GENERAL MILLS SERVICES (UK) LTD
Overview
Company Name | GENERAL MILLS SERVICES (UK) LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00848269 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GENERAL MILLS SERVICES (UK) LTD?
- Other food services (56290) / Accommodation and food service activities
Where is GENERAL MILLS SERVICES (UK) LTD located?
Registered Office Address | The Pavilions Bridgwater Road BS13 8FD Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GENERAL MILLS SERVICES (UK) LTD?
Company Name | From | Until |
---|---|---|
GENERAL MILLS UK LTD | Jun 26, 2000 | Jun 26, 2000 |
GENERAL MILLS EUROPE LIMITED | May 07, 1965 | May 07, 1965 |
What are the latest accounts for GENERAL MILLS SERVICES (UK) LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2024 |
Next Accounts Due On | May 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 28, 2023 |
What is the status of the latest confirmation statement for GENERAL MILLS SERVICES (UK) LTD?
Last Confirmation Statement Made Up To | Dec 05, 2025 |
---|---|
Next Confirmation Statement Due | Dec 19, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 05, 2024 |
Overdue | No |
What are the latest filings for GENERAL MILLS SERVICES (UK) LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 05, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Capital Court 30 Windsor Street Uxbridge UB8 1AB England to The Pavilions Bridgwater Road Bristol BS13 8FD on Aug 13, 2024 | 1 pages | AD01 | ||||||||||
Full accounts made up to May 28, 2023 | 107 pages | AA | ||||||||||
Appointment of Mr Benjamin John Pearman as a director on Dec 11, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Dominique Olivier Brodowska as a director on Dec 11, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2023 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Dec 05, 2022 | 3 pages | RP04CS01 | ||||||||||
Registered office address changed from Harman House 1 George Street Uxbridge Middlesex UB8 1QQ to Capital Court 30 Windsor Street Uxbridge UB8 1AB on Jul 14, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to May 29, 2022 | 18 pages | AA | ||||||||||
Statement of capital on May 22, 2023
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 05, 2022 with updates | 5 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital on Oct 12, 2022
| 3 pages | SH19 | ||||||||||
legacy | 3 pages | SH20 | ||||||||||
legacy | 3 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 27, 2022
| 4 pages | SH01 | ||||||||||
Appointment of Mr Brian Thomas Walsh as a secretary on May 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael John Schuurmans as a director on May 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jana Marie-Rose Gaffaney as a director on May 01, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jana Gaffaney as a secretary on May 01, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Brian Thomas Walsh as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Dominique Olivier Brodowska as a director on May 01, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of GENERAL MILLS SERVICES (UK) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WALSH, Brian Thomas | Secretary | Bridgwater Road BS13 8FD Bristol The Pavilions England | 295470910001 | |||||||
PEARMAN, Benjamin John | Director | George Street UB8 1QQ Uxbridge 8th Floor, Harman House England | England | British | Vp, Managing Director, Europe & Australia | 234557730002 | ||||
WALSH, Brian Thomas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | Chief Counsel | 295434250001 | ||||
ANDERSON, John Cromar | Secretary | 73 Noel Road N1 8HE London | British | 46143400001 | ||||||
GAFFANEY, Jana | Secretary | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | 248826630001 | |||||||
HARPER, Christopher John | Secretary | 31 Arlow Road Winchmore Hill N21 3JS London | British | Solicitor | 105645100001 | |||||
ZUCCO, David Benjamin | Secretary | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | 222607490001 | |||||||
ANDERSON, John Cromar | Director | 73 Noel Road N1 8HE London | British | Solicitor | 46143400001 | |||||
ARTHURS, Richard Garnett | Director | Bushwood Road TW9 3BG Kew 79 Surrey | United Kingdom | Canadian | Finance Director | 133009320001 | ||||
BERNHARDSON, Ivy Schultz | Director | 7711 Bush Lake Drive Bloomington Minnesota 55438 Usa | American | Lawyer & Company Secretary | 46500250001 | |||||
BRODOWSKA, David Dominique Olivier | Director | 30 Windsor Street UB8 1AB Uxbridge Capital Court England | France | French | Finance Director | 295433950001 | ||||
EVISON, Laura Jane | Director | George Street UB8 1QQ Uxbridge 1 Middlesex United Kingdom | England | British | Finance Director | 160688780001 | ||||
FRECON, Leslie Myers | Director | 2442 Lafayette Road Wayzata Minnesota 55391 FOREIGN Usa | American | Senior Vice President Corporat | 35114480001 | |||||
GAFFANEY, Jana Marie-Rose | Director | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | England | American | Legal Director | 248825560001 | ||||
GARDNER, Roger John | Director | Oak Lodge Henwood Green Road Pembury TN2 4LW Tunbridge Wells Kent | England | British | Director | 34116770001 | ||||
HANFORD, John | Director | 1 Saxon Gardens Taplow SL6 0DD Maidenhead Berkshire | British | Executive | 2556510001 | |||||
HARPER, Christopher John | Director | 31 Arlow Road Winchmore Hill N21 3JS London | England | British | Solicitor | 105645100001 | ||||
KELBY, David Earl | Director | 5509 Mirror Lakes Drive Edina Minnesota 55436 FOREIGN Usa | American | Vice President | 2556520001 | |||||
LAUL, Natasha | Director | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | England | American | Finance Director | 236651260001 | ||||
MASSEY, Lance Carlton | Director | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | England | Australian | Finance Director Ukin | 201308790002 | ||||
MCDONNELL, James Vincent Andrew | Director | Glanworth Kingsley Close RG45 7PH Crowthorne Berkshire | British | Managing Director | 54664180001 | |||||
RYE, Angela Sue | Director | George Street UB8 1QQ Uxbridge 1 Middlesex United Kingdom | United Kingdom | Australian | Inhouse Counsel | 160238610003 | ||||
SCHUURMANS, Michael John | Director | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | England | Canadian,British | Finance Director | 262095260001 | ||||
VAN BRUNT, William | Director | 420 Highcroft Road Wayzata 55391 FOREIGN Usa | Usa | Lawyer | 59203620001 | |||||
WHITEHILL, Clifford Lane | Director | 7001 Dakota Avenue Chanhassen Minnesota 55317 Usa | American | Vice President & General Counsel | 46500230001 | |||||
ZUCCO, David Benjamin | Director | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | England | American | Legal Director | 181818390002 |
Who are the persons with significant control of GENERAL MILLS SERVICES (UK) LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
General Mills Inc | Apr 06, 2016 | Minneapolis Number One General Mills Boulevard United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0