Background WavePink WaveYellow Wave

NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED (00121700)

NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED (00121700) is an active UK company. incorporated on 30 April 1912. with registered office in York. The company operates in the Manufacturing sector, engaged in unknown sic code (10920). NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED has been registered for 113 years.

Company Number
00121700
Status
active
Type
ltd
Incorporated
30 April 1912
Age
113 years
Address
Nestle Purina Uk Manufacturing Operations Limited, York, YO31 8TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10920)
SIC Codes
10920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED

NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED is an active company incorporated on 30 April 1912 with the registered office located in York. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10920). NESTLE PURINA UK MANUFACTURING OPERATIONS LIMITED was registered 113 years ago.(SIC: 10920)

Status

active

Active since 113 years ago

Company No

00121700

LTD Company

Age

113 Years

Incorporated 30 April 1912

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

NESTLE PURINA PETCARE (U.K.) LIMITED
From: 5 March 2002To: 2 January 2020
FRISKIES PETCARE (U.K.) LTD
From: 21 July 1998To: 5 March 2002
FRISKIES LTD
From: 21 May 1998To: 21 July 1998
DALGETY SPILLERS FOODS LIMITED
From: 13 July 1989To: 21 May 1998
HOMEPRIDE FOODS LIMITED
From: 23 June 1987To: 13 July 1989
DALGETY SPILLERS FOODS LIMITED
From: 31 December 1981To: 23 June 1987
CROSFIELDS & CALTHROP LIMITED
From: 30 April 1912To: 31 December 1981
Contact
Address

Nestle Purina Uk Manufacturing Operations Limited Haxby Road York, YO31 8TA,

Previous Addresses

1 City Place Beehive Ring Road Gatwick RH6 0PA England
From: 16 November 2021To: 11 September 2023
1 City Place Gatwick RH6 0PA
From: 19 December 2012To: 16 November 2021
St Georges House Croydon Surrey CR9 1NR
From: 30 April 1912To: 19 December 2012
Timeline

25 key events • 2009 - 2023

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Jan 10
Share Issue
Jan 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Sept 17
Director Left
Apr 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
May 21
Capital Update
Jun 21
Director Joined
Jun 23
Director Left
Jun 23
4
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

242

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Legacy
10 June 2021
CAP-SSCAP-SS
Legacy
10 June 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 June 2021
SH19Statement of Capital
Resolution
10 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Resolution
8 January 2020
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 January 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2015
AR01AR01
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Statement Of Companys Objects
26 March 2015
CC04CC04
Memorandum Articles
26 March 2015
MAMA
Resolution
26 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2014
CH01Change of Director Details
Auditors Resignation Company
14 November 2013
AUDAUD
Miscellaneous
12 November 2013
MISCMISC
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Secretary Company With Name
6 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
27 June 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2010
AAAnnual Accounts
Resolution
23 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
21 June 2010
CH03Change of Secretary Details
Capital Allotment Shares
4 January 2010
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
4 January 2010
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 January 2010
SH10Notice of Particulars of Variation
Resolution
4 January 2010
RESOLUTIONSResolutions
Resolution
4 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
7 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Resolution
18 November 2004
RESOLUTIONSResolutions
Resolution
18 November 2004
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital Share Premium Cancellation Share Premiumn
17 November 2004
CERT17CERT17
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Court Order
15 November 2004
OCOC
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288cChange of Particulars
Legacy
24 January 2004
363sAnnual Return (shuttle)
Legacy
20 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
28 May 2003
288cChange of Particulars
Legacy
10 March 2003
288aAppointment of Director or Secretary
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
16 December 2002
123Notice of Increase in Nominal Capital
Legacy
16 December 2002
88(2)R88(2)R
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
8 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 April 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
244244
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
14 February 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
244244
Legacy
25 November 1998
363aAnnual Return
Legacy
16 November 1998
225Change of Accounting Reference Date
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
14 October 1998
288cChange of Particulars
Certificate Change Of Name Company
21 July 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
287Change of Registered Office
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
17 April 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
363aAnnual Return
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
13 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
30 January 1997
88(2)R88(2)R
Resolution
30 January 1997
RESOLUTIONSResolutions
Resolution
30 January 1997
RESOLUTIONSResolutions
Legacy
30 January 1997
123Notice of Increase in Nominal Capital
Legacy
19 December 1996
363aAnnual Return
Legacy
28 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 May 1996
AAAnnual Accounts
Legacy
25 January 1996
363aAnnual Return
Legacy
12 December 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
4 May 1995
AAAnnual Accounts
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Resolution
16 June 1994
RESOLUTIONSResolutions
Legacy
7 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
14 December 1993
363sAnnual Return (shuttle)
Legacy
9 December 1993
288288
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 June 1993
288288
Legacy
3 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Resolution
30 November 1992
RESOLUTIONSResolutions
Resolution
30 November 1992
RESOLUTIONSResolutions
Resolution
30 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
5 March 1992
288288
Legacy
13 December 1991
363x363x
Legacy
10 May 1991
288288
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Auditors Resignation Company
15 March 1991
AUDAUD
Legacy
14 January 1991
288288
Legacy
7 January 1991
363363
Legacy
23 October 1990
287Change of Registered Office
Memorandum Articles
9 August 1990
MEM/ARTSMEM/ARTS
Legacy
10 July 1990
288288
Legacy
31 May 1990
288288
Accounts With Accounts Type Full
3 May 1990
AAAnnual Accounts
Resolution
5 April 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
20 February 1990
288288
Legacy
12 February 1990
288288
Legacy
12 February 1990
288288
Legacy
9 January 1990
363363
Legacy
19 December 1989
288288
Legacy
17 November 1989
288288
Certificate Change Of Name Company
12 July 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 April 1989
AAAnnual Accounts
Legacy
11 April 1989
288288
Legacy
6 March 1989
363363
Legacy
21 December 1988
288288
Legacy
21 December 1988
288288
Legacy
14 December 1988
288288
Legacy
14 December 1988
288288
Legacy
12 December 1988
288288
Legacy
9 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Legacy
6 December 1988
288288
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Certificate Change Of Name Company
22 June 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Certificate Change Of Name Company
23 November 1981
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 August 1947
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
30 April 1912
MISCMISC