DEESIDE CEREALS I LTD

Register to unlock more data on OkredoRegister

DEESIDE CEREALS I LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01246878

Incorporation date

02/03/1976

Size

Full

Contacts

Registered address

Registered address

Weetabix Mills, Burton Latimer, Kettering NN15 5JRCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1976)
dot icon11/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon25/09/2025
Resolutions
dot icon25/09/2025
Solvency Statement dated 24/09/25
dot icon25/09/2025
Statement of capital on 2025-09-25
dot icon25/09/2025
Statement by Directors
dot icon24/09/2025
Resolutions
dot icon24/09/2025
Solvency Statement dated 24/09/25
dot icon24/09/2025
Statement by Directors
dot icon24/09/2025
Statement of capital on 2025-09-24
dot icon24/09/2025
Statement of capital following an allotment of shares on 2025-09-24
dot icon07/07/2025
Full accounts made up to 2024-09-30
dot icon29/04/2025
Termination of appointment of Bruce Andrew Condon as a secretary on 2025-04-16
dot icon29/04/2025
Appointment of Jennifer Katherine Burnham as a secretary on 2025-04-16
dot icon10/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon25/03/2025
Register inspection address has been changed to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG
dot icon25/03/2025
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 icon17/10/2024
Termination of appointment of Anthony Lawrence Scott Holmes as a director on 2024-10-15
dot icon15/10/2024
Appointment of Anthony Lawrence Scott Holmes as a director on 2024-10-01
dot icon15/10/2024
Termination of appointment of Sally Jane Abbott as a director on 2024-09-30
dot icon02/10/2024
Appointment of Mr Colm Christopher O'dwyer as a director on 2024-10-01
dot icon12/04/2024
Confirmation statement made on 2024-03-31 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 icon04/12/2023
Cessation of Wellbeing Bidco Limited as a person with significant control on 2023-12-01
dot icon04/12/2023
Notification of Weetabix Limited as a person with significant control on 2023-12-01
dot icon04/12/2023
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon04/12/2023
Appointment of Ms Sally Jane Abbott as a director on 2023-12-01
dot icon04/12/2023
Appointment of Mr Bruce Andrew Condon as a director on 2023-12-01
dot icon04/12/2023
Termination of appointment of Peter Anthony Tichbon as a director on 2023-12-01
dot icon04/12/2023
Termination of appointment of Peter Dylan Unsworth as a director on 2023-12-01
dot icon04/12/2023
Registered office address changed from 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
Satisfaction of charge 012468780012 in full
dot icon04/12/2023
Satisfaction of charge 012468780013 in full
dot icon04/12/2023
Satisfaction of charge 012468780014 in full
dot icon04/12/2023
Appointment of Mr Richard William Thomas Martin as a secretary on 2023-12-01
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Solvency Statement dated 29/11/23
dot icon29/11/2023
Statement by Directors
dot icon29/11/2023
Statement of capital on 2023-11-29
dot icon29/11/2023
Statement of capital following an allotment of shares on 2023-11-29
dot icon20/11/2023
Full accounts made up to 2023-04-01
dot icon24/08/2023
Termination of appointment of Simon Faithfull as a director on 2023-06-06
dot icon24/08/2023
Appointment of Peter Anthony Tichbon as a director on 2023-06-13
dot icon17/05/2023
Group of companies' accounts made up to 2022-03-31
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon19/07/2022
Registration of charge 012468780014, created on 2022-07-13
dot icon08/07/2022
Satisfaction of charge 6 in full
dot icon09/06/2022
Appointment of Mr Nigel Patrick Hebron as a director on 2022-06-01
dot icon13/05/2022
Confirmation statement made on 2022-03-31 with updates
dot icon16/12/2021
Termination of appointment of John Keith Findlay as a director on 2021-12-10
dot icon16/12/2021
Appointment of Mr Simon Faithfull as a director on 2021-12-16
dot icon01/11/2021
Resolutions
dot icon21/09/2021
Memorandum and Articles of Association
dot icon16/09/2021
Change of details for Wellbeing Bidco Limited as a person with significant control on 2021-09-10
dot icon16/09/2021
Notification of Wellbeing Bidco Limited as a person with significant control on 2021-09-10
dot icon16/09/2021
Cessation of Nalini Mahajan as a person with significant control on 2021-09-10
dot icon16/09/2021
Appointment of Mr Peter Dylan Unsworth as a director on 2021-09-10
dot icon16/09/2021
Termination of appointment of Ravikumar Sreenivasa as a director on 2021-09-10
dot icon10/09/2021
Satisfaction of charge 012468780011 in full
dot icon10/09/2021
Satisfaction of charge 012468780013 in part
dot icon09/09/2021
Satisfaction of charge 012468780009 in full
dot icon02/09/2021
Satisfaction of charge 012468780008 in full
dot icon27/08/2021
All of the property or undertaking has been released from charge 012468780008
dot icon23/08/2021
Full accounts made up to 2021-03-31
dot icon19/08/2021
Notification of Nalini Mahajan as a person with significant control on 2019-12-07
dot icon19/08/2021
Cessation of Rakesh Mahajan and Family as a person with significant control on 2019-12-07
dot icon06/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon07/08/2020
Termination of appointment of Robert Hiscutt as a director on 2020-08-01
dot icon07/08/2020
Termination of appointment of Charles Maurice Aston Botting as a director on 2020-08-01
dot icon06/08/2020
Full accounts made up to 2020-03-31
dot icon07/07/2020
Registration of charge 012468780013, created on 2020-07-07
dot icon30/06/2020
Satisfaction of charge 012468780010 in full
dot icon06/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon06/04/2020
Appointment of Mr John Keith Findlay as a director on 2020-03-31
dot icon02/04/2020
Change of details for Mr Rakesh Mahajan as a person with significant control on 2019-12-07
dot icon21/02/2020
Termination of appointment of Peter Thomas Robertson as a director on 2020-01-31
dot icon21/02/2020
Termination of appointment of Peter Thomas Robertson as a secretary on 2020-01-31
dot icon13/12/2019
Full accounts made up to 2019-03-31
dot icon07/10/2019
All of the property or undertaking has been released from charge 012468780010
dot icon07/10/2019
All of the property or undertaking has been released from charge 012468780010
dot icon23/08/2019
Termination of appointment of Rakesh Mahajan as a director on 2019-08-07
dot icon02/07/2019
Registration of charge 012468780012, created on 2019-06-28
dot icon02/07/2019
Registration of charge 012468780011, created on 2019-06-28
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon20/09/2018
Appointment of Mr Ravikumar Sreenivasa as a director on 2018-09-20
dot icon05/07/2018
Full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon15/12/2017
Full accounts made up to 2017-03-31
dot icon18/04/2017
Director's details changed for Mr Peter Thomas Robertson on 2017-04-10
dot icon31/03/2017
Resolutions
dot icon31/03/2017
Confirmation statement made on 2017-03-31 with no updates
dot icon31/03/2017
Confirmation statement made on 2017-01-12 with updates
dot icon07/11/2016
Appointment of Mr Rakesh Mahajan as a director on 2016-11-03
dot icon04/11/2016
Termination of appointment of Ravikumar Sreenivasa as a director on 2016-11-03
dot icon17/08/2016
Full accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon12/11/2015
Full accounts made up to 2015-03-31
dot icon22/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon23/03/2015
Termination of appointment of Bryan William Tyrer as a director on 2015-03-06
dot icon17/10/2014
Registration of charge 012468780010, created on 2014-10-01
dot icon24/06/2014
Full accounts made up to 2014-03-31
dot icon09/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon17/09/2013
Registration of charge 012468780009
dot icon14/09/2013
Registration of charge 012468780008
dot icon10/09/2013
Satisfaction of charge 5 in full
dot icon10/09/2013
Satisfaction of charge 7 in full
dot icon09/09/2013
Part of the property or undertaking has been released from charge 5
dot icon06/09/2013
Full accounts made up to 2013-03-31
dot icon30/08/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon17/06/2013
Appointment of Mr Robert Hiscutt as a director
dot icon17/06/2013
Appointment of Mr Charles Botting as a director
dot icon17/06/2013
Appointment of Mr Ravikumar Sreenivasa as a director
dot icon15/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon26/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon05/03/2013
Full accounts made up to 2011-12-31
dot icon09/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/07/2012
Appointment of Mr Peter Thomas Robertson as a secretary
dot icon11/07/2012
Termination of appointment of Kerry Turner as a secretary
dot icon18/01/2012
Appointment of Ms Kerry Lea Turner as a secretary
dot icon18/01/2012
Termination of appointment of Peter Robertson as a secretary
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon16/12/2011
Certificate of change of name
dot icon09/11/2011
Appointment of Mr Peter Thomas Robertson as a secretary
dot icon09/11/2011
Termination of appointment of Zoe Thornton as a secretary
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Termination of appointment of Pete Robertson as a secretary
dot icon28/04/2011
Appointment of Miss Zoe Kristine Thornton as a secretary
dot icon28/04/2011
Director's details changed for Mr Bryan William Tyrer on 2011-04-27
dot icon28/04/2011
Director's details changed for Mr Peter Thomas Robertson on 2011-02-01
dot icon28/04/2011
Termination of appointment of Alexander Suhm as a director
dot icon11/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/01/2011
Director's details changed for Mr Bryan William Tyrer on 2010-10-11
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/11/2010
Appointment of Mr Bryan William Tyrer as a director
dot icon29/11/2010
Termination of appointment of Dailycer Limited as a director
dot icon08/11/2010
Appointment of Dailycer Limited as a director
dot icon18/10/2010
Termination of appointment of Paul Scandrett as a director
dot icon15/10/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon30/03/2010
Auditor's resignation
dot icon08/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mr Peter Thomas Robertson on 2009-12-31
dot icon08/01/2010
Secretary's details changed for Mr Pete Thomas Robertson on 2009-12-31
dot icon08/01/2010
Director's details changed for Dr Alexander Suhm on 2009-12-31
dot icon08/01/2010
Director's details changed for Paul Graham Scandrett on 2009-12-31
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon04/01/2010
Termination of appointment of Peter Robertson as a secretary
dot icon03/07/2009
Director appointed dr alexander suhm
dot icon03/07/2009
Secretary appointed mr peter thomas robertson
dot icon03/07/2009
Director appointed mr peter thomas robertson
dot icon11/05/2009
Appointment terminated director udo tegtmeier
dot icon02/01/2009
Return made up to 31/12/08; full list of members
dot icon02/09/2008
Secretary appointed mr pete thomas robertson
dot icon02/09/2008
Appointment terminated secretary ian hodgson
dot icon29/03/2008
Full accounts made up to 2007-12-31
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon02/01/2008
Director's particulars changed
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon06/09/2007
Director resigned
dot icon06/09/2007
Director resigned
dot icon03/09/2007
New director appointed
dot icon03/09/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon18/04/2007
Resolutions
dot icon20/01/2007
Director resigned
dot icon20/01/2007
Return made up to 31/12/06; full list of members
dot icon21/11/2006
New secretary appointed
dot icon21/11/2006
Secretary resigned;director resigned
dot icon25/10/2006
Full accounts made up to 2005-12-31
dot icon20/04/2006
Full accounts made up to 2004-12-31
dot icon14/03/2006
Return made up to 31/12/05; full list of members
dot icon05/08/2005
Secretary's particulars changed;director's particulars changed
dot icon20/04/2005
Registered office changed on 20/04/05 from: 5 old street london EC2N 1DW
dot icon19/01/2005
Return made up to 31/12/04; full list of members
dot icon07/01/2005
Full accounts made up to 2003-12-31
dot icon23/01/2004
Full accounts made up to 2002-12-31
dot icon22/01/2004
Return made up to 31/12/03; full list of members
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon23/07/2003
New director appointed
dot icon19/07/2003
Director resigned
dot icon13/05/2003
New director appointed
dot icon26/04/2003
Registered office changed on 26/04/03 from: halesfield 10 telford salop TF7 4LY
dot icon11/04/2003
Return made up to 31/12/02; full list of members
dot icon20/03/2003
New secretary appointed
dot icon20/03/2003
New director appointed
dot icon20/03/2003
Secretary resigned
dot icon28/02/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon15/08/2002
Director resigned
dot icon07/03/2002
Return made up to 31/12/01; full list of members
dot icon21/01/2002
Full accounts made up to 2000-12-31
dot icon31/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon16/01/2001
Full accounts made up to 1999-12-31
dot icon01/11/2000
Delivery ext'd 3 mth 31/12/99
dot icon21/04/2000
Return made up to 31/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon20/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon10/05/1999
Resolutions
dot icon16/04/1999
Full accounts made up to 1997-12-31
dot icon27/01/1999
Return made up to 31/12/98; full list of members
dot icon31/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon30/04/1998
Full accounts made up to 1996-12-31
dot icon24/02/1998
Return made up to 31/12/97; full list of members
dot icon28/01/1998
Secretary resigned
dot icon28/01/1998
New secretary appointed
dot icon18/12/1997
Declaration of satisfaction of mortgage/charge
dot icon18/12/1997
Declaration of satisfaction of mortgage/charge
dot icon18/12/1997
Declaration of satisfaction of mortgage/charge
dot icon30/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon18/04/1997
Director resigned
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New director appointed
dot icon31/01/1997
Full accounts made up to 1995-12-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon14/01/1997
New director appointed
dot icon14/01/1997
Director resigned
dot icon09/12/1996
New secretary appointed
dot icon09/12/1996
Registered office changed on 09/12/96 from: stendall road chester cheshire CH1 4LU
dot icon09/12/1996
Director resigned
dot icon03/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon06/10/1996
New director appointed
dot icon06/10/1996
Director resigned
dot icon08/09/1996
Return made up to 31/12/95; change of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon30/06/1995
Certificate of change of name
dot icon06/06/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/12/1994
Certificate of change of name
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon27/07/1994
Return made up to 31/12/93; full list of members
dot icon27/07/1994
Resolutions
dot icon27/07/1994
Director resigned;new director appointed
dot icon26/07/1994
Return made up to 31/12/92; full list of members
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon11/09/1992
Full accounts made up to 1991-12-31
dot icon31/07/1992
Certificate of re-registration from Public Limited Company to Private
dot icon31/07/1992
Resolutions
dot icon31/07/1992
Resolutions
dot icon30/07/1992
Application for reregistration from PLC to private
dot icon30/07/1992
Re-registration of Memorandum and Articles
dot icon13/05/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/05/1992
Secretary's particulars changed;director's particulars changed
dot icon26/04/1992
Return made up to 31/12/91; full list of members
dot icon25/11/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
Registered office changed on 05/07/91 from: stadium industrial estate sealand road chester CH1 4LU
dot icon06/06/1991
Return made up to 05/03/91; full list of members
dot icon10/05/1991
Director resigned
dot icon03/03/1991
Return made up to 05/03/90; no change of members
dot icon11/01/1991
Full group accounts made up to 1989-12-31
dot icon13/11/1990
New director appointed
dot icon23/03/1990
Return made up to 31/12/89; full list of members
dot icon26/02/1990
Director resigned;new director appointed
dot icon12/01/1990
Full group accounts made up to 1988-12-31
dot icon26/04/1989
Return made up to 15/12/88; bulk list available separately
dot icon23/02/1989
Director resigned;new director appointed
dot icon13/12/1988
Full group accounts made up to 1987-12-31
dot icon19/04/1988
New director appointed
dot icon15/03/1988
Director resigned
dot icon19/01/1988
Auditor's resignation
dot icon19/01/1988
New director appointed
dot icon14/12/1987
Director resigned
dot icon18/11/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon16/11/1987
Return made up to 22/09/87; bulk list available separately
dot icon16/11/1987
Full accounts made up to 1987-03-31
dot icon18/09/1987
Director resigned;new director appointed
dot icon08/07/1987
Director resigned
dot icon21/10/1986
Return made up to 26/08/86; full list of members
dot icon21/10/1986
Registered office changed on 21/10/86 from: stendall road chester cheshire CH1 4LU
dot icon03/10/1986
Full accounts made up to 1986-03-31
dot icon07/02/1980
Certificate of change of name
dot icon02/03/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Condon, Bruce Andrew
Director
01/12/2023 - Present
9
Abbott, Sally Jane
Director
01/12/2023 - 30/09/2024
19
Pickles, Geoffrey Michael, Dr
Director
10/06/1996 - 31/05/2002
7
Tichbon, Peter Anthony
Director
13/06/2023 - 01/12/2023
20
Holmes, Anthony Lawrence Scott
Director
01/10/2024 - 15/10/2024
8

Persons with Significant Control

4
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 LTD

DEESIDE CEREALS I LTD is an(a) Active company incorporated on 02/03/1976 with the registered office located at Weetabix Mills, Burton Latimer, Kettering NN15 5JR. There are currently 3 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 LTD?

toggle

DEESIDE CEREALS I LTD is currently Active. It was registered on 02/03/1976 .

Where is DEESIDE CEREALS I LTD located?

toggle

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

What does DEESIDE CEREALS I LTD do?

toggle

DEESIDE CEREALS I LTD operates in the Manufacture of breakfast cereals and cereals-based food (10.61/2 - SIC 2007) sector.

What is the latest filing for DEESIDE CEREALS I LTD?

toggle

The latest filing was on 11/04/2026: Confirmation statement made on 2026-03-31 with updates.