About

Registered Number: 00051491
Date of Incorporation: 03/03/1897 (127 years and 1 month ago)
Company Status: Active
Registered Address: 1 City Place, Gatwick, RH6 0PA

 

Nestle Uk Ltd was founded on 03 March 1897, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The companies directors are listed as Agostini, Stefano, Hix, David Anthony, Messud, Elizabeth Charlotte Lucienne Marjorie, Barbour, Steven Paul, Batato, Magdi, Berssenbrugge, Gerhard Josef, Cordier, Roger Charles, Hagmann, Peter, Kendrick, Fiona Marie, Dame, Koutaissoff, Alexandre Dimitri, Le Tadic, Fabienne, Cbm, Legge, Elizabeth Charlotte, Mayes, Peter William, Murray, Robert Andrew, Nekola, Manfred, Paternot, Bernard Georges Francois, Phillips, Steven Norman, Stephens, Neil Lloyd, Stewart, Susan Hartman, Webb, Richard Cairns Harrie at Companies House. Nestle Uk Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AGOSTINI, Stefano 01 July 2017 - 1
HIX, David Anthony 01 July 2014 - 1
BARBOUR, Steven Paul 30 September 2004 23 February 2007 1
BATATO, Magdi 01 September 2010 01 May 2012 1
BERSSENBRUGGE, Gerhard Josef 10 May 1999 31 August 2001 1
CORDIER, Roger Charles 01 July 2001 26 September 2003 1
HAGMANN, Peter 01 May 2012 20 April 2017 1
KENDRICK, Fiona Marie, Dame 01 September 2001 31 January 2008 1
KOUTAISSOFF, Alexandre Dimitri N/A 30 November 2002 1
LE TADIC, Fabienne, Cbm 28 November 2007 29 November 2007 1
LEGGE, Elizabeth Charlotte 01 July 2010 06 October 2014 1
MAYES, Peter William 10 May 1999 31 December 2002 1
MURRAY, Robert Andrew 10 May 1999 17 March 2000 1
NEKOLA, Manfred 01 July 2001 30 April 2002 1
PATERNOT, Bernard Georges Francois 27 September 2011 01 February 2015 1
PHILLIPS, Steven Norman 12 February 2007 01 July 2010 1
STEPHENS, Neil Lloyd 01 February 2015 06 October 2019 1
STEWART, Susan Hartman 01 July 2015 01 April 2018 1
WEBB, Richard Cairns Harrie 21 December 1992 01 April 1994 1
Secretary Name Appointed Resigned Total Appointments
MESSUD, Elizabeth Charlotte Lucienne Marjorie 01 September 2012 31 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
CH01 - Change of particulars for director 02 April 2020
CS01 - N/A 09 March 2020
CS01 - N/A 05 March 2020
AP01 - Appointment of director 03 March 2020
TM01 - Termination of appointment of director 02 March 2020
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 17 September 2019
CS01 - N/A 05 March 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 03 September 2018
TM01 - Termination of appointment of director 18 July 2018
CS01 - N/A 01 March 2018
AP01 - Appointment of director 19 September 2017
AA - Annual Accounts 14 September 2017
TM01 - Termination of appointment of director 21 April 2017
CS01 - N/A 02 March 2017
CH01 - Change of particulars for director 01 September 2016
AA - Annual Accounts 24 August 2016
AP01 - Appointment of director 19 April 2016
TM01 - Termination of appointment of director 11 April 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 02 July 2015
TM01 - Termination of appointment of director 01 July 2015
RESOLUTIONS - N/A 26 March 2015
RESOLUTIONS - N/A 26 March 2015
CC04 - Statement of companies objects 26 March 2015
AR01 - Annual Return 04 March 2015
AP01 - Appointment of director 04 February 2015
TM01 - Termination of appointment of director 03 February 2015
AP01 - Appointment of director 09 October 2014
TM01 - Termination of appointment of director 08 October 2014
TM01 - Termination of appointment of director 01 August 2014
TM02 - Termination of appointment of secretary 31 July 2014
AA - Annual Accounts 16 July 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 05 March 2014
MISC - Miscellaneous document 14 November 2013
AUD - Auditor's letter of resignation 12 November 2013
CH01 - Change of particulars for director 20 September 2013
CH01 - Change of particulars for director 03 September 2013
AA - Annual Accounts 22 August 2013
CH01 - Change of particulars for director 14 August 2013
AR01 - Annual Return 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
CH01 - Change of particulars for director 26 March 2013
AD01 - Change of registered office address 19 December 2012
TM01 - Termination of appointment of director 18 October 2012
AP01 - Appointment of director 02 October 2012
AP03 - Appointment of secretary 06 September 2012
TM02 - Termination of appointment of secretary 14 August 2012
AA - Annual Accounts 09 July 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AR01 - Annual Return 07 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
MG01 - Particulars of a mortgage or charge 31 August 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 22 September 2010
AP01 - Appointment of director 17 September 2010
AP01 - Appointment of director 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
RESOLUTIONS - N/A 23 July 2010
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AA - Annual Accounts 08 July 2010
CH03 - Change of particulars for secretary 21 June 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 21 March 2009
288b - Notice of resignation of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 01 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 11 February 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
AA - Annual Accounts 28 September 2007
363s - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
AA - Annual Accounts 27 July 2006
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 22 December 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2005
AA - Annual Accounts 14 July 2005
288c - Notice of change of directors or secretaries or in their particulars 11 May 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 30 September 2004
AA - Annual Accounts 04 August 2004
288c - Notice of change of directors or secretaries or in their particulars 26 July 2004
363s - Annual Return 30 March 2004
288b - Notice of resignation of directors or secretaries 16 January 2004
288b - Notice of resignation of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
AA - Annual Accounts 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 28 May 2003
363s - Annual Return 09 April 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
AA - Annual Accounts 02 November 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 24 April 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 28 October 2001
288b - Notice of resignation of directors or secretaries 03 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288a - Notice of appointment of directors or secretaries 23 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 26 October 2000
288b - Notice of resignation of directors or secretaries 31 March 2000
363s - Annual Return 20 March 2000
288c - Notice of change of directors or secretaries or in their particulars 06 December 1999
AA - Annual Accounts 23 July 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 17 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288a - Notice of appointment of directors or secretaries 16 May 1999
288b - Notice of resignation of directors or secretaries 14 May 1999
363a - Annual Return 10 March 1999
AA - Annual Accounts 17 July 1998
288b - Notice of resignation of directors or secretaries 09 April 1998
363a - Annual Return 02 March 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 17 October 1997
AUD - Auditor's letter of resignation 17 October 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
AA - Annual Accounts 07 April 1997
363a - Annual Return 26 March 1997
288c - Notice of change of directors or secretaries or in their particulars 26 March 1997
AA - Annual Accounts 22 July 1996
288 - N/A 24 June 1996
288 - N/A 15 May 1996
363a - Annual Return 12 April 1996
288 - N/A 12 April 1996
288 - N/A 11 October 1995
AA - Annual Accounts 18 May 1995
363s - Annual Return 30 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 14 November 1994
288 - N/A 07 June 1994
AA - Annual Accounts 31 May 1994
363s - Annual Return 23 March 1994
288 - N/A 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
288 - N/A 02 June 1993
AA - Annual Accounts 06 May 1993
363b - Annual Return 02 April 1993
288 - N/A 04 February 1993
288 - N/A 29 September 1992
288 - N/A 29 September 1992
AA - Annual Accounts 21 July 1992
363b - Annual Return 18 March 1992
288 - N/A 28 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
288 - N/A 07 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
RESOLUTIONS - N/A 05 January 1992
CERTNM - Change of name certificate 22 November 1991
287 - Change in situation or address of Registered Office 21 November 1991
288 - N/A 21 November 1991
AA - Annual Accounts 29 July 1991
363a - Annual Return 02 April 1991
288 - N/A 21 January 1991
288 - N/A 08 October 1990
363 - Annual Return 17 September 1990
288 - N/A 14 September 1990
AA - Annual Accounts 01 August 1990
288 - N/A 12 April 1990
288 - N/A 31 August 1989
363 - Annual Return 10 August 1989
288 - N/A 25 July 1989
AA - Annual Accounts 27 June 1989
288 - N/A 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
MISC - Miscellaneous document 12 June 1989
MISC - Miscellaneous document 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 June 1989
288 - N/A 14 April 1989
RESOLUTIONS - N/A 06 April 1989
RESOLUTIONS - N/A 06 April 1989
CERT10 - Re-registration of a company from public to private 06 April 1989
MAR - Memorandum and Articles - used in re-registration 06 April 1989
53 - Application by a public company for re-registration as a private company 06 April 1989
288 - N/A 30 March 1989
AA - Annual Accounts 13 March 1989
288 - N/A 27 February 1989
288 - N/A 10 February 1989
PUC 2 - N/A 02 February 1989
288 - N/A 27 January 1989
PUC 2 - N/A 04 January 1989
PUC 2 - N/A 29 November 1988
PUC 2 - N/A 24 November 1988
PUC 2 - N/A 31 October 1988
PUC 2 - N/A 27 September 1988
PUC 2 - N/A 27 September 1988
288 - N/A 23 September 1988
PUC 2 - N/A 19 September 1988
PUC 2 - N/A 19 September 1988
PUC 2 - N/A 31 August 1988
PUC 2 - N/A 31 August 1988
PUC 2 - N/A 31 August 1988
PUC 2 - N/A 31 August 1988
PUC 2 - N/A 31 August 1988
PUC 2 - N/A 31 August 1988
PUC 2 - N/A 31 August 1988
PUC 2 - N/A 30 August 1988
PUC 2 - N/A 30 August 1988
PUC 2 - N/A 09 August 1988
RESOLUTIONS - N/A 29 July 1988
PUC 2 - N/A 26 July 1988
RESOLUTIONS - N/A 27 June 1988
RESOLUTIONS - N/A 27 June 1988
363 - Annual Return 16 June 1988
PUC 2 - N/A 16 June 1988
MEM/ARTS - N/A 07 June 1988
288 - N/A 01 June 1988
AA - Annual Accounts 13 May 1988
SA - Shares agreement 04 May 1988
SA - Shares agreement 04 May 1988
PUC 2 - N/A 19 April 1988
288 - N/A 06 April 1988
PUC 2 - N/A 14 March 1988
PUC 2 - N/A 16 February 1988
PUC 2 - N/A 18 January 1988
PUC 2 - N/A 07 December 1987
PUC 2 - N/A 07 December 1987
PUC 2 - N/A 07 December 1987
PUC 3 - N/A 20 November 1987
PUC 2 - N/A 05 November 1987
PUC(U) - N/A 08 October 1987
PUC(U) - N/A 21 September 1987
363 - Annual Return 09 September 1987
PUC(U) - N/A 05 September 1987
PUC(U) - N/A 11 August 1987
288 - N/A 04 August 1987
PUC(U) - N/A 31 July 1987
CERTNM - Change of name certificate 29 June 1987
PUC(U) - N/A 15 June 1987
PUC(U) - N/A 14 May 1987
AA - Annual Accounts 30 April 1987
PUC(U) - N/A 23 April 1987
PUC(U) - N/A 18 March 1987
PUC(U) - N/A 24 February 1987
PUC(U) - N/A 28 January 1987
PUC(U) - N/A 19 January 1987
288 - N/A 16 January 1987
PUC(U) - N/A 04 December 1986
PUC(U) - N/A 30 October 1986
PUC(U) - N/A 27 October 1986
PUC(U) - N/A 21 October 1986
PUC(U) - N/A 13 October 1986
PUC(U) - N/A 06 October 1986
PUC(U) - N/A 10 September 1986
PUC(U) - N/A 14 August 1986
PUC(U) - N/A 30 July 1986
363 - Annual Return 11 July 1986
PUC(U) - N/A 30 June 1986
AA - Annual Accounts 21 May 1986
PUC(U) - N/A 15 May 1986
AA - Annual Accounts 08 May 1985
AA - Annual Accounts 27 April 1984
AA - Annual Accounts 28 May 1983
AA - Annual Accounts 12 May 1982
AA - Annual Accounts 03 July 1980
AA - Annual Accounts 02 July 1979
AA - Annual Accounts 02 August 1978
AA - Annual Accounts 11 July 1977
AA - Annual Accounts 22 July 1976
AA - Annual Accounts 25 June 1975
CERTNM - Change of name certificate 30 May 1969
NEWINC - New incorporation documents 01 January 1900

Mortgages & Charges

Description Date Status Charge by
Charge over accounts 12 August 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.