DEESIDE CEREALS I LTD

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

    Company NameDEESIDE CEREALS I LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01246878
    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 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 AddressNo

    What were the previous names of DEESIDE CEREALS I LTD?

    Previous Company Names
    Company NameFromUntil
    DAILYCER UK LIMITEDDec 16, 2011Dec 16, 2011
    DAILYCER LIMITEDJun 30, 1995Jun 30, 1995
    CHESHIRE WHOLEFOODS (CEREALS) LIMITEDDec 31, 1994Dec 31, 1994
    CHESHIRE WHOLEFOODS LIMITEDDec 31, 1980Dec 31, 1980
    Q. & T. WHOLE FOODS LIMITEDMar 02, 1976Mar 02, 1976

    What are the latest accounts for DEESIDE CEREALS I LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for DEESIDE CEREALS I LTD?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for DEESIDE CEREALS I LTD?

    Filings
    DateDescriptionDocumentType

    legacy

    1 pagesSH20

    Statement of capital on Sep 25, 2025

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Sep 24, 2025

    • Capital: GBP 5,330,620.25
    3 pagesSH01

    Statement of capital on Sep 24, 2025

    • Capital: GBP 0.05
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share premium 24/09/2025
    RES13

    Full accounts made up to Sep 30, 2024

    39 pagesAA

    Appointment of Jennifer Katherine Burnham as a secretary on Apr 16, 2025

    2 pagesAP03

    Termination of appointment of Bruce Andrew Condon as a secretary on Apr 16, 2025

    1 pagesTM02

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD03

    Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Appointment of Bruce Andrew Condon as a secretary on Jan 10, 2025

    2 pagesAP03

    Termination of appointment of Helen Wilson as a secretary on Nov 22, 2024

    1 pagesTM02

    Termination of appointment of Anthony Lawrence Scott Holmes as a director on Oct 15, 2024

    1 pagesTM01

    Termination of appointment of Sally Jane Abbott as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Anthony Lawrence Scott Holmes as a director on Oct 01, 2024

    2 pagesAP01

    Appointment of Mr Colm Christopher O'dwyer as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Helen Wilson as a secretary on Feb 01, 2024

    2 pagesAP03

    Termination of appointment of Richard William Thomas Martin as a secretary on Jan 31, 2024

    1 pagesTM02

    Appointment of Mr Richard William Thomas Martin as a secretary on Dec 01, 2023

    2 pagesAP03

    Who are the officers of DEESIDE CEREALS I LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNHAM, Jennifer Katherine
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    Secretary
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    335205610001
    CONDON, Bruce Andrew
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    Director
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    EnglandBritish193056410001
    O'DWYER, Colm Christopher Liam
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    United Kingdom
    Director
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    Northamptonshire
    United Kingdom
    United KingdomIrish143941740001
    CONDON, Bruce Andrew
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    Secretary
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    331948300001
    FOX, Philip Ansley
    46 Knightlow Road
    Harborne
    B17 8QB Birmingham
    West Midlands
    Secretary
    46 Knightlow Road
    Harborne
    B17 8QB Birmingham
    West Midlands
    British29284620001
    HODGSON, Ian Charles
    11 Springbrook Close
    Eccleston
    WA10 5EN St Helens
    Merseyside
    Secretary
    11 Springbrook Close
    Eccleston
    WA10 5EN St Helens
    Merseyside
    British78763930001
    HULSMAN, Bart Franciscus Mattheus
    1 Q Rue De L'Abreuvoir
    Mareil Marly
    78750
    France
    Secretary
    1 Q Rue De L'Abreuvoir
    Mareil Marly
    78750
    France
    British86304530003
    MARTIN, Richard William Thomas
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    Secretary
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    316654160001
    O'NEILL, Robert
    10 Rookwood Drive
    WV6 8DG Wolverhampton
    West Midlands
    Secretary
    10 Rookwood Drive
    WV6 8DG Wolverhampton
    West Midlands
    British52399750002
    ROBERTSON, Pete Thomas
    Tudor Way
    Great Boughton
    CH3 5XQ Chester
    15
    United Kingdom
    Secretary
    Tudor Way
    Great Boughton
    CH3 5XQ Chester
    15
    United Kingdom
    British132948350001
    ROBERTSON, Peter Thomas
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Secretary
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    170557680001
    ROBERTSON, Peter Thomas
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Secretary
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    164428010001
    ROBERTSON, Peter Thomas
    Tudor Way
    Great Boughton
    CH3 5XQ Chester
    15
    Cheshire
    United Kingdom
    Secretary
    Tudor Way
    Great Boughton
    CH3 5XQ Chester
    15
    Cheshire
    United Kingdom
    British139339950001
    STAAL, Steven Brand
    Hertog Hendriklaan 2
    5062 Cj Oisterwijk
    FOREIGN Netherlands
    Secretary
    Hertog Hendriklaan 2
    5062 Cj Oisterwijk
    FOREIGN Netherlands
    Dutch6573820002
    THORNTON, Zoe Kristine
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Secretary
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    159701600001
    TURNER, Kerry Lea
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Secretary
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    166014600001
    WILSON, Helen
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    Secretary
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    319388120001
    ABBOTT, Sally Jane
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    Director
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    EnglandBritish133862850002
    BAARS, Cornelius
    Van Naaldwijcklaan 14
    Leerdam
    4143 Bu
    Netherlands
    Director
    Van Naaldwijcklaan 14
    Leerdam
    4143 Bu
    Netherlands
    Dutch32389230001
    BOTTING, Charles Maurice Aston
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Director
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    United KingdomBritish17050050001
    CHARRON, Xavier
    1 Square Barriquand
    Compiegne
    60200
    France
    Director
    1 Square Barriquand
    Compiegne
    60200
    France
    French89581090001
    CLIFFORD, Timothy Miles Robert
    6 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    Director
    6 Armistead Way
    Cranage
    CW4 8FE Crewe
    Cheshire
    EnglandBritish93187180001
    FAITHFULL, Simon
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Director
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    United KingdomBritish285881310001
    FINDLAY, John Keith
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Director
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    WalesBritish252927440001
    GARNAAT, Geert
    Vondellaan 29
    Baarn
    3743 Hx
    The Netherlands
    Director
    Vondellaan 29
    Baarn
    3743 Hx
    The Netherlands
    Dutch91239250001
    GRAF HALLER VON HALLERSTEIN, Lorenz
    11 Bis
    Avenue De Madrid
    FOREIGN Neuilly Sur Seine
    F-92200
    France
    Director
    11 Bis
    Avenue De Madrid
    FOREIGN Neuilly Sur Seine
    F-92200
    France
    German122668910001
    HEBRON, Nigel Patrick
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Director
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    EnglandBritish71676680002
    HISCUTT, Robert
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Director
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    United KingdomBritish98656330001
    HOLMES, Anthony Lawrence Scott
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    Director
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    United KingdomBritish328232230001
    HULSMAN, Bart Franciscus Mattheus
    1 Q Rue De L'Abreuvoir
    Mareil Marly
    78750
    France
    Director
    1 Q Rue De L'Abreuvoir
    Mareil Marly
    78750
    France
    British86304530003
    JOHNSON, Philip Healey
    2 The Tudors
    Pantymwyn
    CH7 5EB Mold
    Flintshire
    Director
    2 The Tudors
    Pantymwyn
    CH7 5EB Mold
    Flintshire
    British52399620001
    KOOY, Jan Leendert
    Van Ostadelaan 22
    1412 JL Naarden
    The Netherlands
    Director
    Van Ostadelaan 22
    1412 JL Naarden
    The Netherlands
    Dutch39757060001
    LEE, Kenneth
    Hillview
    10 Broad Lane Heswall
    CH60 9LE Wirral
    Merseyside
    Director
    Hillview
    10 Broad Lane Heswall
    CH60 9LE Wirral
    Merseyside
    British116267510001
    MAHAJAN, Rakesh
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Director
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    IndiaIndian217926800001
    O'NEILL, Robert
    10 Rookwood Drive
    WV6 8DG Wolverhampton
    West Midlands
    Director
    10 Rookwood Drive
    WV6 8DG Wolverhampton
    West Midlands
    United KingdomBritish52399750002

    Who are the persons with significant control of DEESIDE CEREALS I LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Weetabix Limited
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    Dec 01, 2023
    Burton Latimer
    NN15 5JR Kettering
    Weetabix Mills
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies
    Registration Number00267687
    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.
    Wellbeing Bidco Limited
    Ty'N Llidiart Industrial Estate
    LL21 9RR Corwen
    N/A
    Wales
    Sep 10, 2021
    Ty'N Llidiart Industrial Estate
    LL21 9RR Corwen
    N/A
    Wales
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCardiff, England And Wales
    Registration Number13419100
    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.
    Mrs Nalini Mahajan
    #32-01
    Suntec Tower Three
    Singapore
    8 Temasek Boulevard
    038988
    Singapore
    Dec 07, 2019
    #32-01
    Suntec Tower Three
    Singapore
    8 Temasek Boulevard
    038988
    Singapore
    Yes
    Nationality: Indian
    Country of Residence: India
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Rakesh Mahajan And Family
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Apr 06, 2016
    Fourth Avenue
    Deeside Industrial Park
    CH5 2NR Deeside
    Flintshire
    Yes
    Nationality: Indian
    Country of Residence: India
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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