BISCUIT INTERNATIONAL (UK) II LIMITED
Overview
| Company Name | BISCUIT INTERNATIONAL (UK) II LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03478305 |
| 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 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 Address | No |
What were the previous names of BISCUIT INTERNATIONAL (UK) II LIMITED?
| Company Name | From | Until |
|---|---|---|
| BISCUIT INTERNATIONAL (UK) LIMITED | Aug 14, 2020 | Aug 14, 2020 |
| WALNUT TREE FOODS LIMITED | Dec 09, 1997 | Dec 09, 1997 |
What are the latest accounts for BISCUIT INTERNATIONAL (UK) II LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Apr 30, 2026 |
| Next Accounts Due On | Jan 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2025 |
What is the status of the latest confirmation statement for BISCUIT INTERNATIONAL (UK) II LIMITED?
| Last Confirmation Statement Made Up To | Dec 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 04, 2025 |
| Overdue | No |
What are the latest filings for BISCUIT INTERNATIONAL (UK) II LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Apr 30, 2025 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christophe André Robert Fenart as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Michael Lee Bentham as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Tichawona Keith Chambe as a director on Dec 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Pierre Bignebat as a director on Dec 04, 2024 | 1 pages | TM01 | ||||||||||
Notification of Pe Cookie Holding Iii Limited as a person with significant control on Feb 12, 2020 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Apr 03, 2024 | 2 pages | PSC09 | ||||||||||
Certificate of change of name Company name changed biscuit international (uk) LIMITED\certificate issued on 22/12/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Dec 04, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2023 | 2 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Leon Taviansky as a director on Jan 03, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giampaolo Guglielmo Umberto Schiratti as a director on Jan 03, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2022 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Christophe André Robert Fenart as a director on Oct 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Herve Pierre Breffort as a director on Sep 30, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Timothy Jack Langdon as a director on Feb 14, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Wood as a director on Feb 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 04, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BISCUIT INTERNATIONAL (UK) II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENTHAM, Michael Lee | Director | Team Valley Trading Estate NE11 0PZ Gateshead Dukesway Tyne & Wear United Kingdom | United Kingdom | British | 330099010001 | |||||
| CHAMBE, Tichawona Keith | Director | Team Valley Trading Estate NE11 0PZ Gateshead Dukesway Tyne & Wear United Kingdom | United Kingdom | British | 330099000001 | |||||
| LANGDON, Timothy Jack | Director | Team Valley Trading Estate NE11 0PZ Gateshead Dukesway Tyne & Wear United Kingdom | England | British | 292560780001 | |||||
| MCANDRY, Neil Bernard | Director | Team Valley Trading Estate NE11 0PZ Gateshead Dukesway Tyne & Wear United Kingdom | England | British | 267227570001 | |||||
| TAVIANSKY, Leon | Director | Team Valley Trading Estate NE11 0PZ Gateshead Dukesway Tyne & Wear United Kingdom | United Kingdom | British | 216429060001 | |||||
| GREEN, Jim | Secretary | 94 Churchway Haddenham HP17 8DT Aylesbury Buckinghamshire | British | 127122120001 | ||||||
| MARSDEN, Alistair Ian | Secretary | Walnut Tree Farm Primrose Lane WA6 9BW Alvanley Warrington | British | 56023120001 | ||||||
| CFL SECRETARIES LIMITED | Nominee Secretary | 82 Whitchurch Road CF14 3LX Cardiff | 900017290001 | |||||||
| BIGNEBAT, Pierre | Director | Team Valley Trading Estate NE11 0PZ Gateshead Dukesway Tyne & Wear United Kingdom | France | French | 269119750001 | |||||
| BREFFORT, Herve Pierre | Director | 41 Avenue De Friedland Paris C/O Biscuit Holdings S.A.S. 75008 France | France | French | 251456890001 | |||||
| CANHAM, Gavin Mark | Director | Bryony Cottage Sturt Green SL6 2JF Holyport Berkshire | United Kingdom | British | 127690960001 | |||||
| CHADA, Jaspal Singh | Director | 9 Kiln Close Calvert MK18 2FD Buckingham Buckinghamshire | United Kingdom | British | 100093770001 | |||||
| CONNOR, Kirk | Director | Dukesway Team Valley Trading Estate NE11 0QP Gateshead 259 Tyne & Wear | United Kingdom | British | 152474440001 | |||||
| FENART, Christophe André Robert | Director | Team Valley Trading Estate NE11 0PZ Gateshead Dukesway Tyne & Wear United Kingdom | France | French | 300819090001 | |||||
| GREEN, Jim | Director | 94 Churchway Haddenham HP17 8DT Aylesbury Buckinghamshire | British | 127122120001 | ||||||
| HOUSECROFT, Stewart Ashley | Director | Dukesway Team Valley Trading Estate NE11 0QP Gateshead 259 Tyne & Wear | England | British | 42308340001 | |||||
| HULSMAN, Bart Franciscus Mattheus | Director | c/o Biscuit Holding S.A.S. Avenue De Friedland 75008 Paris 41 France | Netherlands | Dutch | 246678980001 | |||||
| JONES, David | Director | Woodside Lodge Pinetree Drive West Kirby CH48 8AT Wirral | England | British | 67853120002 | |||||
| KITCHENER, Paul Stephen | Director | 39 Grafton Square Clapham SW4 0DB London | British | 95730470001 | ||||||
| MACIELINSKI, Peter Martin | Director | New Haven Church Road, Cookham SL6 9PG Maidenhead Berkshire | England | British | 68699160001 | |||||
| MARSDEN, Alistair Ian | Director | Walnut Tree Farm Primrose Lane WA6 9BW Alvanley Warrington | United Kingdom | British | 56023120001 | |||||
| MCLELLAND, Stewart | Director | Dukesway Team Valley Trading Estate NE11 0QP Gateshead 259 Tyne And Wear | Scotland | British | 157009150001 | |||||
| MULLORD, Kathleen Francis | Director | Dukesway Team Valley NE11 0QP Gateshead 259 Tyne And Wear | United Kingdom | South African | 160087800001 | |||||
| SCHAAP, Marcel Martinus Johannes | Director | c/o Biscuit Holding S.A.S. Avenue De Friedland 75008 Paris 41 France | Netherlands | Dutch | 246682100001 | |||||
| SCHIRATTI, Giampaolo Guglielmo Umberto | Director | c/o Biscuit Holding S.A.S. Avenue De Friedland 75008 Paris 41 France | France | French | 246680650001 | |||||
| SILLARS, David Martin | Director | The Oaks NE46 2PZ Hexham 7 Northumberland | United Kingdom | British | 140167750001 | |||||
| WOOD, Julian | Director | Dukesway Team Valley Trading Estate NE11 0QP Gateshead 259 Tyne And Wear | United Kingdom | British | 202159620001 | |||||
| CFL DIRECTORS LIMITED | Nominee Director | 82 Whitchurch Road CF14 3LX Cardiff | 900017280001 |
Who are the persons with significant control of BISCUIT INTERNATIONAL (UK) II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pe Cookie Holding Iii Limited | Feb 12, 2020 | Bishopsgate EC2M 4RB London 280 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Criseren Foods Limited | Apr 06, 2016 | Team Valley Trading Estate NE11 0QP Gateshead Dukesway Tyne And Wear United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BISCUIT INTERNATIONAL (UK) II LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 23, 2018 | Feb 12, 2020 | The 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