouri 63112
    Usa
    Director
    6105 Lindell Boulevard
    St Louis
    FOREIGN Missouri 63112
    Usa
    American78033050001
    FISCHLI, Marcel
    401 County Hall East Block
    Magnum Square
    SE1 7GN London
    Director
    401 County Hall East Block
    Magnum Square
    SE1 7GN London
    Swiss100216090001
    FOLEY, Marsha Suzanne
    9 Rosscourt Mansions
    13 Buckingham Palace Road
    SW1W 0PR London
    Director
    9 Rosscourt Mansions
    13 Buckingham Palace Road
    SW1W 0PR London
    American34464150006
    GRIMWOOD, Paul
    Weydown House
    Farnham Lane
    GU27 1EU Haslemere
    Surrey
    Director
    Weydown House
    Farnham Lane
    GU27 1EU Haslemere
    Surrey
    British86255060001
    HUSBAND, Mark David
    3 Blount Avenue
    RH19 1JJ East Grinstead
    West Sussex
    Director
    3 Blount Avenue
    RH19 1JJ East Grinstead
    West Sussex
    British50620970001
    IRVINE, Stuart Joseph Featherstone
    Warren House
    Coombe Road
    TN14 5RJ Otford
    Kent
    Director
    Warren House
    Coombe Road
    TN14 5RJ Otford
    Kent
    British89654820001
    JENKINS, Douglas Erwin
    2115 Branch Road
    Fenton
    Missouri
    63026
    Usa
    Director
    2115 Branch Road
    Fenton
    Missouri
    63026
    Usa
    American71528440001
    KRUM, Franklin Warren
    1121 Erskine Manor Hill
    South Bend
    Indiana
    46614
    Usa
    Director
    1121 Erskine Manor Hill
    South Bend
    Indiana
    46614
    Usa
    American71528460001
    LEGGE, Elizabeth Charlotte
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    Director
    City Place
    RH6 0PA Gatwick
    1
    United Kingdom
    United KingdomBritish152582530002
    MACRAE, Calum Fionn
    Haxby Road
    YO31 8TA York
    Purlaw Company
    England
    Director
    Haxby Road
    YO31 8TA York
    Purlaw Company
    England
    United KingdomBritish236092070001
    MALLINSON, Nigel Alexander
    The Old Stores Whistlers Lane
    Silchester
    RG7 2NE Reading
    Berkshire
    Director
    The Old Stores Whistlers Lane
    Silchester
    RG7 2NE Reading
    Berkshire
    British59733490001
    MCCREA, Nigel Grant
    Street Farm
    Ashen
    CO10 8JN Sudbury
    Suffolk
    Director
    Street Farm
    Ashen
    CO10 8JN Sudbury
    Suffolk
    British38633260002
    MCDANIEL, David Steven
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    EnglandBritish207312520002
    MESSENT, Peter Ronald, Dr
    3 Graham Road
    IP1 3QE Ipswich
    Suffolk
    Director
    3 Graham Road
    IP1 3QE Ipswich
    Suffolk
    EnglandBritish53186560001
    O'CONNOR, John Edward
    1 Chandler Way
    Broughton Astley
    LE9 6SW Leicestershire
    Director
    1 Chandler Way
    Broughton Astley
    LE9 6SW Leicestershire
    British33574800001
    PHILLIPS, Steven Norman
    Rafters
    The Glade Kingswood
    KT20 6LL Tadworth
    Surrey
    Director
    Rafters
    The Glade Kingswood
    KT20 6LL Tadworth
    Surrey
    United KingdomBritish119044110002
    PLANA DEL LLANO, Luis
    11-13 1294 Chemin Du Creux
    De Genthod
    FOREIGN 1294 Genthod Geneva
    Switzerland
    Director
    11-13 1294 Chemin Du Creux
    De Genthod
    FOREIGN 1294 Genthod Geneva
    Switzerland
    Spanish69153020001
    RAE, Graham Keith
    29 Maida Avenue
    Little Venice
    W2 1ST London
    Director
    29 Maida Avenue
    Little Venice
    W2 1ST London
    British40889300003
    SEILER, Marc Philippe
    City Place
    RH6 0PA Gatwick
    1
    Director
    City Place
    RH6 0PA Gatwick
    1
    EnglandFrench And Swiss191635480001
    SWAN, Alan William
    Lakedown House
    Swife Lane Broad Oak
    TN21 8UX Heathfield
    East Sussex
    Director
    Lakedown House
    Swife Lane Broad Oak
    TN21 8UX Heathfield
    East Sussex
    British9826700001

    Who are the persons with significant control of NESTLÉ PURLAW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haxby Road
    YO31 8TA York
    Nestle Uk Ltd.
    England
    Dec 19, 2024
    Haxby Road
    YO31 8TA York
    Nestle Uk Ltd.
    England
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number00051491
    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.
    Nestle S.A.
    Avenue Nestle
    1800 Vevey
    55
    Switzerland
    Dec 19, 2024
    Avenue Nestle
    1800 Vevey
    55
    Switzerland
    No
    Legal FormSwiss Company
    Country RegisteredSwitzerland
    Legal AuthoritySwiss Law
    Place RegisteredOffice Du Registre Du Commerce Du Canton De Vaud
    Registration NumberChe-105.909.036
    Search in Swiss Registry (Zefix)Nestle S.A.
    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.
    City Place
    RH6 0PA Gatwick
    1
    England
    Apr 06, 2016
    City Place
    RH6 0PA Gatwick
    1
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Companies Acts
    Place RegisteredUnited Kingdom
    Registration Number462438
    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