UKBizDB.co.uk

WRIGLEY CANDY UK

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

This company is commonly known as Wrigley Candy Uk. The company was founded 64 years ago and was given the registration number 00636458. The firm's registered office is in DEVON. You can find them at Estover, Plymouth, Devon, . This company's SIC code is 10822 - Manufacture of sugar confectionery.

Company Information

Name:WRIGLEY CANDY UK
Company Number:00636458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10822 - Manufacture of sugar confectionery

Office Address & Contact

Registered Address:Estover, Plymouth, Devon, England, PL6 7PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Estover, Plymouth, Devon, England, PL6 7PR

Director05 January 2018Active
Estover, Plymouth, Devon, England, PL6 7PR

Director06 February 2017Active
Estover, Plymouth, Devon, England, PL6 7PR

Secretary14 December 2015Active
46 Bathurst Mews, London, W2 2SB

Secretary16 October 1991Active
Wealdcote Wigley Bush Lane, South Weald, Brentwood, CM14 5QN

Secretary-Active
Highweald, Ox Lane, Tenterden, TN30 6NQ

Secretary03 March 2006Active
1, Sycamore Road, Latchbrook, Saltash, PL12 4XS

Secretary23 September 2009Active
Estover Industrial Estate, Estover Road, Plymouth, England, PL6 7PR

Secretary09 August 2013Active
Estover, Plymouth, Devon, England, PL6 7PR

Director17 March 2014Active
1420 Arlington Business Park, Arlington Business Park, Theale, Reading, England, RG7 4SA

Director27 June 2015Active
The Old Vicarage, Church Road Burley, Oakham, LE15 7SU

Director29 January 1999Active
46 Bathurst Mews, London, W2 2SB

Director-Active
Protea House, Knappswood Close, Upper Basildon, Reading, United Kingdom, RG8 8LQ

Director22 September 2009Active
16 Cundell Way, Kings Worthy, Winchester, SO23 7NP

Director06 July 2007Active
50 Stamford Road, Oakham, LE15 6JA

Director-Active
Huntsman's Cottage, Church Road, Cookham, SL6 9PG

Director08 February 2000Active
Huntsman's Cottage, Church Road, Cookham, SL6 9PG

Director13 July 1992Active
Huntsmans Cottage, Church Road,, Cookham Dean, SL6 9PG

Director01 January 2000Active
Brewood, Jobs Lane,, Cookham Dean, SL6 9TX

Director25 November 2005Active
Brewood, Jobs Lane,, Cookham Dean, SL6 9TX

Director16 March 2004Active
4 Willowby Gardens, Meavy Lane, Yelverton, PL20 6HU

Director17 March 2009Active
Masterfoods, Dundee Road, Slough, SL1 4JX

Director23 October 2006Active
14, Shooters Hill, Pangbourne, United Kingdom, RG8 7DU

Director05 June 2008Active
Orchard House, The Street, Mortimer, RG7 3RD

Director08 January 2004Active
Estover Industrial Estate, Estover Road, Plymouth, PL6 7PR

Director17 March 2014Active
Wealdcote Wigley Bush Lane, South Weald, Brentwood, CM14 5QN

Director-Active
24 Abbey Road, Bourne End, SL8 5NZ

Director06 March 1996Active
Hunters Hill, Lattimers Paddock, Pilsgate, Stamford, PE9 3HL

Director06 July 2007Active
18, Pudding Bag Lane, Exton, Oakham, LE15 8BH

Director03 March 2006Active
Highweald, Ox Lane, Tenterden, TN30 6NQ

Director03 March 2006Active
10 Danegeld Place, Stamford, PE9 2AF

Director18 October 2004Active
March House, Thoroton, Nottingham, NG13 9DS

Director29 May 2001Active
1, Sycamore Road, Latchbrook, Saltash, PL12 4XS

Director17 March 2009Active
Exebury House, Green Lane, Exton, Exeter, EX3 0PW

Director17 March 2009Active
Estover, Plymouth, Devon, England, PL6 7PR

Director05 January 2018Active

People with Significant Control

Mars Wrigley Confectionery Uk Limited
Notified on:25 February 2018
Status:Active
Country of residence:United Kingdom
Address:3d, Dundee Road, Slough, United Kingdom, SL1 4LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Wrigley Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wrigley Company, Estover Road, Plymouth, England, PL6 7PR
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 (7 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
2024-04-09Gazette

Gazette dissolved voluntary.

Download
2024-01-23Gazette

Gazette notice voluntary.

Download
2024-01-10Dissolution

Dissolution application strike off company.

Download
2023-10-25Accounts

Accounts with accounts type dormant.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type dormant.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-12-07Officers

Termination director company with name termination date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-10-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Accounts

Accounts with accounts type dormant.

Download
2019-09-25Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Address

Change sail address company with old address new address.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-09-14Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-06-22Accounts

Accounts with accounts type dormant.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download
2018-01-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.