Get an alert when PLADIS (UK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-06-07 (in 1mo)

Last made up 2025-05-24

Watchouts

None on the register

Cash

£198M

+15.7% vs 2023

Net assets

£2B

+4.7% vs 2023

Employees

3,917

+0.8% vs 2023

Profit before tax

£79M

-19.1% vs 2023

Name history

Renamed 4 times since incorporation

  1. PLADIS (UK) LIMITED 2023-11-13 → present
  2. UNITED BISCUITS (UK) LIMITED 1993-11-06 → 2023-11-13
  3. DAVID LIMITED 1993-08-23 → 1993-11-06
  4. TERRY'S GROUP LIMITED 1993-01-25 → 1993-08-23
  5. SPINPACE LIMITED 1990-05-25 → 1993-01-25

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £984,400,000£1,006,200,000
Operating profit £99,800,000£81,900,000
Profit before tax £97,600,000£79,000,000
Net profit £95,600,000£63,100,000
Cash £170,900,000£197,700,000
Total assets less current liabilities £2,079,000,000£2,171,800,000
Net assets £2,037,300,000£2,133,800,000
Equity £2,037,300,000£2,133,800,000
Average employees 3,8873,917
Wages £171,300,000£179,200,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 10.1%8.1%
Net margin 9.7%6.3%
Return on capital employed 4.8%3.8%
Gearing (liabilities / total assets) 47.6%46.8%
Current ratio 1.86x1.91x
Interest cover 18.15x10.64x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis as the directors are satisfied that the Company has adequate financial resources to continue its operations for the foreseeable future. In making this statement, the Company's directors have reviewed the Company's budget and available facilities and have made such other inquiries as they considered appropriate.”

Group structure

  1. PLADIS (UK) LIMITED · parent
    1. pladis Ireland Limited 1% · Ireland · Trading Company
    2. pladis Italy SRL 1% · Italy · Trading Company
    3. pladis Germany GmbH 1% · Germany · Trading Company
    4. UB York Ltd 1% · Scotland · Holding Company
    5. Meredith & Drew Ltd 1% · England · Dormant Company
    6. The Jacob's Bakery Ltd 1% · England · Dormant Company
    7. UB (UK) Limited 1% · England · Dormant Company
    8. UB (Biscuits) Ltd 1% · England · Dormant Company
    9. Young's Chilled Foods Ltd 1% · England · Dormant Company
    10. UB Bridgend Three Ltd 1% · England · Dormant Company
    11. UB Bridgend Four Ltd 1% · England · Dormant Company
    12. Chiltonian Ltd 1% · England · Dormant Company
    13. Hills Road 5 Ltd 1% · England · Dormant Company
    14. McVitie's Ltd 1% · England · Dormant company
    15. pladis Australia Pty Ltd 1% · Australia · Trading company

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 41 resigned

Name Role Appointed Born Nationality
ONER, Baris Secretary 2019-05-15
BUYURGAN, Mete Director 2025-05-12 Dec 1971 Turkish
HANDSCOMBE, Richard Director 2018-12-06 Mar 1954 British
PITCHER, Helen Director 2018-11-01 Mar 1958 British
RAMAMURTHY, Sridhar Director 2020-02-12 Jul 1964 British
ULKER, Murat Director 2018-09-26 Mar 1959 Turkish
ULKER, Yahya Director 2025-03-27 Feb 1993 Turkish
Show 41 resigned officers
Name Role Appointed Resigned
DADSON, Christopher Anthony Verey Secretary 1993-01-19
FREW, Alan Dalziel Secretary 1994-01-01 1999-11-26
OLDHAM, Mark Secretary 2001-03-30 2019-05-15
STEWART, Derek Robert James Secretary 1993-01-19 1993-12-31
WILKINSON, Michael David Secretary 1999-11-26 2001-03-30
AMIN, Ahmed Salman Director 2019-02-01 2025-03-27
BROWN, Robin Wayland Director 2006-12-15 2016-05-01
BUNKER, Nicholas Robert Director 2018-02-20 2019-07-25
CLARK, Alastair George Director 1993-01-19 2000-07-12
COLETTA, Erica Director 2016-11-29 2017-04-24
DALE, Manjit Director 2000-06-30 2002-02-28
FREW, Alan Dalziel Director 1994-01-01 1999-11-26
FURST, Susan Director 2001-09-13 2012-04-17
GLENN, Martin Richard Director 2013-05-01 2015-02-23
HASLEGRAVE, Ian Director 2000-07-28 2004-12-03
HUGHES, Gareth Howard Director 1993-01-19
KARAKAŞ, Halil Cem, Dr Director 2016-11-29 2018-09-21
KENISTON-COOPER, Graham James Director 2000-06-30 2001-03-30
LA CORTE, Luigi Felice Director 2018-02-20 2018-10-24
MCCARTHY, Helen Josephine Director 2012-04-17 2018-10-22
MCILROY, Jeremy Malise Director 1993-01-19
MEGRET, Dominique Director 2000-06-30 2000-07-14
MEUNIER, Bertrand Marc Andre Director 2000-06-30 2006-12-15
MUNIR, Simon Edward Director 2018-09-26 2018-11-26
MURPHY, Dominic Patrick Director 2001-03-30 2004-10-05
MURPHY, Dominic Patrick Director 2000-06-30 2000-07-14
MURRAY, David Director 2020-02-12 2025-05-12
NICOLI, Eric Luciano Director 1993-12-20 1999-04-30
OLDHAM, Mark Director 2000-07-28 2018-10-22
RITCHIE, Alexander George Malcolm Director 2000-09-26 2006-12-18
ROSE, Simon Alan Director 2005-04-28 2018-04-30
SCHIFFNER JR, Robert A Director 2000-06-30 2000-12-21
STEWART, Derek Robert James Director 1993-01-19 1993-12-31
TERCAN, Mustafa Director 2016-05-01 2020-02-12
TESTARD, Benoit Director 2006-12-15 2013-04-30
ULKER, Ali Director 2018-12-06 2025-05-26
VAN DE WALLE, Philippe Leslie Director 1999-10-07 2000-07-12
VAN DER EEMS, Jeffrey Peter Director 2005-09-02 2016-03-11
WARREN, John Anthony Director 1993-02-08 2000-07-12
WILKINSON, Michael David Director 1999-11-26 2000-07-12
ZAZA, Jim Nafez Director 2015-11-06 2020-02-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mcvitie & Price Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-08-20 Active
Mr Murat Ulker Individual Shares 50–75%, Voting 50–75%, Appoints directors 2019-08-19 Ceased 2019-08-20
Mcvitie & Price Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2019-08-19

Filing timeline

Last 20 of 240 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-11-13 CERTNM Certificate change of name company
  • 2023-11-13 CONNOT Change of name notice
Date Type Category Description
2025-09-10 AA accounts Accounts with accounts type full
2025-06-06 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-05-28 TM01 officers Termination director company with name termination date PDF
2025-05-13 TM01 officers Termination director company with name termination date PDF
2025-05-13 AP01 officers Appoint person director company with name date PDF
2025-04-01 AP01 officers Appoint person director company with name date PDF
2025-04-01 TM01 officers Termination director company with name termination date PDF
2024-06-01 AA accounts Accounts with accounts type full
2024-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-26 CH01 officers Change person director company with change date PDF
2023-11-13 CERTNM change-of-name Certificate change of name company
2023-11-13 CONNOT change-of-name Change of name notice
2023-06-08 AA accounts Accounts with accounts type full
2023-05-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-05-26 AA accounts Accounts with accounts type full
2022-02-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2022-02-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2021-07-29 AA accounts Accounts with accounts type full
2021-06-28 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page