About

Registered Number: 05957644
Date of Incorporation: 05/10/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Hayes Park, Hayes End Road, Hayes, Middlesex, UB4 8EE

 

United Biscuits Bidco Ltd was registered on 05 October 2006 with its registered office in Hayes in Middlesex, it's status is listed as "Active". There are no directors listed for the company in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 03 October 2020
PARENT_ACC - N/A 03 October 2020
AGREEMENT2 - N/A 03 October 2020
GUARANTEE2 - N/A 03 October 2020
CS01 - N/A 14 October 2019
AA - Annual Accounts 09 October 2019
PARENT_ACC - N/A 09 October 2019
AGREEMENT2 - N/A 08 October 2019
GUARANTEE2 - N/A 08 October 2019
AA - Annual Accounts 11 January 2019
PARENT_ACC - N/A 11 January 2019
GUARANTEE2 - N/A 31 October 2018
AGREEMENT2 - N/A 31 October 2018
CS01 - N/A 19 October 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 14 September 2017
MR04 - N/A 05 September 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 30 August 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 14 March 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 25 September 2015
MR01 - N/A 29 December 2014
MR04 - N/A 03 December 2014
MR04 - N/A 03 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 29 August 2013
MR01 - N/A 02 August 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 23 August 2012
AP01 - Appointment of director 19 April 2012
TM01 - Termination of appointment of director 19 April 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH03 - Change of particulars for secretary 31 October 2011
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 16 September 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
288a - Notice of appointment of directors or secretaries 20 February 2007
287 - Change in situation or address of Registered Office 19 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 22 December 2006
RESOLUTIONS - N/A 19 December 2006
MEM/ARTS - N/A 28 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
CERTNM - Change of name certificate 17 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
395 - Particulars of a mortgage or charge 02 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288b - Notice of resignation of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
288a - Notice of appointment of directors or secretaries 01 November 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
225 - Change of Accounting Reference Date 25 October 2006
NEWINC - New incorporation documents 05 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Fixed and floating security document 14 December 2006 Fully Satisfied

N/A

Fixed and floating security document 24 October 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.