BREAKFAST CEREALS UK LIMITED - LONDON


Company Profile Company Filings

Overview

BREAKFAST CEREALS UK LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON and has the status: Active.
BREAKFAST CEREALS UK LIMITED was incorporated 68 years ago on 11/06/1955 and has the registered number: 00550594. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BREAKFAST CEREALS UK LIMITED - LONDON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

6TH FLOOR 10
LONDON
WC1A 2SL

This Company Originates in : United Kingdom
Previous trading names include:
ASSOCIATION OF CEREAL FOOD MANUFACTURERS LIMITED (until 09/12/2019)

Confirmation Statements

Last Statement Next Statement Due
25/06/2023 09/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS CLAIRE CANTY May 1989 British Director 2020-05-13 CURRENT
HOLLY SMEDLEY Secretary 2016-07-26 CURRENT
MR PAUL KEITH WHEELER Mar 1976 British Director 2013-05-10 CURRENT
WILLIAM THOMAS FINDLAY HUMES Jul 1951 British Director 1991-08-22 UNTIL 1998-06-12 RESIGNED
MARK POTGIETER Nov 1956 Canadian Director 1997-11-11 UNTIL 2004-03-12 RESIGNED
PAUL TIMOTHY NORMAN Nov 1964 British Director 2002-03-22 UNTIL 2004-09-24 RESIGNED
VICE PRESIDENT UK AND IRELAND JONATHAN CHARLES MYERS Apr 1969 British Director 2012-08-20 UNTIL 2013-07-30 RESIGNED
MR PAUL SIMON MURPHY Apr 1965 British Director 2011-12-08 UNTIL 2018-12-12 RESIGNED
TONY PALMER Dec 1959 Australian Director 2004-09-24 UNTIL 2007-06-14 RESIGNED
GEOFFREY LORD Apr 1939 British Director RESIGNED
MR PHILIP LEA Jul 1915 British Director RESIGNED
MR JOHN EDWARD LEA Jan 1946 British Director RESIGNED
KEVAN LAWTON Apr 1957 British Director 1991-09-06 UNTIL 1995-12-31 RESIGNED
ARIE CORNELIS KWAK Feb 1939 Dutch Director 1991-12-06 UNTIL 1992-03-13 RESIGNED
JAN LEENDERT KOOY Sep 1948 Dutch Director 1992-03-13 UNTIL 1997-01-02 RESIGNED
JAMES KLANDE Jul 1945 Usa Director 1992-12-03 UNTIL 1995-06-09 RESIGNED
PATRICK ILIAS KALOTIS Jan 1974 British Director 2012-05-03 UNTIL 2014-10-06 RESIGNED
DAVID MACKAY Aug 1955 British Director 1999-06-11 UNTIL 2000-06-09 RESIGNED
STEPHEN JONATHON BARNES Secretary 2016-05-13 UNTIL 2016-07-26 RESIGNED
ANGELA TERESA COLESHILL British Secretary 2012-05-02 UNTIL 2016-05-13 RESIGNED
DAVID DE MENEZES British Secretary 1999-06-11 UNTIL 2002-08-09 RESIGNED
MR ROBERT D PRICE British Secretary RESIGNED
JOHN GEORGE TRUMAN British Secretary 2008-06-27 UNTIL 2011-12-31 RESIGNED
MR ROBERT DAVID PRICE Feb 1952 British Secretary 2003-02-13 UNTIL 2007-12-31 RESIGNED
FLORA ANN MCLEAN British Secretary 1996-01-03 UNTIL 1999-06-11 RESIGNED
CHRISTOPHER JOHN HART Sep 1943 British Director 1998-03-06 UNTIL 2003-06-13 RESIGNED
NEIL CAMPBELL Sep 1964 British Director 2004-06-18 UNTIL 2005-06-23 RESIGNED
SIR RICHARD WILLIAM GEORGE Apr 1944 British Director RESIGNED
JOHN GAVIN Jul 1955 British Director 2007-06-14 UNTIL 2018-12-31 RESIGNED
DR GEOFFREY FROST Jun 1946 British Director 1993-12-02 UNTIL 1995-06-09 RESIGNED
MR PETER CHRISTOPHER EDWARD FARQUHAR Aug 1959 British Director 2008-01-02 UNTIL 2013-02-28 RESIGNED
GHARRY ABRAHAM ECCLES Aug 1966 British Director 2015-09-29 UNTIL 2022-01-13 RESIGNED
MR NORMAN VINCENT DREW Feb 1925 British Director RESIGNED
FRANCIS NEIL MONTAGU HODDING Jul 1961 British Director 2012-05-03 UNTIL 2015-09-18 RESIGNED
THOMAS JEFFREY COWELL Sep 1959 British Director 1996-01-03 UNTIL 1997-11-11 RESIGNED
MS VICTORIA COJEEN Jun 1976 British Director 2018-12-12 UNTIL 2021-12-16 RESIGNED
XAVIER CHARRON Jun 1964 French Director 2003-09-19 UNTIL 2007-11-08 RESIGNED
MICHAEL CAREY Jul 1962 Irish Director 2001-06-08 UNTIL 2001-10-02 RESIGNED
MR MARK DANIEL PERRY May 1979 British Director 2022-04-04 UNTIL 2023-01-01 RESIGNED
RAY BLAKLEY Aug 1942 British Director 1995-02-16 UNTIL 1997-09-05 RESIGNED
MRS MARY ELIZABETH BARNARD Sep 1966 British Director 2005-09-22 UNTIL 2008-05-31 RESIGNED
DR PETER ASHBY May 1947 British Director 1997-04-17 UNTIL 2007-12-31 RESIGNED
MR LESLIE FREDERICK COMLEY Aug 1940 British Director RESIGNED
WILLIAM THOMAS FINDLAY HUMES Jul 1951 British Director 1999-06-11 UNTIL 2004-12-02 RESIGNED
MARTIN RICHARD GLENN Jul 1960 British Director 2004-06-18 UNTIL 2005-06-23 RESIGNED
MR WILLIAM JOHN JORDAN Mar 1949 British Director RESIGNED
MR JOHN PICKLES Jul 1959 British Director 2004-03-11 UNTIL 2017-03-31 RESIGNED
GEOFFREY MICHAEL PICKLES Jan 1950 British Director 1997-01-02 UNTIL 2002-05-31 RESIGNED
MR JOHN PETRE Nov 1971 British Director 2018-04-03 UNTIL 2020-05-13 RESIGNED
GREGORY DEAN PETERSON Nov 1960 Usa Director 2007-01-01 UNTIL 2011-05-04 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEETABIX LIMITED KETTERING Active FULL 10890 - Manufacture of other food products n.e.c.
DOGSTHORPE ACQUISITIONS LIMITED WELLINGBOROUGH Active DORMANT 74990 - Non-trading company
VIBIXA LIMITED KETTERING ENGLAND Dissolved... FULL 18129 - Printing n.e.c.
WHITWORTH BROS.LIMITED NORTHAMPTON Active FULL 10611 - Grain milling
B.L. MARKETING LIMITED KETTERING Dissolved... FULL 70100 - Activities of head offices
GLOBE EXPORT SERVICES LIMITED KETTERING Dissolved... DORMANT 74990 - Non-trading company
WEETABIX FOODS LIMITED KETTERING Dissolved... DORMANT 74990 - Non-trading company
RYECROFT FOODS LIMITED KETTERING Active FULL 10890 - Manufacture of other food products n.e.c.
B.L. AGRICULTURE LIMITED KETTERING Dissolved... DORMANT 74990 - Non-trading company
WEETABIX TRUSTEE LIMITED NORTHANTS Active DORMANT 74990 - Non-trading company
DORSET CEREALS LIMITED LONDON Active DORMANT 99999 - Dormant Company
DEESIDE CEREALS I DB PENSION LTD KETTERING ENGLAND Active MICRO ENTITY 65300 - Pension funding
QUADRAM INSTITUTE BIOSCIENCE NORWICH ENGLAND Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
SILESIA FLAVOURS LIMITED STONE ENGLAND Active SMALL 46180 - Agents specialized in the sale of other particular products
NEAL PESTFORCE LIMITED WISBECH Dissolved... TOTAL EXEMPTION SMALL 86900 - Other human health activities
IFR ENTERPRISES LIMITED NORWICH ENGLAND Active MICRO ENTITY 72190 - Other research and experimental development on natural sciences and engineering
MACPHIE LIMITED STONEHAVEN SCOTLAND Active FULL 10890 - Manufacture of other food products n.e.c.
ENJOY EAST LOTHIAN LIMITED MUSSELBURGH Active GROUP 93110 - Operation of sports facilities
ENJOY EAST LOTHIAN TRADING LIMITED MUSSELBURGH Active FULL 93110 - Operation of sports facilities

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BSF INTERNATIONAL HOLDINGS LIMITED LONDON ENGLAND Active DORMANT 68100 - Buying and selling of own real estate
SAUL DAVIES LIMITED HOLBORN ENGLAND Active DORMANT 59200 - Sound recording and music publishing activities
BARN FMC LIMITED HOLBORN ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
SEKOU SYLLA LIMITED HOLBORN ENGLAND Active TOTAL EXEMPTION FULL 59200 - Sound recording and music publishing activities
FUTURE INSTRUMENTS LTD HOLBORN ENGLAND Active DORMANT 62090 - Other information technology service activities
MILLTOWN PARTNERS GROUP LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
MILLTOWN PARTNERS GBR LIMITED LONDON ENGLAND Active SMALL 70210 - Public relations and communications activities
THE FAMILY (MUSIC) 2021 LIMITED HOLBORN ENGLAND Active DORMANT 82990 - Other business support service activities n.e.c.
MILLTOWN VENTURES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
GLAM GAL ONLINE LIMITED HOLBORN ENGLAND Active TOTAL EXEMPTION FULL 96020 - Hairdressing and other beauty treatment