UKBizDB.co.uk

UNITED MOLASSES MARKETING LIMITED

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

This company is commonly known as United Molasses Marketing Limited. The company was founded 99 years ago and was given the registration number 00201114. The firm's registered office is in LONDON. You can find them at 48 Gracechurch Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:UNITED MOLASSES MARKETING LIMITED
Company Number:00201114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1924
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:48 Gracechurch Street, London, EC3V 0EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52-54, Gracechurch Street, London, England, EC3V 0EH

Director08 January 2021Active
52-54, Gracechurch Street, London, England, EC3V 0EH

Director20 April 2012Active
52-54, Gracechurch Street, London, England, EC3V 0EH

Director08 January 2021Active
52-54, Gracechurch Street, London, England, EC3V 0EH

Director08 January 2021Active
52-54, Gracechurch Street, London, England, EC3V 0EH

Director08 January 2021Active
3 Walpole Gardens, Strawberry Hill, Twickenham, TW2 5SL

Secretary10 September 2001Active
Tate & Lyle Plc, Sugar Quay, Lower Thames Street, London, United Kingdom, EC3R 6DQ

Secretary25 July 2008Active
9, Massey Park, Belfast, Northern Ireland, BT4 2JX

Secretary10 December 2010Active
70 Hayes Hill, Bromley, BR2 7HW

Secretary-Active
Tate & Lyle Plc, Sugar Quay, Lower Thames Street, London, United Kingdom, EC3R 6DQ

Director07 January 2002Active
48, Gracechurch Street, London, EC3V 0EJ

Director12 October 2010Active
East End House The Street, Mortimer, Reading, RG7 3PB

Director-Active
Akarana, Montreal Road, Sevenoaks, TN13 2EP

Director02 March 2000Active
Tate & Lyle Plc, Sugar Quay, Lower Thames Street, London, United Kingdom, EC3R 6DQ

Director10 September 2001Active
19 Slewins Lane, Hornchurch, RM11 2BZ

Director-Active
Church Farm, West Kington, Chippenham, SN14 7JE

Director-Active
16, Malone Valley Park, Belfast, Northern Ireland, BT9 5PZ

Director12 October 2010Active
Kingstons, Mill Road, Felsted, CM6 3HQ

Director-Active
23, Taleworth Road, Ashtead, England, KT21 2PT

Director10 December 2010Active
The Squirrels, Mere Road Finmere, Finmere, MK18 4AP

Director06 December 1995Active
5 Eastlands Crescent, Dulwich, London, SE21 7EE

Director18 February 1992Active
The Firs, Elmdon, Saffron Walden, CB11 4LT

Director-Active
5 Canal Wharf, Bondgate Green, Ripon, HG4 1AQ

Director07 February 1994Active

People with Significant Control

United Molasses Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor 48, Gracechurch Street, London, England, EC3V 0EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Change person director company with change date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-24Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-02-11Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type full.

Download
2021-03-16Officers

Termination secretary company with name termination date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Officers

Change person director company with change date.

Download
2021-03-01Address

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

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-12Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-04-27Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type full.

Download
2019-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.