UKBizDB.co.uk

UNITED BISCUITS BONDCO LIMITED

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

This company is commonly known as United Biscuits Bondco Limited. The company was founded 17 years ago and was given the registration number 05957937. The firm's registered office is in HAYES. You can find them at Hayes Park, Hayes End Road, Hayes, Middlesex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNITED BISCUITS BONDCO LIMITED
Company Number:05957937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Secretary25 January 2007Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director17 April 2012Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director08 August 2022Active
7 Portobello Mews, London, W11 3DQ

Secretary17 October 2006Active
39a Leyton Road, Harpenden, AL5 2JB

Secretary17 October 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary05 October 2006Active
7 Portobello Mews, London, W11 3DQ

Director06 November 2006Active
5 Carlyle Square, London, SW3 6EX

Director17 October 2006Active
46 Broadhurst, Ashtead, KT21 1QF

Director25 January 2007Active
Flat 18, 20 Marshall Street, London, W1F 7ER

Director17 October 2006Active
Flat B, 131 Kensington Church Street, London, W8 7LP

Director15 November 2006Active
39a Leyton Road, Harpenden, AL5 2JB

Director30 October 2006Active
Building 3, Chiswick Park, 566 Chiswick High Road, Chiswick, London, England, W4 5YA

Director05 July 2016Active
40 Chemin Desvallieres,, 92410 Ville D'Avray, France,

Director06 November 2006Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Director05 October 2006Active
74 Avenue Paul Doumer, Paris, France, FOREIGN

Director17 October 2006Active
Hayes Park, Hayes End Road, Hayes, UB4 8EE

Director25 January 2007Active

People with Significant Control

United Biscuits Topco Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:United Biscuits, Hayes Park, Hayes, England, UB4 8EE
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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-29Accounts

Legacy.

Download
2023-09-29Other

Legacy.

Download
2023-09-29Other

Legacy.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-09-27Accounts

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-09-27Other

Legacy.

Download
2022-08-15Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2021-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-01Other

Legacy.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Legacy.

Download
2021-10-04Other

Legacy.

Download
2021-06-28Address

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

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2020-10-03Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-03Accounts

Legacy.

Download
2020-10-03Other

Legacy.

Download
2020-10-03Other

Legacy.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.