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.
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 | : |
|
Registered Address | : | Estover, Plymouth, Devon, England, PL6 7PR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Estover, Plymouth, Devon, England, PL6 7PR | Director | 05 January 2018 | Active |
Estover, Plymouth, Devon, England, PL6 7PR | Director | 06 February 2017 | Active |
Estover, Plymouth, Devon, England, PL6 7PR | Secretary | 14 December 2015 | Active |
46 Bathurst Mews, London, W2 2SB | Secretary | 16 October 1991 | Active |
Wealdcote Wigley Bush Lane, South Weald, Brentwood, CM14 5QN | Secretary | - | Active |
Highweald, Ox Lane, Tenterden, TN30 6NQ | Secretary | 03 March 2006 | Active |
1, Sycamore Road, Latchbrook, Saltash, PL12 4XS | Secretary | 23 September 2009 | Active |
Estover Industrial Estate, Estover Road, Plymouth, England, PL6 7PR | Secretary | 09 August 2013 | Active |
Estover, Plymouth, Devon, England, PL6 7PR | Director | 17 March 2014 | Active |
1420 Arlington Business Park, Arlington Business Park, Theale, Reading, England, RG7 4SA | Director | 27 June 2015 | Active |
The Old Vicarage, Church Road Burley, Oakham, LE15 7SU | Director | 29 January 1999 | Active |
46 Bathurst Mews, London, W2 2SB | Director | - | Active |
Protea House, Knappswood Close, Upper Basildon, Reading, United Kingdom, RG8 8LQ | Director | 22 September 2009 | Active |
16 Cundell Way, Kings Worthy, Winchester, SO23 7NP | Director | 06 July 2007 | Active |
50 Stamford Road, Oakham, LE15 6JA | Director | - | Active |
Huntsman's Cottage, Church Road, Cookham, SL6 9PG | Director | 08 February 2000 | Active |
Huntsman's Cottage, Church Road, Cookham, SL6 9PG | Director | 13 July 1992 | Active |
Huntsmans Cottage, Church Road,, Cookham Dean, SL6 9PG | Director | 01 January 2000 | Active |
Brewood, Jobs Lane,, Cookham Dean, SL6 9TX | Director | 25 November 2005 | Active |
Brewood, Jobs Lane,, Cookham Dean, SL6 9TX | Director | 16 March 2004 | Active |
4 Willowby Gardens, Meavy Lane, Yelverton, PL20 6HU | Director | 17 March 2009 | Active |
Masterfoods, Dundee Road, Slough, SL1 4JX | Director | 23 October 2006 | Active |
14, Shooters Hill, Pangbourne, United Kingdom, RG8 7DU | Director | 05 June 2008 | Active |
Orchard House, The Street, Mortimer, RG7 3RD | Director | 08 January 2004 | Active |
Estover Industrial Estate, Estover Road, Plymouth, PL6 7PR | Director | 17 March 2014 | Active |
Wealdcote Wigley Bush Lane, South Weald, Brentwood, CM14 5QN | Director | - | Active |
24 Abbey Road, Bourne End, SL8 5NZ | Director | 06 March 1996 | Active |
Hunters Hill, Lattimers Paddock, Pilsgate, Stamford, PE9 3HL | Director | 06 July 2007 | Active |
18, Pudding Bag Lane, Exton, Oakham, LE15 8BH | Director | 03 March 2006 | Active |
Highweald, Ox Lane, Tenterden, TN30 6NQ | Director | 03 March 2006 | Active |
10 Danegeld Place, Stamford, PE9 2AF | Director | 18 October 2004 | Active |
March House, Thoroton, Nottingham, NG13 9DS | Director | 29 May 2001 | Active |
1, Sycamore Road, Latchbrook, Saltash, PL12 4XS | Director | 17 March 2009 | Active |
Exebury House, Green Lane, Exton, Exeter, EX3 0PW | Director | 17 March 2009 | Active |
Estover, Plymouth, Devon, England, PL6 7PR | Director | 05 January 2018 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Gazette | Gazette dissolved voluntary. | Download |
2024-01-23 | Gazette | Gazette notice voluntary. | Download |
2024-01-10 | Dissolution | Dissolution application strike off company. | Download |
2023-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-07 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Officers | Termination director company with name termination date. | Download |
2020-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-02 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Address | Change sail address company with old address new address. | Download |
2018-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
2018-01-23 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.