MARS WRIGLEY CONFECTIONERY UK LIMITED
Overview
| Company Name | MARS WRIGLEY CONFECTIONERY UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06649982 |
| 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 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 Address | No |
What were the previous names of MARS WRIGLEY CONFECTIONERY UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MARS CHOCOLATE UK LIMITED | Jul 24, 2008 | Jul 24, 2008 |
| 3597TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Jul 18, 2008 | Jul 18, 2008 |
What are the latest accounts for MARS WRIGLEY CONFECTIONERY UK 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 28, 2024 |
What is the status of the latest confirmation statement for MARS WRIGLEY CONFECTIONERY UK LIMITED?
| Last Confirmation Statement Made Up To | Jul 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 01, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 18, 2025 |
| Overdue | No |
What are the latest filings for MARS WRIGLEY CONFECTIONERY UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 28, 2024 | 95 pages | AA | ||
Confirmation statement made on Jul 18, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Richard John William Kindred as a director on Apr 08, 2025 | 2 pages | AP01 | ||
Termination of appointment of Helen Michelle Kimberley as a director on Apr 08, 2025 | 1 pages | TM01 | ||
Termination of appointment of Koen Ter Mors as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Ms Billie Determan as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Appointment of Adrian Grochowski as a director on Aug 20, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 30, 2023 | 97 pages | AA | ||
Confirmation statement made on Jul 18, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew Richard Parton as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 95 pages | AA | ||
Confirmation statement made on Jul 18, 2023 with updates | 4 pages | CS01 | ||
Cessation of Mars Chocolate Uk Holdings Limited as a person with significant control on Feb 15, 2023 | 1 pages | PSC07 | ||
Notification of Food Manufacturers (G.B. Company) as a person with significant control on Feb 15, 2023 | 2 pages | PSC02 | ||
Appointment of Mr Koen Ter Mors as a director on Sep 20, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jan 01, 2022 | 89 pages | AA | ||
Termination of appointment of Matthew Griffiths Farr as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Jul 18, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Timothy William Friedman as a director on Apr 05, 2022 | 2 pages | AP01 | ||
Full accounts made up to Jan 02, 2021 | 90 pages | AA | ||
Confirmation statement made on Jul 18, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Matthew Griffiths Farr on Feb 10, 2021 | 2 pages | CH01 | ||
Termination of appointment of Ian James Langer as a director on Jul 02, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Kajal Wood as a director on May 05, 2021 | 2 pages | AP01 | ||
Appointment of Mr Adam Grant as a director on Apr 06, 2021 | 2 pages | AP01 | ||
Who are the officers of MARS WRIGLEY CONFECTIONERY UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DETERMAN, Billie | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | American | 331307780001 | |||||
| FRIEDMAN, Timothy William | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 294587080001 | |||||
| GRANT, Adam Benjamin | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 281843780001 | |||||
| GROCHOWSKI, Adrian | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | Polish | 328090200001 | |||||
| KINDRED, Richard John William | Director | Dundee Road SL1 4LG Slough 3d Berkshire | Northern Ireland | British | 334839850001 | |||||
| WOOD, Kajal | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 267161210001 | |||||
| JORDAN, Margaret Alison | Secretary | Dundee Road SL1 4LG Slough 3d Berkshire England | Other | 132131720001 | ||||||
| WILLIAMS, Carol | Secretary | Dundee Road SL1 4LG Slough 3d Berkshire England | 170526920001 | |||||||
| SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449540001 | |||||||
| ALLEN, Dawn Amanda | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | England | British | 137088940001 | |||||
| BROCKMAN, Keith | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | American | 193652700001 | |||||
| CREASER, Dale Abel, Dr | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | United Kingdom | British | 158227620001 | |||||
| DAWSON, Fiona Eleanor | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | United Kingdom | Irish | 262462090001 | |||||
| FARR, Matthew Griffiths | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 276993180002 | |||||
| GUTHRIE-BROWN, Stuart | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | United Kingdom | British | 783050001 | |||||
| HAINES, David James | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | England | British | 212150540002 | |||||
| HANNEN, Gabriele | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | United Kingdom | British,German | 185530780001 | |||||
| JORDAN, Margaret Alison | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | England | British | 83958080001 | |||||
| KIMBERLEY, Helen Michelle | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 266292130001 | |||||
| LANGER, Ian James | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | United Kingdom | British | 126944830001 | |||||
| MANZINI, David Arnaud | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | French | 238138410002 | |||||
| MAQUIVAR GALLARDO, Blas | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | Mexican | 196577830001 | |||||
| MOSS, Colin James Wright | Director | Dundee Road SL1 4LG Slough 3d Berkshire | England | British | 238138660001 | |||||
| OWINGS, Paul Andrew | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | American,British | 204128760002 | |||||
| PAGE, Matthew James | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 192170570001 | |||||
| PARKIN, Barry David | Director | 16 Hamilton Drive SL5 9PP Ascot Berks | British | 107757820001 | ||||||
| PARTON, Andrew Richard | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 212215490001 | |||||
| PARTON, Andrew Richard | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | United Kingdom | British | 212215490001 | |||||
| SELBY, Helen Kathryn | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 299235840001 | |||||
| TER MORS, Koen | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | Dutch | 302532760001 | |||||
| WILLIAMS, Carol | Director | Dundee Road SL1 4LG Slough 3d Berkshire England | United Kingdom | British | 97385290001 | |||||
| LOVITING LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449560001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Director | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 128449550001 |
Who are the persons with significant control of MARS WRIGLEY CONFECTIONERY UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Food Manufacturers (G.B. Company) | Feb 15, 2023 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mars Chocolate Uk Holdings Limited | Apr 06, 2016 | Dundee Road SL1 4LG Slough 3d Berkshire 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