Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL MILLS SERVICES (UK) LTD
Company Information for

GENERAL MILLS SERVICES (UK) LTD

Capital Court, 30 Windsor Street, Uxbridge, UB8 1AB,
Company Registration Number
00848269
Private Limited Company
Active

Company Overview

About General Mills Services (uk) Ltd
GENERAL MILLS SERVICES (UK) LTD was founded on 1965-05-07 and has its registered office in Uxbridge. The organisation's status is listed as "Active". General Mills Services (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENERAL MILLS SERVICES (UK) LTD
 
Legal Registered Office
Capital Court
30 Windsor Street
Uxbridge
UB8 1AB
Other companies in WC1R
 
Filing Information
Company Number 00848269
Company ID Number 00848269
Date formed 1965-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-29
Account next due 2024-05-31
Latest return 2023-12-05
Return next due 2024-12-19
Type of accounts FULL
Last Datalog update: 2024-04-09 15:03:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL MILLS SERVICES (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENERAL MILLS SERVICES (UK) LTD

Current Directors
Officer Role Date Appointed
JANA GAFFANEY
Company Secretary 2018-07-19
JANA GAFFANEY
Director 2018-07-19
NATASHA LAUL
Director 2017-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BENJAMIN ZUCCO
Company Secretary 2017-01-16 2018-07-20
DAVID BENJAMIN ZUCCO
Director 2013-09-16 2018-07-20
LANCE CARLTON MASSEY
Director 2015-08-10 2017-07-31
CHRISTOPHER JOHN HARPER
Company Secretary 2005-07-20 2016-11-21
CHRISTOPHER JOHN HARPER
Director 2005-07-20 2016-11-21
LAURA JANE EVISON
Director 2011-06-01 2015-04-20
ANGELA SUE RYE
Director 2011-05-01 2013-09-17
RICHARD GARNETT ARTHURS
Director 2009-03-06 2011-05-31
ROGER JOHN GARDNER
Director 2002-06-01 2011-04-30
JOHN CROMAR ANDERSON
Company Secretary 1990-12-31 2005-07-20
JOHN CROMAR ANDERSON
Director 1990-12-31 2005-07-20
JAMES VINCENT ANDREW MCDONNELL
Director 1997-09-03 2002-05-31
IVY SCHULTZ BERNHARDSON
Director 2000-02-17 2000-06-30
WILLIAM VAN BRUNT
Director 1998-05-29 2000-02-17
JOHN HANFORD
Director 1990-12-31 1998-12-31
LESLIE MYERS FRECON
Director 1993-05-14 1998-05-29
CLIFFORD LANE WHITEHILL
Director 1990-12-31 1995-06-01
DAVID EARL KELBY
Director 1990-12-31 1993-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANA GAFFANEY GENERAL MILLS UK LIMITED Director 2018-07-19 CURRENT 2003-01-10 Active
JANA GAFFANEY GENERAL MILLS HOLDING (UK) LIMITED Director 2018-07-19 CURRENT 2000-11-16 Active
NATASHA LAUL GENERAL MILLS UK LIMITED Director 2017-07-31 CURRENT 2003-01-10 Active
NATASHA LAUL GENERAL MILLS HOLDING (UK) LIMITED Director 2017-07-31 CURRENT 2000-11-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15DIRECTOR APPOINTED MR BENJAMIN JOHN PEARMAN
2023-12-14APPOINTMENT TERMINATED, DIRECTOR DAVID DOMINIQUE OLIVIER BRODOWSKA
2023-12-13CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Harman House 1 George Street Uxbridge Middlesex UB8 1QQ
2023-07-08FULL ACCOUNTS MADE UP TO 29/05/22
2023-05-22Resolutions passed:<ul><li>Resolution Reduce share prem a/c 19/05/2023</ul>
2023-05-22Solvency Statement dated 19/05/23
2023-05-22Statement by Directors
2023-05-22Statement of capital on GBP 50,100
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-10-12Resolutions passed:<ul><li>Resolution Reduce share prem a/c 12/10/2022</ul>
2022-10-12Solvency Statement dated 12/10/22
2022-10-12Statement by Directors
2022-10-12Statement of capital on GBP 50,100
2022-10-12SH19Statement of capital on 2022-10-12 GBP 50,100
2022-10-12SH20Statement by Directors
2022-10-12CAP-SSSolvency Statement dated 12/10/22
2022-10-12RES13Resolutions passed:
  • Reduce share prem a/c 12/10/2022
2022-07-20SH0127/03/22 STATEMENT OF CAPITAL GBP 50100
2022-05-05AP03Appointment of Mr Brian Thomas Walsh as company secretary on 2022-05-01
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JANA MARIE-ROSE GAFFANEY
2022-05-04TM02Termination of appointment of Jana Gaffaney on 2022-05-01
2022-05-04AP01DIRECTOR APPOINTED MR DAVID DOMINIQUE OLIVIER BRODOWSKA
2022-02-23AAFULL ACCOUNTS MADE UP TO 30/05/21
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 26/05/19
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA LAUL
2019-09-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN SCHUURMANS
2019-02-20AAFULL ACCOUNTS MADE UP TO 27/05/18
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-07-26AP03Appointment of Mrs Jana Gaffaney as company secretary on 2018-07-19
2018-07-26AP01DIRECTOR APPOINTED MRS JANA GAFFANEY
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN ZUCCO
2018-07-26TM02Termination of appointment of David Benjamin Zucco on 2018-07-20
2018-03-06AAFULL ACCOUNTS MADE UP TO 28/05/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR LANCE CARLTON MASSEY
2017-08-10AP01DIRECTOR APPOINTED MRS NATASHA LAUL
2017-03-03AAFULL ACCOUNTS MADE UP TO 29/05/16
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 50000
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2017-01-17AP03Appointment of Mr David Benjamin Zucco as company secretary on 2017-01-16
2016-12-13CH01Director's details changed for Lance Carlton Massey on 2016-11-21
2016-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/16 FROM 1 Bedford Row London WC1R 4BZ
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HARPER
2016-12-12TM02Termination of appointment of Christopher John Harper on 2016-11-21
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-30AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-23CH01Director's details changed for Mr David Benjamin Zucco on 2015-11-17
2015-09-28AP01DIRECTOR APPOINTED LANCE CARLTON MASSEY
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA JANE EVISON
2014-12-30LATEST SOC30/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-30AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-13AAFULL ACCOUNTS MADE UP TO 25/05/14
2014-04-15AUDAUDITOR'S RESIGNATION
2014-04-11MISCSECTION 519
2014-03-03AAFULL ACCOUNTS MADE UP TO 26/05/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-02AR0105/12/13 FULL LIST
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RYE
2013-10-04AP01DIRECTOR APPOINTED DAVID BENJAMIN ZUCCO
2013-10-01AA01PREVEXT FROM 30/04/2013 TO 31/05/2013
2013-01-29RP04SECOND FILING WITH MUD 05/12/12 FOR FORM AR01
2013-01-29ANNOTATIONClarification
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUE RYE / 26/11/2012
2012-12-21AR0105/12/12 FULL LIST
2012-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUE RYE / 21/12/2012
2012-11-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-20MISCSECTION 519
2012-06-15MISCRESIGNATION AUDITORS
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-23AR0105/12/11 FULL LIST
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUE RYE / 14/11/2011
2011-06-09AP01DIRECTOR APPOINTED LAURA JANE EVISON
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHURS
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARDNER
2011-05-23AP01DIRECTOR APPOINTED ANGELA SUE RYE
2011-01-27AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-12-23AR0105/12/10 FULL LIST
2010-05-10RES01ADOPT ARTICLES 27/04/2010
2009-12-23AR0105/12/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARPER / 05/12/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARNETT ARTHURS / 05/12/2009
2009-12-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-26288aDIRECTOR APPOINTED RICHARD GARNETT ARTHURS
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-01-05363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-02-06AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-12-10363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-09363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2005-12-19363sRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-10-21AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-02-28AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-01-06363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-03-04AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-12-16363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-03-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-12363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-06-10288bDIRECTOR RESIGNED
2002-06-10288aNEW DIRECTOR APPOINTED
2002-04-02AAFULL ACCOUNTS MADE UP TO 27/05/01
2002-03-11225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02
2002-02-28CERTNMCOMPANY NAME CHANGED GENERAL MILLS UK LTD CERTIFICATE ISSUED ON 28/02/02
2001-12-12363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-04-02AAFULL ACCOUNTS MADE UP TO 28/05/00
2000-12-12363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
2000-08-30288bDIRECTOR RESIGNED
2000-06-23CERTNMCOMPANY NAME CHANGED GENERAL MILLS EUROPE LIMITED CERTIFICATE ISSUED ON 26/06/00
2000-03-06288bDIRECTOR RESIGNED
2000-03-06288aNEW DIRECTOR APPOINTED
2000-01-12AAFULL ACCOUNTS MADE UP TO 30/05/99
2000-01-05363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-01-19363(288)DIRECTOR RESIGNED
1999-01-19363sRETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS
1991-04-15Resolutions passed:<ul><li>Miscellaneous resolution passed</ul>
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to GENERAL MILLS SERVICES (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENERAL MILLS SERVICES (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LETTER OF CHARGE 1988-01-18 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-25
Annual Accounts
2013-05-26
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL MILLS SERVICES (UK) LTD

Intangible Assets
Patents
We have not found any records of GENERAL MILLS SERVICES (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL MILLS SERVICES (UK) LTD
Trademarks
We have not found any records of GENERAL MILLS SERVICES (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL MILLS SERVICES (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as GENERAL MILLS SERVICES (UK) LTD are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL MILLS SERVICES (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL MILLS SERVICES (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL MILLS SERVICES (UK) LTD any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.