BARRY CALLEBAUT MANUFACTURING (UK) LIMITED

Register to unlock more data on OkredoRegister

BARRY CALLEBAUT MANUFACTURING (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01156841

Incorporation date

14/01/1974

Size

Full

Contacts

Registered address

Registered address

Wildmere Industrial Estate, Banbury, Oxfordshire OX16 3UUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1974)
dot icon08/12/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon16/06/2025
Withdrawal of a person with significant control statement on 2025-06-16
dot icon16/06/2025
Notification of Barry Callebaut Holding Uk Limited as a person with significant control on 2025-06-16
dot icon21/05/2025
Full accounts made up to 2024-08-31
dot icon25/11/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon08/05/2024
Cessation of Barry Callebaut Holding (Uk) Limited as a person with significant control on 2024-05-08
dot icon08/05/2024
Notification of a person with significant control statement
dot icon02/04/2024
Full accounts made up to 2023-08-31
dot icon19/12/2023
Termination of appointment of Xavier De Buysscher as a director on 2023-11-30
dot icon19/12/2023
Termination of appointment of Rogier Van Sligter as a director on 2023-11-30
dot icon19/12/2023
Appointment of Michael Kern as a director on 2023-12-01
dot icon13/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon07/06/2023
Full accounts made up to 2022-08-31
dot icon10/10/2022
Full accounts made up to 2021-08-31
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with no updates
dot icon07/12/2021
Full accounts made up to 2020-08-31
dot icon03/12/2021
Appointment of Xavier De Buysscher as a director on 2021-11-01
dot icon02/12/2021
Termination of appointment of Masha Mertens as a director on 2021-11-01
dot icon24/11/2021
Confirmation statement made on 2021-10-08 with no updates
dot icon07/10/2021
Director's details changed for Rogier Van Sligter on 2021-10-07
dot icon07/10/2021
Appointment of Rogier Van Sligter as a director on 2021-10-05
dot icon06/10/2021
Termination of appointment of Andy Edward Fleming as a director on 2021-10-01
dot icon30/09/2021
Termination of appointment of Robin Waters as a director on 2021-08-31
dot icon30/10/2020
Full accounts made up to 2019-08-31
dot icon19/10/2020
Confirmation statement made on 2020-10-08 with no updates
dot icon08/09/2020
Appointment of Mrs Masha Mertens as a director on 2020-06-22
dot icon07/09/2020
Termination of appointment of Richard Martin Scott as a director on 2020-01-01
dot icon07/09/2020
Termination of appointment of Massimo Garavaglia as a director on 2020-04-01
dot icon12/11/2019
Confirmation statement made on 2019-10-08 with no updates
dot icon04/06/2019
Full accounts made up to 2018-08-31
dot icon26/04/2019
Appointment of Mr. Darko Suman as a director on 2019-03-07
dot icon25/04/2019
Termination of appointment of Bart De Geyndt as a director on 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-10-08 with no updates
dot icon28/08/2018
Full accounts made up to 2017-08-31
dot icon07/12/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon03/10/2017
Amended full accounts made up to 2016-08-31
dot icon25/07/2017
Full accounts made up to 2016-08-31
dot icon12/01/2017
Appointment of Director Robin Waters as a director on 2017-01-01
dot icon23/12/2016
Termination of appointment of Elizabeth Sarah Langley-Jones as a director on 2016-12-21
dot icon17/11/2016
Director's details changed for Mrs Elizabeth Sarah Langley-Jones on 2016-01-13
dot icon16/11/2016
Confirmation statement made on 2016-10-25 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 icon20/07/2016
Termination of appointment of Jurgen Daniel Liliane Dendooven as a director on 2016-07-19
dot icon14/07/2016
Appointment of Mr Richard Martin Scott as a director on 2016-07-14
dot icon16/06/2016
Full accounts made up to 2015-08-31
dot icon03/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
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 icon03/11/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon03/11/2014
Register(s) moved to registered office address Wildmere Industrial Estate Banbury Oxfordshire OX16 3UU
dot icon30/10/2014
Termination of appointment of Ludwig Reimold Gabriel Pausenberger as a director on 2014-09-30
dot icon03/07/2014
Appointment of Mr Jurgen Daniel Liliane Dendooven as a director
dot icon01/07/2014
Full accounts made up to 2013-08-31
dot icon04/11/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon04/11/2013
Director's details changed for Andy Fleming on 2013-08-10
dot icon31/10/2013
Termination of appointment of Igor Rogiers as a director
dot icon18/10/2013
Appointment of Mrs Elizabeth Sarah Langley-Jones as a director
dot icon05/06/2013
Full accounts made up to 2012-08-31
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
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 icon07/06/2012
Full accounts made up to 2011-08-31
dot icon23/11/2011
Director's details changed for Mr. Igor Igor on 2011-09-07
dot icon21/11/2011
Director's details changed for Mr. Rogiers Igor on 2011-09-07
dot icon21/11/2011
Termination of appointment of Dung Do Viet as a secretary
dot icon07/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon07/11/2011
Appointment of James Heaton as a secretary
dot icon07/09/2011
Appointment of Mr. Rogiers Igor as a director
dot icon07/09/2011
Termination of appointment of Chris Hurt as a director
dot icon02/06/2011
Full accounts made up to 2010-08-31
dot icon25/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon07/09/2010
Appointment of Mr. Dung Do Viet as a secretary
dot icon07/09/2010
Appointment of Mr. Massimo Garavaglia as a director
dot icon15/02/2010
Full accounts made up to 2009-08-31
dot icon11/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon11/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Director's details changed for Ludwig Reimold Gabriel Pausenberger on 2009-10-01
dot icon11/12/2009
Register inspection address has been changed
dot icon11/12/2009
Director's details changed for Chris Hurt on 2009-10-01
dot icon11/12/2009
Director's details changed for Andy Fleming on 2009-10-01
dot icon07/08/2009
Appointment terminated secretary adrian cooper
dot icon01/02/2009
Full accounts made up to 2008-08-31
dot icon08/12/2008
Return made up to 08/11/08; full list of members
dot icon06/02/2008
Full accounts made up to 2007-08-31
dot icon15/11/2007
Return made up to 08/11/07; no change of members
dot icon29/03/2007
Director resigned
dot icon29/03/2007
New director appointed
dot icon30/01/2007
Secretary's particulars changed
dot icon19/01/2007
Full accounts made up to 2006-08-31
dot icon29/11/2006
Return made up to 08/11/06; full list of members
dot icon24/08/2006
Director's particulars changed
dot icon11/08/2006
Secretary's particulars changed
dot icon02/03/2006
Resolutions
dot icon02/03/2006
Auditor's resignation
dot icon02/12/2005
Full accounts made up to 2005-08-31
dot icon30/11/2005
Secretary resigned;director resigned
dot icon30/11/2005
New secretary appointed
dot icon21/11/2005
Return made up to 08/11/05; full list of members
dot icon23/03/2005
Full accounts made up to 2004-08-31
dot icon09/11/2004
Return made up to 08/11/04; full list of members
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 icon03/08/2004
Statement of affairs
dot icon03/08/2004
Statement of affairs
dot icon03/08/2004
Ad 24/06/04--------- £ si 2@1=2 £ ic 15467852/15467854
dot icon02/08/2004
Statement of affairs
dot icon02/08/2004
Ad 24/06/04--------- £ si 2@1=2 £ ic 15467850/15467852
dot icon02/08/2004
Statement of affairs
dot icon02/08/2004
Ad 25/06/04--------- £ si 250000@1=250000 £ ic 15217850/15467850
dot icon21/04/2004
New director appointed
dot icon21/04/2004
New director appointed
dot icon21/04/2004
Director resigned
dot icon16/02/2004
Full accounts made up to 2003-08-31
dot icon10/02/2004
New secretary appointed
dot icon09/02/2004
Secretary resigned;director resigned
dot icon03/12/2003
Return made up to 08/11/03; full list of members
dot icon09/10/2003
New director appointed
dot icon07/05/2003
Director's particulars changed
dot icon03/05/2003
Full accounts made up to 2002-08-31
dot icon08/02/2003
New secretary appointed
dot icon08/02/2003
Secretary resigned
dot icon05/12/2002
Return made up to 08/11/02; full list of members
dot icon02/10/2002
Auditor's resignation
dot icon30/04/2002
Full accounts made up to 2001-08-31
dot icon25/02/2002
Return made up to 08/11/01; full list of members
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon02/08/2001
Full accounts made up to 2000-08-31
dot icon03/07/2001
Delivery ext'd 3 mth 31/08/00
dot icon23/01/2001
Return made up to 08/11/00; full list of members
dot icon04/07/2000
Full accounts made up to 1999-08-31
dot icon11/04/2000
Return made up to 08/11/99; full list of members
dot icon12/08/1999
New director appointed
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 icon19/01/1999
Return made up to 08/11/98; no change of members
dot icon22/09/1998
Director resigned
dot icon22/09/1998
New director appointed
dot icon22/09/1998
New director appointed
dot icon27/03/1998
Full accounts made up to 1997-08-31
dot icon12/02/1998
Return made up to 08/11/97; full list of members
dot icon23/12/1997
Certificate of change of name
dot icon10/12/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon20/07/1997
Full accounts made up to 1996-08-31
dot icon06/02/1997
Return made up to 08/11/96; no change of members
dot icon13/08/1996
Full accounts made up to 1995-08-31
dot icon22/07/1996
Return made up to 08/11/95; no change of members
dot icon18/10/1995
Director resigned
dot icon23/02/1995
Secretary resigned;new secretary appointed
dot icon02/02/1995
Full accounts made up to 1994-08-31
dot icon02/02/1995
Return made up to 08/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Full accounts made up to 1993-08-31
dot icon19/05/1994
Return made up to 31/08/93; no change of members
dot icon22/11/1993
Director resigned;new director appointed
dot icon22/11/1993
Return made up to 08/11/93; no change of members
dot icon01/07/1993
Full accounts made up to 1992-08-31
dot icon09/10/1992
Return made up to 26/09/92; change of members
dot icon24/07/1992
Full accounts made up to 1991-12-31
dot icon24/07/1992
Ad 16/07/92--------- £ si 13500000@1=13500000 £ ic 1717850/15217850
dot icon17/07/1992
£ nc 1717850/20000000 02/07/92
dot icon01/07/1992
Director resigned;new director appointed
dot icon01/07/1992
Director resigned;new director appointed
dot icon01/07/1992
Director resigned;new director appointed
dot icon24/06/1992
Return made up to 26/09/91; full list of members
dot icon22/06/1992
Certificate of change of name
dot icon19/06/1992
Accounting reference date shortened from 31/12 to 31/08
dot icon18/02/1992
Full accounts made up to 1990-12-31
dot icon01/10/1991
New director appointed
dot icon12/09/1991
New director appointed
dot icon02/09/1991
New secretary appointed;new director appointed
dot icon10/07/1991
Full accounts made up to 1989-12-31
dot icon10/06/1991
Return made up to 28/12/90; full list of members
dot icon26/04/1991
Registered office changed on 26/04/91 from:\miller road, bedford, MK42 9PB
dot icon09/01/1991
Resolutions
dot icon09/01/1991
£ nc 100/1717850 20/12/90
dot icon14/08/1990
Certificate of change of name
dot icon18/04/1990
Resolutions
dot icon11/04/1990
Certificate of change of name
dot icon22/11/1989
Full accounts made up to 1988-12-31
dot icon22/11/1989
Return made up to 26/09/89; full list of members
dot icon09/11/1988
Full accounts made up to 1987-12-31
dot icon09/11/1988
Return made up to 21/09/88; full list of members
dot icon24/10/1987
Full accounts made up to 1986-12-31
dot icon24/10/1987
Return made up to 25/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Full accounts made up to 1985-12-31
dot icon04/10/1986
Return made up to 01/10/86; full list of members
dot icon18/10/1985
Accounts made up to 1984-12-31
dot icon25/10/1984
Accounts made up to 1983-12-31
dot icon29/09/1983
Accounts made up to 1982-12-31
dot icon01/06/1982
Accounts made up to 1981-12-31
dot icon05/06/1981
Accounts made up to 1980-12-31
dot icon17/06/1980
Accounts made up to 1979-12-31
dot icon14/01/1974
Miscellaneous
dot icon14/01/1974
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
07/10/2026
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, David
Director
24/09/1997 - 03/02/2004
4
Wharton, Patrick John
Director
17/04/2001 - 06/04/2004
7
Worsh, Christopher Stephen
Director
23/07/2012 - 25/07/2016
5
Braithwaite, Keith
Director
20/03/2004 - 23/03/2007
2
Heaps, Peter William, Dr
Director
16/08/1993 - 31/08/2000
5

Persons with Significant Control

3
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 MANUFACTURING (UK) LIMITED

BARRY CALLEBAUT MANUFACTURING (UK) LIMITED is an(a) Active company incorporated on 14/01/1974 with the registered office located at Wildmere 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 MANUFACTURING (UK) LIMITED?

toggle

BARRY CALLEBAUT MANUFACTURING (UK) LIMITED is currently Active. It was registered on 14/01/1974 .

Where is BARRY CALLEBAUT MANUFACTURING (UK) LIMITED located?

toggle

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

What does BARRY CALLEBAUT MANUFACTURING (UK) LIMITED do?

toggle

BARRY CALLEBAUT MANUFACTURING (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 MANUFACTURING (UK) LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-10-07 with no updates.