WEETABIX FOODS LIMITED
Overview
Company Name | WEETABIX FOODS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01333423 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WEETABIX FOODS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is WEETABIX FOODS LIMITED located?
Registered Office Address | Weetabix Mills Burton Latimer NN15 5JR Kettering Northants |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WEETABIX FOODS LIMITED?
Company Name | From | Until |
---|---|---|
GLOBE EXPORT SERVICES LIMITED | Oct 11, 1977 | Oct 11, 1977 |
What are the latest accounts for WEETABIX FOODS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for WEETABIX FOODS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Appointment of Richard William Thomas Martin as a secretary on Jan 11, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher David George Thomas as a secretary on Jan 11, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Nov 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 10-18 Union Street London SE1 1SZ United Kingdom to 100 New Bridge Street London EC4V 6JA | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA | 1 pages | AD03 | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Sally Jane Abbott as a director on Oct 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Giles Michael Turrell as a director on Oct 18, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 02, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 27, 2014 | 8 pages | AA | ||||||||||
Register(s) moved to registered inspection location 10-18 Union Street London SE1 1SZ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 10-18 Union Street London SE1 1SZ | 1 pages | AD02 | ||||||||||
Appointment of Mr Christopher David George Thomas as a secretary on Mar 11, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of WEETABIX FOODS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Richard William Thomas | Secretary | Burton Latimer NN15 5JR Kettering Weetabix Mills Northants England | 242485060001 | |||||||
ABBOTT, Sally Jane | Director | Station Road Burton Latimer NN15 5JR Kettering Weetabix Mills England | England | British | Director | 133862850002 | ||||
MARTIN, Richard William Thomas | Director | Weetabix Mills Burton Latimer NN15 5JR Kettering Northants | United Kingdom | British | Director | 37115510005 | ||||
BOOTH, Lyne | Secretary | Weetabix Mills Burton Latimer NN15 5JR Kettering Northants | British | 127238470002 | ||||||
CLARKE, Ian Paul | Secretary | 19 Main Street Aldwincle NN14 3EL Kettering Northamptonshire | British | 2882720002 | ||||||
MARTIN, Richard William Thomas | Secretary | Church Barn NN17 3AX Laxton Northamptonshire | British | Director | 37115510005 | |||||
THOMAS, Christopher David George | Secretary | Weetabix Mills Burton Latimer NN15 5JR Kettering Northants | 195971710001 | |||||||
CARVER, John Harding | Director | Manor Farmhouse Slawston LE16 7UF Market Harborough Leicestershire | British | Finance Director | 2911740001 | |||||
GEORGE, Richard William, Sir | Director | The Seahouse Hill Road EH31 2BE Gullane East Lothian | Scotland | British | Non Executive Director | 2427470002 | ||||
TURRELL, Giles Michael | Director | Weetabix Mills Burton Latimer NN15 5JR Kettering Northants | United Kingdom | British | Chief Executive Officer | 141655480001 | ||||
WOOD, Kenneth Leslie | Director | Weetabix Mills Burton Latimer NN15 5JR Kettering Northants | England | British | Chief Executive Officer | 169702560001 |
Who are the persons with significant control of WEETABIX FOODS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Weetabix Limited | Apr 06, 2016 | Burton Latimer NN15 5JR Kettering Weetabix Mills Northamptonshire United Kingdom | 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