BISCUIT INTERNATIONAL UK LIMITED

Dukesway Dukesway, Gateshead, NE11 0PZ, United Kingdom
StatusACTIVE
Company No.04352824
CategoryPrivate Limited Company
Incorporated14 Jan 2002
Age22 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

BISCUIT INTERNATIONAL UK LIMITED is an active private limited company with number 04352824. It was incorporated 22 years, 3 months, 15 days ago, on 14 January 2002. The company address is Dukesway Dukesway, Gateshead, NE11 0PZ, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 03 Apr 2024

Action Date: 12 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Pe Cookie Holding Iii Limited

Notification date: 2020-02-12

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-03

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed northumbrian fine foods LIMITED\certificate issued on 22/12/23

Documents

View document PDF

Change of name notice

Date: 22 Dec 2023

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2023

Action Date: 01 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-01

New address: Dukesway Team Valley Gateshead NE11 0PZ

Old address: Dukesway Team Valley Gateshead Tyne and Wear NE11 0QP

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-03

Officer name: Giampaolo Guglielmo Umberto Schiratti

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Leon Taviansky

Appointment date: 2023-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Mr Christophe André Robert Fenart

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Herve Pierre Breffort

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Jack Langdon

Appointment date: 2022-02-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-14

Officer name: Julian Wood

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 May 2020

Action Date: 13 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043528240015

Charge creation date: 2020-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pierre Bignebat

Appointment date: 2020-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043528240014

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-17

Officer name: Mr Neil Bernard Mcandry

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Mclelland

Termination date: 2020-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcel Martinus Johannes Schaap

Termination date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Memorandum articles

Date: 14 Oct 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Herve Pierre Breffort

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bart Franciscus Mattheus Hulsman

Termination date: 2018-08-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 May 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Mr Marcel Martinus Johannes Schaap

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giampaolo Guglielmo Umberto Schiratti

Appointment date: 2018-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-15

Officer name: Mr Bart Franciscus Mattheus Hulsman

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Peter Macielinski

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: David Jon Llewellyn

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: James William Hazeldean

Documents

View document PDF

Cessation of a person with significant control

Date: 23 May 2018

Action Date: 15 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Criseren Foods Limited

Cessation date: 2018-05-15

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 May 2018

Action Date: 15 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-05-15

Charge number: 043528240014

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043528240012

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043528240013

Documents

View document PDF

Resolution

Date: 06 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change to a person with significant control

Date: 02 Jan 2018

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Nff Ventures Limited

Change date: 2017-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Mar 2016

Category: Address

Type: AD03

New address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Change sail address company with new address

Date: 03 Mar 2016

Category: Address

Type: AD02

New address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2016

Action Date: 10 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-10

Capital : 2,369,692 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2016

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-30

Officer name: Stewart Ashley Housecroft

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Second filing of form with form type

Date: 29 Oct 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: SH01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2015

Action Date: 19 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Wood

Appointment date: 2015-10-19

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2015

Action Date: 01 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-01

Capital : 2,356,892 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-31

Officer name: Melvyn Stewart Bugler

Documents

View document PDF

Capital allotment shares

Date: 30 Apr 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-26

Capital : 2,356,892.00 GBP

Documents

View document PDF

Resolution

Date: 30 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Mar 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-12

Officer name: Dr Stewart Mclelland

Documents

View document PDF

Capital allotment shares

Date: 18 Mar 2015

Action Date: 10 Nov 2014

Category: Capital

Type: SH01

Capital : 2,169,692.000 GBP

Date: 2014-11-10

Documents

View document PDF

Resolution

Date: 18 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 10 Mar 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2015

Action Date: 30 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wood

Termination date: 2014-03-30

Documents

View document PDF

Capital allotment shares

Date: 16 May 2014

Action Date: 25 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-25

Capital : 1,869,694.000 GBP

Documents

View document PDF

Resolution

Date: 16 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 07 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Resolution

Date: 10 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 28 Nov 2013

Category: Capital

Type: SH01

Capital : 1,687,442.00 GBP

Date: 2013-11-28

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043528240012

Documents

View document PDF

Mortgage create with deed with charge number

Date: 27 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043528240013

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2013

Action Date: 02 Oct 2013

Category: Capital

Type: SH01

Capital : 1,579,606.000 GBP

Date: 2013-10-02

Documents

View document PDF

Resolution

Date: 15 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name

Date: 25 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Melvyn Stewart Bugler

Documents

View document PDF

Termination director company with name

Date: 17 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Sillars

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 14 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-14

Documents

View document PDF

Appoint person director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Wood

Documents

View document PDF

Resolution

Date: 25 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 25 Sep 2012

Action Date: 22 Aug 2012

Category: Capital

Type: SH01

Capital : 1,406,706.000 GBP

Date: 2012-08-22

Documents

View document PDF

Resolution

Date: 28 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2012

Action Date: 08 Jun 2012

Category: Capital

Type: SH01

Capital : 1,306,706.000 GBP

Date: 2012-06-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2012

Action Date: 14 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-14

Documents

View document PDF

Termination director company with name

Date: 20 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kirk Connor

Documents

View document PDF

Accounts with accounts type full

Date: 20 Mar 2012

Action Date: 02 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-02

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2012

Action Date: 02 Mar 2012

Category: Capital

Type: SH01

Capital : 1,130,002.000 GBP

Date: 2012-03-02

Documents

View document PDF

Resolution

Date: 16 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 06 Mar 2012

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

62 - 64 WOODFIELD ROAD LIMITED

64 WOODFIELD ROAD,LONDON,W5 1SH

Number:07734699
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CREATIVE ROCKWORK LTD

MAIN OFFICE FIVE SISTERS ZOO,WEST CALDER,EH55 8PT

Number:SC599112
Status:ACTIVE
Category:Private Limited Company

CUT THE MUSTARD LTD

BRANDON HOUSE,CHESHAM,HP5 1EG

Number:09105639
Status:ACTIVE
Category:Private Limited Company

GRANGE LEA RESIDENTIAL HOME LIMITED

GRAFTON HOUSE,BOLTON,BL1 3AJ

Number:02451557
Status:ACTIVE
Category:Private Limited Company

SOCIAL HOSPITALITY LTD

C/O VICTORIA WOOD 20 HIGH STREET,WATLINGTON,OX49 5PY

Number:10110785
Status:ACTIVE
Category:Private Limited Company

STUDIO EDJO LTD

54 WOBURN DRIVE,ALTRINCHAM,WA15 8NA

Number:07465112
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source