UKBizDB.co.uk

NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nestle Purina Uk Manufacturing Operations Limited. The company was founded 112 years ago and was given the registration number 00121700. The firm's registered office is in GATWICK. You can find them at 1 City Place, , Gatwick, . This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED
Company Number:00121700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1912
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:1 City Place, Gatwick, RH6 0PA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nestle Purina Uk Manufacturing Operations Limited, Haxby Road, York, England, YO31 8TA

Director01 March 2020Active
Nestle Purina Uk Manufacturing Operations Limited, Haxby Road, York, England, YO31 8TA

Director01 June 2023Active
St Georges House, Croydon, CR9 1NR

Secretary28 January 2003Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Secretary01 September 2012Active
Ashdown Lunghurst Road, Woldingham, Caterham, CR3 7EG

Secretary01 May 1998Active
2 Forest Way, Orpington, BR5 2AQ

Secretary01 July 2002Active
5th Floor Bond Street House, 14 Clifford Street, London, W1X 1RE

Corporate Secretary-Active
35 Abbots Road, Newbury, RG14 7QW

Director02 November 1998Active
78 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN

Director01 May 1998Active
1, City Place, Gatwick, RH6 0PA

Director01 July 2017Active
68 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN

Director01 May 1998Active
Thurlow House, Long Thurlow, IP31 3JA

Director-Active
1, City Place, Gatwick, RH6 0PA

Director04 September 2019Active
401 County Hall East Block, Magnum Square, London, SE1 7GN

Director01 August 2004Active
87 Walpole House, 126 Westminster Bridge Road, London, SE1 7UN

Director01 May 1998Active
32 Florence Road, Church Crookham, Fleet, GU13 9LQ

Director-Active
18 Groves Close, Bourne End, SL8 5JP

Director10 October 1996Active
Weydown House, Farnham Lane, Haslemere, GU27 1EU

Director14 November 2002Active
Sandycombe, 2a Ennerdale Road, Kew Richmond, TW9 3PG

Director01 May 1997Active
Bingles, Lye Green, Withyam, TN6 1UU

Director-Active
40 South Road, Saffron Walden, CB11 3DN

Director-Active
Warren House, Coombe Road, Otford, TN14 5RJ

Director27 June 2005Active
1, City Place, Beehive Ring Road, Gatwick, England, RH6 0PA

Director04 September 2019Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 July 2010Active
Ellesborough House, Kew Place, High Wycombe, HP11 1QW

Director05 April 2004Active
1, City Place, Gatwick, RH6 0PA

Director01 July 2017Active
Redcroft, Stanville Road, Cumnor Hill, OX2 9JF

Director04 August 1995Active
1, City Place, Gatwick, RH6 0PA

Director15 April 2016Active
Rafters, The Glade Kingswood, Tadworth, KT20 6LL

Director02 April 2007Active
2 Tanglewood Close, Woking, GU22 8LG

Director-Active
Gaywood, Bannerdown Close, Batheaston, BA1 7JN

Director-Active
1, City Place, Gatwick, RH6 0PA

Director06 October 2014Active
Eaton House, 1 Eaton Crescent, Bristol, BS8 2EJ

Director-Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Director13 October 2005Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Director02 November 2009Active

People with Significant Control

Nestle Uk Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, City Place, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-11Address

Change registered office address company with date old address new address.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-16Address

Change registered office address company with date old address new address.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-06-10Insolvency

Legacy.

Download
2021-06-10Capital

Legacy.

Download
2021-06-10Capital

Capital statement capital company with date currency figure.

Download
2021-06-10Resolution

Resolution.

Download
2021-05-28Capital

Capital allotment shares.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-01-08Resolution

Resolution.

Download
2020-01-02Change of name

Certificate change of name company.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.