Company NameMcVitie & Price Limited
DirectorsMark Oldham and Helen Josephine McCarthy
Company StatusActive
Company NumberSC007907
CategoryPrivate Limited Company
Incorporation Date5 June 1911(112 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Oldham
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2000(89 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Secretary NameMr Mark Oldham
NationalityBritish
StatusCurrent
Appointed30 March 2001(89 years, 10 months after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameMiss Helen Josephine McCarthy
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(100 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
Director NameMr Alastair George Clark
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1988(77 years after company formation)
Appointment Duration12 years, 1 month (resigned 12 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Copse
Mile Path Hook Heath
Woking
GU22 0JL
Director NameDerek Robert James Stewart
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1988(77 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Secretary NameDerek Robert James Stewart
NationalityBritish
StatusResigned
Appointed19 May 1988(77 years after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address47 Myrtleside Close
Northwood
Middlesex
HA6 2XQ
Director NameAlan Dalziel Frew
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(82 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Secretary NameAlan Dalziel Frew
NationalityBritish
StatusResigned
Appointed01 January 1994(82 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 26 November 1999)
RoleSecretary
Correspondence AddressThe White House
Chinnor Road
Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMichael David Wiklinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1999(88 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 July 2000)
RoleCompany Director
Correspondence AddressClover
Cherry Tree Lane, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9DQ
Secretary NameMichael David Wilkinson
NationalityBritish
StatusResigned
Appointed26 November 1999(88 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameMr Graham James Keniston-Cooper
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(89 years, 1 month after company formation)
Appointment Duration9 months (resigned 30 March 2001)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address17 Ovington Square
London
SW3 1LH
Director NameRobert A Schiffner Jr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2000(89 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 2000)
RoleCompany Director
Correspondence Address23 Chesterfield Drive
Chester Nj
07930
United States
Director NameBertrand Marc Andre Meunier
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(89 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 15 December 2006)
RoleBanker
Correspondence Address14 Chemin Desvallieres
Ville D'Avray
92410
Director NameDominique Megret
Date of BirthMarch 1947 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2000(89 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 14 July 2000)
RoleBanker
Correspondence Address3 Rue Du General Appert
Paris
75116
Foreign
Director NameManjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(89 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2002)
RoleBanker
Country of ResidenceEngland
Correspondence Address84 Highgate
West Hill
London
N6 6LU
Director NameIan Haslegrave
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2000(89 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 December 2004)
RoleLawyer
Correspondence Address134 Bishops Road
London
SW6 7AS
Director NameMichael David Wilkinson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(89 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressHeron Lodge
3 Barrington Park Gardens
Chalfont St Giles
Buckinghamshire
HP8 4SS
Director NameMr Alexander George Malcolm Ritchie
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2000(89 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 18 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCroft Park 6 Stratton Road
Beaconsfield
Buckinghamshire
HP9 1HS
Director NameDominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed30 March 2001(89 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2004)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMr Dominic Patrick Murphy
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(89 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 October 2004)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressKkr Stirling Square
7 Carlton Gardens
London
SW1Y 5AD
Director NameMs Susan Furst
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(90 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 17 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Broadhurst
Ashtead
Surrey
KT21 1QF
Director NameMr Simon Alan Rose
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(93 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 25 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland

Location

Registered Address50 Lothian Road
Festival Square
Edinburgh
EH3 9BY
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.4m at £1Hsbc Corporate Trustee Company (Uk) Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£484,061,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

24 July 2013Delivered on: 2 August 2013
Satisfied on: 11 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
14 March 2007Delivered on: 30 March 2007
Satisfied on: 5 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 July 2000Delivered on: 2 August 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
14 July 2000Delivered on: 2 August 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over the property; fixed charges over assets; floating charge over same.
Fully Satisfied
9 June 2000Delivered on: 28 June 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London

Classification: Share charge agreement
Secured details: All sums due or to become due.
Particulars: Shares in united biscuits (UK) limited see microfiche for full details.
Fully Satisfied
9 June 2000Delivered on: 28 June 2000
Satisfied on: 7 March 2007
Persons entitled: Deutsche Bank Ag London as Security Agent

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
13 November 1968Delivered on: 26 November 1968
Satisfied on: 20 September 2000
Persons entitled: The Commercial Union Assurance Company LTD

Classification: Guarantee & instrument of charge
Secured details: All sums due or to become due in terms of the said guarantee for securing £1,000,000 8% debenture stock of united biscuits (holdings) limited & all other moneys interests to be secured by the trust deed dated 30/7/68.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
24 July 2013Delivered on: 2 August 2013
Satisfied on: 5 December 2014
Persons entitled: J.P. Morgan Europe Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
30 July 1968Delivered on: 16 August 1968
Satisfied on: 6 October 2000
Persons entitled: The Commercial Union Assurance Company LTD

Classification: Guarantee & instrument of charge
Secured details: All sums due or to become due in terms of the said guarantee for securing £8,000,000 debenture stock of united biscuits (holdings) LTD & all other moneys intended to be secured by the trust deed dated 30.7.68.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
19 December 2014Delivered on: 24 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding
15 December 2014Delivered on: 23 December 2014
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

27 September 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
13 September 2017Cessation of Hsbc Corporate Trustee Company (Uk) Limited as a person with significant control on 4 September 2017 (1 page)
13 September 2017Notification of United Biscuits (Holdings) Limited as a person with significant control on 4 September 2017 (2 pages)
6 September 2017Satisfaction of charge SC0079070012 in full (4 pages)
6 September 2017Satisfaction of charge SC0079070011 in full (4 pages)
6 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 2 January 2016 (8 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,400,000
(4 pages)
17 September 2015Full accounts made up to 3 January 2015 (9 pages)
17 September 2015Full accounts made up to 3 January 2015 (9 pages)
8 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2,400,000
(4 pages)
24 December 2014Alterations to a floating charge (172 pages)
24 December 2014Registration of charge SC0079070012, created on 19 December 2014 (23 pages)
23 December 2014Registration of charge SC0079070011, created on 15 December 2014 (17 pages)
11 December 2014Satisfaction of charge SC0079070009 in full (4 pages)
5 December 2014Satisfaction of charge 8 in full (4 pages)
30 September 2014Full accounts made up to 28 December 2013 (10 pages)
10 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,400,000
(4 pages)
27 August 2013Full accounts made up to 29 December 2012 (9 pages)
2 August 2013Registration of charge 0079070010 (27 pages)
2 August 2013Registration of charge 0079070009 (22 pages)
10 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
23 August 2012Full accounts made up to 31 December 2011 (10 pages)
21 June 2012Director's details changed for Mr Mark Oldham on 24 May 2012 (2 pages)
21 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
21 June 2012Director's details changed for Mr Simon Alan Rose on 24 May 2012 (2 pages)
21 June 2012Secretary's details changed for Mr Mark Oldham on 24 May 2012 (1 page)
22 May 2012Termination of appointment of Susan Furst as a director (1 page)
22 May 2012Appointment of Miss Helen Josephine Mccarthy as a director (2 pages)
6 July 2011Full accounts made up to 1 January 2011 (9 pages)
6 July 2011Full accounts made up to 1 January 2011 (9 pages)
13 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
6 October 2010Full accounts made up to 2 January 2010 (10 pages)
6 October 2010Full accounts made up to 2 January 2010 (10 pages)
14 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
15 September 2009Full accounts made up to 3 January 2009 (10 pages)
15 September 2009Full accounts made up to 3 January 2009 (10 pages)
2 June 2009Return made up to 24/05/09; full list of members (4 pages)
1 October 2008Full accounts made up to 29 December 2007 (10 pages)
13 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 September 2007Full accounts made up to 30 December 2006 (9 pages)
5 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Director's particulars changed (1 page)
30 March 2007Partic of mort/charge * (4 pages)
19 March 2007Declaration of assistance for shares acquisition (11 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (11 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
19 March 2007Declaration of assistance for shares acquisition (11 pages)
19 March 2007Declaration of assistance for shares acquisition (12 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (2 pages)
7 March 2007Dec mort/charge * (9 pages)
4 January 2007Director resigned (1 page)
4 January 2007Declaration of assistance for shares acquisition (8 pages)
4 January 2007Director resigned (1 page)
28 June 2006Full accounts made up to 31 December 2005 (8 pages)
16 June 2006Return made up to 24/05/06; full list of members (3 pages)
16 June 2006Director's particulars changed (1 page)
20 July 2005Full accounts made up to 1 January 2005 (9 pages)
20 July 2005Full accounts made up to 1 January 2005 (9 pages)
20 June 2005Return made up to 24/05/05; full list of members (3 pages)
19 May 2005New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
18 October 2004Declaration of assistance for shares acquisition (7 pages)
26 June 2004Return made up to 24/05/04; full list of members (9 pages)
11 June 2004Full accounts made up to 3 January 2004 (8 pages)
11 June 2004Full accounts made up to 3 January 2004 (8 pages)
26 June 2003Full accounts made up to 28 December 2002 (7 pages)
16 June 2003Return made up to 24/05/03; full list of members (9 pages)
19 June 2002Return made up to 24/05/02; full list of members (9 pages)
18 June 2002Full accounts made up to 29 December 2001 (6 pages)
9 April 2002Director resigned (1 page)
28 September 2001New director appointed (5 pages)
9 July 2001Full accounts made up to 30 December 2000 (7 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 May 2001Secretary resigned (1 page)
26 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
17 April 2001New director appointed (3 pages)
17 April 2001Director resigned (1 page)
17 April 2001Declaration of assistance for shares acquisition (6 pages)
17 April 2001Declaration of assistance for shares acquisition (5 pages)
31 January 2001Director resigned (1 page)
25 October 2000Secretary's particulars changed;director's particulars changed (1 page)
11 October 2000New director appointed (2 pages)
6 October 2000Dec mort/charge * (4 pages)
27 September 2000Director's particulars changed (1 page)
20 September 2000Dec mort/charge * (4 pages)
18 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Declaration of assistance for shares acquisition (9 pages)
9 August 2000New director appointed (2 pages)
2 August 2000Alterations to a floating charge (45 pages)
2 August 2000Partic of mort/charge * (8 pages)
2 August 2000Partic of mort/charge * (15 pages)
2 August 2000Alterations to a floating charge (39 pages)
1 August 2000Full accounts made up to 1 January 2000 (7 pages)
1 August 2000Full accounts made up to 1 January 2000 (7 pages)
28 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 July 2000Declaration of assistance for shares acquisition (32 pages)
28 July 2000Memorandum and Articles of Association (9 pages)
28 July 2000Declaration of assistance for shares acquisition (19 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
11 July 2000Return made up to 24/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 June 2000Alterations to a floating charge (38 pages)
28 June 2000Partic of mort/charge * (7 pages)
28 June 2000Partic of mort/charge * (10 pages)
6 June 2000New director appointed (2 pages)
30 January 2000New secretary appointed;new director appointed (1 page)
30 January 2000Secretary resigned;director resigned (1 page)
4 October 1999Full accounts made up to 2 January 1999 (7 pages)
4 October 1999Full accounts made up to 2 January 1999 (7 pages)
7 July 1999Return made up to 24/05/99; full list of members (7 pages)
27 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
27 October 1998Accounts for a dormant company made up to 3 January 1998 (3 pages)
1 September 1998Ad 16/04/98--------- £ si 1000000@1 (2 pages)
1 September 1998Nc inc already adjusted 17/04/98 (1 page)
1 September 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
1 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 September 1998Memorandum and Articles of Association (9 pages)
7 July 1998Return made up to 24/05/98; no change of members (6 pages)
1 April 1998Registered office changed on 01/04/98 from: 12 hope street edinburgh EH2 4DD (1 page)
9 September 1997Accounts for a dormant company made up to 28 December 1996 (3 pages)
24 June 1997Return made up to 24/05/97; no change of members (6 pages)
12 September 1996Accounts for a dormant company made up to 30 December 1995 (3 pages)
12 June 1996Return made up to 24/05/96; full list of members
  • 363(287) ‐ Registered office changed on 12/06/96
(8 pages)
18 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
28 August 1995Return made up to 24/05/95; no change of members (6 pages)
5 June 1911Certificate of incorporation (1 page)