UKBizDB.co.uk

UNITED BISCUITS (HOLDINGS) LIMITED

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

This company is commonly known as United Biscuits (holdings) Limited. The company was founded 76 years ago and was given the registration number SC026184. The firm's registered office is in EDINBURGH. You can find them at 50 Lothian Road, Festival Square, Edinburgh, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNITED BISCUITS (HOLDINGS) LIMITED
Company Number:SC026184
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1948
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:50 Lothian Road, Festival Square, Edinburgh, EH3 9BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

Secretary30 March 2001Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

Director17 April 2012Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

Director28 July 2000Active
The White House, Chinnor Road, Bledlow Ridge, HP14 4AA

Secretary01 January 1994Active
47 Myrtleside Close, Northwood, HA6 2XQ

Secretary-Active
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS

Secretary26 November 1999Active
White Gables, Gerrards Cross, SL9 7NH

Director-Active
23 Blenheim Road, Bedford Park, Chiswick, W4 1UB

Director01 February 1993Active
Easington Farmhouse, Chilton, Aylesbury, HP18 9EX

Director-Active
84 Highgate, West Hill, London, N6 6LU

Director30 June 2000Active
Shepherd House, Inveresk, EH21 7TH

Director-Active
46 Broadhurst, Ashtead, KT21 1QF

Director13 September 2001Active
1519 Foothill Drive, Wheaton, Usa, FOREIGN

Director-Active
Winchfield, 12 Kewferry Road, Northwood, HA6 2PA

Director-Active
134 Bishops Road, London, SW6 7AS

Director28 July 2000Active
Munstead Manor Hascombe Road, Godalming, GU8 4AA

Director01 February 1993Active
15 Ferncroft Avenue, Hampstead, London, NW3 7PG

Director-Active
7 Firs Road, Edwalton, Nottingham, NG12 4BY

Director13 December 1995Active
6 Glengall Terrace, London, SE15

Director-Active
17 Ovington Square, London, SW3 1LH

Director30 June 2000Active
Coombe House, Wendover Street Butlers Cross, Aylesbury, HP17 0TZ

Director-Active
25 Croft Court, Bishopthorpe, York, YO2 1RU

Director12 July 1995Active
3 Rue Du General Appert, Paris, France, 75116

Director30 June 2000Active
14 Chemin Desvallieres, Ville D'Avray, France, 92410

Director30 June 2000Active
Kkr, Stirling Square, 7 Carlton Gardens, London, SW1Y 5AD

Director30 March 2001Active
Wolfeden, The Warren, Radlett, WD7 7DU

Director30 June 2000Active
Baynards Manor, Rudgwick, RH12 3AD

Director12 May 1992Active
24 Amersham Road, High Wycombe, HP13 6QU

Director04 May 1989Active
Old Hall, Brampton, Beccles, NR34

Director-Active
Croft Park 6 Stratton Road, Beaconsfield, HP9 1HS

Director26 September 2000Active
50 Lothian Road, Festival Square, Edinburgh, EH3 9BY

Director28 April 2005Active
Duinvoetlaan 7, 2243 Gk Wassenaar, The Netherlands, FOREIGN

Director05 October 1992Active
23 Chesterfield Drive, Chester Nj, Usa,

Director30 June 2000Active
52 Cadogan Square, London, SW1X 0AJ

Director-Active
The Old Barns, Chilson, OX7 3HU

Director12 May 1992Active

People with Significant Control

Finalrealm Limited
Notified on:04 September 2017
Status:Active
Country of residence:England
Address:C/O Pladis, 3rd Floor, Building 3, Chiswick Park, 566 Chiswick High Road, London, England, W4 5YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Hsbc Corporate Trustee Company (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:8, Canada Square, London, England, E14 5HQ
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.