MARS WRIGLEY CONFECTIONERY UK LIMITED

MARS WRIGLEY CONFECTIONERY UK LIMITED

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

    Company NameMARS WRIGLEY CONFECTIONERY UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06649982
    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 MARS WRIGLEY CONFECTIONERY UK LIMITED?

    • Manufacture of cocoa and chocolate confectionery (10821) / Manufacturing

    Where is MARS WRIGLEY CONFECTIONERY UK LIMITED located?

    Registered Office Address
    3d Dundee Road
    SL1 4LG Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MARS WRIGLEY CONFECTIONERY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARS CHOCOLATE UK LIMITEDJul 24, 2008Jul 24, 2008
    3597TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJul 18, 2008Jul 18, 2008

    What are the latest accounts for MARS WRIGLEY CONFECTIONERY 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 28, 2024

    What is the status of the latest confirmation statement for MARS WRIGLEY CONFECTIONERY UK LIMITED?

    Last Confirmation Statement Made Up ToJul 18, 2026
    Next Confirmation Statement DueAug 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 18, 2025
    OverdueNo

    What are the latest filings for MARS WRIGLEY CONFECTIONERY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 28, 2024

    95 pagesAA

    Confirmation statement made on Jul 18, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Richard John William Kindred as a director on Apr 08, 2025

    2 pagesAP01

    Termination of appointment of Helen Michelle Kimberley as a director on Apr 08, 2025

    1 pagesTM01

    Termination of appointment of Koen Ter Mors as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Ms Billie Determan as a director on Jan 14, 2025

    2 pagesAP01

    Appointment of Adrian Grochowski as a director on Aug 20, 2024

    2 pagesAP01

    Full accounts made up to Dec 30, 2023

    97 pagesAA

    Confirmation statement made on Jul 18, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Richard Parton as a director on Mar 12, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    95 pagesAA

    Confirmation statement made on Jul 18, 2023 with updates

    4 pagesCS01

    Cessation of Mars Chocolate Uk Holdings Limited as a person with significant control on Feb 15, 2023

    1 pagesPSC07

    Notification of Food Manufacturers (G.B. Company) as a person with significant control on Feb 15, 2023

    2 pagesPSC02

    Appointment of Mr Koen Ter Mors as a director on Sep 20, 2022

    2 pagesAP01

    Full accounts made up to Jan 01, 2022

    89 pagesAA

    Termination of appointment of Matthew Griffiths Farr as a director on Apr 29, 2022

    1 pagesTM01

    Confirmation statement made on Jul 18, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Timothy William Friedman as a director on Apr 05, 2022

    2 pagesAP01

    Full accounts made up to Jan 02, 2021

    90 pagesAA

    Confirmation statement made on Jul 18, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Matthew Griffiths Farr on Feb 10, 2021

    2 pagesCH01

    Termination of appointment of Ian James Langer as a director on Jul 02, 2021

    1 pagesTM01

    Appointment of Mrs Kajal Wood as a director on May 05, 2021

    2 pagesAP01

    Appointment of Mr Adam Grant as a director on Apr 06, 2021

    2 pagesAP01

    Who are the officers of MARS WRIGLEY CONFECTIONERY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DETERMAN, Billie
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomAmerican331307780001
    FRIEDMAN, Timothy William
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomBritish294587080001
    GRANT, Adam Benjamin
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomBritish281843780001
    GROCHOWSKI, Adrian
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomPolish328090200001
    KINDRED, Richard John William
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Northern IrelandBritish334839850001
    WOOD, Kajal
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomBritish267161210001
    JORDAN, Margaret Alison
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Secretary
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Other132131720001
    WILLIAMS, Carol
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Secretary
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    170526920001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449540001
    ALLEN, Dawn Amanda
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    EnglandBritish137088940001
    BROCKMAN, Keith
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomAmerican193652700001
    CREASER, Dale Abel, Dr
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    United KingdomBritish158227620001
    DAWSON, Fiona Eleanor
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    United KingdomIrish262462090001
    FARR, Matthew Griffiths
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomBritish276993180002
    GUTHRIE-BROWN, Stuart
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    United KingdomBritish783050001
    HAINES, David James
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    EnglandBritish212150540002
    HANNEN, Gabriele
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    United KingdomBritish,German185530780001
    JORDAN, Margaret Alison
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    EnglandBritish83958080001
    KIMBERLEY, Helen Michelle
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomBritish266292130001
    LANGER, Ian James
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    United KingdomBritish126944830001
    MANZINI, David Arnaud
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomFrench238138410002
    MAQUIVAR GALLARDO, Blas
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomMexican196577830001
    MOSS, Colin James Wright
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    EnglandBritish238138660001
    OWINGS, Paul Andrew
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomAmerican,British204128760002
    PAGE, Matthew James
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomBritish192170570001
    PARKIN, Barry David
    16 Hamilton Drive
    SL5 9PP Ascot
    Berks
    Director
    16 Hamilton Drive
    SL5 9PP Ascot
    Berks
    British107757820001
    PARTON, Andrew Richard
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomBritish212215490001
    PARTON, Andrew Richard
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    United KingdomBritish212215490001
    SELBY, Helen Kathryn
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomBritish299235840001
    TER MORS, Koen
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United KingdomDutch302532760001
    WILLIAMS, Carol
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Director
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    United KingdomBritish97385290001
    LOVITING LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449560001
    SERJEANTS' INN NOMINEES LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Director
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    128449550001

    Who are the persons with significant control of MARS WRIGLEY CONFECTIONERY UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    Feb 15, 2023
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01191790
    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.
    Mars Chocolate Uk Holdings Limited
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Apr 06, 2016
    Dundee Road
    SL1 4LG Slough
    3d
    Berkshire
    England
    Yes
    Legal FormCompany Limited By Shares
    Legal AuthorityUnited Kingdom (England And Wales)
    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