DORSET CEREALS LIMITED

Register to unlock more data on OkredoRegister

DORSET CEREALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02867393

Incorporation date

29/10/1993

Size

Dormant

Contacts

Registered address

Registered address

Weston Centre, 10 Grosvenor Street, London W1K 4QYCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1993)
dot icon30/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-08-29
dot icon31/12/2024
Termination of appointment of Sarah Carmel Mary Arrowsmith as a director on 2024-12-31
dot icon30/12/2024
Appointment of Mr Nathan Andrew Herrmann as a director on 2024-12-30
dot icon30/12/2024
Appointment of Mr Stephen Henderson as a director on 2024-12-30
dot icon27/12/2024
Termination of appointment of Anne Kathleen Sawbridge as a director on 2024-12-26
dot icon31/10/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon07/05/2024
Accounts for a dormant company made up to 2023-08-29
dot icon03/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-08-29
dot icon04/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon13/06/2022
Second filing for the appointment of Ms Sarah Carmel Mary Arrowsmith as a director
dot icon19/05/2022
Accounts for a dormant company made up to 2021-08-29
dot icon17/05/2022
Appointment of Mr Raymond Gerrard Cahill as a secretary on 2022-05-17
dot icon22/04/2022
Termination of appointment of Georgios Chatzopoulos as a secretary on 2022-04-14
dot icon15/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon13/10/2021
Appointment of Ms Sarah Carmel Mary Arrowsmith as a director on 2021-10-13
dot icon13/10/2021
Termination of appointment of Alison Jane Farrar as a director on 2021-10-13
dot icon13/10/2021
Appointment of Anne Kathleen Sawbridge as a director on 2021-10-13
dot icon13/10/2021
Termination of appointment of James William Phillips as a director on 2021-10-13
dot icon16/06/2021
Accounts for a dormant company made up to 2020-08-29
dot icon02/06/2021
Appointment of Mr Georgios Chatzopoulos as a secretary on 2021-06-02
dot icon08/03/2021
Termination of appointment of Paul Simon Murphy as a director on 2021-03-08
dot icon05/01/2021
Termination of appointment of Rosalyn Sharon Schofield as a secretary on 2020-12-24
dot icon16/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon10/06/2020
Accounts for a dormant company made up to 2019-09-14
dot icon15/04/2020
Current accounting period shortened from 2020-09-15 to 2020-08-29
dot icon31/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon11/02/2019
Accounts for a dormant company made up to 2018-09-15
dot icon09/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon22/10/2018
Director's details changed for Mr Paul Simon Murphy on 2018-09-19
dot icon06/04/2018
Appointment of Mr James William Phillips as a director on 2018-03-02
dot icon06/04/2018
Termination of appointment of Ian Robert Mace as a director on 2018-03-23
dot icon12/01/2018
Accounts for a dormant company made up to 2017-09-16
dot icon17/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon14/06/2017
Accounts for a dormant company made up to 2016-09-17
dot icon13/03/2017
Termination of appointment of Peter Ian Trundley as a director on 2017-02-27
dot icon07/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon25/01/2016
Auditor's resignation
dot icon15/01/2016
Auditor's resignation
dot icon15/01/2016
Auditor's resignation
dot icon15/01/2016
Full accounts made up to 2015-09-12
dot icon07/12/2015
Termination of appointment of Christoph Wolfgang Schulze-Melander as a director on 2015-12-02
dot icon06/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon15/10/2015
Previous accounting period shortened from 2015-10-19 to 2015-09-15
dot icon20/07/2015
Full accounts made up to 2014-10-19
dot icon05/02/2015
Previous accounting period extended from 2014-09-15 to 2014-10-19
dot icon20/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon13/11/2014
Miscellaneous
dot icon05/11/2014
Auditor's resignation
dot icon29/10/2014
Satisfaction of charge 5 in full
dot icon29/10/2014
Satisfaction of charge 4 in full
dot icon29/10/2014
Satisfaction of charge 6 in full
dot icon29/10/2014
Satisfaction of charge 7 in full
dot icon21/10/2014
Appointment of Peter Ian Trundley as a director on 2014-10-20
dot icon20/10/2014
Previous accounting period shortened from 2014-12-31 to 2014-09-15
dot icon20/10/2014
Registered office address changed from 3000 Hillswood Business Park Hillswood Drive Chertsey England KT16 0RS to Weston Centre 10 Grosvenor Street London W1K 4QY on 2014-10-20
dot icon20/10/2014
Termination of appointment of Mark John Lane as a director on 2014-10-20
dot icon20/10/2014
Termination of appointment of Mark John Lane as a secretary on 2014-10-20
dot icon20/10/2014
Termination of appointment of Gerard Vincent Magee as a director on 2014-10-20
dot icon20/10/2014
Appointment of Christoph Wolfgang Schulze-Melander as a director on 2014-10-20
dot icon20/10/2014
Appointment of Alison Jane Farrar as a director on 2014-10-20
dot icon20/10/2014
Appointment of Mr Paul Simon Murphy as a director on 2014-10-20
dot icon20/10/2014
Appointment of Ian Robert Mace as a director on 2014-10-20
dot icon20/10/2014
Appointment of Miss Rosalyn Sharon Schofield as a secretary on 2014-10-20
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Miscellaneous
dot icon08/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon22/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon18/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon28/10/2011
Director's details changed for Gerard Vincent Magee on 2011-10-28
dot icon28/10/2011
Director's details changed for Mark John Lane on 2011-10-28
dot icon27/10/2011
Register(s) moved to registered office address
dot icon21/10/2011
Secretary's details changed for Mark John Lane on 2011-10-21
dot icon21/10/2011
Registered office address changed from Suite 201 the Chambers Chelsea Harbour London SW10 0XF on 2011-10-21
dot icon13/09/2011
Full accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon14/09/2010
Register(s) moved to registered inspection location
dot icon01/09/2010
Register inspection address has been changed
dot icon18/05/2010
Appointment of Mark John Lane as a secretary
dot icon14/05/2010
Appointment of Gerard Vincent Magee as a director
dot icon14/05/2010
Termination of appointment of Philip O'connor as a director
dot icon14/05/2010
Termination of appointment of John Toomey as a director
dot icon22/03/2010
Termination of appointment of Jon Hather as a secretary
dot icon24/02/2010
Director's details changed for Mark John Lane on 2009-10-02
dot icon24/02/2010
Director's details changed for Philip Stephen O'connor on 2009-10-02
dot icon24/02/2010
Director's details changed for John Francis Toomey on 2009-10-02
dot icon28/01/2010
Secretary's details changed for Jon Hather on 2009-10-02
dot icon20/01/2010
Full accounts made up to 2008-12-31
dot icon14/01/2010
Particulars of a mortgage or charge / charge no: 7
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon29/10/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon27/01/2009
Particulars of a mortgage or charge / charge no: 5
dot icon31/10/2008
Return made up to 29/10/08; full list of members
dot icon23/10/2008
Full accounts made up to 2007-12-31
dot icon28/07/2008
Director appointed mark john lane
dot icon06/05/2008
Secretary appointed jon hather
dot icon01/05/2008
Declaration of assistance for shares acquisition
dot icon01/05/2008
Resolutions
dot icon01/05/2008
Resolutions
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/04/2008
Memorandum and Articles of Association
dot icon08/04/2008
Resolutions
dot icon08/04/2008
Director appointed philip stephen o'connor
dot icon08/04/2008
Director appointed john francis toomey
dot icon08/04/2008
Registered office changed on 08/04/2008 from dorset cereals LTD peverell avenue east, poundbury dorchester dorset DT1 3WE
dot icon08/04/2008
Appointment terminated director oliver wyncoll
dot icon08/04/2008
Appointment terminated director and secretary nigel horsman
dot icon08/04/2008
Appointment terminated director patrick horton
dot icon08/04/2008
Appointment terminated director peter farquhar
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2007
New director appointed
dot icon27/11/2007
Return made up to 29/10/07; no change of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon13/11/2006
Return made up to 29/10/06; full list of members
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon20/10/2006
Director's particulars changed
dot icon04/04/2006
Particulars of mortgage/charge
dot icon29/11/2005
Return made up to 29/10/05; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon20/04/2005
Director resigned
dot icon20/04/2005
Director resigned
dot icon18/04/2005
Declaration of assistance for shares acquisition
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Auditor's resignation
dot icon18/04/2005
Memorandum and Articles of Association
dot icon18/04/2005
Resolutions
dot icon18/04/2005
New director appointed
dot icon18/04/2005
New secretary appointed;new director appointed
dot icon18/04/2005
New director appointed
dot icon07/04/2005
Particulars of mortgage/charge
dot icon07/04/2005
Particulars of mortgage/charge
dot icon10/11/2004
Return made up to 29/10/04; full list of members
dot icon25/06/2004
Full accounts made up to 2003-12-31
dot icon10/11/2003
Return made up to 29/10/03; full list of members
dot icon29/09/2003
Accounts for a medium company made up to 2002-12-31
dot icon11/11/2002
Return made up to 29/10/02; full list of members
dot icon07/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon20/12/2001
Return made up to 29/10/01; full list of members
dot icon22/10/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon04/09/2001
Accounts for a small company made up to 2000-10-31
dot icon16/11/2000
Return made up to 29/10/00; full list of members
dot icon24/08/2000
Accounts for a small company made up to 1999-10-31
dot icon14/08/2000
Registered office changed on 14/08/00 from: romans building grove trading estate dorchester dorset DT1 1ST
dot icon29/12/1999
Return made up to 29/10/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-10-31
dot icon18/02/1999
Auditor's resignation
dot icon23/11/1998
Return made up to 29/10/98; full list of members
dot icon27/08/1998
Accounts for a small company made up to 1997-10-31
dot icon15/01/1998
Return made up to 29/10/97; full list of members
dot icon01/09/1997
Accounts for a small company made up to 1996-10-31
dot icon15/01/1997
Ad 14/03/96--------- £ si 41568@1
dot icon15/01/1997
Nc inc already adjusted 14/03/96
dot icon15/01/1997
Resolutions
dot icon26/11/1996
Return made up to 29/10/96; change of members
dot icon21/07/1996
Full accounts made up to 1995-10-31
dot icon20/03/1995
Auditor's resignation
dot icon17/02/1995
Accounts for a small company made up to 1994-10-31
dot icon15/02/1995
Return made up to 29/10/94; full list of members
dot icon07/02/1995
Ad 31/03/94--------- £ si 998@1=998 £ ic 2/1000
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/11/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/11/1993
Director resigned;new director appointed
dot icon29/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/08/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
29/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/08/2024
dot iconNext account date
29/08/2025
dot iconNext due on
29/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herrmann, Nathan Andrew
Director
30/12/2024 - Present
14
Arrowsmith, Sarah Carmel Mary
Director
13/10/2021 - 31/12/2024
22
Henderson, Stephen
Director
30/12/2024 - Present
25
Schulze-Melander, Christoph Wolfgang
Director
20/10/2014 - 02/12/2015
25
Sawbridge, Anne Kathleen
Director
13/10/2021 - 26/12/2024
3

Persons with Significant Control

0

No PSC data available.

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 DORSET CEREALS LIMITED

DORSET CEREALS LIMITED is an(a) Active company incorporated on 29/10/1993 with the registered office located at Weston Centre, 10 Grosvenor Street, London W1K 4QY. There are currently 2 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 DORSET CEREALS LIMITED?

toggle

DORSET CEREALS LIMITED is currently Active. It was registered on 29/10/1993 .

Where is DORSET CEREALS LIMITED located?

toggle

DORSET CEREALS LIMITED is registered at Weston Centre, 10 Grosvenor Street, London W1K 4QY.

What does DORSET CEREALS LIMITED do?

toggle

DORSET CEREALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for DORSET CEREALS LIMITED?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-29 with no updates.