About

Registered Number: 05957575
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

 

Founded in 2006, United Biscuits Holdco 2 Ltd have registered office in Hayes in Middlesex. United Biscuits Holdco 2 Ltd has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ULKER, Murat 01 October 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
PARENT_ACC - N/A 02 October 2020
AGREEMENT2 - N/A 02 October 2020
GUARANTEE2 - N/A 02 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
AP01 - Appointment of director 01 October 2018
TM01 - Termination of appointment of director 01 October 2018
CH01 - Change of particulars for director 09 April 2018
CS01 - N/A 19 October 2017
AA - Annual Accounts 14 September 2017
MR04 - N/A 05 September 2017
MR04 - N/A 05 September 2017
CS01 - N/A 19 October 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 11 August 2016
AP01 - Appointment of director 03 May 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 22 January 2015
MR01 - N/A 29 December 2014
MR04 - N/A 03 December 2014
MR04 - N/A 03 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
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
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 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 28 December 2006
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
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
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 09 January 2015 Fully Satisfied

N/A

A registered charge 19 December 2014 Fully Satisfied

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

A registered charge 24 July 2013 Fully Satisfied

N/A

Deed of pledge of registered shares 14 December 2006 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.