UKBizDB.co.uk

BREAKFAST CEREALS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Breakfast Cereals Uk Limited. The company was founded 68 years ago and was given the registration number 00550594. The firm's registered office is in LONDON. You can find them at 6th Floor 10, Bloomsbury Way, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:BREAKFAST CEREALS UK LIMITED
Company Number:00550594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1955
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:6th Floor 10, Bloomsbury Way, London, WC1A 2SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor 10, Bloomsbury Way, London, WC1A 2SL

Secretary26 July 2016Active
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR

Director13 May 2020Active
The Kellogg Building, Talbot Road, Manchester, United Kingdom, M16 0PU

Director10 May 2013Active
6, Catherine Street, London, England, WC2B 5JJ

Secretary13 May 2016Active
66, Catherine Street, London, United Kingdom, WC2B 5JJ

Secretary02 May 2012Active
Flat 2 Homefield Road, Wimbledon, London, SW19 4QE

Secretary11 June 1999Active
61 Ingelow Road, Battersea, London, SW8 3PE

Secretary03 January 1996Active
21 Waring Drive, Orpington, BR6 6DN

Secretary13 February 2003Active
6 Catherine Street, London, WC2B 5JJ

Secretary-Active
17 Hatley Close, St Neots, PE19 1RB

Secretary27 June 2008Active
5b Church Road, Stotfold, SG5 4OX

Director17 April 1997Active
Old Dairy Barn, Monkton Lane, Marlow, SL7 3RF

Director22 September 2005Active
Fairmead, 146 Cooden Sea Road, Bexhill On Sea, TN39 4TE

Director16 February 1995Active
Boot Cottage, Stanford Dingley, Reading, RG7 6LT

Director18 June 2004Active
Flat 2 Dunham House, Charcoal Road, Bowdon, Altrincham, WA14 4RY

Director08 June 2001Active
1 Square Barriquand, Compiegne, France,

Director19 September 2003Active
Holme Mills, Langford Road, Biggleswade, England, SG18 9JX

Director12 December 2018Active
Springfield Greenhill Road, Elton, Peterborough, PE8 6SA

Director-Active
13 Netherbury Road, Ealing, London, W5 4SP

Director03 January 1996Active
5 Nairn Road, Canford Cliffs, Poole, BH13 7NE

Director-Active
2, Albany Place, 28 Bridge Road East, Welwyn Garden City, Uk, AL7 1RR

Director29 September 2015Active
New Barn Farm, Manningford Bruce, Pewsey, SN9 6JQ

Director02 January 2008Active
The Mill House, Sambrook, Newport, TF10 8AL

Director02 December 1993Active
14 Stockens Dell, Knebworth, SG3 6BG

Director14 June 2007Active
Drayton House, Drayton, Market Harborough, LE16 8SA

Director-Active
Manor House, Stanford Dingley, Reading, RG7 6LS

Director18 June 2004Active
The Gate, Main Street, Cotterstock, Peterborough, PE8 5HD

Director06 March 1998Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director03 May 2012Active
6 Dempsey Close, Lutterworth, LE17 4GL

Director11 June 1999Active
Kellogg Co Of G B Limited, The Kellogg Building Talbot Road, Manchester, M16 0PU

Director22 August 1991Active
The Cove, Smugglers Lane, Old Hunstanton, PE36 6JF

Director-Active
1600, Arlington Business Park, Theale, England, RG7 4SA

Director03 May 2012Active
63 Pentley Park, Welwyn Garden City, AL8 7SF

Director03 December 1992Active
Van Ostadelaan 22, Naarden, The Netherlands, 1412 JL

Director13 March 1992Active
Keizersgracht 430 Hk, Amsterdam, 1016 Gd, FOREIGN

Director06 December 1991Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Gazette

Gazette notice voluntary.

Download
2024-03-11Dissolution

Dissolution application strike off company.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-02Incorporation

Memorandum articles.

Download
2022-03-29Resolution

Resolution.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-12-16Officers

Termination director company with name termination date.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Change person secretary company with change date.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-01-14Officers

Termination director company with name termination date.

Download
2019-12-09Resolution

Resolution.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.