UKBizDB.co.uk

CEREAL PARTNERS U.K. PENSION TRUST LIMITED

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

This company is commonly known as Cereal Partners U.k. Pension Trust Limited. The company was founded 47 years ago and was given the registration number 01286104. The firm's registered office is in WELWYN GARDEN CITY. You can find them at 2 Albany Place, 28 Bridge Road East, Welwyn Garden City, Hertfordshire. This company's SIC code is 65300 - Pension funding.

Company Information

Name:CEREAL PARTNERS U.K. PENSION TRUST LIMITED
Company Number:01286104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65300 - Pension funding

Office Address & Contact

Registered Address:2 Albany Place, 28 Bridge Road East, Welwyn Garden City, Hertfordshire, England, AL7 1RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Secretary04 October 2011Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director16 April 2012Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director15 March 2017Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director01 June 2020Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director01 October 2018Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director01 November 2020Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director01 February 2021Active
The Annex, Oathall House, Oathall Road, Haywards Heath, England, RH16 3EN

Corporate Director01 July 2022Active
Delamore Lodge, 5 Lennox Road, Gravesend, DA11 0EL

Secretary19 February 2008Active
2 Upper Mill, Wateringbury, ME18 5PD

Secretary31 March 2007Active
1 Bridge Road, Welwyn Garden City, Hertfordshire,

Secretary24 November 2010Active
1 Bridge Road, Welwyn Garden City, Hertfordshire,

Secretary12 August 2011Active
12 Milldown Road, Seaford, BN25 3PB

Secretary09 July 1991Active
The Barn Barton Lane, Old Headington, Oxford, OX3 9JP

Secretary-Active
22, Yeoman Way, Bearsted, Maidstone, United Kingdom, ME15 8PH

Secretary13 May 2009Active
36 Rushton Avenue, Watford, WD2 6AR

Director09 July 1991Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director05 August 2010Active
37 Wood Lane, Upton, Wirral, CH49 2PT

Director09 July 1991Active
186 Valley Way, Stevenage, SG2 9BU

Director30 April 2002Active
7 Foxfield, Stevenage, SG2 9LR

Director01 May 2008Active
7 Foxfield, Stevenage, SG2 9LR

Director09 July 1991Active
4 Roman Road, London, W4 1NA

Director09 July 1991Active
32 Oakland Drive, Upton Wirral, CH49 6JL

Director01 January 2004Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director09 March 2018Active
Beehive Cottage, Royston Road, Litlington, Royston, SG8 0RJ

Director29 February 2008Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director15 February 2007Active
3 Hilton Close, Stevenage, SG1 2SU

Director30 April 2002Active
8 The Dell, Skelton, York, YO30 1XP

Director09 July 1991Active
16 Upfield, Croydon, CR0 5DQ

Director01 January 1997Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director31 December 2011Active
Ashdown Lunghurst Road, Woldingham, Caterham, CR3 7EG

Director30 April 1998Active
66 Old Hertford Road, Hatfield, AL9 5HF

Director31 March 2003Active
57, Kings Avenue, Chippenham, England, SN14 0UJ

Director02 January 2009Active
2 Albany Place, 28 Bridge Road East, Welwyn Garden City, England, AL7 1RR

Director01 May 2012Active
8 Bluebell Close, London, SE26 6SN

Director09 July 1991Active

People with Significant Control

General Mills, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:C/O National Registered Agents, Inc., Suite 101, Dover, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nestle Uk Ltd.
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1 City Place, Beehive Ring Road, Gatwick, England, RH6 0PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 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
2024-03-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-09-18Accounts

Accounts with accounts type full.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type full.

Download
2022-07-11Officers

Appoint corporate director company with name date.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-03-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-04Officers

Change corporate director company with change date.

Download
2021-10-11Accounts

Accounts with accounts type full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Change corporate director company with change date.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-09-14Accounts

Accounts with accounts type full.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-05-26Officers

Termination director company with name termination date.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Officers

Appoint corporate director company with name date.

Download
2018-10-30Officers

Termination director company with name termination date.

Download
2018-10-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.