BISCUIT INTERNATIONAL (UK) II LIMITED

BISCUIT INTERNATIONAL (UK) II LIMITED

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

    Company NameBISCUIT INTERNATIONAL (UK) II LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03478305
    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 BISCUIT INTERNATIONAL (UK) II LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is BISCUIT INTERNATIONAL (UK) II LIMITED located?

    Registered Office Address
    Dukesway
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Tyne & Wear
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BISCUIT INTERNATIONAL (UK) II LIMITED?

    Previous Company Names
    Company NameFromUntil
    BISCUIT INTERNATIONAL (UK) LIMITEDAug 14, 2020Aug 14, 2020
    WALNUT TREE FOODS LIMITEDDec 09, 1997Dec 09, 1997

    What are the latest accounts for BISCUIT INTERNATIONAL (UK) II LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for BISCUIT INTERNATIONAL (UK) II LIMITED?

    Last Confirmation Statement Made Up ToDec 04, 2026
    Next Confirmation Statement DueDec 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 04, 2025
    OverdueNo

    What are the latest filings for BISCUIT INTERNATIONAL (UK) II LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Apr 30, 2025

    2 pagesAA

    Confirmation statement made on Dec 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    2 pagesAA

    Confirmation statement made on Dec 04, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Christophe André Robert Fenart as a director on Dec 04, 2024

    1 pagesTM01

    Appointment of Michael Lee Bentham as a director on Dec 04, 2024

    2 pagesAP01

    Appointment of Tichawona Keith Chambe as a director on Dec 04, 2024

    2 pagesAP01

    Termination of appointment of Pierre Bignebat as a director on Dec 04, 2024

    1 pagesTM01

    Notification of Pe Cookie Holding Iii Limited as a person with significant control on Feb 12, 2020

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Apr 03, 2024

    2 pagesPSC09

    Certificate of change of name

    Company name changed biscuit international (uk) LIMITED\certificate issued on 22/12/23
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 18, 2023

    RES15

    Change of name notice

    2 pagesCONNOT

    Confirmation statement made on Dec 04, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    2 pagesAA

    Registered office address changed from 259 Dukesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0QP to Dukesway Team Valley Trading Estate Gateshead Tyne & Wear NE11 0PZ on Mar 01, 2023

    1 pagesAD01

    Appointment of Mr Leon Taviansky as a director on Jan 03, 2023

    2 pagesAP01

    Termination of appointment of Giampaolo Guglielmo Umberto Schiratti as a director on Jan 03, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2022

    2 pagesAA

    Confirmation statement made on Dec 04, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Christophe André Robert Fenart as a director on Oct 01, 2022

    2 pagesAP01

    Termination of appointment of Herve Pierre Breffort as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Timothy Jack Langdon as a director on Feb 14, 2022

    2 pagesAP01

    Termination of appointment of Julian Wood as a director on Feb 14, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Apr 30, 2021

    2 pagesAA

    Confirmation statement made on Dec 04, 2021 with no updates

    3 pagesCS01

    Who are the officers of BISCUIT INTERNATIONAL (UK) II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENTHAM, Michael Lee
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    Director
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    United KingdomBritish330099010001
    CHAMBE, Tichawona Keith
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    Director
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    United KingdomBritish330099000001
    LANGDON, Timothy Jack
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    Director
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    EnglandBritish292560780001
    MCANDRY, Neil Bernard
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    Director
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    EnglandBritish267227570001
    TAVIANSKY, Leon
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    Director
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    United KingdomBritish216429060001
    GREEN, Jim
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    Secretary
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    British127122120001
    MARSDEN, Alistair Ian
    Walnut Tree Farm
    Primrose Lane
    WA6 9BW Alvanley
    Warrington
    Secretary
    Walnut Tree Farm
    Primrose Lane
    WA6 9BW Alvanley
    Warrington
    British56023120001
    CFL SECRETARIES LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Secretary
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017290001
    BIGNEBAT, Pierre
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    Director
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    FranceFrench269119750001
    BREFFORT, Herve Pierre
    41 Avenue De Friedland
    Paris
    C/O Biscuit Holdings S.A.S.
    75008
    France
    Director
    41 Avenue De Friedland
    Paris
    C/O Biscuit Holdings S.A.S.
    75008
    France
    FranceFrench251456890001
    CANHAM, Gavin Mark
    Bryony Cottage
    Sturt Green
    SL6 2JF Holyport
    Berkshire
    Director
    Bryony Cottage
    Sturt Green
    SL6 2JF Holyport
    Berkshire
    United KingdomBritish127690960001
    CHADA, Jaspal Singh
    9 Kiln Close
    Calvert
    MK18 2FD Buckingham
    Buckinghamshire
    Director
    9 Kiln Close
    Calvert
    MK18 2FD Buckingham
    Buckinghamshire
    United KingdomBritish100093770001
    CONNOR, Kirk
    Dukesway
    Team Valley Trading Estate
    NE11 0QP Gateshead
    259
    Tyne & Wear
    Director
    Dukesway
    Team Valley Trading Estate
    NE11 0QP Gateshead
    259
    Tyne & Wear
    United KingdomBritish152474440001
    FENART, Christophe André Robert
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    Director
    Team Valley Trading Estate
    NE11 0PZ Gateshead
    Dukesway
    Tyne & Wear
    United Kingdom
    FranceFrench300819090001
    GREEN, Jim
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    Director
    94 Churchway
    Haddenham
    HP17 8DT Aylesbury
    Buckinghamshire
    British127122120001
    HOUSECROFT, Stewart Ashley
    Dukesway
    Team Valley Trading Estate
    NE11 0QP Gateshead
    259
    Tyne & Wear
    Director
    Dukesway
    Team Valley Trading Estate
    NE11 0QP Gateshead
    259
    Tyne & Wear
    EnglandBritish42308340001
    HULSMAN, Bart Franciscus Mattheus
    c/o Biscuit Holding S.A.S.
    Avenue De Friedland
    75008
    Paris
    41
    France
    Director
    c/o Biscuit Holding S.A.S.
    Avenue De Friedland
    75008
    Paris
    41
    France
    NetherlandsDutch246678980001
    JONES, David
    Woodside Lodge
    Pinetree Drive West Kirby
    CH48 8AT Wirral
    Director
    Woodside Lodge
    Pinetree Drive West Kirby
    CH48 8AT Wirral
    EnglandBritish67853120002
    KITCHENER, Paul Stephen
    39 Grafton Square
    Clapham
    SW4 0DB London
    Director
    39 Grafton Square
    Clapham
    SW4 0DB London
    British95730470001
    MACIELINSKI, Peter Martin
    New Haven
    Church Road, Cookham
    SL6 9PG Maidenhead
    Berkshire
    Director
    New Haven
    Church Road, Cookham
    SL6 9PG Maidenhead
    Berkshire
    EnglandBritish68699160001
    MARSDEN, Alistair Ian
    Walnut Tree Farm
    Primrose Lane
    WA6 9BW Alvanley
    Warrington
    Director
    Walnut Tree Farm
    Primrose Lane
    WA6 9BW Alvanley
    Warrington
    United KingdomBritish56023120001
    MCLELLAND, Stewart
    Dukesway
    Team Valley Trading Estate
    NE11 0QP Gateshead
    259
    Tyne And Wear
    Director
    Dukesway
    Team Valley Trading Estate
    NE11 0QP Gateshead
    259
    Tyne And Wear
    ScotlandBritish157009150001
    MULLORD, Kathleen Francis
    Dukesway
    Team Valley
    NE11 0QP Gateshead
    259
    Tyne And Wear
    Director
    Dukesway
    Team Valley
    NE11 0QP Gateshead
    259
    Tyne And Wear
    United KingdomSouth African160087800001
    SCHAAP, Marcel Martinus Johannes
    c/o Biscuit Holding S.A.S.
    Avenue De Friedland
    75008
    Paris
    41
    France
    Director
    c/o Biscuit Holding S.A.S.
    Avenue De Friedland
    75008
    Paris
    41
    France
    NetherlandsDutch246682100001
    SCHIRATTI, Giampaolo Guglielmo Umberto
    c/o Biscuit Holding S.A.S.
    Avenue De Friedland
    75008
    Paris
    41
    France
    Director
    c/o Biscuit Holding S.A.S.
    Avenue De Friedland
    75008
    Paris
    41
    France
    FranceFrench246680650001
    SILLARS, David Martin
    The Oaks
    NE46 2PZ Hexham
    7
    Northumberland
    Director
    The Oaks
    NE46 2PZ Hexham
    7
    Northumberland
    United KingdomBritish140167750001
    WOOD, Julian
    Dukesway
    Team Valley Trading Estate
    NE11 0QP Gateshead
    259
    Tyne And Wear
    Director
    Dukesway
    Team Valley Trading Estate
    NE11 0QP Gateshead
    259
    Tyne And Wear
    United KingdomBritish202159620001
    CFL DIRECTORS LIMITED
    82 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    82 Whitchurch Road
    CF14 3LX Cardiff
    900017280001

    Who are the persons with significant control of BISCUIT INTERNATIONAL (UK) II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2M 4RB London
    280
    England
    Feb 12, 2020
    Bishopsgate
    EC2M 4RB London
    280
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12410695
    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.
    Criseren Foods Limited
    Team Valley Trading Estate
    NE11 0QP Gateshead
    Dukesway
    Tyne And Wear
    United Kingdom
    Apr 06, 2016
    Team Valley Trading Estate
    NE11 0QP Gateshead
    Dukesway
    Tyne And Wear
    United Kingdom
    Yes
    Legal FormCompany Limited By Shares
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Hosue
    Registration Number07460376
    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.

    What are the latest statements on persons with significant control for BISCUIT INTERNATIONAL (UK) II LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2018Feb 12, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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