UKBizDB.co.uk

DEESIDE CEREALS I LTD

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

This company is commonly known as Deeside Cereals I Ltd. The company was founded 48 years ago and was given the registration number 01246878. The firm's registered office is in DEESIDE. You can find them at Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire. This company's SIC code is 10612 - Manufacture of breakfast cereals and cereals-based food.

Company Information

Name:DEESIDE CEREALS I LTD
Company Number:01246878
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 1976
End of financial year:01 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10612 - Manufacture of breakfast cereals and cereals-based food

Office Address & Contact

Registered Address:Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR

Secretary01 February 2024Active
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR

Director01 December 2023Active
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR

Director01 December 2023Active
46 Knightlow Road, Harborne, Birmingham, B17 8QB

Secretary25 October 1996Active
11 Springbrook Close, Eccleston, St Helens, WA10 5EN

Secretary09 November 2006Active
1 Q Rue De L'Abreuvoir, Mareil Marly, France,

Secretary21 February 2003Active
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR

Secretary01 December 2023Active
10 Rookwood Drive, Wolverhampton, WV6 8DG

Secretary14 November 1997Active
15, Tudor Way, Great Boughton, Chester, United Kingdom, CH3 5XQ

Secretary12 July 2008Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Secretary10 June 2012Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Secretary21 October 2011Active
15, Tudor Way, Great Boughton, Chester, United Kingdom, CH3 5XQ

Secretary01 June 2009Active
Hertog Hendriklaan 2, 5062 Cj Oisterwijk, Netherlands, FOREIGN

Secretary-Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Secretary01 February 2011Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Secretary17 January 2012Active
Van Naaldwijcklaan 14, Leerdam, Netherlands,

Director-Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Director10 June 2013Active
1 Square Barriquand, Compiegne, France,

Director13 February 2003Active
6 Armistead Way, Cranage, Crewe, CW4 8FE

Director01 January 1996Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Director16 December 2021Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Director31 March 2020Active
Vondellaan 29, Baarn, The Netherlands,

Director30 June 2003Active
11 Bis, Avenue De Madrid, Neuilly Sur Seine, France, FOREIGN

Director15 June 2007Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Director01 June 2022Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Director10 June 2013Active
1 Q Rue De L'Abreuvoir, Mareil Marly, France,

Director21 February 2003Active
2 The Tudors, Pantymwyn, Mold, CH7 5EB

Director28 March 1997Active
Van Ostadelaan 22, Naarden, The Netherlands, 1412 JL

Director-Active
Hillview, 10 Broad Lane Heswall, Wirral, CH60 9LE

Director28 March 1997Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Director03 November 2016Active
10 Rookwood Drive, Wolverhampton, WV6 8DG

Director03 January 1997Active
29 Ridgebourne Road, Shrewsbury, SY3 9AA

Director28 March 1997Active
Cardington House, Church Preen, Church Stretton, SY6 7LH

Director10 June 1996Active
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR

Director01 June 2009Active
59 Macclesfield Road, Prestbury, Macclesfield, SK10 4BH

Director-Active

People with Significant Control

Weetabix Limited
Notified on:01 December 2023
Status:Active
Country of residence:England
Address:Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Wellbeing Bidco Limited
Notified on:10 September 2021
Status:Active
Country of residence:Wales
Address:N/A, Ty'N Llidiart Industrial Estate, Corwen, Wales, LL21 9RR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nalini Mahajan
Notified on:07 December 2019
Status:Active
Date of birth:January 1952
Nationality:Indian
Country of residence:Singapore
Address:8 Temasek Boulevard, #32-01, Singapore, Singapore,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Rakesh Mahajan And Family
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:Indian
Address:Fourth Avenue, Deeside, CH5 2NR
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Appoint person secretary company with name date.

Download
2024-02-15Officers

Termination secretary company with name termination date.

Download
2023-12-04Officers

Appoint person secretary company with name date.

Download
2023-12-04Address

Change registered office address company with date old address new address.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Termination director company with name termination date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Officers

Appoint person director company with name date.

Download
2023-12-04Accounts

Change account reference date company current extended.

Download
2023-12-04Persons with significant control

Notification of a person with significant control.

Download
2023-12-04Persons with significant control

Cessation of a person with significant control.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Mortgage

Mortgage satisfy charge full.

Download
2023-11-29Capital

Capital allotment shares.

Download
2023-11-29Capital

Capital statement capital company with date currency figure.

Download
2023-11-29Capital

Legacy.

Download
2023-11-29Insolvency

Legacy.

Download
2023-11-29Resolution

Resolution.

Download
2023-11-20Accounts

Accounts with accounts type full.

Download
2023-08-24Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Termination director company with name termination date.

Download
2023-05-17Accounts

Accounts with accounts type group.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.