DEESIDE CEREALS I DB PENSION LTD - KETTERING


Company Profile Company Filings

Overview

DEESIDE CEREALS I DB PENSION LTD is a Private Limited Company from KETTERING ENGLAND and has the status: Active.
DEESIDE CEREALS I DB PENSION LTD was incorporated 29 years ago on 08/12/1994 and has the registered number: 02999750. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.

DEESIDE CEREALS I DB PENSION LTD - KETTERING

This company is listed in the following categories:
65300 - Pension funding

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 31/03/2023 30/06/2025

Registered Office

WEETABIX MILLS
KETTERING
NN15 5JR
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
DAILYCER UK PENSION FUND TRUSTEES LIMITED (until 04/04/2017)
WESSANEN UK PENSION FUND TRUSTEES LIMITED (until 17/09/2007)

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WAYNE BRETTEL NEWTON Feb 1969 British Director 2006-12-07 CURRENT
MR WILLIAM FRANCIS ASHBURNER May 1943 British Director 2008-07-11 CURRENT
MR NOEL JAMES HEADLEY Feb 1953 British Director 2008-07-11 CURRENT
JAN LEENDERT KOOY Sep 1948 Dutch Director 1994-12-09 UNTIL 1996-11-01 RESIGNED
GEOFFREY MICHAEL PICKLES Jan 1950 British Director 1996-01-01 UNTIL 2002-05-31 RESIGNED
NIGEL MASON Aug 1959 British Director 1997-12-10 UNTIL 1999-06-08 RESIGNED
STEPHEN STAAL May 1954 British Director 1994-12-09 UNTIL 1996-10-25 RESIGNED
PHILIP HEALEY JOHNSON Dec 1941 British Director 1997-03-28 UNTIL 2003-06-30 RESIGNED
PETER JOSEPH JEFFCOTE May 1948 British Director 1994-12-08 UNTIL 1994-12-09 RESIGNED
MR HAYDN MAURICE HUMPHREYS Sep 1951 Director 2001-11-21 UNTIL 2004-01-26 RESIGNED
BART FRANCISCUS MATTHEUS HULSMAN Jan 1971 British Director 2003-02-12 UNTIL 2006-10-03 RESIGNED
SARAH-JANE HILL Oct 1967 Director 1994-12-08 UNTIL 1994-12-09 RESIGNED
MARGARET ANN HOWSON Dec 1971 Director 2004-02-11 UNTIL 2005-09-20 RESIGNED
NIGEL MASON Aug 1959 British Secretary 1997-12-10 UNTIL 1999-06-08 RESIGNED
MR HAYDN MAURICE HUMPHREYS Sep 1951 Secretary 1999-06-08 UNTIL 2004-01-26 RESIGNED
MARGARET ANN HOWSON Dec 1971 Secretary 2004-02-11 UNTIL 2005-09-20 RESIGNED
IAN CHARLES HODGSON Sep 1957 British Secretary 2006-10-03 UNTIL 2008-07-11 RESIGNED
SARAH-JANE HILL Oct 1967 Secretary 1994-12-08 UNTIL 1994-12-09 RESIGNED
MR PHILIP ANSLEY FOX Jan 1956 Secretary 1996-10-25 UNTIL 1997-12-10 RESIGNED
BRIDGE TRUSTEES LIMITED Corporate Director 2012-08-30 UNTIL 2013-04-09 RESIGNED
MR PHILIP ANSLEY FOX Jan 1956 Director 1996-02-22 UNTIL 1997-12-10 RESIGNED
AQUIS SECRETARIES LIMITED Corporate Secretary 1994-12-09 UNTIL 1996-10-25 RESIGNED
HARALD HEINZ ARNDT Nov 1955 German Director 2007-08-21 UNTIL 2008-10-31 RESIGNED
ANTHONY JOHN BRANDON Apr 1935 British Director 1995-07-12 UNTIL 1997-12-10 RESIGNED
KAY YVONNE BUSBY May 1956 British Director 1997-03-28 UNTIL 2003-12-18 RESIGNED
MR MAIK BUSSE Feb 1966 German Director 2011-09-21 UNTIL 2012-10-10 RESIGNED
MS JOANNA ELEANOR BUTTERWORTH Oct 1966 British Director 2013-04-09 UNTIL 2022-06-01 RESIGNED
KENNETH NORMAN DIERDEN Feb 1952 British Director 1994-12-08 UNTIL 1994-12-09 RESIGNED
JENNIFER ANNE DOANE Jun 1953 British Director 1995-01-30 UNTIL 1995-11-30 RESIGNED
MR MANFRED SCHNOR Jul 1959 German Director 2008-11-01 UNTIL 2010-10-27 RESIGNED
DR GEOFFREY FROST Jun 1946 British Director 1995-01-30 UNTIL 1995-11-30 RESIGNED
MR NOEL JAMES HEADLEY Feb 1953 British Director 1997-08-01 UNTIL 2007-08-21 RESIGNED
MR NIGEL PATRICK HEBRON Dec 1970 British Director 2022-06-01 UNTIL 2023-03-01 RESIGNED
ROBERT LEWIS HENAGHAN Jan 1960 British Director 1997-03-28 UNTIL 2006-10-03 RESIGNED
GERT GARNAAT Jul 1949 Dutch Director 1994-12-09 UNTIL 2007-08-21 RESIGNED
IAN CHARLES HODGSON Sep 1957 British Director 2006-10-03 UNTIL 2008-07-11 RESIGNED
PETER ANTHONY TICHBON Oct 1965 Australian Director 2023-06-13 UNTIL 2023-06-13 RESIGNED
MR PETER STEINER Jul 1959 German Director 2010-10-27 UNTIL 2011-09-21 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Deeside Cereals I Ltd 2016-04-06 Deeside   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BREAKFAST CEREALS UK LIMITED LONDON Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
PERCY DALTON'S FAMOUS PEANUT COMPANY LIMITED STANLEY Dissolved... TOTAL EXEMPTION SMALL 10390 - Other processing and preserving of fruit and vegetables
DERWENT LYNTON CO. LIMITED FAKENHAM ENGLAND Active -... TOTAL EXEMPTION FULL 10821 - Manufacture of cocoa and chocolate confectionery
INTERSNACK LIMITED STANLEY Dissolved... 74990 - Non-trading company
OSCAR MAYER LIMITED WHITELEY, FAREHAM UNITED KINGDOM Active GROUP 10850 - Manufacture of prepared meals and dishes
DEESIDE CEREALS I LTD KETTERING ENGLAND Active FULL 10612 - Manufacture of breakfast cereals and cereals-based food
FRESHFIELDS SERVICE COMPANY LONDON ENGLAND Active FULL 82110 - Combined office administrative service activities
TELFORD OCCUPATIONAL HEALTH SERVICE LIMITED TELFORD ... TOTAL EXEMPTION FULL 86210 - General medical practice activities
FRESHFIELDS TRUSTEES COMPANY LONDON ENGLAND Active SMALL 82110 - Combined office administrative service activities
SNACK PARTNERS LIMITED STANLEY Dissolved... 99999 - Dormant Company
BIRKENHEAD CITIZENS ADVICE BUREAU (CHARITY) LIMITED MERSEYSIDE Dissolved... DORMANT 99999 - Dormant Company
IMPERIAL SNACK FOODS LIMITED STANLEY Dissolved... TOTAL EXEMPTION SMALL 10390 - Other processing and preserving of fruit and vegetables
UNION SNACK LIMITED STANLEY Dissolved... TOTAL EXEMPTION SMALL 10890 - Manufacture of other food products n.e.c.
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
WHOLEBAKE LIMITED CORWEN UNITED KINGDOM Active FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
HAYS BEDS LIMITED SUNDERLAND ENGLAND Active FULL 79110 - Travel agency activities
GLENLOCH ROAD SERVICES LTD. Active DORMANT 68209 - Other letting and operating of own or leased real estate
WHOLEBAKE (TOPCO) LIMITED CORWEN UNITED KINGDOM Active FULL 70100 - Activities of head offices

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - DEESIDE CEREALS I DB PENSION LTD 2023-12-02 31-03-2023 £2 equity
Dormant Company Accounts - DEESIDE CEREALS I DB PENSION LTD 2023-03-21 31-03-2022 £2 equity
Dormant Company Accounts - DAILYCER UK PENSION FUND TRUSTEES LIMITED 2015-11-28 31-03-2015 £2 equity
Dormant Company Accounts - DAILYCER UK PENSION FUND TRUSTEES LIMITED 2014-09-26 31-03-2014 £2 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WEETABIX LIMITED KETTERING Active FULL 10890 - Manufacture of other food products n.e.c.
DEESIDE CEREALS I LTD KETTERING ENGLAND Active FULL 10612 - Manufacture of breakfast cereals and cereals-based food
RYECROFT FOODS LIMITED KETTERING Active FULL 10890 - Manufacture of other food products n.e.c.
WEETABIX TRUSTEE LIMITED NORTHANTS Active DORMANT 74990 - Non-trading company
LACKA FOODS LIMITED KETTERING ENGLAND Active FULL 10612 - Manufacture of breakfast cereals and cereals-based food
WESTMINSTER ACQUISITION LIMITED KETTERING UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
WESTMINSTER U.K. HOLDINGS LIMITED KETTERING UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
WEPS TRUSTEE COMPANY LIMITED KETTERING, NORTHAMPTONSHIRE UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.
WGPS TRUSTEE COMPANY LIMITED KETTERING, NORTHAMPTONSHIRE UNITED KINGDOM Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.