DORSET CEREALS LIMITED

DORSET CEREALS LIMITED

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

    Company NameDORSET CEREALS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02867393
    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 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 AddressNo

    What are the latest accounts for DORSET CEREALS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 29, 2026
    Next Accounts Due OnMay 29, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for DORSET CEREALS LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for DORSET CEREALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Aug 31, 2025

    5 pagesAA

    Confirmation statement made on Oct 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 29, 2024

    5 pagesAA

    Termination of appointment of Sarah Carmel Mary Arrowsmith as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Stephen Henderson as a director on Dec 30, 2024

    2 pagesAP01

    Appointment of Mr Nathan Andrew Herrmann as a director on Dec 30, 2024

    2 pagesAP01

    Termination of appointment of Anne Kathleen Sawbridge as a director on Dec 26, 2024

    1 pagesTM01

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 29, 2023

    5 pagesAA

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 29, 2022

    5 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director

    3 pagesRP04AP01

    Accounts for a dormant company made up to Aug 29, 2021

    5 pagesAA

    Appointment of Mr Raymond Gerrard Cahill as a secretary on May 17, 2022

    2 pagesAP03

    Termination of appointment of Georgios Chatzopoulos as a secretary on Apr 14, 2022

    1 pagesTM02

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on Oct 13, 2021

    2 pagesAP01
    Annotations
    DateAnnotation
    Jun 13, 2022Clarification A second filed AP01 was registered on 13.06.2022.

    Termination of appointment of Alison Jane Farrar as a director on Oct 13, 2021

    1 pagesTM01

    Appointment of Anne Kathleen Sawbridge as a director on Oct 13, 2021

    2 pagesAP01

    Termination of appointment of James William Phillips as a director on Oct 13, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Aug 29, 2020

    5 pagesAA

    Appointment of Mr Georgios Chatzopoulos as a secretary on Jun 02, 2021

    2 pagesAP03

    Termination of appointment of Paul Simon Murphy as a director on Mar 08, 2021

    1 pagesTM01

    Termination of appointment of Rosalyn Sharon Schofield as a secretary on Dec 24, 2020

    1 pagesTM02

    Who are the officers of DORSET CEREALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAHILL, Raymond Gerrard
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    295916130001
    HENDERSON, Stephen
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish65495270003
    HERRMANN, Nathan Andrew
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    EnglandBritish206379920002
    CHATZOPOULOS, Georgios
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    283847230001
    CRABB, Sheila
    27 Herringston Road
    DT1 2BS Dorchester
    Dorset
    Secretary
    27 Herringston Road
    DT1 2BS Dorchester
    Dorset
    British36809900002
    HATHER, Jon
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Secretary
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    British68848420004
    HORSMAN, Nigel Anthony
    Stoney Down Farm
    Rushall Lane Corfe Mullen
    BH21 3RS Wimborne
    Dorset
    Secretary
    Stoney Down Farm
    Rushall Lane Corfe Mullen
    BH21 3RS Wimborne
    Dorset
    British38626840002
    LANE, Mark John
    Hillswood Business Park
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    England
    England
    Secretary
    Hillswood Business Park
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    England
    England
    British151310200001
    MACE, Paul
    18 Honeysuckle Lane
    Creekmoor
    BH17 7YZ Poole
    Dorset
    Nominee Secretary
    18 Honeysuckle Lane
    Creekmoor
    BH17 7YZ Poole
    Dorset
    British900002720001
    SCHOFIELD, Rosalyn Sharon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Secretary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    191940190001
    ARROWSMITH, Sarah Carmel Mary
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish277960740001
    CRABB, Sheila
    27 Herringston Road
    DT1 2BS Dorchester
    Dorset
    Director
    27 Herringston Road
    DT1 2BS Dorchester
    Dorset
    British36809900002
    CRABB, Terence Anthony David, Mr.
    27 Herringston Road
    DT1 2BS Dorchester
    Dorset
    Director
    27 Herringston Road
    DT1 2BS Dorchester
    Dorset
    EnglandBritish36809750002
    FARQUHAR, Peter Christopher Edward
    New Barn Farm
    Manningford Bruce
    SN9 6JQ Pewsey
    Wiltshire
    Director
    New Barn Farm
    Manningford Bruce
    SN9 6JQ Pewsey
    Wiltshire
    EnglandBritish141598690001
    FARRAR, Alison Jane
    NN14 3ED Thorpe Waterville
    Riverdale House
    Northants
    United Kingdom
    Director
    NN14 3ED Thorpe Waterville
    Riverdale House
    Northants
    United Kingdom
    United KingdomBritish85330020002
    HORSMAN, Nigel Anthony
    Stoney Down Farm
    Rushall Lane Corfe Mullen
    BH21 3RS Wimborne
    Dorset
    Director
    Stoney Down Farm
    Rushall Lane Corfe Mullen
    BH21 3RS Wimborne
    Dorset
    British38626840002
    HORTON, Patrick Ashley James, Mr.
    Bay Tree House
    The Green, East Knoyle
    SP3 6BN Salisbury
    Wiltshire
    Director
    Bay Tree House
    The Green, East Knoyle
    SP3 6BN Salisbury
    Wiltshire
    United KingdomBritish74870950002
    LANE, Mark John
    Hillswood Business Park
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    England
    England
    Director
    Hillswood Business Park
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    England
    England
    British132183700001
    MACE, Ian Robert
    Wothorpe Park
    Wothorpe
    PE9 3LA Stamford
    Rutland House
    Lincolnshire
    United Kingdom
    Director
    Wothorpe Park
    Wothorpe
    PE9 3LA Stamford
    Rutland House
    Lincolnshire
    United Kingdom
    United KingdomBritish82382350002
    MAGEE, Gerard Vincent
    Hillswood Business Park
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    England
    England
    Director
    Hillswood Business Park
    Hillswood Drive
    KT16 0RS Chertsey
    3000
    England
    England
    IrelandIrish151272980001
    MURPHY, Paul Simon
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomBritish89122800002
    O'CONNOR, Philip Stephen
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish107745290001
    PHILLIPS, James William
    Station Road
    PE8 6QB Nassington
    12a
    United Kingdom
    Director
    Station Road
    PE8 6QB Nassington
    12a
    United Kingdom
    EnglandBritish288006740001
    SAWBRIDGE, Anne Kathleen
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Director
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    United KingdomIrish288304450001
    SCHULZE-MELANDER, Christoph Wolfgang
    Harvist Road
    NW6 6HL London
    98
    United Kingdom
    Director
    Harvist Road
    NW6 6HL London
    98
    United Kingdom
    EnglandBritish149187930002
    TOOMEY, John Francis
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    Director
    The Chambers
    Chelsea Harbour
    SW10 0XF London
    Suite 201
    United Kingdom
    EnglandIrish164624980001
    TRUNDLEY, Peter Ian
    SG18 9JY Biggleswade
    Holme Mills
    Bedfordshire
    United Kingdom
    Director
    SG18 9JY Biggleswade
    Holme Mills
    Bedfordshire
    United Kingdom
    United KingdomBritish174037860001
    WYNCOLL, Oliver Quentin James
    117 Fawnbrake Avenue
    Herne Hill
    SE24 0BG London
    Director
    117 Fawnbrake Avenue
    Herne Hill
    SE24 0BG London
    United KingdomBritish103947630001
    POOLE COMPANY FORMATIONS LIMITED
    18 Honeysuckle Lane
    Creekmoor
    BH17 7YZ Poole
    Dorset
    Nominee Director
    18 Honeysuckle Lane
    Creekmoor
    BH17 7YZ Poole
    Dorset
    900006580001

    Who are the persons with significant control of DORSET CEREALS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    Apr 06, 2016
    10 Grosvenor Street
    W1K 4QY London
    Weston Centre
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00079590
    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.

    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