Mars Wrigley Confectionery Uk Limited SLOUGH


Mars Wrigley Confectionery Uk started in year 2008 as Private Limited Company with registration number 06649982. The Mars Wrigley Confectionery Uk company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Slough at 3d Dundee Road. Postal code: SL1 4LG. Since 2018-02-26 Mars Wrigley Confectionery Uk Limited is no longer carrying the name Mars Chocolate Uk.

The company has 6 directors, namely Koen T., Timothy F. and Kajal W. and others. Of them, Andrew P. has been with the company the longest, being appointed on 9 August 2016 and Koen T. has been with the company for the least time - from 20 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Mars Wrigley Confectionery Uk Limited Address / Contact

Office Address 3d Dundee Road
Town Slough
Post code SL1 4LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06649982
Date of Incorporation Fri, 18th Jul 2008
Industry Manufacture of cocoa and chocolate confectionery
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Koen T.

Position: Director

Appointed: 20 September 2022

Timothy F.

Position: Director

Appointed: 05 April 2022

Kajal W.

Position: Director

Appointed: 05 May 2021

Adam G.

Position: Director

Appointed: 06 April 2021

Helen K.

Position: Director

Appointed: 10 December 2019

Andrew P.

Position: Director

Appointed: 09 August 2016

Matthew F.

Position: Director

Appointed: 10 November 2020

Resigned: 29 April 2022

Helen S.

Position: Director

Appointed: 10 December 2019

Resigned: 20 March 2020

Colin M.

Position: Director

Appointed: 07 September 2017

Resigned: 10 November 2020

David M.

Position: Director

Appointed: 07 September 2017

Resigned: 16 November 2020

Paul O.

Position: Director

Appointed: 15 December 2015

Resigned: 24 August 2018

Blas M.

Position: Director

Appointed: 01 April 2015

Resigned: 14 July 2017

Keith B.

Position: Director

Appointed: 15 December 2014

Resigned: 25 May 2016

Matthew P.

Position: Director

Appointed: 10 October 2014

Resigned: 14 July 2017

Gabriele H.

Position: Director

Appointed: 20 December 2013

Resigned: 22 May 2014

Carol W.

Position: Director

Appointed: 06 July 2012

Resigned: 29 December 2017

Carol W.

Position: Secretary

Appointed: 06 July 2012

Resigned: 29 December 2017

Dale C.

Position: Director

Appointed: 25 February 2011

Resigned: 10 December 2015

Andrew P.

Position: Director

Appointed: 29 October 2009

Resigned: 21 February 2011

Barry P.

Position: Director

Appointed: 18 March 2009

Resigned: 29 October 2009

Ian L.

Position: Director

Appointed: 18 March 2009

Resigned: 02 July 2021

Dawn A.

Position: Director

Appointed: 18 March 2009

Resigned: 20 December 2013

David H.

Position: Director

Appointed: 18 March 2009

Resigned: 14 August 2019

Stuart G.

Position: Director

Appointed: 24 July 2008

Resigned: 15 December 2014

Margaret J.

Position: Secretary

Appointed: 24 July 2008

Resigned: 06 July 2012

Margaret J.

Position: Director

Appointed: 24 July 2008

Resigned: 06 July 2012

Fiona D.

Position: Director

Appointed: 24 July 2008

Resigned: 01 April 2015

Serjeants' Inn Nominees Limited

Position: Corporate Director

Appointed: 18 July 2008

Resigned: 24 July 2008

Loviting Limited

Position: Corporate Director

Appointed: 18 July 2008

Resigned: 24 July 2008

Sisec Limited

Position: Corporate Secretary

Appointed: 18 July 2008

Resigned: 25 July 2008

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats found, there is Food Manufacturers (G.b. Company) from Slough, United Kingdom. The abovementioned PSC is classified as "an unlimited with shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Mars Chocolate Uk Holdings Limited that put Slough, England as the official address. This PSC has a legal form of "a company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Food Manufacturers (G.B. Company)

3d Dundee Road, Slough, Berkshire, SL1 4LG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Unlimited With Shares
Country registered England And Wales
Place registered Companies House
Registration number 01191790
Notified on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mars Chocolate Uk Holdings Limited

3d Dundee Road, Slough, Berkshire, SL1 4LG, England

Legal authority United Kingdom (England And Wales)
Legal form Company Limited By Shares
Notified on 6 April 2016
Ceased on 15 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Mars Chocolate Uk February 26, 2018
3597th Single Member Shelf Trading Company July 24, 2008

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, September 2023
Free Download (95 pages)

Company search

Advertisements