MARS PETERBOROUGH UK HOLDINGS LIMITED
Overview
| Company Name | MARS PETERBOROUGH UK HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07406366 |
| 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 PETERBOROUGH UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MARS PETERBOROUGH UK HOLDINGS LIMITED located?
| Registered Office Address | 3d Dundee Road SL1 4LG Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARS PETERBOROUGH UK HOLDINGS 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 PETERBOROUGH UK HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for MARS PETERBOROUGH UK HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 28, 2024 | 60 pages | AA | ||
Termination of appointment of Paolo Rigamonti as a director on Aug 15, 2025 | 1 pages | TM01 | ||
Appointment of Mr Nicholas David Foster as a director on Jul 29, 2025 | 2 pages | AP01 | ||
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 | ||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 30, 2023 | 56 pages | AA | ||
Termination of appointment of Andrew Richard Parton as a director on Mar 12, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Oct 13, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 57 pages | AA | ||
Cessation of Mars Slough Uk Holdings Limited as a person with significant control on Feb 15, 2023 | 1 pages | PSC07 | ||
Cessation of Mars Melton Uk Holdings Limited as a person with significant control on Feb 15, 2023 | 1 pages | PSC07 | ||
Cessation of Mars Petcare 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 | ||
Notification of Mars Petcare Uk Holdings Limited as a person with significant control on Feb 15, 2023 | 2 pages | PSC02 | ||
Notification of Mars Slough Uk Holdings Limited as a person with significant control on Feb 15, 2023 | 2 pages | PSC02 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 02, 2022 | 55 pages | AA | ||
Termination of appointment of Helen Elizabeth Warren-Piper as a director on Jun 29, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paolo Rigamonti as a director on Jun 20, 2022 | 2 pages | AP01 | ||
Appointment of Mr Timothy William Friedman as a director on Apr 05, 2022 | 2 pages | AP01 | ||
Director's details changed for Helen Elizabeth Warren-Piper on Nov 15, 2021 | 2 pages | CH01 | ||
Confirmation statement made on Oct 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 02, 2021 | 54 pages | AA | ||
Who are the officers of MARS PETERBOROUGH UK HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Nicholas David | Director | Blackworthy Road BA7 7PH Castle Cary Crown Pet Foods Limited Somerset United Kingdom | United Kingdom | British | 297178280001 | |||||
| FRIEDMAN, Timothy William | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 294587080001 | |||||
| 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 United Kingdom | 154871520001 | |||||||
| WILLIAMS, Carol | Secretary | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | 170528510001 | |||||||
| BROCKMAN, Keith | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | American | 193652700001 | |||||
| GALLACHER, Michael James | Director | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | England | British | 202694870001 | |||||
| GUHA, Damian Sankar | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 192170500001 | |||||
| GUTHRIE-BROWN, Stuart | Director | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | United Kingdom | British | 783050001 | |||||
| HAINES, David James | Director | Dundee Road SL1 4LG Slough 3d Berkshire | England | British | 212150540002 | |||||
| JOHNSON, Mark | Director | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | United Kingdom | British | 136543270001 | |||||
| JORDAN, Margaret Alison | Director | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | 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 | United Kingdom | British | 126944830001 | |||||
| PARTON, Andrew Richard | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 212215490001 | |||||
| RIGAMONTI, Paolo | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | Italian | 297309400001 | |||||
| SELBY, Helen Kathryn | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 299235840001 | |||||
| WARREN-PIPER, Helen Elizabeth | Director | Dundee Road SL1 4LG Slough 3d Berkshire | United Kingdom | British | 266598010001 | |||||
| WATKINS, Deri Llewellyn | Director | Dundee Road SL1 4LG Slough 3d Berkshire | England | British | 148997940002 | |||||
| WILLIAMS, Carol | Director | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | United Kingdom | British | 97385290001 |
Who are the persons with significant control of MARS PETERBOROUGH UK HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mars Slough Uk Holdings Limited | Feb 15, 2023 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mars Petcare Uk Holdings Limited | Feb 15, 2023 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Food Manufacturers (G.B. Company) | Feb 15, 2023 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mars Melton Uk Holdings Limited | Apr 06, 2016 | Dundee Road SL1 4LG Slough 3d Berkshire United Kingdom | 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