PLADIS (UK) LIMITED

BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD, CHISWICK, LONDON, W4 5YA

Previous name: UNITED BISCUITS (UK) LIMITED (changed on 13-Nov-2023)

Company Number: 02506007
Incorporation date: 25-May-1990
Status: Active
Entity type: Private Limited Company

SIC codes:
10720 Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes





SUMMARY

This company is 33.9 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 1.7 billion which has increased from GBP 1.7 billion in the previous year. The latest reported revenue figure is GBP 833.4 million which is similar to the previous year's figure of GBP 827.7 million. The company has 7 active officers (directors or partners) who are or were officers of 10 other companies. The company has no public disputes filed on the Business Disputes Register. There are 7 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 833,400,000 8,400,000 54,600,000
31-Dec-2018 GBP 827,700,000 53,200,000
31-Dec-2017 GBP 192,500,000
31-Dec-2016 GBP 868,200,000 8,400,000 100,400,000
02-Jan-2016 GBP 903,400,000 10,700,000 94,700,000
03-Jan-2015 GBP 906,500,000 124,100,000 -14,800,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 111,600,000 1,873,200,000 475,100,000 10,000,000 321,600,000 1,339,700,000 1,693,600,000
31-Dec-2018 GBP 111,800,000 3,009,100,000 1,661,000,000 253,900,000 10,000,000 321,600,000 1,296,400,000 1,651,700,000
31-Dec-2017 GBP 146,500,000 2,975,200,000 1,666,600,000 326,200,000 10,000,000 321,600,000 1,216,500,000 1,566,000,000
31-Dec-2016 GBP 165,700,000 2,779,000,000 1,682,300,000 314,200,000 10,000,000 321,600,000 1,003,400,000 1,333,300,000
02-Jan-2016 GBP 65,200,000 2,714,400,000 1,608,900,000 223,900,000 10,000,000 321,600,000 1,330,600,000
03-Jan-2015 GBP 33,100,000 1,588,600,000 10,000,000 321,600,000 849,500,000 1,177,400,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
Insufficient available data for calculating valuations.

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Baris ONER 15 May 2019 28 Mar 2024 1 - 0
Resigned Mark OLDHAM 30 Mar 2001 15 May 2019 Director British 139 - 43
Resigned Michael David WILKINSON 26 Nov 1999 30 Mar 2001 0 - 145
Resigned Alan Dalziel FREW 01 Jan 1994 26 Nov 1999 2 - 158
Resigned Derek Robert James STEWART 19 Jan 1993 31 Dec 1993 0 - 135
Resigned Christopher Anthony Verey DADSON 19 Jan 1993 4 - 24

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Sridhar RAMAMURTHY 12 Feb 2020 Chief Financial Officer Indian 1 - 00 (0.0%)
Active David MURRAY 12 Feb 2020 Managing Director Irish 1 - 00 (0.0%)
Active Ahmed Salman AMIN 01 Feb 2019 Director American 1 - 00 (0.0%)
Active Richard HANDSCOMBE 06 Dec 2018 Director British 6 - 10 (0.0%)
Active Ali ULKER 06 Dec 2018 Director Turkish 1 - 00 (0.0%)
Active Helen PITCHER 01 Nov 2018 Director British 3 - 10 (0.0%)
Resigned Simon Edward MUNIR 26 Sep 2018 26 Nov 2018 Director British 0 - 10 (0.0%)
Active Murat ULKER 26 Sep 2018 Chairman Turkish 5 - 00 (0.0%)
Resigned Luigi Felice LA CORTE 20 Feb 2018 24 Oct 2018 Chief Financial Officer Italian 0 - 10 (0.0%)
Resigned Nicholas Robert BUNKER 20 Feb 2018 25 Jul 2019 Managing Director British 2 - 175 (26.3%)
Resigned Halil Cem KARAKAŞ 29 Nov 2016 21 Sep 2018 Director Turkish 0 - 10 (0.0%)
Resigned Erica COLETTA 29 Nov 2016 24 Apr 2017 Director Italian 0 - 10 (0.0%)
Resigned Mustafa TERCAN 01 May 2016 12 Feb 2020 Chief Financial Officer Turkish 0 - 10 (0.0%)
Resigned Jim Nafez ZAZA 06 Nov 2015 12 Feb 2020 Executive Vice Chairman-Chief Operating Officer American 0 - 10 (0.0%)
Resigned Martin Richard GLENN 01 May 2013 23 Feb 2015 Chief Executive British 0 - 269 (34.6%)
Resigned Helen Josephine MCCARTHY 17 Apr 2012 22 Oct 2018 Director British 71 - 50 (0.0%)
Resigned Benoit TESTARD 15 Dec 2006 30 Apr 2013 Director French 0 - 41 (25.0%)
Resigned Robin Wayland BROWN 15 Dec 2006 01 May 2016 Finance Director British 3 - 62 (22.2%)
Resigned Jeffrey Peter VAN DER EEMS 02 Sep 2005 11 Mar 2016 Finance British 0 - 4910 (20.4%)
Resigned Simon Alan ROSE 28 Apr 2005 30 Apr 2018 Solicitor British 15 - 324 (8.5%)
Resigned Susan FURST 13 Sep 2001 17 Apr 2012 Director British 0 - 8518 (21.2%)
Resigned Dominic Patrick MURPHY 30 Mar 2001 05 Oct 2004 Investment Director British 0 - 30 (0.0%)
Resigned Alexander George Malcolm RITCHIE 26 Sep 2000 18 Dec 2006 Director British 1 - 4410 (22.2%)
Resigned Ian HASLEGRAVE 28 Jul 2000 03 Dec 2004 Lawyer British 0 - 80 (0.0%)
Resigned Mark OLDHAM 28 Jul 2000 22 Oct 2018 Director British 139 - 4334 (18.7%)
Resigned Bertrand Marc Andre MEUNIER 30 Jun 2000 15 Dec 2006 Banker French 0 - 210 (0.0%)
Resigned Dominic Patrick MURPHY 30 Jun 2000 14 Jul 2000 Investment Director British 2 - 7015 (20.8%)
Resigned Graham James KENISTON-COOPER 30 Jun 2000 30 Mar 2001 Investment Director British 2 - 6420 (30.3%)
Resigned Dominique MEGRET 30 Jun 2000 14 Jul 2000 Banker French 0 - 220 (0.0%)
Resigned Robert A SCHIFFNER JR 30 Jun 2000 21 Dec 2000 Director Us 0 - 190 (0.0%)
Resigned Manjit DALE 30 Jun 2000 28 Feb 2002 Banker British 14 - 12237 (27.2%)
Resigned Michael David WILKINSON 26 Nov 1999 12 Jul 2000 Director British 0 - 14528 (19.3%)
Resigned Philippe Leslie VAN DE WALLE 07 Oct 1999 12 Jul 2000 Director French 0 - 70 (0.0%)
Resigned Alan Dalziel FREW 01 Jan 1994 26 Nov 1999 Company Secretary British 2 - 15841 (25.6%)
Resigned Eric Luciano NICOLI 20 Dec 1993 30 Apr 1999 Company Director British 8 - 4917 (29.8%)
Resigned John Anthony WARREN 08 Feb 1993 12 Jul 2000 Finance Director British 3 - 408 (18.6%)
Resigned Alastair George CLARK 19 Jan 1993 12 Jul 2000 Director British 1 - 7919 (23.8%)
Resigned Derek Robert James STEWART 19 Jan 1993 31 Dec 1993 Director British 0 - 13527 (20.0%)
Resigned Jeremy Malise MCILROY 19 Jan 1993 Chartered Accountant British 0 - 40 (0.0%)
Resigned Gareth Howard HUGHES 19 Jan 1993 Chartered Accountant British 0 - 81 (12.5%)
Number of active directors: 7
Average tenure of active directors: 5.0 years
Average tenure of resigned directors: 4.3 years
Average active director Dissolution Rate: 0.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
PLADIS (UK) LIMITED (02506007) - Active
VITTLES FOODS LIMITED (02920425) - Active
KIDS OUT TRADING LIMITED (04366968) - Active
UNITED BISCUITS TOPCO LIMITED (05957921) - Active
KMERA LIMITED (08203674) - Active
UMV GLOBAL FOODS HOLDING COMPANY LTD. (09289015) - Active
UMV GLOBAL FOODS COMPANY LTD. (09289049) - Active
PLADIS FOODS LIMITED (09295357) - Active
BOLLINGER BERTIE LIMITED (12325102) - Active
PERAST PARADISE PROPERTIES LTD (12815811) - Active
BALANCE IN BUSINESS LIMITED (14739365) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2016-05-242015-05-242014-05-242013-05-242012-05-24
MCVITIE & PRICE LTDORDINARY10,000,000
100%
10,000,000
100%
10,000,000
100%
10,000,000
100%
10,000,000
100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

PLADIS (UK) LIMITED

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2023-07-01 2023-12-31 95 74% 16% 79552
2023-01-01 2023-06-30 91 70% 20% 73930
2022-07-01 2022-12-31 86 70% 19% 65972
2022-01-01 2022-06-30 84 72% 16% 61529
2021-07-01 2021-12-31 84 71% 14% 55128
2021-01-01 2021-06-30 92 72% 11% 48584
2020-07-01 2020-12-31 80 67% 27% 42367
2020-01-01 2020-06-30 90 74% 28% 34403
2019-07-01 2019-12-31 86 73% 39% 26305
2019-01-01 2019-06-30 90 77% 39% 19057
2018-07-01 2018-12-31 86 74% 40% 12752
2018-01-01 2018-06-30 87 73% 41% 6222


COURT CASES


Date Title Reference Subject
2018-07-09 Mr J Johal v United Biscuits (UK) Ltd T/a Pladis [2018] UKET 2601694/2017 Race Discrimination
2017-11-05 Mr J Gilsenan v United Biscuits (UK) Ltd T/a Pladis [2017] UKET 3324564/2017 Unfair Dismissal
2011-09-22 United Biscuits (UK) Ltd v Revenue & Customs [2011] UKFTT 673 (TC)
2005-11-02 United Biscuits (UK) Ltd v Revenue and Customs [2005] UKVAT V19319
2005-02-22 United Biscuits (UK) Ltd v Customs and Excise [2005] UKVAT V18947
2004-04-29 United Biscuits (Uk) Ltd v Customs and Excise [2004] UKVAT V18596
1995-10-20 Gunasena v United Biscuits (UK) Ltd (t/a UB Distribution Services) [1995] UKEAT 334_95_2010

PATENTS


Title Date filed Status Publication number
Filling compositions for food products and food products containing the compositions 2017-12-19 Pending if pre publication date, "Application Published" if publication date is today or in the past GB2558420
Improvements in or relating to food products, especially biscuit and snack products 2015-08-20 Awaiting First Examination GB2530654
Improvements in or relating to food products 2015-08-20 Awaiting First Examination GB2530655
Improvements in or relating to cereal bars 2014-12-18 Awaiting First Examination GB2523449
Method for cooking baked products using a pre-prepared packaged product 2011-12-07 Terminated GB2497326
Co-extruded biscuit containing fruit-based material 2009-08-03 Granted GB2494068
Biscuit containing fruit-based material 2009-08-03 Granted GB2462359
A package blank and a package 2007-06-06 Granted GB2483020
A package blank and a package 2007-06-06 Granted GB2449886
Packing planar articles 2007-03-29 Granted GB2436728
Forming and packing stacks of biscuits 2007-03-29 Granted GB2475443
Process and apparatus for the production of food products 2005-05-19 Granted GB2414157
Improvements in and relating to burners 2004-06-18 Ceased GB2403287
Improvements in or relating to the testing of materials 2004-01-30 Ceased GB2399183
Cover for a drinking vessel having a separate compartment 2003-12-22 Terminated GB2410245
Containers for packaging food items 2003-12-05 Ceased GB2397053
Improvements in or relating to the packaging of food products 2003-03-31 Granted GB2388832
Measurement of heat flux in a heated chamber 2003-03-03 Granted GB2399175
Weighing assembly for food items conveyed in parallel 2002-07-26 Terminated GB2391323
Method of using sealing force monitoring device 2002-06-07 Granted GB2376658
Improvements in and relating to the measurement of heat flux in a heated chamber 2000-10-09 Granted GB2367891
A method and apparatus for turning an article of food 2000-02-10 Granted GB2359004
Method and apparatus for turning food products 2000-02-10 Granted GB2394393
Carton having a rim 1998-12-02 Terminated GB2344337
Round or oval shaped container for use in conventional or microwave ovens 1998-10-26 Granted GB2343438
A potato crisp product 1997-11-12 Terminated GB2331224
Method and apparatus for producing food products 1997-05-03 Ceased GB2324978
Low fat potato crisps 1997-04-30 Terminated GB2324952
Measurement of heat flux in ovens 1996-08-28 Ceased GB2317014
Vending biscuits from a manually rotatable store 1996-08-09 Terminated GB2319517
Improvements in and relating to textured wheat gluten protein products 1996-05-17 Ceased GB2314753
Packaging 1996-05-16 Terminated GB2300853
Heat-shrink material container for use in a microwave oven 1996-05-10 Terminated GB2300791
Improvements in and relating to ovens 1995-03-28 Ceased GB2300102
Food package 1994-11-23 Granted GB2298840
Snack product comprising a dough envelope and a filling based on crumbs fat and starch 1994-10-28 Ceased GB2298120
Improvements in and relating to packaging food products 1992-05-15 Ceased GB2271548
Improvements in and relating to the manufacture of dough products 1992-05-14 Ceased GB2272358
Improvements in and relating to snack products 1992-01-06 Ceased GB2251366
Improvements in and relating to biscuits 1991-12-12 Granted GB2266832
Improvements in and relating to preserving food products 1991-02-13 Ceased GB2252712
"Packaging and preserving food" 1991-01-08 Ceased GB2251540
Containers for food products 1990-04-26 Terminated GB2232657
Storage bin 1990-04-05 Ceased GB2231323
Flavouring of food products 1989-11-24 Terminated GB2240458
Snack food products 1989-10-18 Ceased GB2237719
Whipping cream 1988-10-27 Ceased GB2211393
Chocolate coating formulations for baked products 1988-03-03 Terminated GB2201878
Biscuit snacks 1987-03-02 Terminated GB2201573
Measurement of thermal conditions 1986-11-19 Granted GB2183346
Dispenser and disposable container therefor. 1986-10-14 Granted GB2195984
Food products 1986-02-26 Ceased GB2172184
Sales display device 1985-11-25 Terminated GB2169432
Heating food articles 1983-12-09 Ceased GB2131287
Food product manufacture 1983-12-08 Terminated GB2131670
Display card 1983-11-18 Ceased GB2149745
Biscuit manufacture 1983-08-16 Ceased GB2147788
Biscuit manufacture 1983-08-16 Ceased GB2147787
Biscuit manufacture 1983-08-16 Ceased GB2147789
Manufacture of articles such as sandwich biscuits 1983-03-02 Terminated GB2120516
Biscuit manufacture 1983-01-14 Ceased GB2112625
Conveyor weighing assembly 1981-07-17 Ceased GB2080554
Radiant heat cooking apparatus 1981-05-14 Ceased GB2076627
Measurement of food material properties 1981-04-14 Terminated GB2098725
Measurement of moisture content 1981-04-13 Ceased GB2078938
Treatment of seeds for foodstuffs 1981-02-05 Granted GB2071478
Treating rice 1981-01-27 Granted GB2069812
Defrosting frozen articles 1980-03-05 Ceased GB2044906
Cocoa solids substitute 1979-11-22 Terminated GB2039205
Moulding confectionery 1979-05-15 Ceased GB2048756
Edible products 1979-02-02 Terminated GB2014838

COMPETITORS

(Based on Sic code: 10720 Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
UNITED BISCUITS (UK) LIMITED BUILDING 3 CHISWICK PARK, 566 CHISWICK HIGH ROAD, CHISWICK, LONDON, ENGLAND, W4 5YA 02506007 2017-12-31 874,500,000 192,500,000
BURTON'S FOODS LIMITED 74-78 VICTORIA STREET, ST ALBANS, HERTS, AL1 3XH 02086754 2016-12-31 232,791,000 -15,065,000 10821-Manufacture of cocoa and chocolate confectionery
NORTHERN FOODS GROCERY GROUP LIMITED TRINITY PARK HOUSE, FOX WAY, WAKEFIELD, WEST YORKSHIRE, WF2 8EE 00313761 2017-07-29 206,992,000 116,244,000 10821-Manufacture of cocoa and chocolate confectionery
WALKERS SHORTBREAD LIMITED ABERLOUR HOUSE, ABERLOUR-ON-SPEY, BANFFSHIRE, AB38 9LD SC063233 2017-12-31 143,116,000 3,819,000
ISLAND BAKERY ORGANICS LIMITED CEILTE DERVAIG ROAD, TOBERMORY, ISLE OF MULL, ARGYLL, PA75 6PY SC384005 2018-03-31 2,616,949 0
HEAVEN MADE FOODS OF HOLT LIMITED UNITS 1-3, HEMPSTEAD ROAD, HOLT, NORFOLK, NR25 6DL 01981463 2017-12-31 2,118,471 0
THE APPLE BLUE PATISSERIE LIMITED 212 BALHAM HIGH ROAD, LONDON, ENGLAND, SW12 9BS 08665778 2018-03-31 20,805 0
CAKES OF PARADISE LTD 35 PARADISE ROAD, TEIGNMOUTH, DEVON, UNITED KINGDOM, TQ14 8NJ 10131131 2018-04-30 1,787 0
OOBERMILK LIMITED 56 ALAND COURT, FINLAND STREET, LONDON, UNITED KINGDOM, SE16 7LA 09825470 2018-06-30 25 0
WELLYUMMY LTD 120 LANGDALE ROAD, DUNSTABLE, UNITED KINGDOM, LU6 3BT 10088272 2019-03-31 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
PLADIS (UK) LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public