BARRY CALLEBAUT HOLDING (UK) LIMITED

Register to unlock more data on OkredoRegister

BARRY CALLEBAUT HOLDING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02512309

Incorporation date

15/06/1990

Size

Full

Contacts

Registered address

Registered address

Wildmere Road Industrial, Estate, Banbury, Oxfordshire OX16 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1990)
dot icon08/12/2025
-
dot icon08/12/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon21/05/2025
Full accounts made up to 2024-08-31
dot icon25/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon03/04/2024
Full accounts made up to 2023-08-31
dot icon01/03/2024
Termination of appointment of Darko Suman as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Rogier Van Sligter as a director on 2024-02-29
dot icon01/03/2024
Termination of appointment of Pascale Meulemeester as a director on 2024-02-29
dot icon01/03/2024
Appointment of Simona Pavlova as a director on 2024-03-01
dot icon01/03/2024
Appointment of Jef Paps as a director on 2024-03-01
dot icon19/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon07/06/2023
Full accounts made up to 2022-08-31
dot icon21/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon02/09/2022
Full accounts made up to 2021-08-31
dot icon25/05/2022
Appointment of Ms. Pascale Meulemeester as a director on 2022-05-02
dot icon24/05/2022
Termination of appointment of Richard Terme as a director on 2022-05-01
dot icon07/02/2022
Notification of a person with significant control statement
dot icon07/02/2022
Cessation of Barry Callebaut France Sas as a person with significant control on 2022-02-07
dot icon24/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon07/10/2021
Appointment of Rogier Van Sligter as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of Andy Edward Fleming as a director on 2021-10-01
dot icon30/06/2021
Full accounts made up to 2020-08-31
dot icon30/10/2020
Full accounts made up to 2019-08-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon12/10/2020
Appointment of Mr Richard Terme as a director on 2020-06-22
dot icon12/10/2020
Termination of appointment of Massimo Garavaglia as a director on 2020-04-30
dot icon21/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon03/06/2019
Full accounts made up to 2018-08-31
dot icon26/04/2019
Appointment of Mr. Darko Suman as a director on 2019-03-08
dot icon25/04/2019
Termination of appointment of Bart De Geyndt as a director on 2019-03-08
dot icon17/04/2019
Resolutions
dot icon25/02/2019
Confirmation statement made on 2018-11-15 with no updates
dot icon11/12/2018
Full accounts made up to 2017-08-31
dot icon19/09/2018
Audit exemption statement of guarantee by parent company for period ending 31/08/17
dot icon19/09/2018
Notice of agreement to exemption from audit of accounts for period ending 31/08/17
dot icon21/12/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon08/06/2017
Full accounts made up to 2016-08-31
dot icon15/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon27/07/2016
Termination of appointment of Christopher Stephen Worsh as a secretary on 2016-07-26
dot icon26/07/2016
Termination of appointment of Christopher Stephen Worsh as a director on 2016-07-25
dot icon15/07/2016
Appointment of Mr Andrew Edward Fleming as a director on 2016-07-15
dot icon16/06/2016
Full accounts made up to 2015-08-31
dot icon15/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon15/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon15/06/2015
Director's details changed for Mr Bart De Geyndt on 2015-06-15
dot icon07/06/2015
Full accounts made up to 2014-08-31
dot icon19/11/2014
Appointment of Mr Bart De Geyndt as a director on 2014-11-01
dot icon30/10/2014
Termination of appointment of Ludwig Reimold Gabriel Pausenberger as a director on 2014-09-30
dot icon01/07/2014
Full accounts made up to 2013-08-31
dot icon17/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon19/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon05/06/2013
Full accounts made up to 2012-08-31
dot icon11/10/2012
Appointment of Mr Christopher Stephen Worsh as a secretary
dot icon11/10/2012
Termination of appointment of James Heaton as a secretary
dot icon23/07/2012
Appointment of Mr. Christopher Stephen Worsh as a director
dot icon15/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon07/06/2012
Full accounts made up to 2011-08-31
dot icon21/11/2011
Termination of appointment of Dung Do Viet as a secretary
dot icon21/11/2011
Appointment of Mr. James Heaton as a secretary
dot icon15/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon07/09/2010
Appointment of Mr. Massimo Garavaglia as a director
dot icon31/08/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon31/08/2010
Secretary's details changed for Dung Do-Viet on 2010-06-15
dot icon15/02/2010
Full accounts made up to 2009-08-31
dot icon21/09/2009
Secretary appointed dung do-viet
dot icon07/08/2009
Appointment terminated secretary adrian cooper
dot icon30/06/2009
Return made up to 15/06/09; full list of members
dot icon01/02/2009
Full accounts made up to 2008-08-31
dot icon05/11/2008
Appointment terminated director johan van der sijpe
dot icon17/06/2008
Return made up to 15/06/08; full list of members
dot icon06/02/2008
Full accounts made up to 2007-08-31
dot icon20/07/2007
Return made up to 15/06/07; no change of members
dot icon30/01/2007
Secretary's particulars changed
dot icon19/01/2007
Full accounts made up to 2006-08-31
dot icon11/08/2006
Secretary's particulars changed
dot icon26/06/2006
Return made up to 15/06/06; full list of members
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Auditor's resignation
dot icon02/12/2005
Group of companies' accounts made up to 2005-08-31
dot icon30/11/2005
Secretary resigned;director resigned
dot icon30/11/2005
New director appointed
dot icon30/11/2005
New secretary appointed
dot icon27/06/2005
Return made up to 15/06/05; full list of members
dot icon12/05/2005
Group of companies' accounts made up to 2004-08-31
dot icon14/10/2004
Memorandum and Articles of Association
dot icon06/09/2004
Secretary's particulars changed;director's particulars changed
dot icon01/09/2004
Certificate of change of name
dot icon06/07/2004
Return made up to 15/06/04; full list of members
dot icon19/02/2004
Accounts for a dormant company made up to 2003-08-31
dot icon09/02/2004
Director resigned
dot icon09/10/2003
New director appointed
dot icon12/07/2003
Return made up to 15/06/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-08-31
dot icon08/02/2003
New secretary appointed
dot icon08/02/2003
Secretary resigned
dot icon02/10/2002
Auditor's resignation
dot icon21/07/2002
Return made up to 15/06/02; full list of members
dot icon30/04/2002
Full accounts made up to 2001-08-31
dot icon06/08/2001
Return made up to 15/06/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-08-31
dot icon07/09/2000
Return made up to 15/06/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon12/08/1999
Return made up to 15/06/99; full list of members
dot icon05/05/1999
Director resigned
dot icon05/05/1999
Director resigned
dot icon23/03/1999
Full accounts made up to 1998-08-31
dot icon30/09/1998
Return made up to 15/06/98; change of members
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
New director appointed
dot icon30/09/1998
Director resigned
dot icon30/09/1998
Director resigned
dot icon27/03/1998
Full accounts made up to 1997-08-31
dot icon22/01/1998
New director appointed
dot icon10/10/1997
Resolutions
dot icon20/07/1997
Full group accounts made up to 1996-08-31
dot icon03/07/1997
Return made up to 15/06/97; full list of members
dot icon13/08/1996
Full group accounts made up to 1995-08-31
dot icon22/07/1996
Return made up to 15/06/95; change of members
dot icon22/07/1996
Return made up to 15/06/96; no change of members
dot icon23/02/1995
Secretary resigned;new secretary appointed
dot icon01/02/1995
Full group accounts made up to 1994-08-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/06/1994
Return made up to 15/06/94; no change of members
dot icon19/05/1994
Full group accounts made up to 1993-08-31
dot icon23/11/1993
Secretary resigned;new secretary appointed
dot icon23/11/1993
Director resigned;new director appointed
dot icon12/07/1993
Return made up to 15/06/93; full list of members
dot icon12/07/1993
Full group accounts made up to 1992-08-31
dot icon30/11/1992
£ ic 35000000/12000000 19/08/92 £ sr 23000000@1=23000000
dot icon14/08/1992
Resolutions
dot icon14/08/1992
Resolutions
dot icon14/08/1992
Declaration of shares redemption:auditor's report
dot icon31/07/1992
Resolutions
dot icon31/07/1992
New director appointed
dot icon31/07/1992
New director appointed
dot icon27/07/1992
Declaration of shares redemption:auditor's report
dot icon04/07/1992
Director resigned
dot icon04/07/1992
Director resigned
dot icon20/06/1992
Director resigned;new director appointed
dot icon20/06/1992
Return made up to 15/06/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-08-31
dot icon17/02/1992
Director resigned
dot icon08/10/1991
Registered office changed on 08/10/91
dot icon08/10/1991
New director appointed
dot icon08/10/1991
Return made up to 15/06/91; full list of members
dot icon21/11/1990
Accounting reference date extended from 30/06 to 31/08
dot icon31/10/1990
Accounting reference date notified as 30/06
dot icon28/09/1990
Certificate of change of name
dot icon28/09/1990
Certificate of change of name
dot icon12/09/1990
New director appointed
dot icon12/09/1990
Secretary resigned;new secretary appointed
dot icon06/09/1990
Director resigned;new director appointed
dot icon06/09/1990
Secretary resigned;new secretary appointed
dot icon03/09/1990
Registered office changed on 03/09/90 from: barrington house 59-67 gresham street london EC2V 7JA
dot icon03/09/1990
£ nc 100/35000000 23/08/90
dot icon03/09/1990
Resolutions
dot icon03/09/1990
Resolutions
dot icon15/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, David
Director
24/09/1997 - 03/02/2004
4
Worsh, Christopher Stephen
Director
23/07/2012 - 25/07/2016
5
Atwell, David Henry
Director
20/07/1992 - 31/08/1999
6
Heaps, Peter William, Dr
Director
16/08/1993 - 17/02/1998
5
Hardman, Simon Archibald John
Director
31/08/2003 - 18/11/2005
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BARRY CALLEBAUT HOLDING (UK) LIMITED

BARRY CALLEBAUT HOLDING (UK) LIMITED is an(a) Active company incorporated on 15/06/1990 with the registered office located at Wildmere Road Industrial, Estate, Banbury, Oxfordshire OX16 3UU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BARRY CALLEBAUT HOLDING (UK) LIMITED?

toggle

BARRY CALLEBAUT HOLDING (UK) LIMITED is currently Active. It was registered on 15/06/1990 .

Where is BARRY CALLEBAUT HOLDING (UK) LIMITED located?

toggle

BARRY CALLEBAUT HOLDING (UK) LIMITED is registered at Wildmere Road Industrial, Estate, Banbury, Oxfordshire OX16 3UU.

What does BARRY CALLEBAUT HOLDING (UK) LIMITED do?

toggle

BARRY CALLEBAUT HOLDING (UK) LIMITED operates in the Manufacture of cocoa and chocolate confectionery (10.82/1 - SIC 2007) sector.

What is the latest filing for BARRY CALLEBAUT HOLDING (UK) LIMITED?

toggle

The latest filing was on 08/12/2025: undefined.