Advanced company searchLink opens in new window

NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED

Company number 00121700

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
11 Sep 2023 AD01 Registered office address changed from 1 City Place Beehive Ring Road Gatwick RH6 0PA England to Nestle Purina Uk Manufacturing Operations Limited Haxby Road York YO31 8TA on 11 September 2023
07 Sep 2023 AA Full accounts made up to 31 December 2022
05 Jun 2023 AP01 Appointment of Mr Gerard Dennis Mcinerney as a director on 1 June 2023
05 Jun 2023 TM01 Termination of appointment of Jamadagni Khandige as a director on 31 May 2023
29 Nov 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
04 Jan 2022 CH01 Director's details changed for Mr Jeremy David Gorst on 1 April 2020
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
16 Nov 2021 AD01 Registered office address changed from 1 City Place Gatwick RH6 0PA to 1 City Place Beehive Ring Road Gatwick RH6 0PA on 16 November 2021
11 Sep 2021 AA Full accounts made up to 31 December 2020
10 Jun 2021 CAP-SS Solvency Statement dated 24/05/21
10 Jun 2021 SH20 Statement by Directors
10 Jun 2021 SH19 Statement of capital on 10 June 2021
  • GBP 44,000,000
10 Jun 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 May 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 155,649,000
10 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
13 Aug 2020 AA Full accounts made up to 31 December 2019
04 Mar 2020 AP01 Appointment of Mr Jeremy David Gorst as a director on 1 March 2020
04 Mar 2020 TM01 Termination of appointment of Ana Maria Fernandez Gil as a director on 1 March 2020
08 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 CERTNM Company name changed nestle purina petcare (U.K.) LIMITED\certificate issued on 02/01/20
  • NM04 ‐ Change of name by provision in articles
02 Jan 2020 TM01 Termination of appointment of Calum Fionn Macrae as a director on 31 December 2019
02 Jan 2020 TM01 Termination of appointment of David Steven Mcdaniel as a director on 31 December 2019
18 Dec 2019 TM01 Termination of appointment of Matthew John Chandler as a director on 13 December 2019