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

GENERAL MILLS UK LIMITED

Capital Court, 30 Windsor Street, Uxbridge, UB8 1AB,
Company Registration Number
04633664
Private Limited Company
Active

Company Overview

About General Mills Uk Ltd
GENERAL MILLS UK LIMITED was founded on 2003-01-10 and has its registered office in Uxbridge. The organisation's status is listed as "Active". General Mills Uk Limited 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 UK LIMITED
 
Legal Registered Office
Capital Court
30 Windsor Street
Uxbridge
UB8 1AB
Other companies in UB8
 
Filing Information
Company Number 04633664
Company ID Number 04633664
Date formed 2003-01-10
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 2024-01-10
Return next due 2025-01-24
Type of accounts FULL
Last Datalog update: 2024-04-09 16:04:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL MILLS UK LIMITED
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.
Companies with same name GENERAL MILLS UK LIMITED
The following companies were found which have the same name as GENERAL MILLS UK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENERAL MILLS UK LIMITED GENERAL MILLS IRELAND GROUND FLOOR UNIT 16 FONTHILL INDUSTRIAL PARK DUBLIN 22. DUBLIN 22, DUBLIN, D22P2T4, IRELAND D22P2T4 Active Company formed on the 2003-01-10
GENERAL MILLS UK LIMITED NANGOR HOUSE WESTERN INDUSTRIAL ESTATE DUBLIN 12 DUBLIN, DUBLIN, D12F726, IRELAND D12F726 Ceased IRL Company formed on the 1995-06-21
GENERAL MILLS UK LIMITED GENERAL MILLS IRELAND GROUND FLOOR UNIT16 FONTHILL INDUSTRIAL PARK DUBLIN 22 DUBLIN 22, DUBLIN, D22P2T4, IRELAND D22P2T4 Active Company formed on the 2003-01-10

Company Officers of GENERAL MILLS UK LIMITED

Current Directors
Officer Role Date Appointed
ABOGADO NOMINEES LIMITED
Nominated Secretary 2003-01-10
JANA GAFFANEY
Company Secretary 2018-07-19
JANA GAFFANEY
Director 2018-07-19
NATASHA LAUL
Director 2017-07-31
BENJAMIN JOHN PEARMAN
Director 2017-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID BENJAMIN ZUCCO
Company Secretary 2013-09-16 2018-07-20
DAVID BENJAMIN ZUCCO
Director 2013-09-16 2018-07-20
LANCE CARLTON MASSEY
Director 2015-08-10 2017-07-31
SUSAN ELIZABETH SWANBOROUGH
Director 2011-12-23 2017-05-31
MARKUS MUEHLEISEN
Director 2015-04-20 2017-04-24
DAVID MARK HOWORTH
Director 2011-12-23 2017-02-28
JAMES GEORGE MOSELEY
Director 2003-01-10 2014-09-12
LAURA JANE EVISON
Director 2011-06-01 2014-04-20
ANGELA SUE RYE
Company Secretary 2011-05-01 2013-09-17
ANGELA SUE RYE
Director 2011-05-01 2013-07-19
RICHARD GARNETT ARTHURS
Director 2008-09-02 2011-05-31
ROGER JOHN GARDNER
Company Secretary 2003-01-10 2011-04-30
ROGER JOHN GARDNER
Director 2003-01-10 2011-04-30
RICHARD BOUCHIER
Director 2005-12-01 2008-09-02
GERALD JOHN RICHARD COWARD
Director 2005-01-27 2005-07-01
JULIAN AKHTAR KARIM MOMEN
Director 2003-04-22 2004-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABOGADO NOMINEES LIMITED ENDEAVOUREALM LIMITED Nominated Secretary 2008-12-01 CURRENT 2008-04-16 Active
ABOGADO NOMINEES LIMITED CHARRIET MUSIC LIMITED Nominated Secretary 2008-10-29 CURRENT 2008-10-29 Active
ABOGADO NOMINEES LIMITED BEST BUY DISTRIBUTIONS LIMITED Nominated Secretary 2008-04-25 CURRENT 2008-04-25 Active
ABOGADO NOMINEES LIMITED 4LIFE RESEARCH UK LIMITED Nominated Secretary 2008-04-11 CURRENT 2007-12-05 Active
ABOGADO NOMINEES LIMITED ACL EUROPE LTD. Nominated Secretary 2008-03-28 CURRENT 2008-03-28 Active
ABOGADO NOMINEES LIMITED GM2 LOGISTICS LIMITED Nominated Secretary 2008-03-17 CURRENT 1999-11-26 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED NETSCOUT SYSTEMS (UK) LIMITED Nominated Secretary 2008-03-12 CURRENT 1996-05-08 Active
ABOGADO NOMINEES LIMITED MCAFEE UK LIMITED Nominated Secretary 2008-03-03 CURRENT 2008-03-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NATUZZI SERVICES LIMITED Nominated Secretary 2008-02-28 CURRENT 2005-12-01 Active
ABOGADO NOMINEES LIMITED CARDSWIFT LIMITED Nominated Secretary 2008-02-26 CURRENT 2007-12-05 Active
ABOGADO NOMINEES LIMITED ANTALIS OVERSEAS HOLDINGS LIMITED Nominated Secretary 2008-01-31 CURRENT 1919-08-14 Active
ABOGADO NOMINEES LIMITED ANTALIS GROUP Nominated Secretary 2008-01-31 CURRENT 1919-07-26 Active
ABOGADO NOMINEES LIMITED ANTALIS HOLDINGS LIMITED Nominated Secretary 2008-01-31 CURRENT 1935-12-02 Active
ABOGADO NOMINEES LIMITED ANTALIS GROUP (HOLDINGS) LIMITED Nominated Secretary 2008-01-31 CURRENT 1970-09-15 Active
ABOGADO NOMINEES LIMITED LISSIE & COMPANY LIMITED Nominated Secretary 2008-01-18 CURRENT 2008-01-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HANSA PRODUCTION LIMITED Nominated Secretary 2007-08-20 CURRENT 1966-10-26 Active
ABOGADO NOMINEES LIMITED FUNRISE INTERNATIONAL LIMITED Nominated Secretary 2007-06-08 CURRENT 2001-12-10 Active
ABOGADO NOMINEES LIMITED BELL POTTER SECURITIES LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active
ABOGADO NOMINEES LIMITED BELL POTTER SECURITIES (UK) LIMITED Nominated Secretary 2007-03-16 CURRENT 2007-03-16 Active
ABOGADO NOMINEES LIMITED ADVANCED TELECOMS DEBT COLLECTION SERVICES LIMITED Nominated Secretary 2006-12-19 CURRENT 2006-12-19 Liquidation
ABOGADO NOMINEES LIMITED THE GEO GROUP LIMITED Nominated Secretary 2006-07-03 CURRENT 2006-07-03 Active
ABOGADO NOMINEES LIMITED SELECT COMFORT LIMITED Nominated Secretary 2006-05-11 CURRENT 2006-05-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED CORE MG UK HOLDINGS LIMITED Nominated Secretary 2005-03-11 CURRENT 2005-03-11 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED URVASCO LIMITED Nominated Secretary 2004-04-30 CURRENT 2004-04-30 Liquidation
ABOGADO NOMINEES LIMITED COMMSCOPE SOLUTIONS UK, LIMITED Nominated Secretary 2004-01-05 CURRENT 2004-01-05 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED APPLE RETAIL UK LIMITED Nominated Secretary 2003-12-16 CURRENT 2003-12-16 Active
ABOGADO NOMINEES LIMITED BOSTON SCIENTIFIC (UK) LIMITED Nominated Secretary 2003-10-31 CURRENT 2003-10-31 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED TCG ADVISERS LTD. Nominated Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2015-09-08
ABOGADO NOMINEES LIMITED MILLENNIUM PHARMACEUTICALS, LTD. Nominated Secretary 2002-10-29 CURRENT 2002-10-29 Dissolved 2017-04-11
ABOGADO NOMINEES LIMITED MILACRON UK LIMITED Nominated Secretary 2002-05-22 CURRENT 2002-05-22 Active
ABOGADO NOMINEES LIMITED GENERAL MILLS HOLDING (UK) LIMITED Nominated Secretary 2000-11-16 CURRENT 2000-11-16 Active
ABOGADO NOMINEES LIMITED OMEGA FLEX LIMITED Nominated Secretary 2000-09-21 CURRENT 2000-08-25 Active
ABOGADO NOMINEES LIMITED EMPIRIX UK LIMITED Nominated Secretary 2000-09-04 CURRENT 2000-08-07 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED JUNIPER NETWORKS (UK) LIMITED Nominated Secretary 2000-06-30 CURRENT 1999-09-16 Active
ABOGADO NOMINEES LIMITED AXCELIS TECHNOLOGIES, LTD. Nominated Secretary 2000-05-03 CURRENT 2000-05-03 Dissolved 2013-12-24
ABOGADO NOMINEES LIMITED CUBIC DEFENCE SYSTEMS LIMITED Nominated Secretary 2000-03-28 CURRENT 1999-03-11 Dissolved 2016-10-11
ABOGADO NOMINEES LIMITED BLUE MARTINI SOFTWARE LIMITED Nominated Secretary 2000-03-17 CURRENT 2000-03-08 Dissolved 2013-08-13
ABOGADO NOMINEES LIMITED OPENTV UK Nominated Secretary 2000-03-01 CURRENT 2000-03-01 Dissolved 2013-10-29
ABOGADO NOMINEES LIMITED G-TEKT EUROPE MANUFACTURING LIMITED Nominated Secretary 2000-02-04 CURRENT 1996-09-16 Active
ABOGADO NOMINEES LIMITED AMARANTOS PROPERTIES LIMITED Nominated Secretary 1999-12-22 CURRENT 1999-12-22 Dissolved 2016-07-26
ABOGADO NOMINEES LIMITED BAND-IT COMPANY LIMITED Nominated Secretary 1999-12-15 CURRENT 1963-06-07 Active
ABOGADO NOMINEES LIMITED GODIVA PRODUCTS LIMITED Nominated Secretary 1999-12-15 CURRENT 1989-03-02 Active
ABOGADO NOMINEES LIMITED GODIVA LIMITED Nominated Secretary 1999-12-15 CURRENT 1878-01-01 Active
ABOGADO NOMINEES LIMITED HALE PRODUCTS EUROPE LIMITED Nominated Secretary 1999-12-15 CURRENT 1983-04-28 Active
ABOGADO NOMINEES LIMITED VIKING PUMP HYGIENIC LTD. Nominated Secretary 1999-11-08 CURRENT 1977-12-05 Active
ABOGADO NOMINEES LIMITED CROMPTON LIGHTING INTERNATIONAL LIMITED Nominated Secretary 1999-10-29 CURRENT 1994-12-16 Dissolved 2015-03-17
ABOGADO NOMINEES LIMITED KESTRON UNITS LIMITED Nominated Secretary 1999-10-29 CURRENT 1975-09-29 Dissolved 2016-01-19
ABOGADO NOMINEES LIMITED REGALSAFE LIMITED Nominated Secretary 1999-07-30 CURRENT 1982-12-10 Dissolved 2015-12-01
ABOGADO NOMINEES LIMITED KLA-TENCOR LIMITED Nominated Secretary 1999-06-30 CURRENT 1981-05-08 Active
ABOGADO NOMINEES LIMITED APPLE XEMPLAR EDUCATION LIMITED Nominated Secretary 1999-06-08 CURRENT 1996-01-04 Dissolved 2014-10-21
ABOGADO NOMINEES LIMITED AMALTHEA LIMITED Nominated Secretary 1999-03-10 CURRENT 1999-03-10 Active
ABOGADO NOMINEES LIMITED KNIGHT UK LIMITED Nominated Secretary 1999-03-03 CURRENT 1997-11-24 Active
ABOGADO NOMINEES LIMITED AMPHENOL COMMERCIAL AND INDUSTRIAL UK, LIMITED Nominated Secretary 1999-03-01 CURRENT 1997-04-04 Active
ABOGADO NOMINEES LIMITED AMPHENOL HOLDING UK, LIMITED Nominated Secretary 1999-03-01 CURRENT 1997-04-04 Active
ABOGADO NOMINEES LIMITED BLAGDON PUMP HOLDINGS LIMITED Nominated Secretary 1999-02-19 CURRENT 1981-05-12 Dissolved 2015-06-09
ABOGADO NOMINEES LIMITED GAST GROUP LIMITED Nominated Secretary 1998-12-02 CURRENT 1967-10-23 Active
ABOGADO NOMINEES LIMITED MICROSENSE COMPUTERS LIMITED Nominated Secretary 1998-11-25 CURRENT 1978-08-16 Dissolved 2014-04-08
ABOGADO NOMINEES LIMITED APPLE (UK) LIMITED Nominated Secretary 1998-11-23 CURRENT 1981-10-14 Active
ABOGADO NOMINEES LIMITED ATLANTIC BLUE, LTD. Nominated Secretary 1998-11-17 CURRENT 1998-11-12 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED MENVIER SECURITY LIMITED Nominated Secretary 1998-06-16 CURRENT 1979-07-05 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED CMUTUAL GROUP LIMITED Nominated Secretary 1998-06-11 CURRENT 1998-05-27 Active
ABOGADO NOMINEES LIMITED FIRECOM LIMITED Nominated Secretary 1998-06-08 CURRENT 1988-01-29 Dissolved 2015-05-05
ABOGADO NOMINEES LIMITED SCANTRONIC LIMITED Nominated Secretary 1998-05-27 CURRENT 1982-06-01 Dissolved 2015-05-05
ABOGADO NOMINEES LIMITED MSG LEASING LIMITED Nominated Secretary 1998-05-26 CURRENT 1993-01-25 Dissolved 2015-05-19
ABOGADO NOMINEES LIMITED ITRON (U.K.) LIMITED Nominated Secretary 1997-10-02 CURRENT 1997-09-12 Active
ABOGADO NOMINEES LIMITED BGI (UK) Nominated Secretary 1997-09-09 CURRENT 1997-09-09 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED BGP (UK) Nominated Secretary 1997-09-09 CURRENT 1997-09-09 Dissolved 2014-05-06
ABOGADO NOMINEES LIMITED UNATRAC LIMITED Nominated Secretary 1997-09-08 CURRENT 1997-09-03 Active
ABOGADO NOMINEES LIMITED ORLEAN INVEST SERVICES LIMITED Nominated Secretary 1997-07-29 CURRENT 1997-07-11 Liquidation
ABOGADO NOMINEES LIMITED LEIDOS SECURITY DETECTION & AUTOMATION U.K. LTD. Nominated Secretary 1997-06-16 CURRENT 1997-06-11 Active
ABOGADO NOMINEES LIMITED BOSTON SCIENTIFIC LIMITED Nominated Secretary 1997-04-30 CURRENT 1992-07-08 Active
ABOGADO NOMINEES LIMITED USHIO U.K., LTD. Nominated Secretary 1997-03-27 CURRENT 1997-03-27 Active
ABOGADO NOMINEES LIMITED HOT (UK) LIMITED Nominated Secretary 1996-05-23 CURRENT 1994-11-16 Active
ABOGADO NOMINEES LIMITED KAETSU GAKUEN U.K. LTD. Nominated Secretary 1996-04-12 CURRENT 1996-04-12 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED BREDERO PRICE COATERS LIMITED Nominated Secretary 1996-04-11 CURRENT 1978-07-06 Active
ABOGADO NOMINEES LIMITED SAFETY-KLEEN UK LIMITED Nominated Secretary 1996-03-13 CURRENT 1996-03-13 Active
ABOGADO NOMINEES LIMITED PYLE-NATIONAL LIMITED Nominated Secretary 1995-10-12 CURRENT 1982-12-20 Active
ABOGADO NOMINEES LIMITED VINTAGECORP LIMITED Nominated Secretary 1995-05-19 CURRENT 1993-07-23 Active
ABOGADO NOMINEES LIMITED ONESUBSEA UK LIMITED Nominated Secretary 1994-12-30 CURRENT 1945-11-07 Active
ABOGADO NOMINEES LIMITED CAMERON PENSIONS TRUSTEE LIMITED Nominated Secretary 1994-12-14 CURRENT 1994-12-14 Active
ABOGADO NOMINEES LIMITED APPLE COMPUTER UK PARTNERS Nominated Secretary 1994-12-09 CURRENT 1994-10-28 Dissolved 2015-07-21
ABOGADO NOMINEES LIMITED BAKER & MCKENZIE SERVICES LIMITED Nominated Secretary 1994-05-04 CURRENT 1994-04-25 Active
ABOGADO NOMINEES LIMITED B & S FUSES LIMITED Nominated Secretary 1994-04-16 CURRENT 1976-07-13 Dissolved 2015-12-01
ABOGADO NOMINEES LIMITED KAETSU U.K. LTD Nominated Secretary 1994-01-14 CURRENT 1993-12-17 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED THE GEO GROUP UK LTD Nominated Secretary 1993-12-15 CURRENT 1993-12-08 Active
ABOGADO NOMINEES LIMITED SYMMETRICOM, LTD. Nominated Secretary 1993-10-01 CURRENT 1991-04-26 Liquidation
ABOGADO NOMINEES LIMITED SUCCESSORIES Nominated Secretary 1993-07-28 CURRENT 1993-06-22 Dissolved 2014-01-21
ABOGADO NOMINEES LIMITED DFL FUSEGEAR LIMITED Nominated Secretary 1993-06-28 CURRENT 1940-08-26 Dissolved 2015-01-13
ABOGADO NOMINEES LIMITED CRAIN COMMUNICATIONS LIMITED Nominated Secretary 1993-05-17 CURRENT 1981-07-24 Active
ABOGADO NOMINEES LIMITED FEDERAL EXPRESS (UK) PENSION TRUSTEES LIMITED Nominated Secretary 1993-03-25 CURRENT 1986-08-22 Active
ABOGADO NOMINEES LIMITED CLAYTON THERMAL PRODUCTS LIMITED Nominated Secretary 1993-03-08 CURRENT 1978-07-24 Active
ABOGADO NOMINEES LIMITED INFORMATION BUILDERS (U.K.) LIMITED Nominated Secretary 1993-03-03 CURRENT 1980-08-07 Active
ABOGADO NOMINEES LIMITED GTX EUROPE LIMITED Nominated Secretary 1992-12-31 CURRENT 1987-08-21 Active
ABOGADO NOMINEES LIMITED COMPUTER TASK GROUP (HOLDINGS) LIMITED Nominated Secretary 1992-11-17 CURRENT 1983-08-18 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED NOVO NORDISK HOLDING LIMITED Nominated Secretary 1992-11-04 CURRENT 1977-09-07 Active
ABOGADO NOMINEES LIMITED FOREVER LIVING PRODUCTS (U.K.) LIMITED Nominated Secretary 1992-10-08 CURRENT 1988-06-22 Active
ABOGADO NOMINEES LIMITED COMPUTER TASK GROUP (UK) LIMITED Nominated Secretary 1992-08-17 CURRENT 1976-06-09 Active
ABOGADO NOMINEES LIMITED GBI CONSULTING LIMITED Nominated Secretary 1992-03-05 CURRENT 1988-04-20 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED RENZ (UK) LTD Nominated Secretary 1992-02-12 CURRENT 1992-01-20 Active
ABOGADO NOMINEES LIMITED COFORGE U.K. LIMITED Nominated Secretary 1991-10-09 CURRENT 1991-09-25 Active
ABOGADO NOMINEES LIMITED VALCOM UK LIMITED Nominated Secretary 1991-08-29 CURRENT 1991-08-29 Active
ABOGADO NOMINEES LIMITED WIND RIVER UK LIMITED Nominated Secretary 1991-05-10 CURRENT 1991-03-28 Active
ABOGADO NOMINEES LIMITED TOYO UK LIMITED Nominated Secretary 1991-03-08 CURRENT 1989-02-03 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED HORIBA INSTRUMENTS Nominated Secretary 1989-01-01 CURRENT 1977-10-06 Dissolved 2016-09-13
ABOGADO NOMINEES LIMITED SUMITOMO MITSUI ASSET MANAGEMENT (LONDON) LIMITED Nominated Secretary 1988-11-23 CURRENT 1988-11-23 Liquidation
ABOGADO NOMINEES LIMITED JCB INTERNATIONAL (EUROPE) LIMITED Nominated Secretary 1988-11-16 CURRENT 1988-11-09 Active
ABOGADO NOMINEES LIMITED SEMIHIRE LIMITED Nominated Secretary 1988-05-23 CURRENT 1988-04-19 Active - Proposal to Strike off
ABOGADO NOMINEES LIMITED ORACLE ADVISORS LIMITED Nominated Secretary 1988-03-17 CURRENT 1983-01-26 Dissolved 2016-04-19
ABOGADO NOMINEES LIMITED AMPHENOL-BORG LIMITED Nominated Secretary 1987-06-09 CURRENT 1957-05-23 Active
ABOGADO NOMINEES LIMITED AMPHENOL-BORG PENSION TRUSTEES LIMITED Nominated Secretary 1987-06-09 CURRENT 1977-03-14 Active
ABOGADO NOMINEES LIMITED SPECTRA STRIP LIMITED Nominated Secretary 1987-06-09 CURRENT 1980-01-03 Active
ABOGADO NOMINEES LIMITED AMPHENOL LIMITED Nominated Secretary 1987-06-09 CURRENT 1963-12-11 Active
ABOGADO NOMINEES LIMITED LUTRON EA LIMITED. Nominated Secretary 1985-06-24 CURRENT 1985-06-24 Active
ABOGADO NOMINEES LIMITED NEOPETRO COMPANY (U.K.) LIMITED Nominated Secretary 1984-12-31 CURRENT 1980-03-20 Dissolved 2017-01-17
ABOGADO NOMINEES LIMITED STAR MICRONICS EUROPE LIMITED Nominated Secretary 1984-06-25 CURRENT 1982-09-14 Active
ABOGADO NOMINEES LIMITED KENWOOD ELECTRONICS UK LIMITED Nominated Secretary 1984-06-15 CURRENT 1984-04-19 Active - Proposal to Strike off
JANA GAFFANEY GENERAL MILLS SERVICES (UK) LTD Director 2018-07-19 CURRENT 1965-05-07 Active
JANA GAFFANEY GENERAL MILLS HOLDING (UK) LIMITED Director 2018-07-19 CURRENT 2000-11-16 Active
NATASHA LAUL GENERAL MILLS SERVICES (UK) LTD Director 2017-07-31 CURRENT 1965-05-07 Active
NATASHA LAUL GENERAL MILLS HOLDING (UK) LIMITED Director 2017-07-31 CURRENT 2000-11-16 Active
BENJAMIN JOHN PEARMAN GENERAL MILLS HOLDING (UK) LIMITED Director 2017-07-18 CURRENT 2000-11-16 Active
BENJAMIN JOHN PEARMAN YOPLAIT UK LIMITED Director 2017-04-24 CURRENT 1991-04-02 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
2023-12-12APPOINTMENT TERMINATED, DIRECTOR DAVID DOMINIQUE OLIVIER BRODOWSKA
2023-11-30Termination of appointment of Abogado Nominees Limited on 2023-07-14
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Harman House 1 George Street Uxbridge Middlesex UB8 1QQ
2023-01-17CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2022-11-28AAFULL ACCOUNTS MADE UP TO 29/05/22
2022-05-11AP03Appointment of Mr Brian Thomas Walsh as company secretary on 2022-05-02
2022-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JANA MARIE-ROSE GAFFANEY
2022-05-11AP01DIRECTOR APPOINTED MR BRIAN THOMAS WALSH
2022-05-11TM02Termination of appointment of Jana Gaffaney on 2022-05-02
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN SCHUURMANS
2022-05-04AP01DIRECTOR APPOINTED MR DAVID DOMINIQUE OLIVIER BRODOWSKA
2022-02-23AAFULL ACCOUNTS MADE UP TO 30/05/21
2022-01-18CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 10/01/22, WITH NO UPDATES
2021-10-26CH01Director's details changed for Mr Benjamin John Pearman on 2021-10-25
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-05-05SH19Statement of capital on 2020-05-05 GBP 329,663.80
2020-05-05SH20Statement by Directors
2020-05-05CAP-SSSolvency Statement dated 22/04/20
2020-05-05RES13Resolutions passed:
  • Cancel share prem a/c 22/04/2020
2020-01-21AAFULL ACCOUNTS MADE UP TO 26/05/19
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/20, WITH NO UPDATES
2019-09-05TM01APPOINTMENT TERMINATED, DIRECTOR NATASHA LAUL
2019-09-05AP01DIRECTOR APPOINTED MR MICHAEL JOHN SCHUURMANS
2019-02-19AAFULL ACCOUNTS MADE UP TO 27/05/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 10/01/19, WITH 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
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 329663.8
2018-02-14SH0131/01/18 STATEMENT OF CAPITAL GBP 329663.80
2018-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 10/01/18, WITH NO UPDATES
2017-08-10AP01DIRECTOR APPOINTED MRS NATASHA LAUL
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR LANCE CARLTON MASSEY
2017-07-18AP01DIRECTOR APPOINTED MR BENJAMIN JOHN PEARMAN
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH SWANBOROUGH
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS MUEHLEISEN
2017-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARK HOWORTH
2017-03-02AAFULL ACCOUNTS MADE UP TO 29/05/16
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 329663.79
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES
2016-12-13CH01Director's details changed for Lance Carlton Massey on 2016-11-21
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 329663.79
2016-02-10AR0110/01/16 ANNUAL RETURN FULL LIST
2016-01-15AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-12-22CH01Director's details changed for Mr David Benjamin Zucco on 2015-11-17
2015-09-28AP01DIRECTOR APPOINTED LANCE CARLTON MASSEY
2015-09-24CH01Director's details changed for Markus Muehleisen on 2015-09-01
2015-05-07AP01DIRECTOR APPOINTED MARKUS MUEHLEISEN
2015-04-28TM01APPOINTMENT TERMINATED, DIRECTOR LAURA EVISON
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 329663.79
2015-01-28AR0110/01/15 NO CHANGES
2014-11-13AAFULL ACCOUNTS MADE UP TO 25/05/14
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOSELEY
2014-04-15AUDAUDITOR'S RESIGNATION
2014-04-11AUDAUDITOR'S RESIGNATION
2014-03-03AAFULL ACCOUNTS MADE UP TO 26/05/13
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 329663.79
2014-01-29AR0110/01/14 NO CHANGES
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY ANGELA RYE
2013-10-04AP01DIRECTOR APPOINTED DAVID BENJAMIN ZUCCO
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RYE
2013-10-04AP03SECRETARY APPOINTED DAVID BENJAMIN ZUCCO
2013-01-29AR0110/01/13 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUE RYE / 26/11/2012
2012-11-06AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-08-17AA01CURREXT FROM 30/04/2013 TO 31/05/2013
2012-02-13AR0110/01/12 NO CHANGES
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2012-01-10AP01DIRECTOR APPOINTED DAVID MARK HOWORTH
2012-01-10AP01DIRECTOR APPOINTED SUSAN ELIZABETH SWANBOROUGH
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUE RYE / 14/11/2011
2011-10-31SH20STATEMENT BY DIRECTORS
2011-10-31SH1931/10/11 STATEMENT OF CAPITAL GBP 329663.79
2011-10-31CAP-SSSOLVENCY STATEMENT DATED 18/10/11
2011-10-31RES06REDUCE ISSUED CAPITAL 20/10/2011
2011-10-27RP04SECOND FILING WITH MUD 10/01/11 FOR FORM AR01
2011-10-27ANNOTATIONClarification
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE MOSELEY / 28/06/2011
2011-06-09AP01DIRECTOR APPOINTED LAURA JANE EVISON
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ARTHURS
2011-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARDNER
2011-05-23TM02APPOINTMENT TERMINATED, SECRETARY ROGER GARDNER
2011-05-23AP01DIRECTOR APPOINTED ANGELA SUE RYE
2011-05-23AP03SECRETARY APPOINTED ANGELA SUE RYE
2011-01-28AAFULL ACCOUNTS MADE UP TO 30/04/10
2011-01-27AR0110/01/11 NO CHANGES
2010-02-03AAFULL ACCOUNTS MADE UP TO 30/04/09
2010-01-31AR0110/01/10 FULL LIST
2009-02-25AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-01363aRETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS
2008-11-24RES13COMOPANY BUSINESS 06/10/2008
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BOUCHIER
2008-09-04288aDIRECTOR APPOINTED RICHARD GARNETT ARTHURS
2008-03-11363sRETURN MADE UP TO 10/01/08; NO CHANGE OF MEMBERS
2008-02-25AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-03-14AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-03-01363sRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2007-02-1688(2)RAD 28/04/06--------- £ SI 32966378@1=32966378 £ IC 32966379/65932757
2006-05-1288(2)RAD 28/04/06--------- £ SI 32966378@1=32966378 £ IC 1/32966379
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-20363sRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2005-12-22288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-10288aNEW DIRECTOR APPOINTED
2005-01-27363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2004-12-22288bDIRECTOR RESIGNED
2004-08-19244DELIVERY EXT'D 3 MTH 30/04/04
2004-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-02363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2003-06-09288aNEW DIRECTOR APPOINTED
2003-05-01CERTNMCOMPANY NAME CHANGED GENERAL MILLS UK 2002 LIMITED CERTIFICATE ISSUED ON 01/05/03
2003-02-14353LOCATION OF REGISTER OF MEMBERS
2003-02-14225ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04
2003-01-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46170 - Agents involved in the sale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to GENERAL MILLS UK LIMITED 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 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENERAL MILLS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.578
MortgagesNumMortOutstanding0.378
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.209

This shows the max and average number of mortgages for companies with the same SIC code of 46170 - Agents involved in the sale of food, beverages and tobacco

Filed Financial Reports
Annual Accounts
2014-05-25
Annual Accounts
2013-05-26
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 UK LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL MILLS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL MILLS UK LIMITED
Trademarks
We have not found any records of GENERAL MILLS UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
CHATTELS MORTGAGE CELLO CATERING LTD 2013-02-15 Outstanding

We have found 1 mortgage charges which are owed to GENERAL MILLS UK LIMITED

Income
Government Income
We have not found government income sources for GENERAL MILLS UK LIMITED. 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 (46170 - Agents involved in the sale of food, beverages and tobacco) as GENERAL MILLS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENERAL MILLS UK LIMITED 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 UK LIMITED 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 UK LIMITED 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.