DEESIDE CEREALS I LTD
Overview
| Company Name | DEESIDE CEREALS I LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01246878 |
| 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 DEESIDE CEREALS I LTD?
- Manufacture of breakfast cereals and cereals-based food (10612) / Manufacturing
Where is DEESIDE CEREALS I LTD located?
| Registered Office Address | Weetabix Mills Burton Latimer NN15 5JR Kettering England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DEESIDE CEREALS I LTD?
| Company Name | From | Until |
|---|---|---|
| DAILYCER UK LIMITED | Dec 16, 2011 | Dec 16, 2011 |
| DAILYCER LIMITED | Jun 30, 1995 | Jun 30, 1995 |
| CHESHIRE WHOLEFOODS (CEREALS) LIMITED | Dec 31, 1994 | Dec 31, 1994 |
| CHESHIRE WHOLEFOODS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| Q. & T. WHOLE FOODS LIMITED | Mar 02, 1976 | Mar 02, 1976 |
What are the latest accounts for DEESIDE CEREALS I LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for DEESIDE CEREALS I LTD?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for DEESIDE CEREALS I LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 25, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 24, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital on Sep 24, 2025
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2024 | 39 pages | AA | ||||||||||||||
Appointment of Jennifer Katherine Burnham as a secretary on Apr 16, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Bruce Andrew Condon as a secretary on Apr 16, 2025 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Mar 31, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||||||
Appointment of Bruce Andrew Condon as a secretary on Jan 10, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Helen Wilson as a secretary on Nov 22, 2024 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Anthony Lawrence Scott Holmes as a director on Oct 15, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Sally Jane Abbott as a director on Sep 30, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Anthony Lawrence Scott Holmes as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Colm Christopher O'dwyer as a director on Oct 01, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Mar 31, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Helen Wilson as a secretary on Feb 01, 2024 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Richard William Thomas Martin as a secretary on Jan 31, 2024 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Richard William Thomas Martin as a secretary on Dec 01, 2023 | 2 pages | AP03 | ||||||||||||||
Who are the officers of DEESIDE CEREALS I LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BURNHAM, Jennifer Katherine | Secretary | Burton Latimer NN15 5JR Kettering Weetabix Mills England | 335205610001 | |||||||
| CONDON, Bruce Andrew | Director | Burton Latimer NN15 5JR Kettering Weetabix Mills England | England | British | 193056410001 | |||||
| O'DWYER, Colm Christopher Liam | Director | Burton Latimer NN15 5JR Kettering Weetabix Mills Northamptonshire United Kingdom | United Kingdom | Irish | 143941740001 | |||||
| CONDON, Bruce Andrew | Secretary | Burton Latimer NN15 5JR Kettering Weetabix Mills England | 331948300001 | |||||||
| FOX, Philip Ansley | Secretary | 46 Knightlow Road Harborne B17 8QB Birmingham West Midlands | British | 29284620001 | ||||||
| HODGSON, Ian Charles | Secretary | 11 Springbrook Close Eccleston WA10 5EN St Helens Merseyside | British | 78763930001 | ||||||
| HULSMAN, Bart Franciscus Mattheus | Secretary | 1 Q Rue De L'Abreuvoir Mareil Marly 78750 France | British | 86304530003 | ||||||
| MARTIN, Richard William Thomas | Secretary | Burton Latimer NN15 5JR Kettering Weetabix Mills England | 316654160001 | |||||||
| O'NEILL, Robert | Secretary | 10 Rookwood Drive WV6 8DG Wolverhampton West Midlands | British | 52399750002 | ||||||
| ROBERTSON, Pete Thomas | Secretary | Tudor Way Great Boughton CH3 5XQ Chester 15 United Kingdom | British | 132948350001 | ||||||
| ROBERTSON, Peter Thomas | Secretary | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | 170557680001 | |||||||
| ROBERTSON, Peter Thomas | Secretary | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | 164428010001 | |||||||
| ROBERTSON, Peter Thomas | Secretary | Tudor Way Great Boughton CH3 5XQ Chester 15 Cheshire United Kingdom | British | 139339950001 | ||||||
| STAAL, Steven Brand | Secretary | Hertog Hendriklaan 2 5062 Cj Oisterwijk FOREIGN Netherlands | Dutch | 6573820002 | ||||||
| THORNTON, Zoe Kristine | Secretary | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | 159701600001 | |||||||
| TURNER, Kerry Lea | Secretary | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | 166014600001 | |||||||
| WILSON, Helen | Secretary | Burton Latimer NN15 5JR Kettering Weetabix Mills England | 319388120001 | |||||||
| ABBOTT, Sally Jane | Director | Burton Latimer NN15 5JR Kettering Weetabix Mills England | England | British | 133862850002 | |||||
| BAARS, Cornelius | Director | Van Naaldwijcklaan 14 Leerdam 4143 Bu Netherlands | Dutch | 32389230001 | ||||||
| BOTTING, Charles Maurice Aston | Director | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | United Kingdom | British | 17050050001 | |||||
| CHARRON, Xavier | Director | 1 Square Barriquand Compiegne 60200 France | French | 89581090001 | ||||||
| CLIFFORD, Timothy Miles Robert | Director | 6 Armistead Way Cranage CW4 8FE Crewe Cheshire | England | British | 93187180001 | |||||
| FAITHFULL, Simon | Director | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | United Kingdom | British | 285881310001 | |||||
| FINDLAY, John Keith | Director | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | Wales | British | 252927440001 | |||||
| GARNAAT, Geert | Director | Vondellaan 29 Baarn 3743 Hx The Netherlands | Dutch | 91239250001 | ||||||
| GRAF HALLER VON HALLERSTEIN, Lorenz | Director | 11 Bis Avenue De Madrid FOREIGN Neuilly Sur Seine F-92200 France | German | 122668910001 | ||||||
| HEBRON, Nigel Patrick | Director | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | England | British | 71676680002 | |||||
| HISCUTT, Robert | Director | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | United Kingdom | British | 98656330001 | |||||
| HOLMES, Anthony Lawrence Scott | Director | Burton Latimer NN15 5JR Kettering Weetabix Mills England | United Kingdom | British | 328232230001 | |||||
| HULSMAN, Bart Franciscus Mattheus | Director | 1 Q Rue De L'Abreuvoir Mareil Marly 78750 France | British | 86304530003 | ||||||
| JOHNSON, Philip Healey | Director | 2 The Tudors Pantymwyn CH7 5EB Mold Flintshire | British | 52399620001 | ||||||
| KOOY, Jan Leendert | Director | Van Ostadelaan 22 1412 JL Naarden The Netherlands | Dutch | 39757060001 | ||||||
| LEE, Kenneth | Director | Hillview 10 Broad Lane Heswall CH60 9LE Wirral Merseyside | British | 116267510001 | ||||||
| MAHAJAN, Rakesh | Director | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | India | Indian | 217926800001 | |||||
| O'NEILL, Robert | Director | 10 Rookwood Drive WV6 8DG Wolverhampton West Midlands | United Kingdom | British | 52399750002 |
Who are the persons with significant control of DEESIDE CEREALS I LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Weetabix Limited | Dec 01, 2023 | Burton Latimer NN15 5JR Kettering Weetabix Mills England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wellbeing Bidco Limited | Sep 10, 2021 | Ty'N Llidiart Industrial Estate LL21 9RR Corwen N/A Wales | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Nalini Mahajan | Dec 07, 2019 | #32-01 Suntec Tower Three Singapore 8 Temasek Boulevard 038988 Singapore | Yes | ||||||||||
Nationality: Indian Country of Residence: India | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Rakesh Mahajan And Family | Apr 06, 2016 | Fourth Avenue Deeside Industrial Park CH5 2NR Deeside Flintshire | Yes | ||||||||||
Nationality: Indian Country of Residence: India | |||||||||||||
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