WRIGLEY CANDY UK - DEVON


Company Profile Company Filings

Overview

WRIGLEY CANDY UK is a Private Unlimited Company from DEVON ENGLAND and has the status: Active - Proposal to Strike off.
WRIGLEY CANDY UK was incorporated 64 years ago on 03/09/1959 and has the registered number: 00636458. The accounts status is DORMANT.

WRIGLEY CANDY UK - DEVON

This company is listed in the following categories:
10822 - Manufacture of sugar confectionery

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022

Registered Office

ESTOVER
DEVON
PL6 7PR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
MARS SUGAR U.K. (until 23/02/2009)
MARS U.K. (until 02/10/2008)

Confirmation Statements

Last Statement Next Statement Due
13/09/2023 27/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MAYELA DEL ROSARIO STUPARITZ Aug 1971 American Director 2017-02-06 CURRENT
MRS JOHANNA MARIA SPROTTE Dec 1968 German Director 2018-01-05 CURRENT
MR MARK LANCASTER Aug 1968 British Director 2009-03-17 UNTIL 2013-08-09 RESIGNED
WILLIAM DAVID GORDON RONALD Sep 1955 British Director 1998-03-16 UNTIL 2001-12-31 RESIGNED
MR MICHAEL GRANGE PULLAN Oct 1939 British Director RESIGNED
MARK JOHNSON Jul 1965 British Director 2006-03-03 UNTIL 2009-03-17 RESIGNED
BARRY DAVID PARKIN Apr 1964 British Director 2007-07-06 UNTIL 2009-03-17 RESIGNED
ELLEN O'DONNELL KOLLAR Jan 1967 United States Director 2009-03-17 UNTIL 2014-03-17 RESIGNED
MRS MELANIE NARDO Jun 1973 German Director 2015-07-27 UNTIL 2017-09-14 RESIGNED
BARRY DAVID PARKIN Apr 1964 British Director 2005-09-19 UNTIL 2006-10-09 RESIGNED
MR COLIN JAMES WRIGHT MOSS Nov 1979 British Director 2018-01-05 UNTIL 2020-11-10 RESIGNED
MR OLIVER RICHARD MORTON Dec 1978 British Director 2013-08-09 UNTIL 2017-02-06 RESIGNED
MR DUNCAN MCCULLOCH Aug 1973 British Director 2009-09-22 UNTIL 2012-08-01 RESIGNED
MR DAVID ARNAUD MANZINI Jun 1972 French Director 2018-01-05 UNTIL 2020-11-16 RESIGNED
MR NIGEL ALEXANDER MALLINSON Jun 1964 British Director 2009-03-17 UNTIL 2009-09-22 RESIGNED
MR HAMISH THOMSON Jan 1970 New Zealander Director 2011-10-17 UNTIL 2014-03-17 RESIGNED
ROBERT FREDERICK KNIGHT Apr 1951 British Director 2001-05-29 UNTIL 2003-06-01 RESIGNED
RICHARD CLARENCE KELLAM Apr 1961 Canadian Director 2004-10-18 UNTIL 2006-03-22 RESIGNED
MR COLIN JAMES WRIGHT MOSS Nov 1979 British Director 2013-08-09 UNTIL 2015-07-27 RESIGNED
MR COLIN JAMES WRIGHT MOSS Secretary 2013-08-09 UNTIL 2015-12-14 RESIGNED
MR MARK LANCASTER Aug 1968 British Secretary 2009-09-23 UNTIL 2013-08-09 RESIGNED
MS MARGARET ALISON JORDAN Feb 1952 British Secretary 2006-03-03 UNTIL 2009-03-17 RESIGNED
MR STUART GUTHRIE-BROWN British Secretary RESIGNED
MR SIMON BULLIMORE Mar 1942 British Secretary 1991-10-16 UNTIL 1992-11-04 RESIGNED
SHONA FAY BELL Secretary 2015-12-14 UNTIL 2018-01-05 RESIGNED
ADRIAN COJOCARU Feb 1964 Romanian Director 2007-07-06 UNTIL 2008-06-05 RESIGNED
MR STUART GUTHRIE-BROWN British Director RESIGNED
MICHAEL JAMES GALLACHER Feb 1966 British Director 2004-01-08 UNTIL 2005-09-19 RESIGNED
IAN MICHAEL FLEMING Nov 1962 British Director 2008-06-05 UNTIL 2009-01-30 RESIGNED
GILLIAN MARY ENEVOLDSEN Dec 1962 British Director 2006-10-23 UNTIL 2009-03-17 RESIGNED
MR GHARRY ABRAHAM ECCLES Aug 1968 British Director 2009-03-17 UNTIL 2009-09-22 RESIGNED
MS FIONA ELEANOR DAWSON May 1966 Irish Director 2004-03-16 UNTIL 2004-10-13 RESIGNED
MS FIONA ELEANOR DAWSON May 1966 Irish Director 2005-11-25 UNTIL 2009-03-17 RESIGNED
MR WILLIAM GEORGE HENDERSON Sep 1945 British Director 1996-03-06 UNTIL 1999-11-05 RESIGNED
MIKE DAVIES Aug 1953 British Director 2000-01-01 UNTIL 2000-01-01 RESIGNED
MICHAEL ROY DAVIES Aug 1953 British Director 2000-02-08 UNTIL 2004-03-16 RESIGNED
JOHN BARRY DALE Jul 1939 British Director RESIGNED
DAVID HARRY TEASDALE Jul 1961 British Director 2004-10-18 UNTIL 2005-11-25 RESIGNED
MR IAN BURTON Jan 1967 British Director 2009-09-22 UNTIL 2011-10-17 RESIGNED
MR SIMON BULLIMORE Mar 1942 British Director RESIGNED
DR SANDRA ELIZABETH BLAZA Feb 1954 British Director 1999-01-29 UNTIL 2001-02-09 RESIGNED
MRS SHONA FAY BELL Dec 1976 British Director 2015-06-27 UNTIL 2018-01-05 RESIGNED
MR MARK ANDREWS Dec 1970 British Director 2014-03-17 UNTIL 2017-09-29 RESIGNED
MICHAEL ROY DAVIES Aug 1953 British Director 1992-07-13 UNTIL 1996-03-06 RESIGNED
ROBERT HUGHES Sep 1956 British Director 2007-07-06 UNTIL 2009-03-17 RESIGNED
MR ANTHONY RAYMOND GEDELLER Jul 1967 United States Director 2014-03-17 UNTIL 2017-02-06 RESIGNED
MS MARGARET ALISON JORDAN Feb 1952 British Director 2006-03-03 UNTIL 2009-03-17 RESIGNED
NICO VANDECAVEYE Mar 1963 Belgian Director 2004-01-08 UNTIL 2007-03-15 RESIGNED
MARTYN KEVIN WILKS Feb 1958 British Director 2001-02-09 UNTIL 2003-12-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mars Wrigley Confectionery Uk Limited 2018-02-25 Slough   Berkshire Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
The Wrigley Company Limited 2016-04-06 - 2018-02-25 Plymouth   Ownership of shares 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EFFEMEX LIMITED BERKSHIRE Active DORMANT 74990 - Non-trading company
FOOD MANUFACTURERS (G.B. COMPANY) BERKSHIRE Active FULL 70100 - Activities of head offices
HOOPS BERKSHIRE Dissolved... DORMANT 70100 - Activities of head offices
EFFEM HOLDINGS LIMITED BERKSHIRE Active FULL 70100 - Activities of head offices
CARLTON LANES, CASTLEFORD (NO. 1) LIMITED Dissolved... DORMANT 74990 - Non-trading company
AUCHINLECK FIVE WAYS (NO.1) LIMITED Dissolved... DORMANT 74990 - Non-trading company
CRAY HOUSE SIDCUP (NO.2) LIMITED Dissolved... DORMANT 74990 - Non-trading company
18 MANSELL STREET LONDON (NO.2) LIMITED Dissolved... DORMANT 74990 - Non-trading company
BRAUNSTONE INDUSTRIAL ESTATE (NO.2) LIMITED Dissolved... DORMANT 74990 - Non-trading company
CLEPPA PARK NEWPORT (NO.1) LIMITED Dissolved... DORMANT 74990 - Non-trading company
CRAY HOUSE SIDCUP (NO.1) LIMITED Dissolved... DORMANT 74990 - Non-trading company
BRAUNSTONE INDUSTRIAL ESTATE (NO.1) LIMITED Dissolved... DORMANT 74990 - Non-trading company
AUCHINLECK FIVE WAYS (NO. 2) LIMITED Dissolved... DORMANT 74990 - Non-trading company
CLEPPA PARK NEWPORT (NO. 2) LIMITED Dissolved... DORMANT 74990 - Non-trading company
18 MANSELL STREET LONDON (NO.1) LIMITED Dissolved... DORMANT 74990 - Non-trading company
CHARLOTTE HOUSE GLASGOW LIMITED Dissolved... DORMANT 74990 - Non-trading company
BOWTHORPE INDUSTRIAL ESTATE (NO.2) LIMITED Dissolved... DORMANT 74990 - Non-trading company
BOWTHORPE INDUSTRIAL ESTATE (NO.1) LIMITED Dissolved... DORMANT 74990 - Non-trading company
DENTON MORLEY LIMITED SLOUGH Active DORMANT 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Dormant Company Accounts - WRIGLEY CANDY UK 2018-06-23 31-12-2017 £1 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WRIGLEY CONFECTIONERY COMPANY LIMITED DEVON Active FULL 1584 - Manufacture cocoa, chocolate, confectionery