Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED
Company Information for

NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED

NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED, HAXBY ROAD, YORK, YO31 8TA,
Company Registration Number
00121700
Private Limited Company
Active

Company Overview

About Nestle Purina Uk Manufacturing Operations Ltd
NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED was founded on 1912-04-30 and has its registered office in York. The organisation's status is listed as "Active". Nestle Purina Uk Manufacturing Operations Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED
 
Legal Registered Office
NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED
HAXBY ROAD
YORK
YO31 8TA
Other companies in RH6
 
Previous Names
NESTLE PURINA PETCARE (U.K.) LIMITED02/01/2020
Filing Information
Company Number 00121700
Company ID Number 00121700
Date formed 1912-04-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-06 22:42:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN CHANDLER
Director 2017-07-01
CALUM FIONN MACRAE
Director 2017-07-01
DAVID STEVEN MCDANIEL
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY WATSON
Director 2009-11-02 2017-06-21
PAUL VERNON
Director 2005-10-13 2017-04-01
MARC PHILIPPE SEILER
Director 2014-10-06 2016-04-08
ELIZABETH CHARLOTTE LEGGE
Director 2010-07-01 2014-10-06
ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
Company Secretary 2012-09-01 2014-07-31
ISABELLE DESCHAMPS
Company Secretary 2003-01-28 2012-08-01
STEVEN NORMAN PHILLIPS
Director 2007-04-02 2010-07-01
STUART JOSEPH FEATHERSTONE IRVINE
Director 2005-06-27 2009-11-02
MARCEL FISCHLI
Director 2004-08-01 2007-04-02
ELIZABETH CHARLOTTE LEGGE
Director 2004-04-05 2005-10-13
PAUL GRIMWOOD
Director 2002-11-14 2005-06-28
TERENCE ANTHONY DUFFY
Director 1998-05-01 2004-08-01
PAUL BUTLER
Director 1998-11-02 2003-07-31
ADRIAN WHITEHEAD
Company Secretary 2002-07-01 2003-02-28
JAMES GALLAGHER
Director 1998-05-01 2002-11-14
PAULA MIRIAM NELSON
Company Secretary 1998-05-01 2002-06-30
JEAN PIERRE CARLI
Director 1998-05-01 2002-01-02
PIGTALES LIMITED
Company Secretary 1991-11-29 1998-05-01
BRIAN EDGAR GANDY
Director 1991-11-29 1998-05-01
KENNETH GEORGE HANNA
Director 1997-05-01 1998-05-01
GRAHAM STUART HEMMINGS
Director 1991-11-29 1998-04-01
ROBERT NICHOLAS HARRIS
Director 1991-11-29 1997-09-30
NIGEL STEPHEN GARROW
Director 1996-10-10 1997-05-06
JOHN REID MARTYN
Director 1995-08-04 1997-04-30
GRAHAM ROBSON
Director 1991-11-29 1995-11-16
JACK ROWELL
Director 1991-11-29 1994-12-31
COLIN RONALD EDGLEY
Director 1991-11-29 1993-11-27
EDWARD HUGH RODERICK THOMAS
Director 1991-11-29 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN CHANDLER PURLAW LIMITED Director 2017-07-01 CURRENT 1992-02-28 Active
CALUM FIONN MACRAE TAILSCO LIMITED Director 2018-04-27 CURRENT 2013-10-28 Active
CALUM FIONN MACRAE PURLAW LIMITED Director 2017-07-01 CURRENT 1992-02-28 Active
DAVID STEVEN MCDANIEL NESTLE CAPITAL MANAGEMENT LTD Director 2016-08-05 CURRENT 2005-10-14 Liquidation
DAVID STEVEN MCDANIEL NESTLE UK LTD. Director 2016-04-15 CURRENT 1897-03-03 Active
DAVID STEVEN MCDANIEL SCHOLLER ICE CREAM LIMITED Director 2016-04-15 CURRENT 1985-04-10 Active - Proposal to Strike off
DAVID STEVEN MCDANIEL RAW PRODUCTS,LIMITED Director 2016-04-15 CURRENT 1919-07-15 Active - Proposal to Strike off
DAVID STEVEN MCDANIEL PURLAW LIMITED Director 2016-04-15 CURRENT 1992-02-28 Active
DAVID STEVEN MCDANIEL NESTEC YORK LTD. Director 2016-04-15 CURRENT 1988-04-20 Active
DAVID STEVEN MCDANIEL NESPRESSO UK LTD Director 2016-04-15 CURRENT 1919-07-10 Active
DAVID STEVEN MCDANIEL NESTLE HOLDINGS (U.K.) PLC Director 2016-04-15 CURRENT 1948-12-17 Active
DAVID STEVEN MCDANIEL NESTLE UK PENSIONS RESERVOIR TRUST LIMITED Director 2016-04-15 CURRENT 2000-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM 1 City Place Beehive Ring Road Gatwick RH6 0PA England
2023-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/23 FROM 1 City Place Beehive Ring Road Gatwick RH6 0PA England
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-07AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-06-05APPOINTMENT TERMINATED, DIRECTOR JAMADAGNI KHANDIGE
2023-06-05DIRECTOR APPOINTED MR GERARD DENNIS MCINERNEY
2023-06-05AP01DIRECTOR APPOINTED MR GERARD DENNIS MCINERNEY
2023-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMADAGNI KHANDIGE
2022-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-04Director's details changed for Mr Jeremy David Gorst on 2020-04-01
2022-01-04CH01Director's details changed for Mr Jeremy David Gorst on 2020-04-01
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 1 City Place Gatwick RH6 0PA
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-10CAP-SSSolvency Statement dated 24/05/21
2021-06-10SH20Statement by Directors
2021-06-10SH19Statement of capital on 2021-06-10 GBP 44,000,000
2021-06-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-05-28SH0124/05/21 STATEMENT OF CAPITAL GBP 155649000
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH NO UPDATES
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-04AP01DIRECTOR APPOINTED MR JEREMY DAVID GORST
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ANA MARIA FERNANDEZ GIL
2020-01-08RES01ADOPT ARTICLES 08/01/20
2020-01-02CERTNMCompany name changed nestle purina petcare (U.K.) LIMITED\certificate issued on 02/01/20
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MCDANIEL
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN CHANDLER
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-06AP01DIRECTOR APPOINTED JAMADAGNI KHANDIGE
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VERNON
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WATSON
2017-07-27AP01DIRECTOR APPOINTED MR CALUM FIONN MACRAE
2017-07-26AP01DIRECTOR APPOINTED MR MATTHEW JOHN CHANDLER
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 44000000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01CH01Director's details changed for Mr David Steven Mcdaniel on 2016-08-23
2016-04-19AP01DIRECTOR APPOINTED MR DAVID STEVEN MCDANIEL
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARC PHILIPPE SEILER
2015-12-27LATEST SOC27/12/15 STATEMENT OF CAPITAL;GBP 44000000
2015-12-27AR0129/11/15 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-26CC04Statement of company's objects
2015-03-26MEM/ARTSARTICLES OF ASSOCIATION
2015-03-26RES13LIMITATION OF AUTH CAP 05/01/2015
2015-03-26RES01ADOPT ARTICLES 26/03/15
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 44000000
2014-12-02AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-09AP01DIRECTOR APPOINTED MR MARC PHILIPPE SEILER
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEGGE
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MESSUD
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 44000000
2014-01-14AR0129/11/13 FULL LIST
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WATSON / 17/12/2012
2014-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 17/12/2012
2013-11-14AUDAUDITOR'S RESIGNATION
2013-11-12MISCSECTION 519 OF THE COMPANIES ACT 2006
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VERNON / 14/08/2013
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ST GEORGES HOUSE CROYDON SURREY CR9 1NR
2012-12-05AR0129/11/12 FULL LIST
2012-09-06AP03SECRETARY APPOINTED MRS ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY ISABELLE DESCHAMPS
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-30AR0129/11/11 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-27RP04SECOND FILING WITH MUD 29/11/10 FOR FORM AR01
2011-06-27ANNOTATIONClarification
2010-11-30AR0129/11/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WATSON / 30/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VERNON / 30/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 16/09/2010
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23RES13SECTION 175(5)(A) 24/09/2008
2010-07-09AP01DIRECTOR APPOINTED ELIZABETH CHARLOTTE LEGGE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ISABELLE DESCHAMPS / 02/06/2010
2010-01-04SH0217/12/09 STATEMENT OF CAPITAL GBP 44000000
2010-01-04RES01ALTER ARTICLES 17/12/2009
2010-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-04RES01ALTER ARTICLES 17/12/2009
2010-01-04SH0117/12/09 STATEMENT OF CAPITAL GBP 44000000
2010-01-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-12-23AR0129/11/09 FULL LIST
2009-11-18AP01DIRECTOR APPOINTED RICHARD ANTHONY WATSON
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART IRVINE
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-24363aRETURN MADE UP TO 29/11/08; NO CHANGE OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-28363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-28363sRETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2006-12-15363sRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-28363sRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-12-22288bDIRECTOR RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288aNEW DIRECTOR APPOINTED
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363sRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-11-18RES13CANCEL SHARE PREM ACCT 15/10/04
2004-11-18RES06REDUCE ISSUED CAPITAL 15/10/04
2004-11-17CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2004-11-17RES13CANCEL SHARE PREM ACCT 15/10/04
2004-11-17RES06REDUCE ISSUED CAPITAL 15/10/04
2004-11-15OCREDUCE ISS CAP CANCEL SH PREM AC
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-08-06288bDIRECTOR RESIGNED
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-01-24363sRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10920 - Manufacture of prepared pet foods




Licences & Regulatory approval
We could not find any licences issued to NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1994-05-07 Outstanding CONFEDERATION LIFE INSURANCE COMPANY
LEGAL CHARGE 1993-04-01 Satisfied AHC (ISLE OF MAN) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED

Intangible Assets
Patents
We have not found any records of NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED
Trademarks
We have not found any records of NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10920 - Manufacture of prepared pet foods) as NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.