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

NESTLÉ PURLAW LIMITED

NESTLÉ PURLAW LIMITED, HAXBY ROAD, YORK, YO31 8TA,
Company Registration Number
02691982
Private Limited Company
Active

Company Overview

About NestlÉ Purlaw Ltd
NESTLÉ PURLAW LIMITED was founded on 1992-02-28 and has its registered office in York. The organisation's status is listed as "Active". NestlÉ Purlaw Limited 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
NESTLÉ PURLAW LIMITED
 
Legal Registered Office
NESTLÉ PURLAW LIMITED
HAXBY ROAD
YORK
YO31 8TA
Other companies in RH6
 
Previous Names
PURLAW LIMITED03/12/2024
PURLAW13/12/2023
PURLAW COMPANY13/12/2023
Filing Information
Company Number 02691982
Company ID Number 02691982
Date formed 1992-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 09:09:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NESTLÉ PURLAW LIMITED
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.

Company Officers of NESTLÉ PURLAW LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW JOHN CHANDLER
Director 2017-07-01
CALUM FIONN MACRAE
Director 2017-07-01
DAVID STEVEN MCDANIEL
Director 2016-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANTHONY WATSON
Director 2010-04-20 2017-06-21
MARC PHILIPPE SEILER
Director 2014-10-06 2016-04-08
ELIZABETH CHARLOTTE LEGGE
Director 2010-07-01 2014-10-06
ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
Company Secretary 2012-09-01 2014-07-31
ISABELLE DESCHAMPS
Company Secretary 2003-02-28 2012-08-01
STEVEN NORMAN PHILLIPS
Director 2007-04-02 2010-07-01
STUART JOSEPH FEATHERSTONE IRVINE
Director 2005-06-27 2010-04-20
MARCEL FISCHLI
Director 2004-08-01 2007-04-02
PAUL GRIMWOOD
Director 2001-08-01 2005-06-28
TERENCE ANTHONY DUFFY
Director 2002-12-16 2004-08-01
ADRIAN WHITEHEAD
Company Secretary 2002-09-30 2003-02-28
PETER RONALD MESSENT
Director 2000-07-14 2002-12-16
SUSAN MARIE DENIGAN
Company Secretary 2000-07-14 2002-09-30
MARK BOUGHTON
Director 2000-07-14 2002-07-24
JAMES RICHARD ELSESSER
Director 2001-08-01 2002-07-24
DOUGLAS ERWIN JENKINS
Director 2000-07-14 2002-07-24
FRANKLIN WARREN KRUM
Director 2000-07-14 2002-07-24
MICHEL SZERADZKI
Director 1998-02-24 2002-07-24
MARK DAVID HUSBAND
Director 2000-10-20 2001-09-05
NIGEL GRANT MCCREA
Director 2000-07-14 2000-10-20
MARK ALAN WOOD
Company Secretary 1995-12-31 2000-07-14
KYM MCALPINE EDWARDS
Director 1997-02-28 2000-07-14
NIGEL ALEXANDER MALLINSON
Director 1998-07-30 2000-07-14
LUIS PLANA DEL LLANO
Director 1998-02-24 2000-07-14
GRAHAM KEITH RAE
Director 1998-02-24 2000-07-14
JOHN EDWARD O'CONNOR
Director 1993-02-28 1998-02-04
CONSTANTINE BACOURIS
Director 1993-02-28 1998-02-02
ROBERT ADRIAN WILES
Director 1995-09-04 1997-02-28
ALAN WILLIAM SWAN
Company Secretary 1993-02-28 1995-12-31
ALAN WILLIAM SWAN
Director 1993-04-28 1995-12-31
MARSHA SUZANNE FOLEY
Director 1993-04-28 1995-08-31
RICHARD SAMUEL BROWN
Director 1993-02-28 1993-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW JOHN CHANDLER NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED Director 2017-07-01 CURRENT 1912-04-30 Active
CALUM FIONN MACRAE TAILSCO LIMITED Director 2018-04-27 CURRENT 2013-10-28 Active
CALUM FIONN MACRAE NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED Director 2017-07-01 CURRENT 1912-04-30 Active
DAVID STEVEN MCDANIEL NESTLE CAPITAL MANAGEMENT LTD Director 2016-08-05 CURRENT 2005-10-14 Liquidation
DAVID STEVEN MCDANIEL NESTLE UK LTD. Director 2016-04-15 CURRENT 1897-03-03 Active
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 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
2024-09-26FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-21Director's details changed for Mrs Katarzyna Malgorzata Choinska on 2024-05-01
2024-03-04DIRECTOR APPOINTED MRS KATARZYNA MALGORZATA CHOINSKA
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MATTHIEU ALBERT WEBER
2023-12-13NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-12-13Company name changed purlaw company\certificate issued on 13/12/23
2023-12-13Resolutions passed:<ul><li>Resolution re-registration</ul>
2023-12-13Re-registration of memorandum and articles of association
2023-12-13Certificate of change of name and re-registration to Limited Company
2023-12-13Certificate of re-registration from unlimited to private limited company
2023-09-11REGISTERED OFFICE CHANGED ON 11/09/23 FROM 1 City Place Beehive Ring Road Gatwick RH6 0PA England
2023-09-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-03CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO 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
2021-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-08-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-04-02CH01Director's details changed for Mr Matthieu Albert Weber on 2020-03-01
2020-03-04CS01CONFIRMATION 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
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-08-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-07AP01DIRECTOR APPOINTED MR CALUM FIONN MACRAE
2017-09-07AP01DIRECTOR APPOINTED MR MATTHEW JOHN CHANDLER
2017-09-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY WATSON
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 1967935
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-01CH01Director's details changed for Mr David Steven Mcdaniel on 2016-08-23
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 1967935
2016-03-29AR0128/02/16 ANNUAL RETURN FULL LIST
2015-07-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 1967935
2015-03-03AR0128/02/15 ANNUAL RETURN FULL LIST
2014-10-09AP01DIRECTOR APPOINTED MR MARC PHILIPPE SEILER
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE LEGGE
2014-07-31TM02Termination of appointment of Elizabeth Charlotte Lucienne Marjorie Messud on 2014-07-31
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1967935
2014-03-05AR0128/02/14 ANNUAL RETURN FULL LIST
2013-11-14AUDAUDITOR'S RESIGNATION
2013-08-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-26AR0128/02/13 ANNUAL RETURN FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 19/12/2012
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WATSON / 19/12/2012
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM ST GEORGES HOUSE CROYDON SURREY CR9 1NR
2012-09-06AP03SECRETARY APPOINTED MRS ELIZABETH CHARLOTTE LUCIENNE MARJORIE MESSUD
2012-08-08TM02APPOINTMENT TERMINATED, SECRETARY ISABELLE DESCHAMPS
2012-06-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-28AR0128/02/12 FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01AR0128/02/11 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY WATSON / 30/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CHARLOTTE LEGGE / 16/09/2010
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-23RES13SECTION 175(5)(A) 24/09/2008
2010-07-09AP01DIRECTOR APPOINTED ELIZABETH CHARLOTTE LEGGE
2010-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PHILLIPS
2010-06-21CH03SECRETARY'S CHANGE OF PARTICULARS / ISABELLE DESCHAMPS / 02/06/2010
2010-04-29AP01DIRECTOR APPOINTED RICHARD ANTHONY WATSON
2010-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STUART IRVINE
2010-03-31AR0128/02/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-31363aRETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS
2008-10-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-29363sRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-12-07288cDIRECTOR'S PARTICULARS CHANGED
2007-08-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12288aNEW DIRECTOR APPOINTED
2007-04-12288bDIRECTOR RESIGNED
2007-03-27363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-20363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-07-15288aNEW DIRECTOR APPOINTED
2005-07-15288bDIRECTOR RESIGNED
2005-06-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-09-17288aNEW DIRECTOR APPOINTED
2004-08-06288bDIRECTOR RESIGNED
2004-07-28ELRESS386 DISP APP AUDS 07/07/04
2004-07-28ELRESS366A DISP HOLDING AGM 07/07/04
2004-07-26288cSECRETARY'S PARTICULARS CHANGED
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-02363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-06-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-09288cSECRETARY'S PARTICULARS CHANGED
2003-06-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-06-09363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2003-03-10288aNEW SECRETARY APPOINTED
2003-03-10288bSECRETARY RESIGNED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-03-06288aNEW DIRECTOR APPOINTED
2003-02-28CERTNMCOMPANY NAME CHANGED RALSTON PURINA UK COMPANY CERTIFICATE ISSUED ON 28/02/03
2003-02-26287REGISTERED OFFICE CHANGED ON 26/02/03 FROM: ST GEORGES HOUSE CROYDON SURREY CR9 1NR
2003-01-20288bDIRECTOR RESIGNED
2002-11-19287REGISTERED OFFICE CHANGED ON 19/11/02 FROM: CORNARD MILLS BURES ROAD, GREAT CORNARD SUDBURY SUFFOLK CO10 0JQ
2002-10-26288aNEW SECRETARY APPOINTED
2002-10-26288bSECRETARY RESIGNED
2002-08-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
109 - Manufacture of prepared animal feeds
10920 - Manufacture of prepared pet foods




Licences & Regulatory approval
We could not find any licences issued to NESTLÉ PURLAW LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 NESTLÉ PURLAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NESTLÉ PURLAW LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10920 - Manufacture of prepared pet foods

Intangible Assets
Patents
We have not found any records of NESTLÉ PURLAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NESTLÉ PURLAW LIMITED
Trademarks

Trademark applications by NESTLÉ PURLAW LIMITED

NESTLÉ PURLAW LIMITED is the 1st New Owner Before Publication for the trademark VITASHOT ™ (77465242) through the USPTO on the 2008-05-04
Mixed vitamin preparations containing additional nutrients as vitamins, minerals and trace elements to combat malnutrition in specific diseases and traumas; dietary supplements containing additional nutrients as vitamins, minerals and trace elements to combat malnutrition in specific diseases and traumas; nutritional additives for medical purposes for use in foods and dietary supplements for human consumption containing additional nutrients as vitamins, minerals and trace elements to combat malnutrition in specific diseases and trauma; products containing additional nutrients as vitamins, minerals and trace elements to combat malnutrition in specific diseases and traumas, namely, dietary and nutritionally fortified food products adapted for medical use; all of the foregoing for the management of protein metabolism, carbohydrate metabolism, and fat metabolism disorders, and all available only by prescription and not available at retail stores
Income
Government Income
We have not found government income sources for NESTLÉ PURLAW LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10920 - Manufacture of prepared pet foods) as NESTLÉ PURLAW LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NESTLÉ PURLAW LIMITED 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 NESTLÉ PURLAW LIMITED 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 NESTLÉ PURLAW LIMITED 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.