The Wrigley Company Limited DEVON


The Wrigley Company started in year 1925 as Private Limited Company with registration number 00210533. The The Wrigley Company company has been functioning successfully for ninety nine years now and its status is active. The firm's office is based in Devon at Estover. Postal code: PL6 7PR.

The company has 2 directors, namely Johanna S., Mayela S.. Of them, Mayela S. has been with the company the longest, being appointed on 6 February 2017 and Johanna S. has been with the company for the least time - from 5 January 2018. At present 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.

The Wrigley Company Limited Address / Contact

Office Address Estover
Office Address2 Plymouth
Town Devon
Post code PL6 7PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00210533
Date of Incorporation Mon, 21st Dec 1925
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 99 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Johanna S.

Position: Director

Appointed: 05 January 2018

Mayela S.

Position: Director

Appointed: 06 February 2017

Andrew O.

Position: Secretary

Resigned: 21 October 1999

Colin M.

Position: Director

Appointed: 05 January 2018

Resigned: 10 November 2020

David M.

Position: Director

Appointed: 05 January 2018

Resigned: 16 November 2020

Shona B.

Position: Secretary

Appointed: 14 December 2015

Resigned: 05 January 2018

Kevin F.

Position: Director

Appointed: 27 July 2015

Resigned: 15 March 2019

Shona B.

Position: Director

Appointed: 27 July 2015

Resigned: 05 January 2018

Melanie N.

Position: Director

Appointed: 27 July 2015

Resigned: 14 September 2017

Anthony G.

Position: Director

Appointed: 17 March 2014

Resigned: 06 February 2017

Mark A.

Position: Director

Appointed: 17 March 2014

Resigned: 29 September 2017

Paul O.

Position: Director

Appointed: 09 August 2013

Resigned: 27 July 2015

Colin M.

Position: Secretary

Appointed: 09 August 2013

Resigned: 14 December 2015

Oliver M.

Position: Director

Appointed: 09 August 2013

Resigned: 06 February 2017

Colin M.

Position: Director

Appointed: 09 August 2013

Resigned: 27 July 2015

Hamish T.

Position: Director

Appointed: 17 October 2011

Resigned: 17 March 2014

Andrew T.

Position: Director

Appointed: 28 February 2011

Resigned: 09 August 2013

Ian B.

Position: Director

Appointed: 22 September 2009

Resigned: 17 October 2011

Duncan M.

Position: Director

Appointed: 22 September 2009

Resigned: 01 August 2012

Ellen K.

Position: Director

Appointed: 19 January 2009

Resigned: 17 March 2014

Mark L.

Position: Director

Appointed: 19 January 2009

Resigned: 09 August 2013

Mark L.

Position: Secretary

Appointed: 19 January 2009

Resigned: 09 August 2013

George B.

Position: Director

Appointed: 19 January 2009

Resigned: 28 February 2011

Vadim S.

Position: Director

Appointed: 15 January 2007

Resigned: 19 January 2009

Ami C.

Position: Director

Appointed: 15 January 2007

Resigned: 19 January 2009

Ami C.

Position: Secretary

Appointed: 15 January 2007

Resigned: 19 January 2009

Helen F.

Position: Secretary

Appointed: 19 June 2006

Resigned: 15 January 2007

Helen F.

Position: Director

Appointed: 01 September 2005

Resigned: 19 January 2009

Nigel M.

Position: Director

Appointed: 30 June 2005

Resigned: 22 September 2009

Gharry E.

Position: Director

Appointed: 01 August 2003

Resigned: 22 September 2009

Mark R.

Position: Director

Appointed: 30 May 2003

Resigned: 01 August 2006

Patrick M.

Position: Director

Appointed: 22 April 2003

Resigned: 16 June 2006

Patrick M.

Position: Secretary

Appointed: 22 April 2003

Resigned: 16 June 2006

Deborah H.

Position: Secretary

Appointed: 23 September 2002

Resigned: 22 April 2003

Allyson B.

Position: Director

Appointed: 19 September 2000

Resigned: 17 July 2007

Bernard H.

Position: Director

Appointed: 01 July 2000

Resigned: 30 May 2003

Howard M.

Position: Director

Appointed: 01 July 2000

Resigned: 19 January 2009

James K.

Position: Director

Appointed: 01 July 2000

Resigned: 30 June 2005

Steven H.

Position: Director

Appointed: 01 July 2000

Resigned: 31 July 2000

Dariusz K.

Position: Director

Appointed: 01 July 2000

Resigned: 01 August 2003

Mark M.

Position: Director

Appointed: 01 July 2000

Resigned: 19 January 2009

Deborah H.

Position: Director

Appointed: 01 July 2000

Resigned: 01 August 2004

Ian D.

Position: Secretary

Appointed: 21 October 1999

Resigned: 21 August 2002

Ian D.

Position: Director

Appointed: 21 October 1999

Resigned: 21 August 2002

Stephen R.

Position: Director

Appointed: 31 January 1997

Resigned: 30 June 1999

Desmond H.

Position: Director

Appointed: 31 August 1995

Resigned: 31 January 1997

Peter D.

Position: Director

Appointed: 30 July 1992

Resigned: 31 August 1995

Alistair W.

Position: Director

Appointed: 29 July 1991

Resigned: 30 July 1992

Stephen R.

Position: Director

Appointed: 24 July 1991

Resigned: 29 July 1991

Martin G.

Position: Director

Appointed: 24 July 1991

Resigned: 30 June 2000

Douglas B.

Position: Director

Appointed: 24 July 1991

Resigned: 28 January 2000

Andrew O.

Position: Director

Appointed: 24 July 1991

Resigned: 31 January 2000

Phillip H.

Position: Director

Appointed: 24 July 1991

Resigned: 30 June 2000

Edmund M.

Position: Director

Appointed: 24 July 1991

Resigned: 29 July 1991

William W.

Position: Director

Appointed: 24 July 1991

Resigned: 09 March 1999

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Wrigley Uno Uk Limited from Plymouth, England. The abovementioned PSC is categorised as "a limited company", 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.

Wrigley Uno Uk Limited

Wrigley Company Estover Road, Plymouth, PL6 7PR, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 06661426
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Insolvency Miscellaneous Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 25th, October 2023
Free Download (3 pages)

Company search

Advertisements