UKBizDB.co.uk

NESTLE UK LTD.

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

This company is commonly known as Nestle Uk Ltd.. The company was founded 127 years ago and was given the registration number 00051491. The firm's registered office is in GATWICK. You can find them at 1 City Place, , Gatwick, . This company's SIC code is 10512 - Butter and cheese production.

Company Information

Name:NESTLE UK LTD.
Company Number:00051491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 1897
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10512 - Butter and cheese production
  • 10821 - Manufacture of cocoa and chocolate confectionery
  • 10890 - Manufacture of other food products n.e.c.

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 Uk Ltd., Haxby Road, York, England, YO31 8TA

Director01 March 2024Active
Nestle Uk Ltd., Haxby Road, York, England, YO31 8TA

Director27 September 2011Active
Nestle Uk Ltd., Haxby Road, York, England, YO31 8TA

Director01 February 2021Active
Nestle Uk Ltd., Haxby Road, York, England, YO31 8TA

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

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

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

Secretary29 September 1995Active
The Barn Barton Lane, Old Headington, Oxford, OX3 9JP

Secretary-Active
2 Forest Way, Orpington, BR5 2AQ

Secretary01 October 2002Active
1, City Place, Beehive Ring Road, Gatwick, England, RH6 0PA

Director01 July 2017Active
Chestnut Bend, Grubb Street, Limpsfield, RH8 0SH

Director01 May 1993Active
Old Barn Cottage, Wood Cote Park, Epsom, KT18 7EN

Director30 September 2004Active
St. Georges House, Croydon, CR9 1NR

Director01 September 2010Active
88 Wyatt Drive, Barnes, London, SW13 8AB

Director10 May 1999Active
Bilbrough House Main Street, Bilbrough, York, YO23 3PH

Director14 October 1997Active
Bilbrough House Main Street, Bilbrough, York, YO23 3PH

Director-Active
24 Elmfield Terrace, York, YO31 1EH

Director01 July 2001Active
St. Georges House, Croydon, CR9 1NR

Director01 January 2009Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 May 2012Active
High Drive Downs View, Woldingham, Caterham, CR3 7EL

Director07 September 1992Active
1, City Place, Gatwick, RH6 0PA

Director01 July 2014Active
54 Fitzjames Avenue, Croydon, CR0 5DD

Director10 May 1999Active
Sandpipers Warren Road, Crowborough, TN6 1TT

Director13 May 1997Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 September 2010Active
Nestle Uk Ltd, 1 City Place, Gatwick, United Kingdom, RH6 0PA

Director01 October 2012Active
Nestle Uk Ltd, 1 City Place, Gatwick, RH6 0PA

Director01 September 2001Active
45 Av General Guisan, Ch 1009 Puilly, Switzerland,

Director-Active
56b, Orbel Street, London, SW11 3NY

Director28 November 2007Active
1, City Place, Gatwick, United Kingdom, RH6 0PA

Director01 July 2010Active
Woodmead Park View Road, Woldingham, Caterham, CR3 7DL

Director07 September 1992Active
Fox Shaw, 170 London Road North, Merstham, RH1 3AA

Director10 May 1999Active
1, City Place, Gatwick, RH6 0PA

Director15 April 2016Active
20 Mapledale Avenue, Croydon, CR0 5TB

Director23 January 1992Active
Forest Lodge, Forest Road, Woking, GU22 8NA

Director10 May 1999Active
11 St Stephens Gardens, Twickenham, TW1 2LT

Director01 July 2001Active

People with Significant Control

Nestle Holdings (U.K.) Plc
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
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-03-04Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-09-11Address

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

Download
2023-09-08Accounts

Accounts with accounts type full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Change person director company with change date.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2021-11-16Address

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

Download
2021-09-14Officers

Change person director company with change date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2021-02-01Officers

Termination director company with name termination date.

Download
2020-08-13Accounts

Accounts with accounts type full.

Download
2020-04-02Officers

Change person director company with change date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2019-10-29Officers

Termination director company with name termination date.

Download
2019-09-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.