DEESIDE CEREALS I DB PENSION LTD

Register to unlock more data on OkredoRegister

DEESIDE CEREALS I DB PENSION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999750

Incorporation date

08/12/1994

Size

Dormant

Contacts

Registered address

Registered address

Weetabix Mills, Burton Latimer, Kettering NN15 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1994)
dot icon08/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon01/08/2025
Accounts for a dormant company made up to 2024-09-30
dot icon23/04/2025
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon23/04/2025
Register(s) moved to registered inspection location C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon04/02/2025
Termination of appointment of Helen Wilson as a secretary on 2024-11-22
dot icon04/02/2025
Appointment of Bruce Andrew Condon as a secretary on 2025-01-10
dot icon16/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon15/02/2024
Termination of appointment of Richard William Thomas Martin as a secretary on 2024-01-31
dot icon15/02/2024
Appointment of Helen Wilson as a secretary on 2024-02-01
dot icon29/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon12/12/2023
Resolutions
dot icon12/12/2023
Memorandum and Articles of Association
dot icon04/12/2023
Appointment of Mr Richard William Thomas Martin as a director on 2023-12-01
dot icon04/12/2023
Registered office address changed from Unit 14 Fourth Avenue Deeside Industrial Park Deeside Flintshire CH5 2NR to Weetabix Mills Burton Latimer Kettering NN15 5JR on 2023-12-04
dot icon04/12/2023
Appointment of Mr Richard William Thomas Martin as a secretary on 2023-12-01
dot icon04/12/2023
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon01/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/11/2023
Termination of appointment of Peter Anthony Tichbon as a director on 2023-06-13
dot icon24/08/2023
Appointment of Peter Anthony Tichbon as a director on 2023-06-13
dot icon20/03/2023
Accounts for a dormant company made up to 2022-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/12/2022
Change of details for Dailycer Uk Ltd as a person with significant control on 2016-04-06
dot icon05/12/2022
Change of details for Dailycer Uk Ltd as a person with significant control on 2017-03-31
dot icon23/06/2022
Termination of appointment of Joanna Eleanor Butterworth as a director on 2022-06-01
dot icon23/06/2022
Appointment of Mr Nigel Patrick Hebron as a director on 2022-06-01
dot icon13/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Resolutions
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon01/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon27/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon08/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/10/2013
Previous accounting period shortened from 2013-12-31 to 2013-03-31
dot icon22/04/2013
Appointment of Ms Joanna Eleanor Butterworth as a director
dot icon22/04/2013
Termination of appointment of Bridge Trustees Limited as a director
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon04/12/2012
Appointment of Bridge Trustees Limited as a director
dot icon24/10/2012
Termination of appointment of Maik Busse as a director
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Appointment of Mr Maik Busse as a director
dot icon02/12/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/11/2011
Termination of appointment of Peter Steiner as a director
dot icon11/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon04/01/2011
Accounts for a dormant company made up to 2009-12-31
dot icon29/11/2010
Appointment of Mr Peter Steiner as a director
dot icon29/11/2010
Termination of appointment of Manfred Schnor as a director
dot icon04/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon04/01/2010
Director's details changed for Mr Manfred Schnor on 2010-01-04
dot icon04/01/2010
Director's details changed for Wayne Brettel Newton on 2010-01-04
dot icon04/01/2010
Director's details changed for Mr Noel James Headley on 2010-01-04
dot icon04/01/2010
Director's details changed for William Francis Ashburner on 2010-01-04
dot icon25/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon04/02/2009
Return made up to 06/12/08; full list of members
dot icon04/02/2009
Appointment terminated director harald arndt
dot icon03/02/2009
Director appointed mr manfred schnor
dot icon21/01/2009
Director appointed mr noel headley
dot icon21/01/2009
Appointment terminated director ian hodgson
dot icon17/11/2008
Appointment terminated secretary ian hodgson
dot icon03/11/2008
Director appointed william francis ashburner
dot icon09/05/2008
Resolutions
dot icon06/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon08/01/2008
Accounts for a dormant company made up to 2006-12-31
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon30/09/2007
Memorandum and Articles of Association
dot icon17/09/2007
Certificate of change of name
dot icon05/09/2007
New director appointed
dot icon31/08/2007
Director resigned
dot icon31/08/2007
Director resigned
dot icon15/12/2006
Return made up to 06/12/06; full list of members
dot icon15/12/2006
New director appointed
dot icon03/11/2006
New secretary appointed;new director appointed
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon06/04/2006
Return made up to 08/12/05; full list of members
dot icon05/04/2006
Accounts made up to 2005-12-31
dot icon05/04/2006
Accounts made up to 2004-12-31
dot icon20/09/2005
Director resigned
dot icon20/09/2005
Secretary resigned
dot icon26/08/2005
Director's particulars changed
dot icon24/08/2005
Return made up to 08/12/04; full list of members
dot icon24/08/2005
Director's particulars changed
dot icon24/08/2005
Director's particulars changed
dot icon07/01/2005
Accounts made up to 2003-12-31
dot icon14/09/2004
Director resigned
dot icon10/08/2004
Registered office changed on 10/08/04 from: 7-11 moorgate london EC2R 6HH
dot icon19/04/2004
Director's particulars changed
dot icon09/03/2004
New secretary appointed;new director appointed
dot icon09/03/2004
Secretary resigned;director resigned
dot icon24/01/2004
Return made up to 08/12/03; full list of members
dot icon22/01/2004
Director resigned
dot icon21/09/2003
Accounts made up to 2002-12-31
dot icon26/04/2003
Registered office changed on 26/04/03 from: halesfield 10 telford shropshire TF7 4LY
dot icon26/02/2003
New director appointed
dot icon19/02/2003
Accounts made up to 2001-12-31
dot icon13/01/2003
Return made up to 08/12/02; full list of members
dot icon08/01/2003
Secretary's particulars changed;director's particulars changed
dot icon15/08/2002
Director resigned
dot icon15/01/2002
Return made up to 08/12/01; full list of members
dot icon14/01/2002
New director appointed
dot icon10/10/2001
Accounts made up to 2000-12-31
dot icon03/01/2001
Return made up to 08/12/00; full list of members
dot icon20/10/2000
Accounts made up to 1999-12-31
dot icon23/02/2000
Return made up to 08/12/99; full list of members
dot icon15/02/2000
Secretary resigned;director resigned
dot icon15/02/2000
New secretary appointed
dot icon31/08/1999
Accounts made up to 1998-12-31
dot icon20/05/1999
Certificate of change of name
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon11/12/1998
Return made up to 08/12/98; full list of members
dot icon28/10/1998
Accounts made up to 1997-12-31
dot icon04/02/1998
Return made up to 08/12/97; no change of members
dot icon04/02/1998
Secretary resigned;director resigned
dot icon04/02/1998
Director resigned
dot icon04/02/1998
New secretary appointed;new director appointed
dot icon14/11/1997
New director appointed
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon22/08/1997
Accounts made up to 1996-12-31
dot icon06/07/1997
Accounts made up to 1995-12-31
dot icon18/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon14/01/1997
Return made up to 08/12/96; no change of members
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Director's particulars changed
dot icon09/12/1996
Registered office changed on 09/12/96 from: stendall road chester cheshire CH1 4LU
dot icon09/12/1996
Secretary resigned
dot icon09/12/1996
Director resigned
dot icon08/09/1996
Return made up to 08/12/95; full list of members
dot icon05/06/1996
New director appointed
dot icon31/01/1996
Director resigned
dot icon31/01/1996
Director resigned
dot icon31/01/1996
New director appointed
dot icon03/10/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon21/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/12/1994
New secretary appointed
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon22/12/1994
New director appointed
dot icon22/12/1994
Secretary resigned;director resigned
dot icon22/12/1994
Director resigned
dot icon22/12/1994
Director resigned
dot icon08/12/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
2.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Condon, Bruce Andrew
Secretary
10/01/2025 - Present
-
Ashburner, William Francis
Director
11/07/2008 - Present
10
Pickles, Geoffrey Michael, Dr
Director
01/01/1996 - 31/05/2002
7
Martin, Richard William Thomas
Director
01/12/2023 - Present
27
Hebron, Nigel Patrick
Director
01/06/2022 - 01/03/2023
27

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEESIDE CEREALS I DB PENSION LTD

DEESIDE CEREALS I DB PENSION LTD is an(a) Active company incorporated on 08/12/1994 with the registered office located at Weetabix Mills, Burton Latimer, Kettering NN15 5JR. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEESIDE CEREALS I DB PENSION LTD?

toggle

DEESIDE CEREALS I DB PENSION LTD is currently Active. It was registered on 08/12/1994 .

Where is DEESIDE CEREALS I DB PENSION LTD located?

toggle

DEESIDE CEREALS I DB PENSION LTD is registered at Weetabix Mills, Burton Latimer, Kettering NN15 5JR.

What does DEESIDE CEREALS I DB PENSION LTD do?

toggle

DEESIDE CEREALS I DB PENSION LTD operates in the Pension funding (65.30 - SIC 2007) sector.

What is the latest filing for DEESIDE CEREALS I DB PENSION LTD?

toggle

The latest filing was on 08/01/2026: Confirmation statement made on 2025-12-31 with updates.