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.
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 | : |
|
Registered Address | : | Fourth Avenue, Deeside Industrial Park, Deeside, Flintshire, CH5 2NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR | Secretary | 01 February 2024 | Active |
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR | Director | 01 December 2023 | Active |
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR | Director | 01 December 2023 | Active |
46 Knightlow Road, Harborne, Birmingham, B17 8QB | Secretary | 25 October 1996 | Active |
11 Springbrook Close, Eccleston, St Helens, WA10 5EN | Secretary | 09 November 2006 | Active |
1 Q Rue De L'Abreuvoir, Mareil Marly, France, | Secretary | 21 February 2003 | Active |
Weetabix Mills, Burton Latimer, Kettering, England, NN15 5JR | Secretary | 01 December 2023 | Active |
10 Rookwood Drive, Wolverhampton, WV6 8DG | Secretary | 14 November 1997 | Active |
15, Tudor Way, Great Boughton, Chester, United Kingdom, CH3 5XQ | Secretary | 12 July 2008 | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Secretary | 10 June 2012 | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Secretary | 21 October 2011 | Active |
15, Tudor Way, Great Boughton, Chester, United Kingdom, CH3 5XQ | Secretary | 01 June 2009 | Active |
Hertog Hendriklaan 2, 5062 Cj Oisterwijk, Netherlands, FOREIGN | Secretary | - | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Secretary | 01 February 2011 | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Secretary | 17 January 2012 | Active |
Van Naaldwijcklaan 14, Leerdam, Netherlands, | Director | - | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Director | 10 June 2013 | Active |
1 Square Barriquand, Compiegne, France, | Director | 13 February 2003 | Active |
6 Armistead Way, Cranage, Crewe, CW4 8FE | Director | 01 January 1996 | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Director | 16 December 2021 | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Director | 31 March 2020 | Active |
Vondellaan 29, Baarn, The Netherlands, | Director | 30 June 2003 | Active |
11 Bis, Avenue De Madrid, Neuilly Sur Seine, France, FOREIGN | Director | 15 June 2007 | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Director | 01 June 2022 | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Director | 10 June 2013 | Active |
1 Q Rue De L'Abreuvoir, Mareil Marly, France, | Director | 21 February 2003 | Active |
2 The Tudors, Pantymwyn, Mold, CH7 5EB | Director | 28 March 1997 | Active |
Van Ostadelaan 22, Naarden, The Netherlands, 1412 JL | Director | - | Active |
Hillview, 10 Broad Lane Heswall, Wirral, CH60 9LE | Director | 28 March 1997 | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Director | 03 November 2016 | Active |
10 Rookwood Drive, Wolverhampton, WV6 8DG | Director | 03 January 1997 | Active |
29 Ridgebourne Road, Shrewsbury, SY3 9AA | Director | 28 March 1997 | Active |
Cardington House, Church Preen, Church Stretton, SY6 7LH | Director | 10 June 1996 | Active |
Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR | Director | 01 June 2009 | Active |
59 Macclesfield Road, Prestbury, Macclesfield, SK10 4BH | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Officers | Appoint person secretary company with name date. | Download |
2024-02-15 | Officers | Termination secretary company with name termination date. | Download |
2023-12-04 | Officers | Appoint person secretary company with name date. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Officers | Appoint person director company with name date. | Download |
2023-12-04 | Accounts | Change account reference date company current extended. | Download |
2023-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-29 | Capital | Capital allotment shares. | Download |
2023-11-29 | Capital | Capital statement capital company with date currency figure. | Download |
2023-11-29 | Capital | Legacy. | Download |
2023-11-29 | Insolvency | Legacy. | Download |
2023-11-29 | Resolution | Resolution. | Download |
2023-11-20 | Accounts | Accounts with accounts type full. | Download |
2023-08-24 | Officers | Appoint person director company with name date. | Download |
2023-08-24 | Officers | Termination director company with name termination date. | Download |
2023-05-17 | Accounts | Accounts with accounts type group. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-28 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.