DORSET CEREALS LIMITED
Overview
| Company Name | DORSET CEREALS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02867393 |
| 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 DORSET CEREALS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DORSET CEREALS LIMITED located?
| Registered Office Address | Weston Centre 10 Grosvenor Street W1K 4QY London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DORSET CEREALS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 29, 2026 |
| Next Accounts Due On | May 29, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for DORSET CEREALS LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for DORSET CEREALS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2025 | 5 pages | AA | ||||||
Confirmation statement made on Oct 29, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Aug 29, 2024 | 5 pages | AA | ||||||
Termination of appointment of Sarah Carmel Mary Arrowsmith as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Stephen Henderson as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||
Appointment of Mr Nathan Andrew Herrmann as a director on Dec 30, 2024 | 2 pages | AP01 | ||||||
Termination of appointment of Anne Kathleen Sawbridge as a director on Dec 26, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Aug 29, 2023 | 5 pages | AA | ||||||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Aug 29, 2022 | 5 pages | AA | ||||||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||||||
Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director | 3 pages | RP04AP01 | ||||||
Accounts for a dormant company made up to Aug 29, 2021 | 5 pages | AA | ||||||
Appointment of Mr Raymond Gerrard Cahill as a secretary on May 17, 2022 | 2 pages | AP03 | ||||||
Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022 | 1 pages | TM02 | ||||||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||||||
Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on Oct 13, 2021 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Alison Jane Farrar as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||
Appointment of Anne Kathleen Sawbridge as a director on Oct 13, 2021 | 2 pages | AP01 | ||||||
Termination of appointment of James William Phillips as a director on Oct 13, 2021 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Aug 29, 2020 | 5 pages | AA | ||||||
Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 02, 2021 | 2 pages | AP03 | ||||||
Termination of appointment of Paul Simon Murphy as a director on Mar 08, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020 | 1 pages | TM02 | ||||||
Who are the officers of DORSET CEREALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAHILL, Raymond Gerrard | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 295916130001 | |||||||
| HENDERSON, Stephen | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 65495270003 | |||||
| HERRMANN, Nathan Andrew | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | England | British | 206379920002 | |||||
| CHATZOPOULOS, Georgios | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 283847230001 | |||||||
| CRABB, Sheila | Secretary | 27 Herringston Road DT1 2BS Dorchester Dorset | British | 36809900002 | ||||||
| HATHER, Jon | Secretary | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | British | 68848420004 | ||||||
| HORSMAN, Nigel Anthony | Secretary | Stoney Down Farm Rushall Lane Corfe Mullen BH21 3RS Wimborne Dorset | British | 38626840002 | ||||||
| LANE, Mark John | Secretary | Hillswood Business Park Hillswood Drive KT16 0RS Chertsey 3000 England England | British | 151310200001 | ||||||
| MACE, Paul | Nominee Secretary | 18 Honeysuckle Lane Creekmoor BH17 7YZ Poole Dorset | British | 900002720001 | ||||||
| SCHOFIELD, Rosalyn Sharon | Secretary | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | 191940190001 | |||||||
| ARROWSMITH, Sarah Carmel Mary | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 277960740001 | |||||
| CRABB, Sheila | Director | 27 Herringston Road DT1 2BS Dorchester Dorset | British | 36809900002 | ||||||
| CRABB, Terence Anthony David, Mr. | Director | 27 Herringston Road DT1 2BS Dorchester Dorset | England | British | 36809750002 | |||||
| FARQUHAR, Peter Christopher Edward | Director | New Barn Farm Manningford Bruce SN9 6JQ Pewsey Wiltshire | England | British | 141598690001 | |||||
| FARRAR, Alison Jane | Director | NN14 3ED Thorpe Waterville Riverdale House Northants United Kingdom | United Kingdom | British | 85330020002 | |||||
| HORSMAN, Nigel Anthony | Director | Stoney Down Farm Rushall Lane Corfe Mullen BH21 3RS Wimborne Dorset | British | 38626840002 | ||||||
| HORTON, Patrick Ashley James, Mr. | Director | Bay Tree House The Green, East Knoyle SP3 6BN Salisbury Wiltshire | United Kingdom | British | 74870950002 | |||||
| LANE, Mark John | Director | Hillswood Business Park Hillswood Drive KT16 0RS Chertsey 3000 England England | British | 132183700001 | ||||||
| MACE, Ian Robert | Director | Wothorpe Park Wothorpe PE9 3LA Stamford Rutland House Lincolnshire United Kingdom | United Kingdom | British | 82382350002 | |||||
| MAGEE, Gerard Vincent | Director | Hillswood Business Park Hillswood Drive KT16 0RS Chertsey 3000 England England | Ireland | Irish | 151272980001 | |||||
| MURPHY, Paul Simon | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | British | 89122800002 | |||||
| O'CONNOR, Philip Stephen | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | Irish | 107745290001 | |||||
| PHILLIPS, James William | Director | Station Road PE8 6QB Nassington 12a United Kingdom | England | British | 288006740001 | |||||
| SAWBRIDGE, Anne Kathleen | Director | 10 Grosvenor Street W1K 4QY London Weston Centre United Kingdom | United Kingdom | Irish | 288304450001 | |||||
| SCHULZE-MELANDER, Christoph Wolfgang | Director | Harvist Road NW6 6HL London 98 United Kingdom | England | British | 149187930002 | |||||
| TOOMEY, John Francis | Director | The Chambers Chelsea Harbour SW10 0XF London Suite 201 United Kingdom | England | Irish | 164624980001 | |||||
| TRUNDLEY, Peter Ian | Director | SG18 9JY Biggleswade Holme Mills Bedfordshire United Kingdom | United Kingdom | British | 174037860001 | |||||
| WYNCOLL, Oliver Quentin James | Director | 117 Fawnbrake Avenue Herne Hill SE24 0BG London | United Kingdom | British | 103947630001 | |||||
| POOLE COMPANY FORMATIONS LIMITED | Nominee Director | 18 Honeysuckle Lane Creekmoor BH17 7YZ Poole Dorset | 900006580001 |
Who are the persons with significant control of DORSET CEREALS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Abf Grain Products Limited | Apr 06, 2016 | 10 Grosvenor Street W1K 4QY London Weston Centre 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