BARRY CALLEBAUT MANUFACTURING (UK) LIMITED
OXFORDSHIRE BARRY CALLEBAUT (UK) LIMITED S & A LESME-CALLEBAUT LIMITED

Hellopages » Oxfordshire » Cherwell » OX16 3UU

Company number 01156841
Status Active
Incorporation Date 14 January 1974
Company Type Private Limited Company
Address WILDMERE INDUSTRIAL ESTATE, BANBURY, OXFORDSHIRE, OX16 3UU
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Appointment of Director Robin Waters as a director on 1 January 2017; Termination of appointment of Elizabeth Sarah Langley-Jones as a director on 21 December 2016; Director's details changed for Mrs Elizabeth Sarah Langley-Jones on 13 January 2016. The most likely internet sites of BARRY CALLEBAUT MANUFACTURING (UK) LIMITED are www.barrycallebautmanufacturinguk.co.uk, and www.barry-callebaut-manufacturing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Kings Sutton Rail Station is 4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barry Callebaut Manufacturing Uk Limited is a Private Limited Company. The company registration number is 01156841. Barry Callebaut Manufacturing Uk Limited has been working since 14 January 1974. The present status of the company is Active. The registered address of Barry Callebaut Manufacturing Uk Limited is Wildmere Industrial Estate Banbury Oxfordshire Ox16 3uu. . DE GEYNDT, Bart is a Director of the company. FLEMING, Andy Edward is a Director of the company. GARAVAGLIA, Massimo is a Director of the company. SCOTT, Richard Martin is a Director of the company. WATERS, Robin, Director is a Director of the company. Secretary COOPER, Adrian James has been resigned. Secretary DO VIET, Dung has been resigned. Secretary GRIFFITHS, David has been resigned. Secretary HARDMAN, Simon Archibald John has been resigned. Secretary HEATON, James has been resigned. Secretary LEWIS, Jonathan Wyndham has been resigned. Secretary STEVENS, Trevor John has been resigned. Secretary WHITE, Norman Harvey has been resigned. Secretary WORSH, Christopher Stephen has been resigned. Director BLEEKER, Onno has been resigned. Director BRAITHWAITE, Keith has been resigned. Director DENDOOVEN, Jurgen Daniel Liliane has been resigned. Director GEBHARD, Charles has been resigned. Director GRIFFITHS, David has been resigned. Director HARDMAN, Simon Archibald John has been resigned. Director HEAPS, Peter William, Dr has been resigned. Director HURT, Christopher Simon Richard has been resigned. Director LANGLEY-JONES, Elizabeth Sarah has been resigned. Director MELIS, Jean Michel has been resigned. Director PACHL, Rudloph John has been resigned. Director PAUSENBERGER, Ludwig Reimold Gabriel has been resigned. Director ROGIERS, Igor has been resigned. Director VAN ROYEN, Jaak Christiaan has been resigned. Director VERMAUT, Pierre Francis has been resigned. Director WHARTON, Patrick John has been resigned. Director WHITE, Norman Harvey has been resigned. Director WORSH, Christopher Stephen has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Director
DE GEYNDT, Bart
Appointed Date: 01 November 2014
56 years old

Director
FLEMING, Andy Edward
Appointed Date: 23 March 2007
50 years old

Director
GARAVAGLIA, Massimo
Appointed Date: 01 September 2010
59 years old

Director
SCOTT, Richard Martin
Appointed Date: 14 July 2016
55 years old

Director
WATERS, Robin, Director
Appointed Date: 01 January 2017
67 years old

Resigned Directors

Secretary
COOPER, Adrian James
Resigned: 01 August 2009
Appointed Date: 18 November 2005

Secretary
DO VIET, Dung
Resigned: 06 November 2011
Appointed Date: 01 September 2010

Secretary
GRIFFITHS, David
Resigned: 03 February 2004
Appointed Date: 31 January 2003

Secretary
HARDMAN, Simon Archibald John
Resigned: 18 November 2005
Appointed Date: 01 February 2004

Secretary
HEATON, James
Resigned: 11 October 2012
Appointed Date: 06 November 2011

Secretary
LEWIS, Jonathan Wyndham
Resigned: 06 February 1995

Secretary
STEVENS, Trevor John
Resigned: 31 January 2003
Appointed Date: 15 February 1995

Secretary
WHITE, Norman Harvey
Resigned: 08 November 1993

Secretary
WORSH, Christopher Stephen
Resigned: 26 July 2016
Appointed Date: 11 October 2012

Director
BLEEKER, Onno
Resigned: 14 June 2001
Appointed Date: 22 April 1999
68 years old

Director
BRAITHWAITE, Keith
Resigned: 23 March 2007
Appointed Date: 20 March 2004
78 years old

Director
DENDOOVEN, Jurgen Daniel Liliane
Resigned: 19 July 2016
Appointed Date: 01 July 2014
50 years old

Director
GEBHARD, Charles
Resigned: 17 February 1998
83 years old

Director
GRIFFITHS, David
Resigned: 03 February 2004
Appointed Date: 24 September 1997
86 years old

Director
HARDMAN, Simon Archibald John
Resigned: 18 November 2005
Appointed Date: 31 August 2003
56 years old

Director
HEAPS, Peter William, Dr
Resigned: 31 August 2000
Appointed Date: 16 August 1993
87 years old

Director
HURT, Christopher Simon Richard
Resigned: 28 April 2011
Appointed Date: 20 March 2004
57 years old

Director
LANGLEY-JONES, Elizabeth Sarah
Resigned: 21 December 2016
Appointed Date: 18 October 2013
46 years old

Director
MELIS, Jean Michel
Resigned: 15 August 2002
Appointed Date: 14 June 2001
67 years old

Director
PACHL, Rudloph John
Resigned: 22 April 1999
Appointed Date: 17 February 1998
85 years old

Director
PAUSENBERGER, Ludwig Reimold Gabriel
Resigned: 30 September 2014
Appointed Date: 17 February 1998
67 years old

Director
ROGIERS, Igor
Resigned: 31 October 2013
Appointed Date: 07 September 2011
52 years old

Director
VAN ROYEN, Jaak Christiaan
Resigned: 19 May 1995
71 years old

Director
VERMAUT, Pierre Francis
Resigned: 22 April 1999
77 years old

Director
WHARTON, Patrick John
Resigned: 06 April 2004
Appointed Date: 17 April 2001
69 years old

Director
WHITE, Norman Harvey
Resigned: 08 November 1993
81 years old

Director
WORSH, Christopher Stephen
Resigned: 25 July 2016
Appointed Date: 23 July 2012
61 years old

Persons With Significant Control

Barry Callebaut Holding (Uk) Limited
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

BARRY CALLEBAUT MANUFACTURING (UK) LIMITED Events

12 Jan 2017
Appointment of Director Robin Waters as a director on 1 January 2017
23 Dec 2016
Termination of appointment of Elizabeth Sarah Langley-Jones as a director on 21 December 2016
17 Nov 2016
Director's details changed for Mrs Elizabeth Sarah Langley-Jones on 13 January 2016
16 Nov 2016
Confirmation statement made on 25 October 2016 with updates
27 Jul 2016
Termination of appointment of Christopher Stephen Worsh as a secretary on 26 July 2016
...
... and 152 more events
01 Jun 1982
Accounts made up to 31 December 1981
05 Jun 1981
Accounts made up to 31 December 1980
17 Jun 1980
Accounts made up to 31 December 1979
14 Jan 1974
Certificate of incorporation
14 Jan 1974
Incorporation