UKBizDB.co.uk

DORSET CEREALS LIMITED

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

This company is commonly known as Dorset Cereals Limited. The company was founded 30 years ago and was given the registration number 02867393. The firm's registered office is in LONDON. You can find them at Weston Centre, 10 Grosvenor Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:DORSET CEREALS LIMITED
Company Number:02867393
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1993
End of financial year:29 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Weston Centre, 10 Grosvenor Street, London, W1K 4QY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary17 May 2022Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director13 October 2021Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary02 June 2021Active
27 Herringston Road, Dorchester, DT1 2BS

Secretary29 October 1993Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Secretary06 March 2008Active
Stoney Down Farm, Rushall Lane Corfe Mullen, Wimborne, BH21 3RS

Secretary04 April 2005Active
3000, Hillswood Business Park, Hillswood Drive, Chertsey, England, KT16 0RS

Secretary18 March 2010Active
18 Honeysuckle Lane, Creekmoor, Poole, BH17 7YZ

Nominee Secretary29 October 1993Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Secretary20 October 2014Active
27 Herringston Road, Dorchester, DT1 2BS

Director29 October 1993Active
27 Herringston Road, Dorchester, DT1 2BS

Director29 October 1993Active
New Barn Farm, Manningford Bruce, Pewsey, SN9 6JQ

Director04 April 2005Active
Riverdale House, Thorpe Waterville, United Kingdom, NN14 3ED

Director20 October 2014Active
Stoney Down Farm, Rushall Lane Corfe Mullen, Wimborne, BH21 3RS

Director04 April 2005Active
Bay Tree House, The Green, East Knoyle, Salisbury, SP3 6BN

Director31 October 2007Active
3000, Hillswood Business Park, Hillswood Drive, Chertsey, England, KT16 0RS

Director24 July 2008Active
Rutland House, Wothorpe Park, Wothorpe, Stamford, United Kingdom, PE9 3LA

Director20 October 2014Active
3000, Hillswood Business Park, Hillswood Drive, Chertsey, England, KT16 0RS

Director31 March 2010Active
Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY

Director20 October 2014Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director06 March 2008Active
12a, Station Road, Nassington, United Kingdom, PE8 6QB

Director02 March 2018Active
18 Honeysuckle Lane, Creekmoor, Poole, BH17 7YZ

Nominee Director29 October 1993Active
98, Harvist Road, London, United Kingdom, NW6 6HL

Director20 October 2014Active
Suite 201, The Chambers, Chelsea Harbour, London, United Kingdom, SW10 0XF

Director06 March 2008Active
Holme Mills, Biggleswade, United Kingdom, SG18 9JY

Director20 October 2014Active
117 Fawnbrake Avenue, Herne Hill, London, SE24 0BG

Director04 April 2005Active

People with Significant Control

Abf Grain Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Weston Centre, 10 Grosvenor Street, London, United Kingdom, W1K 4QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Second filing of director appointment with name.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2022-05-17Officers

Appoint person secretary company with name date.

Download
2022-04-22Officers

Termination secretary company with name termination date.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-10-13Officers

Appoint person director company with name date.

Download
2021-10-13Officers

Termination director company with name termination date.

Download
2021-06-16Accounts

Accounts with accounts type dormant.

Download
2021-06-02Officers

Appoint person secretary company with name date.

Download
2021-03-08Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-10Accounts

Accounts with accounts type dormant.

Download
2020-04-15Accounts

Change account reference date company current shortened.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-11-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Officers

Change person director company with change date.

Download
2018-04-06Officers

Appoint person director company with name date.

Download
2018-04-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.