OLIVERS (U.K.) DEVELOPMENT LIMITED

OLIVERS (U.K.) DEVELOPMENT LIMITED

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

    Company NameOLIVERS (U.K.) DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC062558
    JurisdictionScotland
    Date of Creation

    Summary

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

    What is the purpose of OLIVERS (U.K.) DEVELOPMENT LIMITED?

    • Manufacture of bread; manufacture of fresh pastry goods and cakes (10710) / Manufacturing
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OLIVERS (U.K.) DEVELOPMENT LIMITED located?

    Registered Office Address
    Clydesmill Bakery 75 Westburn Drive
    Clydesmill Estate
    G72 7NA Cambuslang
    Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of OLIVERS (U.K.) DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENDRICK FOODS (SALES) LIMITEDJun 16, 1977Jun 16, 1977

    What are the latest accounts for OLIVERS (U.K.) DEVELOPMENT LIMITED?

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

    What is the status of the latest confirmation statement for OLIVERS (U.K.) DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToApr 21, 2025
    Next Confirmation Statement DueMay 05, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 21, 2024
    OverdueNo

    What are the latest filings for OLIVERS (U.K.) DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Jonathan David Jowett as a director on Jan 06, 2025

    1 pagesTM01

    Termination of appointment of Jonathan David Jowett as a secretary on Jan 06, 2025

    1 pagesTM02

    Appointment of Mrs Sarah Dickson as a secretary on Jan 06, 2025

    2 pagesAP03

    Accounts for a dormant company made up to Dec 30, 2023

    7 pagesAA

    Confirmation statement made on Apr 21, 2024 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Apr 21, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 01, 2022

    7 pagesAA

    Confirmation statement made on Apr 21, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2021

    7 pagesAA

    Confirmation statement made on Apr 21, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 28, 2019

    7 pagesAA

    Confirmation statement made on Apr 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 29, 2018

    7 pagesAA

    Confirmation statement made on May 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 30, 2017

    7 pagesAA

    Confirmation statement made on May 13, 2018 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on May 15, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 02, 2016

    7 pagesAA

    Annual return made up to May 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 03, 2015

    6 pagesAA

    Annual return made up to May 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 28, 2013

    6 pagesAA

    Annual return made up to May 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2014

    Statement of capital on Jun 10, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of OLIVERS (U.K.) DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DICKSON, Sarah
    75 Westburn Drive
    Clydesmill Estate
    G72 7NA Cambuslang
    Clydesmill Bakery
    Glasgow
    Secretary
    75 Westburn Drive
    Clydesmill Estate
    G72 7NA Cambuslang
    Clydesmill Bakery
    Glasgow
    330969900001
    HUTTON, Richard John
    Shorngate House
    St Georges Road
    NE46 2HG Hexham
    Director
    Shorngate House
    St Georges Road
    NE46 2HG Hexham
    United KingdomBritishFinance Director103074310002
    DAVISON, Andrew John
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne And Wear
    Secretary
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne And Wear
    British3159270006
    HOW, David Alfred George, Mr.
    Michaelmas Fair
    Ashdon
    CB10 2JE Saffron Walden
    Essex
    Secretary
    Michaelmas Fair
    Ashdon
    CB10 2JE Saffron Walden
    Essex
    British21860001
    JOWETT, Jonathan David
    c/o Greggs Plc
    Clayton Road
    Jesmond
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Secretary
    c/o Greggs Plc
    Clayton Road
    Jesmond
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    British152025730001
    WHITHAM, Stephen Michael
    62 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Secretary
    62 Menteith View
    FK15 0PD Dunblane
    Perthshire
    British16931590001
    ALLEN, Nicholas Hugh
    Lynton
    Muir Crescent
    FK16 6DA Doune
    Perthshire
    Director
    Lynton
    Muir Crescent
    FK16 6DA Doune
    Perthshire
    BritishManaging Director27173490002
    DARRINGTON, Michael John, Sir
    Middle Grange
    Slaley
    NE47 0AA Hexham
    Northumberland
    Director
    Middle Grange
    Slaley
    NE47 0AA Hexham
    Northumberland
    United KingdomBritishCompany Director8075540002
    DAVISON, Andrew John
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne And Wear
    ,
    Director
    Time Central
    32 Gallowgate
    NE1 4BF Newcastle Upon Tyne
    C/O Muckle Llp
    Tyne And Wear
    ,
    United KingdomBritishSolicitor3159270006
    FRASER, Kenneth William
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    Director
    Wester Clatto
    Blebo Craigs
    KY15 5UE Cupar
    Fife
    ScotlandBritishDirector36548060013
    HOW, David Alfred George, Mr.
    Michaelmas Fair
    Ashdon
    CB10 2JE Saffron Walden
    Essex
    Director
    Michaelmas Fair
    Ashdon
    CB10 2JE Saffron Walden
    Essex
    EnglandBritishChartered Secretary21860001
    JOWETT, Jonathan David
    c/o Greggs Plc
    Clayton Road
    Jesmond
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    Director
    c/o Greggs Plc
    Clayton Road
    Jesmond
    NE2 1TL Newcastle Upon Tyne
    Fernwood House
    United Kingdom
    United KingdomBritishCompany Secretary103825760001
    MACKENZIE, Hamish Robert Muir
    26 St Andrew Square
    EH2 1AF Edinburgh
    Director
    26 St Andrew Square
    EH2 1AF Edinburgh
    British18959690002
    SIMPSON, Malcolm
    Glenridding Elm Bank Road
    NE41 8HT Wylam
    Northumberland
    Director
    Glenridding Elm Bank Road
    NE41 8HT Wylam
    Northumberland
    EnglandBritishCompany Director54113580001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritishChartered Accountant34191470001
    WHITHAM, Stephen Michael
    62 Menteith View
    FK15 0PD Dunblane
    Perthshire
    Director
    62 Menteith View
    FK15 0PD Dunblane
    Perthshire
    BritishFinance Director16931590001

    Who are the persons with significant control of OLIVERS (U.K.) DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    Apr 06, 2016
    Quorum Business Park
    NE12 8BU Newcastle Upon Tyne
    Greggs House
    United Kingdom
    No
    Legal FormPublic Limited Companies
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00502851
    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.

    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