Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NESTLE UK LTD.
Company Information for

NESTLE UK LTD.

NESTLE UK LTD., HAXBY ROAD, YORK, YO31 8TA,
Company Registration Number
00051491
Private Limited Company
Active

Company Overview

About Nestle Uk Ltd.
NESTLE UK LTD. was founded on 1897-03-03 and has its registered office in York. The organisation's status is listed as "Active". Nestle Uk Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NESTLE UK LTD.
 
Legal Registered Office
NESTLE UK LTD.
HAXBY ROAD
YORK
YO31 8TA
Other companies in RH6
 
Filing Information
Company Number 00051491
Company ID Number 00051491
Date formed 1897-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB169562721  
Last Datalog update: 2024-04-07 01:52:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESTLE UK LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NESTLE UK LTD.
The following companies were found which have the same name as NESTLE UK LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NESTLE UK PENSION TRUST LTD. NESTLE UK PENSION TRUST LTD. HAXBY ROAD YORK YO31 8TA Active Company formed on the 1947-12-30
NESTLE UK PENSIONS RESERVOIR TRUST LIMITED NESTLE UK PENSIONS RESERVOIR TRUST LIMITED HAXBY ROAD YORK YO31 8TA Active Company formed on the 2000-08-22

Company Officers of NESTLE UK LTD.

Current Directors
Officer Role Date Appointed
STEFANO AGOSTINI
Director 2017-07-01
DAVID ANTHONY HIX
Director 2014-07-01
FIONA MARIE KENDRICK
Director 2012-10-01
DAVID STEVEN MCDANIEL
Director 2016-04-15
MARK TIMOTHY MCKENZIE
Director 2011-09-27
NEIL LLOYD STEPHENS
Director 2015-02-01
SUSAN HARTMAN STEWART
Director 2015-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
PETER HAGMANN
Director 2012-05-01 2017-04-20
BERNARD GEORGES FRANCOIS PATERNOT
Director 2011-09-27 2015-02-01
ELIZABETH CHARLOTTE LEGGE
Director 2010-07-01 2014-10-06
MARK DAVID JONES
Director 2010-09-01 2014-08-01
ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
Company Secretary 2012-09-01 2014-07-31
PAUL GRIMWOOD
Director 2009-01-01 2012-10-01
ISABELLE DESCHAMPS
Company Secretary 2003-02-28 2012-08-01
MAGDI BATATO
Director 2010-09-01 2012-05-01
FIONA MARIE KENDRICK
Director 2001-09-01 2008-01-31
FABIENNE LE TADIC
Director 2007-11-28 2007-11-29
STEVEN PAUL BARBOUR
Director 2004-09-30 2007-02-23
DAVID CHARLES HUDSON
Director 1999-05-10 2005-12-31
GRAHAM MILLAR
Director 1992-01-23 2004-09-30
ROGER CHARLES CORDIER
Director 2001-07-01 2003-09-26
ADRIAN WHITEHEAD
Company Secretary 2002-10-01 2003-02-28
PETER WILLIAM MAYES
Director 1999-05-10 2002-12-31
ALEXANDRE DIMITRI KOUTAISSOFF
Director 1992-03-01 2002-11-30
PAULA MIRIAM NELSON
Company Secretary 1995-09-29 2002-10-01
MANFRED NEKOLA
Director 2001-07-01 2002-04-30
GERHARD JOSEF BERSSENBRUGGE
Director 1999-05-10 2001-08-31
PETER HUGH BLACKBURN
Director 1997-10-14 2001-07-01
ROBERT ANDREW MURRAY
Director 1999-05-10 2000-03-17
EDWARD LLOYD HUMPHREYS
Director 1997-05-13 1999-05-07
DAVID FREDERICK HARRIS
Director 1992-09-07 1998-01-08
RONALD RAYMOND BAKER
Director 1993-05-01 1997-05-20
PETER HUGH BLACKBURN
Director 1992-03-01 1996-05-06
RONALD PAUL JACK SONNEBORN
Company Secretary 1992-03-01 1995-09-29
PETER LINDLEY
Director 1992-09-07 1992-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFANO AGOSTINI FOOD AND DRINK FEDERATION(THE) Director 2018-07-04 CURRENT 1925-12-22 Active
STEFANO AGOSTINI NESTEC YORK LTD. Director 2017-07-01 CURRENT 1988-04-20 Active
STEFANO AGOSTINI NESTLE HOLDINGS (U.K.) PLC Director 2017-07-01 CURRENT 1948-12-17 Active
DAVID ANTHONY HIX NESTEC YORK LTD. Director 2014-07-01 CURRENT 1988-04-20 Active
DAVID ANTHONY HIX NESTLE HOLDINGS (U.K.) PLC Director 2014-07-01 CURRENT 1948-12-17 Active
FIONA MARIE KENDRICK NESTEC YORK LTD. Director 2012-10-01 CURRENT 1988-04-20 Active
FIONA MARIE KENDRICK NESTLE HOLDINGS (U.K.) PLC Director 2012-10-01 CURRENT 1948-12-17 Active
DAVID STEVEN MCDANIEL NESTLE CAPITAL MANAGEMENT LTD Director 2016-08-05 CURRENT 2005-10-14 Liquidation
DAVID STEVEN MCDANIEL SCHOLLER ICE CREAM LIMITED Director 2016-04-15 CURRENT 1985-04-10 Active - Proposal to Strike off
DAVID STEVEN MCDANIEL RAW PRODUCTS,LIMITED Director 2016-04-15 CURRENT 1919-07-15 Active - Proposal to Strike off
DAVID STEVEN MCDANIEL PURLAW LIMITED Director 2016-04-15 CURRENT 1992-02-28 Active
DAVID STEVEN MCDANIEL NESTEC YORK LTD. Director 2016-04-15 CURRENT 1988-04-20 Active
DAVID STEVEN MCDANIEL NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED Director 2016-04-15 CURRENT 1912-04-30 Active
DAVID STEVEN MCDANIEL NESPRESSO UK LTD Director 2016-04-15 CURRENT 1919-07-10 Active
DAVID STEVEN MCDANIEL NESTLE HOLDINGS (U.K.) PLC Director 2016-04-15 CURRENT 1948-12-17 Active
DAVID STEVEN MCDANIEL NESTLE UK PENSIONS RESERVOIR TRUST LIMITED Director 2016-04-15 CURRENT 2000-08-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21Director's details changed for Mrs Katarzyna Malgorzata Choinska on 2024-05-01
2024-03-22CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-22CS01CONFIRMATION STATEMENT MADE ON 09/03/24, WITH NO UPDATES
2024-03-04DIRECTOR APPOINTED MRS KATARZYNA MALGORZATA CHOINSKA
2024-03-04AP01DIRECTOR APPOINTED MRS KATARZYNA MALGORZATA CHOINSKA
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU ALBERT WEBER
2024-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU ALBERT WEBER
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM 1 City Place Beehive Ring Road Gatwick RH6 0PA England
2023-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/23 FROM 1 City Place Beehive Ring Road Gatwick RH6 0PA England
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-13CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-13CS01CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2023-03-01APPOINTMENT TERMINATED, DIRECTOR STEFANO AGOSTINI
2023-03-01DIRECTOR APPOINTED MR RICHARD ANTHONY WATSON
2023-03-01AP01DIRECTOR APPOINTED MR RICHARD ANTHONY WATSON
2023-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEFANO AGOSTINI
2022-11-17Director's details changed for Mr Stefano Agostini on 2022-06-27
2022-11-17CH01Director's details changed for Mr Stefano Agostini on 2022-06-27
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/21 FROM 1 City Place Gatwick RH6 0PA
2021-09-14CH01Director's details changed for Mr Matthieu Albert Weber on 2021-08-31
2021-09-11AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-02-02AP01DIRECTOR APPOINTED MR ANDREW PETER SHAW
2021-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY HIX
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-02CH01Director's details changed for Mr Matthieu Albert Weber on 2020-03-01
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2020-03-03AP01DIRECTOR APPOINTED MR MATTHIEU ALBERT WEBER
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEVEN MCDANIEL
2019-10-29TM01APPOINTMENT TERMINATED, DIRECTOR NEIL LLOYD STEPHENS
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR FIONA MARIE KENDRICK
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HARTMAN STEWART
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-09-19AP01DIRECTOR APPOINTED MR STEFANO AGOSTINI
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAGMANN
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 129972341.5
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-09-01CH01Director's details changed for Mr David Steven Mcdaniel on 2016-08-23
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-19AP01DIRECTOR APPOINTED MR DAVID STEVEN MCDANIEL
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARC PHILIPPE SEILER
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 129972341.5
2016-03-29AR0101/03/16 ANNUAL RETURN FULL LIST
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02AP01DIRECTOR APPOINTED MS SUSAN HARTMAN STEWART
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STRIPE
2015-03-26RES13THE COMPANYS MEMORANDUM OF ASSOCIATION ARE TO BE TREATED AS PROVISIONS OF THE COMPANYS ARTICLES OF ASSOCIATION. ANY LIMITATIONS PREVIOUSLY IMPOSED ON THE COMPANYS AUTHORISED SHARE CAPITAL BE REMOVED 14/01/2015
2015-03-26RES01ADOPT ARTICLES 14/01/2015
2015-03-26CC04Statement of company's objects
2015-03-26RES01ADOPT ARTICLES 14/01/2015
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 129972341.5
2015-03-04AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-04AP01DIRECTOR APPOINTED MR NEIL LLOYD STEPHENS
2015-02-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD GEORGES FRANCOIS PATERNOT
2014-10-09AP01DIRECTOR APPOINTED MR MARC PHILIPPE SEILER
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LEGGE
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONES
2014-07-31TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MESSUD
2014-07-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01AP01DIRECTOR APPOINTED MR DAVID ANTHONY HIX
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 129972341.5
2014-03-05AR0101/03/14 FULL LIST
2013-11-14MISCSECTION 519
2013-11-12AUDAUDITOR'S RESIGNATION
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARIE KENDRICK / 20/09/2013
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGES FRANCOIS PATERNOT / 03/09/2013
2013-08-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HAGMANN / 14/08/2013
2013-03-26AR0101/03/13 FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STRIPE / 19/02/2012
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD GEORGES FRANCOIS PATERNOT / 19/02/2012
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TIMOTHY MCKENZIE / 19/12/2012
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 19/12/2012
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 19/12/2012
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ST GEORGE`S HOUSE CROYDON CR9 1NR
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIMWOOD
2012-10-02AP01DIRECTOR APPOINTED MRS FIONA MARIE KENDRICK
2012-09-06AP03SECRETARY APPOINTED MRS ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
2012-08-14TM02APPOINTMENT TERMINATED, SECRETARY ISABELLE DESCHAMPS
2012-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-01AP01DIRECTOR APPOINTED MR PETER HAGMANN
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MAGDI BATATO
2012-03-07AR0101/03/12 FULL LIST
2011-10-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-06AP01DIRECTOR APPOINTED MATTHEW STRIPE
2011-10-06AP01DIRECTOR APPOINTED MR MARK TIMOTHY MCKENZIE
2011-10-06AP01DIRECTOR APPOINTED BERNARD GEORGES FRANCOIS PATERNOT
2011-08-31MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0101/03/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK DAVID JONES / 30/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MAGDI BATATO / 30/09/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIMWOOD / 30/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 16/09/2010
2010-09-17AP01DIRECTOR APPOINTED MAGDI BATATO
2010-09-17AP01DIRECTOR APPOINTED MARK DAVID JONES
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TYAS
2010-07-23RES13SECTION 175(5)(A) 24/09/2008
2010-07-09AP01DIRECTOR APPOINTED ELIZABETH CHARLOTTE LEGGE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS
2010-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ISABELLE DESCHAMPS / 02/06/2010
2010-03-31AR0101/03/10 FULL LIST
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-08363aRETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS
2009-03-21288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL GRIMWOOD / 01/01/2009
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR SYKES
2009-01-05288aDIRECTOR APPOINTED PAUL GRIMWOOD
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-01363sRETURN MADE UP TO 01/03/08; NO CHANGE OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR FABRIENNE LE TADIC
2008-02-11288bDIRECTOR RESIGNED
2008-01-30288aNEW DIRECTOR APPOINTED
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-19363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
105 - Manufacture of dairy products
10512 - Butter and cheese production

10 - Manufacture of food products
108 - Manufacture of other food products
10821 - Manufacture of cocoa and chocolate confectionery

10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1039843 Expired Licenced property: NESTLE UK LTD 22 BARDON ROAD COALVILLE LE67 4BH;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0214799 Expired Licenced property: ALBION MILLS HALIFAX HX3 9XT;65 WIGGINTON ROAD YORK YO31 8JQ;NESTLE UK LTD ROWAN DRIVE FAWDON NEWCASTLE UPON TYNE NE3 3TR;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0214799 Expired Licenced property: ALBION MILLS HALIFAX HX3 9XT;65 WIGGINTON ROAD YORK YO31 8JQ;NESTLE UK LTD ROWAN DRIVE FAWDON NEWCASTLE UPON TYNE NE3 3TR;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0214799 Expired Licenced property: ALBION MILLS HALIFAX HX3 9XT;65 WIGGINTON ROAD YORK YO31 8JQ;NESTLE UK LTD ROWAN DRIVE FAWDON NEWCASTLE UPON TYNE NE3 3TR;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0214799 Expired Licenced property: ALBION MILLS HALIFAX HX3 9XT;65 WIGGINTON ROAD YORK YO31 8JQ;NESTLE UK LTD ROWAN DRIVE FAWDON NEWCASTLE UPON TYNE NE3 3TR;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0214799 Expired Licenced property: ALBION MILLS HALIFAX HX3 9XT;65 WIGGINTON ROAD YORK YO31 8JQ;NESTLE UK LTD ROWAN DRIVE FAWDON NEWCASTLE UPON TYNE NE3 3TR;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB0214799 Expired Licenced property: ALBION MILLS HALIFAX HX3 9XT;65 WIGGINTON ROAD YORK YO31 8JQ;NESTLE UK LTD ROWAN DRIVE FAWDON NEWCASTLE UPON TYNE NE3 3TR;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1039950 Expired Licenced property: NESTLE UK LTD MARSTON LANE TUTBURY BURTON-ON-TRENT DE13 9LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1039950 Expired Licenced property: NESTLE UK LTD MARSTON LANE TUTBURY BURTON-ON-TRENT DE13 9LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1039950 Expired Licenced property: NESTLE UK LTD MARSTON LANE TUTBURY BURTON-ON-TRENT DE13 9LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1039950 Expired Licenced property: NESTLE UK LTD MARSTON LANE TUTBURY BURTON-ON-TRENT DE13 9LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1039950 Expired Licenced property: NESTLE UK LTD MARSTON LANE TUTBURY BURTON-ON-TRENT DE13 9LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD1039950 Expired Licenced property: NESTLE UK LTD MARSTON LANE TUTBURY BURTON-ON-TRENT DE13 9LY;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1040222 Expired Licenced property: NESTLE UK LTD DALSTON CARLISLE CA5 7NH;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1040222 Expired Licenced property: NESTLE UK LTD DALSTON CARLISLE CA5 7NH;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1040222 Expired Licenced property: NESTLE UK LTD DALSTON CARLISLE CA5 7NH;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1040222 Expired Licenced property: NESTLE UK LTD DALSTON CARLISLE CA5 7NH;
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1040222 Expired Licenced property: NESTLE UK LTD DALSTON CARLISLE CA5 7NH;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NESTLE UK LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ACCOUNTS 2011-08-12 Satisfied NESTLE UK PENSION TRUST LTD (AS TRUSTEE OF THE NESTLE UK PENSION FUND)
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NESTLE UK LTD.

Intangible Assets
Patents
We have not found any records of NESTLE UK LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for NESTLE UK LTD.
Trademarks
We have not found any records of NESTLE UK LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CROYDON PLAZA LIMITED 2009-07-13 Outstanding
RENT DEPOSIT DEED INN BUSINESS LIMITED 1996-12-11 Outstanding

We have found 2 mortgage charges which are owed to NESTLE UK LTD.

Income
Government Income

Government spend with NESTLE UK LTD.

Government Department Income DateTransaction(s) Value Services/Products
The Borough of Calderdale 2014-10 GBP £1,475 Equipment Furniture And Materials
Nottinghamshire County Council 2014-7 GBP £802
City of York Council 2013-4 GBP £11,250
City of York Council 2012-12 GBP £11,250
Nottinghamshire County Council 2012-9 GBP £760
Nottinghamshire County Council 2012-8 GBP £633
City of York Council 2012-8 GBP £11,250
Lichfield District Council 2012-5 GBP £3,861 Operating Lease Payments (Equipment)
Nottinghamshire County Council 2012-2 GBP £709
Nottinghamshire County Council 2011-12 GBP £2,128
Nottinghamshire County Council 2011-11 GBP £4,767
Nottinghamshire County Council 2011-10 GBP £2,009
Nottinghamshire County Council 2011-9 GBP £1,300
Nottinghamshire County Council 2011-8 GBP £2,916
Nottinghamshire County Council 2011-6 GBP £2,128
Nottinghamshire County Council 2011-5 GBP £2,679
Nottinghamshire County Council 2011-4 GBP £1,418
Nottinghamshire County Council 2011-3 GBP £709
Nottinghamshire County Council 2011-2 GBP £3,310
Nottinghamshire County Council 2011-1 GBP £985
Nottinghamshire County Council 2010-12 GBP £1,418
Nottinghamshire County Council 2010-11 GBP £7,328

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NESTLE UK LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NESTLE UK LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NESTLE UK LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.