GENERAL MILLS SERVICES (UK) LTD

GENERAL MILLS SERVICES (UK) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGENERAL MILLS SERVICES (UK) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00848269
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GENERAL MILLS SERVICES (UK) LTD?

    Previous Company Names
    Company NameFromUntil
    GENERAL MILLS UK LTDJun 26, 2000Jun 26, 2000
    GENERAL MILLS EUROPE LIMITEDMay 07, 1965May 07, 1965

    What are the latest accounts for GENERAL MILLS SERVICES (UK) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMay 31, 2024
    Next Accounts Due OnMay 31, 2025
    Last Accounts
    Last Accounts Made Up ToMay 28, 2023

    What is the status of the latest confirmation statement for GENERAL MILLS SERVICES (UK) LTD?

    Last Confirmation Statement Made Up ToDec 05, 2025
    Next Confirmation Statement DueDec 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2024
    OverdueNo

    What are the latest filings for GENERAL MILLS SERVICES (UK) LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 05, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Full accounts made up to May 28, 2023

    107 pagesAA

    Appointment of Mr Benjamin John Pearman as a director on Dec 11, 2023

    2 pagesAP01

    Termination of appointment of David Dominique Olivier Brodowska as a director on Dec 11, 2023

    1 pagesTM01

    Confirmation statement made on Dec 05, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Dec 05, 2022

    3 pagesRP04CS01

    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 pagesAD01

    Full accounts made up to May 29, 2022

    18 pagesAA

    Statement of capital on May 22, 2023

    • Capital: GBP 50,100
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 19/05/2023
    RES13

    Confirmation statement made on Dec 05, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Aug 03, 2023Clarification A second filed CS01 (statement of capital and shareholders information) was registered on 03/08/2023

    Statement of capital on Oct 12, 2022

    • Capital: GBP 50,100
    3 pagesSH19

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 12/10/2022
    RES13

    Statement of capital following an allotment of shares on Mar 27, 2022

    • Capital: GBP 50,100
    4 pagesSH01

    Appointment of Mr Brian Thomas Walsh as a secretary on May 01, 2022

    2 pagesAP03

    Termination of appointment of Michael John Schuurmans as a director on May 01, 2022

    1 pagesTM01

    Termination of appointment of Jana Marie-Rose Gaffaney as a director on May 01, 2022

    1 pagesTM01

    Termination of appointment of Jana Gaffaney as a secretary on May 01, 2022

    1 pagesTM02

    Appointment of Mr Brian Thomas Walsh as a director on May 01, 2022

    2 pagesAP01

    Appointment of Mr David Dominique Olivier Brodowska as a director on May 01, 2022

    2 pagesAP01

    Who are the officers of GENERAL MILLS SERVICES (UK) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSH, Brian Thomas
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Secretary
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    295470910001
    PEARMAN, Benjamin John
    George Street
    UB8 1QQ Uxbridge
    8th Floor, Harman House
    England
    Director
    George Street
    UB8 1QQ Uxbridge
    8th Floor, Harman House
    England
    EnglandBritishVp, Managing Director, Europe & Australia234557730002
    WALSH, Brian Thomas
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    Director
    Bridgwater Road
    BS13 8FD Bristol
    The Pavilions
    England
    EnglandBritishChief Counsel295434250001
    ANDERSON, John Cromar
    73 Noel Road
    N1 8HE London
    Secretary
    73 Noel Road
    N1 8HE London
    British46143400001
    GAFFANEY, Jana
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    Secretary
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    248826630001
    HARPER, Christopher John
    31 Arlow Road
    Winchmore Hill
    N21 3JS London
    Secretary
    31 Arlow Road
    Winchmore Hill
    N21 3JS London
    BritishSolicitor105645100001
    ZUCCO, David Benjamin
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    Secretary
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    222607490001
    ANDERSON, John Cromar
    73 Noel Road
    N1 8HE London
    Director
    73 Noel Road
    N1 8HE London
    BritishSolicitor46143400001
    ARTHURS, Richard Garnett
    Bushwood Road
    TW9 3BG Kew
    79
    Surrey
    Director
    Bushwood Road
    TW9 3BG Kew
    79
    Surrey
    United KingdomCanadianFinance Director133009320001
    BERNHARDSON, Ivy Schultz
    7711 Bush Lake Drive
    Bloomington
    Minnesota 55438
    Usa
    Director
    7711 Bush Lake Drive
    Bloomington
    Minnesota 55438
    Usa
    AmericanLawyer & Company Secretary46500250001
    BRODOWSKA, David Dominique Olivier
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Director
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    FranceFrenchFinance Director295433950001
    EVISON, Laura Jane
    George Street
    UB8 1QQ Uxbridge
    1
    Middlesex
    United Kingdom
    Director
    George Street
    UB8 1QQ Uxbridge
    1
    Middlesex
    United Kingdom
    EnglandBritishFinance Director160688780001
    FRECON, Leslie Myers
    2442 Lafayette Road
    Wayzata Minnesota 55391
    FOREIGN Usa
    Director
    2442 Lafayette Road
    Wayzata Minnesota 55391
    FOREIGN Usa
    AmericanSenior Vice President Corporat35114480001
    GAFFANEY, Jana Marie-Rose
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    EnglandAmericanLegal Director248825560001
    GARDNER, Roger John
    Oak Lodge
    Henwood Green Road Pembury
    TN2 4LW Tunbridge Wells
    Kent
    Director
    Oak Lodge
    Henwood Green Road Pembury
    TN2 4LW Tunbridge Wells
    Kent
    EnglandBritishDirector34116770001
    HANFORD, John
    1 Saxon Gardens
    Taplow
    SL6 0DD Maidenhead
    Berkshire
    Director
    1 Saxon Gardens
    Taplow
    SL6 0DD Maidenhead
    Berkshire
    BritishExecutive2556510001
    HARPER, Christopher John
    31 Arlow Road
    Winchmore Hill
    N21 3JS London
    Director
    31 Arlow Road
    Winchmore Hill
    N21 3JS London
    EnglandBritishSolicitor105645100001
    KELBY, David Earl
    5509 Mirror Lakes Drive
    Edina Minnesota 55436
    FOREIGN
    Usa
    Director
    5509 Mirror Lakes Drive
    Edina Minnesota 55436
    FOREIGN
    Usa
    AmericanVice President2556520001
    LAUL, Natasha
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    EnglandAmericanFinance Director236651260001
    MASSEY, Lance Carlton
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    EnglandAustralianFinance Director Ukin201308790002
    MCDONNELL, James Vincent Andrew
    Glanworth Kingsley Close
    RG45 7PH Crowthorne
    Berkshire
    Director
    Glanworth Kingsley Close
    RG45 7PH Crowthorne
    Berkshire
    BritishManaging Director54664180001
    RYE, Angela Sue
    George Street
    UB8 1QQ Uxbridge
    1
    Middlesex
    United Kingdom
    Director
    George Street
    UB8 1QQ Uxbridge
    1
    Middlesex
    United Kingdom
    United KingdomAustralianInhouse Counsel160238610003
    SCHUURMANS, Michael John
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    EnglandCanadian,BritishFinance Director262095260001
    VAN BRUNT, William
    420 Highcroft Road
    Wayzata 55391
    FOREIGN Usa
    Director
    420 Highcroft Road
    Wayzata 55391
    FOREIGN Usa
    UsaLawyer59203620001
    WHITEHILL, Clifford Lane
    7001 Dakota Avenue
    Chanhassen
    Minnesota 55317
    Usa
    Director
    7001 Dakota Avenue
    Chanhassen
    Minnesota 55317
    Usa
    AmericanVice President & General Counsel46500230001
    ZUCCO, David Benjamin
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    Director
    1 George Street
    UB8 1QQ Uxbridge
    Harman House
    Middlesex
    EnglandAmericanLegal Director181818390002

    Who are the persons with significant control of GENERAL MILLS SERVICES (UK) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    General Mills Inc
    Minneapolis
    Number One General Mills Boulevard
    United States
    Apr 06, 2016
    Minneapolis
    Number One General Mills Boulevard
    United States
    No
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDelaware
    Registration Number238427
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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