UNITED BISCUITS (HOLDINGS) LIMITED

UNITED BISCUITS (HOLDINGS) LIMITED

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

    Company NameUNITED BISCUITS (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC026184
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of UNITED BISCUITS (HOLDINGS) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is UNITED BISCUITS (HOLDINGS) LIMITED located?

    Registered Office Address
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Undeliverable Registered Office AddressNo

    What are the latest accounts for UNITED BISCUITS (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for UNITED BISCUITS (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToMay 20, 2026
    Next Confirmation Statement DueJun 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2025
    OverdueNo

    What are the latest filings for UNITED BISCUITS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 20, 2025 with no updates

    3 pagesCS01

    Change of details for Finalrealm Limited as a person with significant control on Apr 16, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Termination of appointment of Simon Alan Rose as a director on May 25, 2018

    1 pagesTM01

    Confirmation statement made on May 20, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    9 pagesAA

    Notification of Finalrealm Limited as a person with significant control on Sep 04, 2017

    2 pagesPSC02

    Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on Sep 04, 2017

    1 pagesPSC07

    Satisfaction of charge SC0261840019 in full

    4 pagesMR04

    Satisfaction of charge SC0261840020 in full

    4 pagesMR04

    Satisfaction of charge SC0261840021 in full

    4 pagesMR04

    Satisfaction of charge SC0261840022 in full

    4 pagesMR04

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Who are the officers of UNITED BISCUITS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OLDHAM, Mark
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Secretary
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    BritishDirector69463770001
    MCCARTHY, Helen Josephine
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    United KingdomBritishDirector114591850001
    OLDHAM, Mark
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    EnglandBritishDirector69463770001
    FREW, Alan Dalziel
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    Secretary
    The White House
    Chinnor Road
    HP14 4AA Bledlow Ridge
    Buckinghamshire
    British8545790005
    STEWART, Derek Robert James
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    Secretary
    47 Myrtleside Close
    HA6 2XQ Northwood
    Middlesex
    British1110940001
    WILKINSON, Michael David
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    Secretary
    Heron Lodge
    3 Barrington Park Gardens
    HP8 4SS Chalfont St Giles
    Buckinghamshire
    British71873870002
    BLYTH, James
    White Gables
    SL9 7NH Gerrards Cross
    Buckinghamshire
    Director
    White Gables
    SL9 7NH Gerrards Cross
    Buckinghamshire
    BritishDirector466300001
    CHADBOURNE, Brian Douglas
    23 Blenheim Road
    Bedford Park
    W4 1UB Chiswick
    London
    Director
    23 Blenheim Road
    Bedford Park
    W4 1UB Chiswick
    London
    BritishManaging Director32694650003
    CLARKE, Robert Cyril
    Easington Farmhouse
    Chilton
    HP18 9EX Aylesbury
    Buckinghamshire
    Director
    Easington Farmhouse
    Chilton
    HP18 9EX Aylesbury
    Buckinghamshire
    BritishDirector74493490001
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritishBanker69966070002
    FRASER, Charles Annand, Sir
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    Director
    Shepherd House
    EH21 7TH Inveresk
    Midlothian
    BritishDirector35546730001
    FURST, Susan
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    Director
    46 Broadhurst
    KT21 1QF Ashtead
    Surrey
    United KingdomBritishDirector143943630001
    GARVIN, Thomas Michael
    1519 Foothill Drive
    FOREIGN Wheaton
    Illinois
    Usa
    Director
    1519 Foothill Drive
    FOREIGN Wheaton
    Illinois
    Usa
    BritishDirector1110930001
    GUNN, William Pallister
    Winchfield
    12 Kewferry Road
    HA6 2PA Northwood
    Middlesex
    Director
    Winchfield
    12 Kewferry Road
    HA6 2PA Northwood
    Middlesex
    BritishDirector1110920001
    HASLEGRAVE, Ian
    134 Bishops Road
    SW6 7AS London
    Director
    134 Bishops Road
    SW6 7AS London
    BritishLawyer71413510001
    HEARN, David Lovat
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    Director
    Munstead Manor Hascombe Road
    GU8 4AA Godalming
    Surrey
    United KingdomBritishManaging Director69814370001
    HELLER, Michael Aron, Sir
    15 Ferncroft Avenue
    Hampstead
    NW3 7PG London
    Director
    15 Ferncroft Avenue
    Hampstead
    NW3 7PG London
    United KingdomBritishDirector44677700001
    HOURSTON, Gordon Minto, Sir
    7 Firs Road
    Edwalton
    NG12 4BY Nottingham
    Nottinghamshire
    Director
    7 Firs Road
    Edwalton
    NG12 4BY Nottingham
    Nottinghamshire
    BritishDirector14947300001
    HOWE OF IDLICOTE, Baroness (Elspeth Morton)
    6 Glengall Terrace
    SE15 London
    Director
    6 Glengall Terrace
    SE15 London
    BritishDirector29052100001
    KENISTON-COOPER, Graham James
    17 Ovington Square
    SW3 1LH London
    Director
    17 Ovington Square
    SW3 1LH London
    EnglandBritishInvestment Director73698890002
    KNIGHT, Francis William
    Coombe House
    Wendover Street Butlers Cross
    HP17 0TZ Aylesbury
    Buckinghamshire
    Director
    Coombe House
    Wendover Street Butlers Cross
    HP17 0TZ Aylesbury
    Buckinghamshire
    BritishDirector1110900001
    LITTLE, Malcolm John
    25 Croft Court
    Bishopthorpe
    YO2 1RU York
    North Yorkshire
    Director
    25 Croft Court
    Bishopthorpe
    YO2 1RU York
    North Yorkshire
    BritishDirector44199400001
    MEGRET, Dominique Jean Daniel
    3 Rue Du General Appert
    75116 Paris
    France
    Director
    3 Rue Du General Appert
    75116 Paris
    France
    FrenchBanker71042210001
    MEUNIER, Bertrand Marc Andre
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    Director
    14 Chemin Desvallieres
    92410 Ville D'Avray
    France
    FrenchBanker71042860002
    MURPHY, Dominic Patrick
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    Director
    Stirling Square
    7 Carlton Gardens
    SW1Y 5AD London
    Kkr
    EnglandBritishInvestment Director82500670001
    MURPHY, Dominic Patrick
    Wolfeden
    The Warren
    WD7 7DU Radlett
    Hertfordshire
    Director
    Wolfeden
    The Warren
    WD7 7DU Radlett
    Hertfordshire
    BritishInvestment Director71042450001
    NAPIER, Robert Stewart
    Baynards Manor
    RH12 3AD Rudgwick
    West Sussex
    Director
    Baynards Manor
    RH12 3AD Rudgwick
    West Sussex
    United KingdomBritishChief Executive10964720001
    NICOLI, Eric Luciano
    24 Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    Director
    24 Amersham Road
    HP13 6QU High Wycombe
    Buckinghamshire
    BritishManaging Director996800001
    PRIOR, James Michael Leathes, The Rt Hon Lord
    Old Hall
    Brampton
    NR34 Beccles
    Suffolk
    Director
    Old Hall
    Brampton
    NR34 Beccles
    Suffolk
    BritishDirector45046180001
    RITCHIE, Alexander George Malcolm
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    Director
    Croft Park 6 Stratton Road
    HP9 1HS Beaconsfield
    Buckinghamshire
    United KingdomBritishNone30265780002
    ROSE, Simon Alan
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    Director
    50 Lothian Road
    Festival Square
    EH3 9BY Edinburgh
    United KingdomBritishSolicitor105238100003
    SCHAIK, Gerard Van
    Duinvoetlaan 7
    FOREIGN 2243 Gk Wassenaar
    The Netherlands
    Director
    Duinvoetlaan 7
    FOREIGN 2243 Gk Wassenaar
    The Netherlands
    DutchDirector30120360001
    SCHIFFNER JR, Robert A
    23 Chesterfield Drive
    Chester Nj
    07930
    Usa
    Director
    23 Chesterfield Drive
    Chester Nj
    07930
    Usa
    UsDirector71491720001
    SHAW, Neil Mcgowan
    52 Cadogan Square
    SW1X 0AJ London
    Director
    52 Cadogan Square
    SW1X 0AJ London
    BritishCanadian41434090001
    SHORT, Colin Maxwell
    The Old Barns
    OX7 3HU Chilson
    Oxfordshire
    Director
    The Old Barns
    OX7 3HU Chilson
    Oxfordshire
    BritishFinance Director48130540003

    Who are the persons with significant control of UNITED BISCUITS (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    C/O Pladis, 3rd Floor, Building 3
    England
    Sep 04, 2017
    Chiswick Park, 566 Chiswick High Road
    Chiswick
    W4 5YA London
    C/O Pladis, 3rd Floor, Building 3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number3877932
    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.
    Hsbc Corporate Trustee Company (Uk) Limited
    Canada Square
    E14 5HQ London
    8
    England
    Apr 06, 2016
    Canada Square
    E14 5HQ London
    8
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House England & Wales
    Registration Number6447555
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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