Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GENERAL MILLS BERWICK LIMITED
Company Information for

GENERAL MILLS BERWICK LIMITED

ATRIA ONE, 144 MORRISON STREET, EDINBURGH, EH3 8EX,
Company Registration Number
SC030416
Private Limited Company
Liquidation

Company Overview

About General Mills Berwick Ltd
GENERAL MILLS BERWICK LIMITED was founded on 1954-11-26 and has its registered office in Edinburgh. The organisation's status is listed as "Liquidation". General Mills Berwick Limited is a Private Limited Company registered in 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 BERWICK LIMITED
 
Legal Registered Office
ATRIA ONE
144 MORRISON STREET
EDINBURGH
EH3 8EX
Other companies in EH3
 
Telephone0128-930-7737
 
Previous Names
GENERAL MILLS UK LIMITED01/05/2003
PILLSBURY U.K. LIMITED25/03/2002
Filing Information
Company Number SC030416
Company ID Number SC030416
Date formed 1954-11-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/05/2017
Account next due 28/02/2019
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts FULL
Last Datalog update: 2018-09-07 04:56:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL MILLS BERWICK 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.

Company Officers of GENERAL MILLS BERWICK LIMITED

Current Directors
Officer Role Date Appointed
DAVID BENJAMIN ZUCCO
Company Secretary 2013-09-16
LANCE CARLTON MASSEY
Director 2017-04-24
DAVID BENJAMIN ZUCCO
Director 2013-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARKUS MUEHLEISEN
Director 2015-04-20 2017-04-24
ALEXANDER SCOTT MCNEIL
Director 2003-04-25 2016-12-16
JAMES GEORGE MOSELEY
Director 1999-02-22 2014-09-12
ANGELA SUE RYE
Company Secretary 2011-05-01 2013-09-17
ANGELA SUE RYE
Director 2011-05-01 2013-09-17
ROGER JOHN GARDNER
Company Secretary 1993-04-02 2011-04-30
ROGER JOHN GARDNER
Director 2003-04-25 2011-04-30
GIUSEPPE ANTONIO D'ANGELO
Director 2002-09-02 2003-04-25
TITO WOUDA
Director 2001-06-06 2003-04-25
JAIRO SENISE
Director 2001-01-29 2002-08-02
ROGER HUGH MYDDELTON
Director 2001-06-06 2001-07-01
JOHN MICHAEL SUMMERLIN
Director 1994-12-16 2001-06-06
TANITH CLAIRE DODGE
Director 1998-07-24 2000-04-28
MARTIN RODERICK JAMIESON
Director 1996-10-31 1998-07-24
JURIS GEORGE GRINBERGS
Director 1995-01-23 1997-02-28
IAN REID MCMAHON
Director 1993-09-14 1996-10-31
JANET MARIE WILKINSON
Director 1992-08-13 1994-12-16
A STEPHEN DIAMOND
Director 1991-12-02 1993-09-14
ROSANA ROUGHLEY
Company Secretary 1991-10-01 1993-04-02
ROGER GRENVILLE QUINTON CLARKE
Director 1991-08-09 1993-02-19
COLIN JAMES DANIEL
Director 1992-08-13 1993-02-15
BARRY STEWART JONES
Director 1992-09-02 1993-02-15
PAUL STEVEN WALSH
Director 1992-10-12 1993-02-15
CHRISTOPHER JOHN WILLSHER
Director 1989-10-12 1992-10-12
JAMES FERGUSON FULTON
Company Secretary 1989-10-12 1991-10-01
KENNETH ELPHICK
Director 1989-10-12 1991-09-23
JAMES FERGUSON FULTON
Director 1989-10-12 1991-09-23
DAVID ROBERT HAINES
Director 1989-10-12 1991-09-23
JOSEPH MICHAEL WESTON
Director 1989-10-12 1991-09-23
WILLIAM ROBERT BROWN
Director 1989-10-12 1990-10-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BENJAMIN ZUCCO GENERAL MILLS PENSION TRUSTEE LIMITED Director 2013-09-12 CURRENT 2002-07-02 Active - Proposal to Strike off

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
2018-03-07AAFULL ACCOUNTS MADE UP TO 28/05/17
2018-02-19LRESSPResolutions passed:
  • Special resolution to wind up on 2018-01-31
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland
2018-01-24LATEST SOC24/01/18 STATEMENT OF CAPITAL;GBP .06
2018-01-24SH19Statement of capital on 2018-01-24 GBP 0.06
2018-01-24CAP-SSSolvency Statement dated 24/01/18
2018-01-24SH20Statement by Directors
2018-01-24RES13Resolutions passed:
  • That the sum of £2,491,887.18 arising on the reduction of issued share capital be credited to the profit and loss reserves of the company 24/01/2018
  • Resolution of reduction in issued share capital
2018-01-24RES06REDUCE ISSUED CAPITAL 24/01/2018
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS MUEHLEISEN
2017-05-02AP01DIRECTOR APPOINTED MR LANCE CARLTON MASSEY
2017-03-20AAFULL ACCOUNTS MADE UP TO 29/05/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 2491887.24
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SCOTT MCNEIL
2016-03-01AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-03-01AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 2491887.24
2016-02-04AR0130/01/16 ANNUAL RETURN FULL LIST
2016-02-04CH01Director's details changed for Alexander Scott Mcneil on 2016-02-04
2016-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/16 FROM 50 Lothian Road Fesival Square Edinburgh EH3 9WJ
2015-12-17CH01Director's details changed for Mr David Benjamin Zucco on 2015-11-17
2015-09-17CH01Director's details changed for Markus Muehleisen on 2015-09-01
2015-05-05AP01DIRECTOR APPOINTED MARKUS MUEHLEISEN
2015-02-27AAFULL ACCOUNTS MADE UP TO 25/05/14
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2491887.24
2015-02-06AR0130/01/15 ANNUAL RETURN FULL LIST
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE MOSELEY
2014-06-04MISCSection 519
2014-03-04AAFULL ACCOUNTS MADE UP TO 26/05/13
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 2491887.24
2014-02-13AR0130/01/14 ANNUAL RETURN FULL LIST
2013-10-03AP03SECRETARY APPOINTED DAVID BENJAMIN ZUCCO
2013-10-03AP01DIRECTOR APPOINTED DAVID BENJAMIN ZUCCO
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RYE
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY ANGELA RYE
2013-10-01AA01PREVEXT FROM 30/04/2013 TO 31/05/2013
2013-05-08AR0130/01/13 FULL LIST
2013-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2013 FROM SALTIRE COURT 20 CASTLE TERRACE EDINBURGH EH1 2EG
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUE RYE / 26/11/2012
2012-12-21AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-02-27AR0130/01/12 NO CHANGES
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUE RYE / 14/11/2011
2011-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE MOSELEY / 28/06/2011
2011-05-26AP01DIRECTOR APPOINTED ANGELA SUE RYE
2011-05-26AP03SECRETARY APPOINTED ANGELA SUE RYE
2011-05-26TM02APPOINTMENT TERMINATED, SECRETARY ROGER GARDNER
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARDNER
2011-02-18AR0130/01/11 NO CHANGES
2011-01-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-03-03AR0130/01/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-03-04AAFULL ACCOUNTS MADE UP TO 30/04/08
2009-02-28363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-11-27RES13APT & CAPACITY OF DIRECTORS 06/10/2008
2008-03-05AAFULL ACCOUNTS MADE UP TO 30/04/07
2008-02-28363sRETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS
2007-05-04363sRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2007-03-01AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-07-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-04-28CERT15REDUCTION OF ISSUED CAPITAL
2006-04-28OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2006-03-24RES06REDUCE ISSUED CAPITAL 20/03/06
2006-03-24RES05£ NC 50000000/3000000 20/03/06
2006-02-27AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-02-10363sRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-03-04AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-18363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2004-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-11-26RES13SHARE TRANSFER 26/10/01
2004-11-26363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS; AMEND
2004-11-2688(2)RAD 11/12/01--------- £ SI 538588@1
2004-03-09AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-04363sRETURN MADE UP TO 30/01/04; NO CHANGE OF MEMBERS
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288bDIRECTOR RESIGNED
2003-06-02288bDIRECTOR RESIGNED
2003-05-12288aNEW DIRECTOR APPOINTED
2003-05-01CERTNMCOMPANY NAME CHANGED GENERAL MILLS UK LIMITED CERTIFICATE ISSUED ON 01/05/03
2003-02-18AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-06363sRETURN MADE UP TO 30/01/03; NO CHANGE OF MEMBERS
2002-09-05288aNEW DIRECTOR APPOINTED
2002-08-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-07288bDIRECTOR RESIGNED
2002-05-22AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-03-25CERTNMCOMPANY NAME CHANGED PILLSBURY U.K. LIMITED CERTIFICATE ISSUED ON 25/03/02
2002-03-12225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 30/04/02
2002-03-08363(288)DIRECTOR RESIGNED
2002-03-08363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-11-26287REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 20 CASTLE TERRACE EDINBURGH EH1 2EG
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.



Licences & Regulatory approval
We could not find any licences issued to GENERAL MILLS BERWICK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-02-12
Notice of 2018-02-12
Appointmen2018-02-12
Fines / Sanctions
No fines or sanctions have been issued against GENERAL MILLS BERWICK 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 BERWICK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes

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 BERWICK LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL MILLS BERWICK LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

GENERAL MILLS BERWICK LIMITED owns 1 domain names.

jus-rol.co.uk  

Trademarks
We have not found any records of GENERAL MILLS BERWICK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL MILLS BERWICK 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 (10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes) as GENERAL MILLS BERWICK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENERAL MILLS BERWICK 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGENERAL MILLS BERWICK LIMITEDEvent Date2018-02-12
 
Initiating party Event TypeNotice of
Defending partyGENERAL MILLS BERWICK LIMITEDEvent Date2018-02-12
 
Initiating party Event TypeAppointmen
Defending partyGENERAL MILLS BERWICK LIMITEDEvent Date2018-02-12
Company Number: SC030416 Name of Company: GENERAL MILLS BERWICK LIMITED Previous Name of Company: General Mills UK Limited, Pillsbury U.K. Limited, Jus-Rol Limited Nature of Business: Manufacture of r…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL MILLS BERWICK 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 BERWICK 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.