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, 2025 |
| Next Accounts Due On | Feb 28, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | May 26, 2024 |
What is the status of the latest confirmation statement for GENERAL MILLS SERVICES (UK) LTD?
| Overdue | Yes |
|---|---|
| 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 | Yes |
What are the latest filings for GENERAL MILLS SERVICES (UK) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to May 26, 2024 | 119 pages | AA | ||||||||||
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 | ||||||||||
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 | 234557730002 | |||||
| WALSH, Brian Thomas | Director | Bridgwater Road BS13 8FD Bristol The Pavilions England | England | British | 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 | 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 | 46143400001 | ||||||
| ARTHURS, Richard Garnett | Director | Bushwood Road TW9 3BG Kew 79 Surrey | United Kingdom | Canadian | 133009320001 | |||||
| BERNHARDSON, Ivy Schultz | Director | 7711 Bush Lake Drive Bloomington Minnesota 55438 Usa | American | 46500250001 | ||||||
| BRODOWSKA, David Dominique Olivier | Director | 30 Windsor Street UB8 1AB Uxbridge Capital Court England | France | French | 295433950001 | |||||
| EVISON, Laura Jane | Director | George Street UB8 1QQ Uxbridge 1 Middlesex United Kingdom | England | British | 160688780001 | |||||
| FRECON, Leslie Myers | Director | 2442 Lafayette Road Wayzata Minnesota 55391 FOREIGN Usa | American | 35114480001 | ||||||
| GAFFANEY, Jana Marie-Rose | Director | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | England | American | 248825560001 | |||||
| GARDNER, Roger John | Director | Oak Lodge Henwood Green Road Pembury TN2 4LW Tunbridge Wells Kent | England | British | 34116770001 | |||||
| HANFORD, John | Director | 1 Saxon Gardens Taplow SL6 0DD Maidenhead Berkshire | British | 2556510001 | ||||||
| HARPER, Christopher John | Director | 31 Arlow Road Winchmore Hill N21 3JS London | England | British | 105645100001 | |||||
| KELBY, David Earl | Director | 5509 Mirror Lakes Drive Edina Minnesota 55436 FOREIGN Usa | American | 2556520001 | ||||||
| LAUL, Natasha | Director | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | England | American | 236651260001 | |||||
| MASSEY, Lance Carlton | Director | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | England | Australian | 201308790002 | |||||
| MCDONNELL, James Vincent Andrew | Director | Glanworth Kingsley Close RG45 7PH Crowthorne Berkshire | British | 54664180001 | ||||||
| RYE, Angela Sue | Director | George Street UB8 1QQ Uxbridge 1 Middlesex United Kingdom | United Kingdom | Australian | 160238610003 | |||||
| SCHUURMANS, Michael John | Director | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | England | Canadian,British | 262095260001 | |||||
| VAN BRUNT, William | Director | 420 Highcroft Road Wayzata 55391 FOREIGN Usa | Usa | 59203620001 | ||||||
| WHITEHILL, Clifford Lane | Director | 7001 Dakota Avenue Chanhassen Minnesota 55317 Usa | American | 46500230001 | ||||||
| ZUCCO, David Benjamin | Director | 1 George Street UB8 1QQ Uxbridge Harman House Middlesex | England | American | 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