WRIGLEY CANDY UK
PLYMOUTH MARS SUGAR U.K. MARS U.K.

Hellopages » Devon » Plymouth » PL6 7PR

Company number 00636458
Status Active
Incorporation Date 3 September 1959
Company Type Private Unlimited Company
Address WRIGLEY CANDY UK, ESTOVER INDUSTRIAL ESTATE, ESTOVER ROAD, PLYMOUTH, PL6 7PR
Home Country United Kingdom
Nature of Business 10822 - Manufacture of sugar confectionery
Phone, email, etc

Since the company registration two hundred and eight events have happened. The last three records are Appointment of Mrs Mayela Del Rosario Stuparitz as a director on 6 February 2017; Termination of appointment of Anthony Raymond Gedeller as a director on 6 February 2017; Termination of appointment of Oliver Richard Morton as a director on 6 February 2017. The most likely internet sites of WRIGLEY CANDY UK are www.wrigleycandy.co.uk, and www.wrigley-candy.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and one months. Wrigley Candy Uk is a Private Unlimited Company. The company registration number is 00636458. Wrigley Candy Uk has been working since 03 September 1959. The present status of the company is Active. The registered address of Wrigley Candy Uk is Wrigley Candy Uk Estover Industrial Estate Estover Road Plymouth Pl6 7pr. . BELL, Shona Fay is a Secretary of the company. ANDREWS, Mark is a Director of the company. BELL, Shona Fay is a Director of the company. NARDO, Melanie is a Director of the company. STUPARITZ, Mayela Del Rosario is a Director of the company. Secretary BULLIMORE, Simon has been resigned. Secretary GUTHRIE-BROWN, Stuart has been resigned. Secretary JORDAN, Margaret Alison has been resigned. Secretary LANCASTER, Mark has been resigned. Secretary MOSS, Colin James Wright has been resigned. Director BLAZA, Sandra Elizabeth, Dr has been resigned. Director BULLIMORE, Simon has been resigned. Director BURTON, Ian has been resigned. Director COJOCARU, Adrian has been resigned. Director DALE, John Barry has been resigned. Director DAVIES, Michael Roy has been resigned. Director DAVIES, Michael Roy has been resigned. Director DAVIES, Mike has been resigned. Director DAWSON, Fiona Eleanor has been resigned. Director DAWSON, Fiona Eleanor has been resigned. Director ECCLES, Gharry Abraham has been resigned. Director ENEVOLDSEN, Gillian Mary has been resigned. Director FLEMING, Ian Michael has been resigned. Director GALLACHER, Michael James has been resigned. Director GEDELLER, Anthony Raymond has been resigned. Director GUTHRIE-BROWN, Stuart has been resigned. Director HENDERSON, William George has been resigned. Director HUGHES, Robert has been resigned. Director JOHNSON, Mark has been resigned. Director JORDAN, Margaret Alison has been resigned. Director KELLAM, Richard Clarence has been resigned. Director KNIGHT, Robert Frederick has been resigned. Director LANCASTER, Mark has been resigned. Director MALLINSON, Nigel Alexander has been resigned. Director MCCULLOCH, Duncan has been resigned. Director MORTON, Oliver Richard has been resigned. Director MOSS, Colin James Wright has been resigned. Director O'DONNELL KOLLAR, Ellen has been resigned. Director PARKIN, Barry David has been resigned. Director PARKIN, Barry David has been resigned. Director PULLAN, Michael Grange has been resigned. Director RONALD, William David Gordon has been resigned. Director TEASDALE, David Harry has been resigned. Director THOMSON, Hamish has been resigned. Director VANDECAVEYE, Nico has been resigned. Director WILKS, Martyn Kevin has been resigned. The company operates in "Manufacture of sugar confectionery".


Current Directors

Secretary
BELL, Shona Fay
Appointed Date: 14 December 2015

Director
ANDREWS, Mark
Appointed Date: 17 March 2014
54 years old

Director
BELL, Shona Fay
Appointed Date: 27 June 2015
48 years old

Director
NARDO, Melanie
Appointed Date: 27 July 2015
52 years old

Director
STUPARITZ, Mayela Del Rosario
Appointed Date: 06 February 2017
54 years old

Resigned Directors

Secretary
BULLIMORE, Simon
Resigned: 04 November 1992
Appointed Date: 16 October 1991

Secretary
GUTHRIE-BROWN, Stuart
Resigned: 03 March 2006

Secretary
JORDAN, Margaret Alison
Resigned: 17 March 2009
Appointed Date: 03 March 2006

Secretary
LANCASTER, Mark
Resigned: 09 August 2013
Appointed Date: 23 September 2009

Secretary
MOSS, Colin James Wright
Resigned: 14 December 2015
Appointed Date: 09 August 2013

Director
BLAZA, Sandra Elizabeth, Dr
Resigned: 09 February 2001
Appointed Date: 29 January 1999
71 years old

Director
BULLIMORE, Simon
Resigned: 12 March 1998
83 years old

Director
BURTON, Ian
Resigned: 17 October 2011
Appointed Date: 22 September 2009
58 years old

Director
COJOCARU, Adrian
Resigned: 05 June 2008
Appointed Date: 06 July 2007
61 years old

Director
DALE, John Barry
Resigned: 29 January 1999
86 years old

Director
DAVIES, Michael Roy
Resigned: 16 March 2004
Appointed Date: 08 February 2000
72 years old

Director
DAVIES, Michael Roy
Resigned: 06 March 1996
Appointed Date: 13 July 1992
72 years old

Director
DAVIES, Mike
Resigned: 01 January 2000
Appointed Date: 01 January 2000
72 years old

Director
DAWSON, Fiona Eleanor
Resigned: 17 March 2009
Appointed Date: 25 November 2005
59 years old

Director
DAWSON, Fiona Eleanor
Resigned: 13 October 2004
Appointed Date: 16 March 2004
59 years old

Director
ECCLES, Gharry Abraham
Resigned: 22 September 2009
Appointed Date: 17 March 2009
57 years old

Director
ENEVOLDSEN, Gillian Mary
Resigned: 17 March 2009
Appointed Date: 23 October 2006
62 years old

Director
FLEMING, Ian Michael
Resigned: 30 January 2009
Appointed Date: 05 June 2008
62 years old

Director
GALLACHER, Michael James
Resigned: 19 September 2005
Appointed Date: 08 January 2004
59 years old

Director
GEDELLER, Anthony Raymond
Resigned: 06 February 2017
Appointed Date: 17 March 2014
58 years old

Director
GUTHRIE-BROWN, Stuart
Resigned: 17 March 2009
77 years old

Director
HENDERSON, William George
Resigned: 05 November 1999
Appointed Date: 06 March 1996
80 years old

Director
HUGHES, Robert
Resigned: 17 March 2009
Appointed Date: 06 July 2007
69 years old

Director
JOHNSON, Mark
Resigned: 17 March 2009
Appointed Date: 03 March 2006
60 years old

Director
JORDAN, Margaret Alison
Resigned: 17 March 2009
Appointed Date: 03 March 2006
73 years old

Director
KELLAM, Richard Clarence
Resigned: 22 March 2006
Appointed Date: 18 October 2004
64 years old

Director
KNIGHT, Robert Frederick
Resigned: 01 June 2003
Appointed Date: 29 May 2001
74 years old

Director
LANCASTER, Mark
Resigned: 09 August 2013
Appointed Date: 17 March 2009
57 years old

Director
MALLINSON, Nigel Alexander
Resigned: 22 September 2009
Appointed Date: 17 March 2009
61 years old

Director
MCCULLOCH, Duncan
Resigned: 01 August 2012
Appointed Date: 22 September 2009
52 years old

Director
MORTON, Oliver Richard
Resigned: 06 February 2017
Appointed Date: 09 August 2013
46 years old

Director
MOSS, Colin James Wright
Resigned: 27 July 2015
Appointed Date: 09 August 2013
45 years old

Director
O'DONNELL KOLLAR, Ellen
Resigned: 17 March 2014
Appointed Date: 17 March 2009
58 years old

Director
PARKIN, Barry David
Resigned: 17 March 2009
Appointed Date: 06 July 2007
61 years old

Director
PARKIN, Barry David
Resigned: 09 October 2006
Appointed Date: 19 September 2005
61 years old

Director
PULLAN, Michael Grange
Resigned: 16 October 1993
85 years old

Director
RONALD, William David Gordon
Resigned: 31 December 2001
Appointed Date: 16 March 1998
70 years old

Director
TEASDALE, David Harry
Resigned: 25 November 2005
Appointed Date: 18 October 2004
64 years old

Director
THOMSON, Hamish
Resigned: 17 March 2014
Appointed Date: 17 October 2011
55 years old

Director
VANDECAVEYE, Nico
Resigned: 15 March 2007
Appointed Date: 08 January 2004
62 years old

Director
WILKS, Martyn Kevin
Resigned: 23 December 2003
Appointed Date: 09 February 2001
67 years old

Persons With Significant Control

The Wrigley Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WRIGLEY CANDY UK Events

15 Feb 2017
Appointment of Mrs Mayela Del Rosario Stuparitz as a director on 6 February 2017
14 Feb 2017
Termination of appointment of Anthony Raymond Gedeller as a director on 6 February 2017
14 Feb 2017
Termination of appointment of Oliver Richard Morton as a director on 6 February 2017
16 Sep 2016
Full accounts made up to 2 January 2016
13 Sep 2016
Confirmation statement made on 13 September 2016 with updates
...
... and 198 more events
05 Nov 1976
Annual return made up to 16/07/76
27 Nov 1974
Company name changed\certificate issued on 27/11/74
26 Apr 1974
Annual return made up to 22/03/74
16 Jul 1973
Annual return made up to 22/03/73
03 Sep 1959
Incorporation

WRIGLEY CANDY UK Charges

17 August 2004
An omnibus guarantee & set-off agreement
Delivered: 20 August 2004
Status: Satisfied on 5 August 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…