UKBizDB.co.uk

GENERAL MILLS BERWICK LIMITED

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

This company is commonly known as General Mills Berwick Limited. The company was founded 69 years ago and was given the registration number SC030416. The firm's registered office is in EDINBURGH. You can find them at Atria One, 144 Morrison Street, Edinburgh, . This company's SIC code is 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes.

Company Information

Name:GENERAL MILLS BERWICK LIMITED
Company Number:SC030416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 November 1954
End of financial year:28 May 2017
Jurisdiction:Scotland
Industry Codes:
  • 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Atria One, 144 Morrison Street, Edinburgh, EH3 8EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Secretary16 September 2013Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director24 April 2017Active
Atria One, 144 Morrison Street, Edinburgh, EH3 8EX

Director16 September 2013Active
The Cottage, Horncliffe, TD15 2XR

Secretary-Active
Oak Lodge, Henwood Green Road Pembury, Tunbridge Wells, TN2 4LW

Secretary02 April 1993Active
3 Birch Close, Mount Harry Road, Sevenoaks, TN13 3JQ

Secretary01 October 1991Active
1, George Street, Uxbridge, United Kingdom, UB8 1QQ

Secretary01 May 2011Active
Colton Cottage, 61 High Street Colton, Rugeley, WS15 3LG

Director-Active
Whitebeam, Wainhill, Chinnor, OX39 4AB

Director09 August 1991Active
25 Sandy Lane, St Ann's Park, Virginia Water, GU25 4TG

Director02 September 2002Active
8 Moreton Lane, Bishopstone, Aylesbury, HP17 8SQ

Director13 August 1992Active
6 Holland Park Road, London, W14 8LZ

Director02 December 1991Active
40 Airedale Avenue, Chiswick, London, England, W4 2NW

Director24 July 1998Active
Old Thatch, Meadle, Aylesbury, HP17 9UD

Director-Active
The Cottage, Horncliffe, TD15 2XR

Director-Active
Oak Lodge, Henwood Green Road Pembury, Tunbridge Wells, TN2 4LW

Director25 April 2003Active
Chandon Bramwell House, Seer Mead Seer Green, Beaconsfield, HP9 2QL

Director23 January 1995Active
Austin Villa, Reston, Eyemouth,

Director-Active
12 Queen Street, Dorchester On Thames, Wallingford, OX10 7HR

Director31 October 1996Active
30 Woodhall Close, Cuckfield, RH17 5HJ

Director02 September 1992Active
Trampletts, 53a Bath Street, Abingdon, OX14 1EA

Director14 September 1993Active
Loandale, 39 Coldingham Road, Eyemouth, TD14 5AR

Director25 April 2003Active
50, Lothian Road, Fesival Square, Edinburgh, EH3 9WJ

Director22 February 1999Active
50, Lothian Road, Festival Square, Edinburgh, Scotland, EH3 9WJ

Director20 April 2015Active
21 Lawford Road, London, NW5 2LH

Director06 June 2001Active
50, Lothian Road, Fesival Square, Edinburgh, EH3 9WJ

Director01 May 2011Active
25 Sandy Lane, Saint Anns Park, Virginia Water, GU25 4TG

Director29 January 2001Active
The Rectory, Harvest Hill, Bourne End, SL8 5JJ

Director16 December 1994Active
Ashfold Grange, Horsham Road, Handcross, RH17 6DT

Director-Active
28 Willow Hey, Maghull, Liverpool, L31 3DL

Director-Active
Orchard Cottage, St Marys Road, South Ascot, SL5 9JE

Director13 August 1992Active
Fieldfare, Little Leigh, Northwich, CW8 4HR

Director-Active
138 Ebury Street, London, SW1W 9QQ

Director06 June 2001Active

People with Significant Control

General Mills, Inc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Number 1, General Mills Boulevard, Minneapolis, United States,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-28Gazette

Gazette dissolved liquidation.

Download
2021-01-28Insolvency

Liquidation voluntary members return of final meeting scotland.

Download
2018-03-07Accounts

Accounts with accounts type full.

Download
2018-02-19Resolution

Resolution.

Download
2018-02-19Address

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

Download
2018-01-24Capital

Capital statement capital company with date currency figure.

Download
2018-01-24Capital

Legacy.

Download
2018-01-24Insolvency

Legacy.

Download
2018-01-24Resolution

Resolution.

Download
2017-05-09Officers

Termination director company with name termination date.

Download
2017-05-02Officers

Appoint person director company with name date.

Download
2017-03-20Accounts

Accounts with accounts type full.

Download
2017-02-06Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Officers

Termination director company with name termination date.

Download
2016-03-01Accounts

Accounts with accounts type full.

Download
2016-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Officers

Change person director company with change date.

Download
2016-02-04Address

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

Download
2015-12-17Officers

Change person director company with change date.

Download
2015-09-17Officers

Change person director company with change date.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-02-27Accounts

Accounts with accounts type full.

Download
2015-02-06Annual return

Annual return company with made up date.

Download
2014-09-19Officers

Termination director company with name termination date.

Download
2014-06-04Miscellaneous

Miscellaneous.

Download

Copyright © 2024. All rights reserved.