Company NameGeneral Mills UK Limited
DirectorsBenjamin John Pearman and Brian Thomas Walsh
Company StatusActive
Company Number04633664
CategoryPrivate Limited Company
Incorporation Date10 January 2003(21 years, 3 months ago)
Previous NameGeneral Mills UK 2002 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5117Agents in food, drink & tobacco
SIC 46170Agents involved in the sale of food, beverages and tobacco

Directors

Director NameMr Benjamin John Pearman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2017(14 years, 6 months after company formation)
Appointment Duration6 years, 9 months
RoleVice President, Managing Director
Country of ResidenceEngland
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameMr Brian Thomas Walsh
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleChief Counsel
Country of ResidenceEngland
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Secretary NameMr Brian Thomas Walsh
StatusCurrent
Appointed02 May 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameJames George Moseley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed10 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameJulian Akhtar Karim Momen
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2004)
RoleFinance/Commercial Director
Country of ResidenceEngland
Correspondence Address4 Pitters Piece
Long Crendon
Aylesbury
Buckinghamshire
HP18 9PP
Director NameGerald John Richard Coward
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2005(2 years after company formation)
Appointment Duration5 months (resigned 01 July 2005)
RoleAccountant
Correspondence Address11 Perryn House
Bromyard Avenue
Acton Vale London
W3 7JD
Director NameRichard Bouchier
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 September 2008)
RoleFinance Director
Correspondence Address20 Oriental Road
Sunninghill
Berkshire
SL5 7AY
Director NameRichard Garnett Arthurs
Date of BirthJune 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed02 September 2008(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Bushwood Road
Kew
Surrey
TW9 3BG
Director NameAngela Sue Rye
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2011(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 July 2013)
RoleInhouse Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Secretary NameAngela Sue Rye
NationalityBritish
StatusResigned
Appointed01 May 2011(8 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2013)
RoleCompany Director
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMs Laura Jane Evison
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(8 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 April 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameDavid Mark Howorth
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2017)
RoleSupply Chain Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMrs Susan Elizabeth Swanborough
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2011(8 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 2017)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr David Benjamin Zucco
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed16 September 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 2018)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Secretary NameDavid Benjamin Zucco
NationalityBritish
StatusResigned
Appointed16 September 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 July 2018)
RoleCompany Director
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Markus Muehleisen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2015(12 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 April 2017)
RoleVice President, Managing Director
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Lance Carlton Massey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2015(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2017)
RoleFinance Director Ukin
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMrs Natasha Laul
Date of BirthOctober 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2017(14 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMs Jana Marie-Rose Gaffaney
Date of BirthOctober 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2018(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2022)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Secretary NameMrs Jana Gaffaney
StatusResigned
Appointed19 July 2018(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2022)
RoleCompany Director
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Michael John Schuurmans
Date of BirthDecember 1985 (Born 38 years ago)
NationalityCanadian,British
StatusResigned
Appointed01 September 2019(16 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 May 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHarman House
1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr David Dominique Olivier Brodowska
Date of BirthJuly 1973 (Born 50 years ago)
NationalityFrench
StatusResigned
Appointed01 May 2022(19 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2023)
RoleFinance Director
Country of ResidenceFrance
Correspondence AddressCapital Court 30 Windsor Street
Uxbridge
UB8 1AB
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed10 January 2003(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitegenmills.com

Location

Registered AddressCapital Court
30 Windsor Street
Uxbridge
UB8 1AB
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

33m at £0.01General Mills Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£249,707,000
Net Worth£1,856,000
Current Liabilities£97,418,000

Accounts

Latest Accounts29 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Filing History

15 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
12 December 2023Termination of appointment of David Dominique Olivier Brodowska as a director on 11 December 2023 (1 page)
30 November 2023Termination of appointment of Abogado Nominees Limited as a secretary on 14 July 2023 (1 page)
14 July 2023Registered office address changed from Harman House 1 George Street Uxbridge Middlesex UB8 1QQ to Capital Court 30 Windsor Street Uxbridge UB8 1AB on 14 July 2023 (1 page)
17 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
28 November 2022Full accounts made up to 29 May 2022 (27 pages)
11 May 2022Termination of appointment of Jana Marie-Rose Gaffaney as a director on 2 May 2022 (1 page)
11 May 2022Appointment of Mr Brian Thomas Walsh as a director on 2 May 2022 (2 pages)
11 May 2022Appointment of Mr Brian Thomas Walsh as a secretary on 2 May 2022 (2 pages)
11 May 2022Termination of appointment of Jana Gaffaney as a secretary on 2 May 2022 (1 page)
4 May 2022Termination of appointment of Michael John Schuurmans as a director on 1 May 2022 (1 page)
4 May 2022Appointment of Mr David Dominique Olivier Brodowska as a director on 1 May 2022 (2 pages)
23 February 2022Full accounts made up to 30 May 2021 (31 pages)
18 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
26 October 2021Director's details changed for Mr Benjamin John Pearman on 25 October 2021 (2 pages)
17 February 2021Full accounts made up to 31 May 2020 (26 pages)
19 January 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
5 May 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 22/04/2020
(1 page)
5 May 2020Statement of capital on 5 May 2020
  • GBP 329,663.80
(3 pages)
5 May 2020Solvency Statement dated 22/04/20 (1 page)
5 May 2020Statement by Directors (1 page)
21 January 2020Full accounts made up to 26 May 2019 (26 pages)
15 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
5 September 2019Appointment of Mr Michael John Schuurmans as a director on 1 September 2019 (2 pages)
5 September 2019Termination of appointment of Natasha Laul as a director on 1 September 2019 (1 page)
19 February 2019Full accounts made up to 27 May 2018 (26 pages)
17 January 2019Confirmation statement made on 10 January 2019 with updates (4 pages)
26 July 2018Appointment of Mrs Jana Gaffaney as a secretary on 19 July 2018 (2 pages)
26 July 2018Appointment of Mrs Jana Gaffaney as a director on 19 July 2018 (2 pages)
26 July 2018Termination of appointment of David Benjamin Zucco as a director on 20 July 2018 (1 page)
26 July 2018Termination of appointment of David Benjamin Zucco as a secretary on 20 July 2018 (1 page)
6 March 2018Full accounts made up to 28 May 2017 (29 pages)
14 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • GBP 329,663.80
(8 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
10 August 2017Appointment of Mrs Natasha Laul as a director on 31 July 2017 (2 pages)
10 August 2017Appointment of Mrs Natasha Laul as a director on 31 July 2017 (2 pages)
10 August 2017Termination of appointment of Lance Carlton Massey as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Lance Carlton Massey as a director on 31 July 2017 (1 page)
18 July 2017Appointment of Mr Benjamin John Pearman as a director on 18 July 2017 (2 pages)
18 July 2017Appointment of Mr Benjamin John Pearman as a director on 18 July 2017 (2 pages)
5 June 2017Termination of appointment of Susan Elizabeth Swanborough as a director on 31 May 2017 (1 page)
5 June 2017Termination of appointment of Susan Elizabeth Swanborough as a director on 31 May 2017 (1 page)
9 May 2017Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (1 page)
9 May 2017Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (1 page)
6 March 2017Termination of appointment of David Mark Howorth as a director on 28 February 2017 (1 page)
6 March 2017Termination of appointment of David Mark Howorth as a director on 28 February 2017 (1 page)
2 March 2017Full accounts made up to 29 May 2016 (25 pages)
2 March 2017Full accounts made up to 29 May 2016 (25 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 December 2016Director's details changed for Lance Carlton Massey on 21 November 2016 (3 pages)
13 December 2016Director's details changed for Lance Carlton Massey on 21 November 2016 (3 pages)
10 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 329,663.79
(20 pages)
10 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 329,663.79
(20 pages)
15 January 2016Full accounts made up to 31 May 2015 (27 pages)
15 January 2016Full accounts made up to 31 May 2015 (27 pages)
22 December 2015Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages)
22 December 2015Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages)
28 September 2015Appointment of Lance Carlton Massey as a director on 10 August 2015 (3 pages)
28 September 2015Appointment of Lance Carlton Massey as a director on 10 August 2015 (3 pages)
24 September 2015Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages)
24 September 2015Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages)
24 September 2015Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages)
7 May 2015Appointment of Markus Muehleisen as a director on 20 April 2015 (3 pages)
7 May 2015Appointment of Markus Muehleisen as a director on 20 April 2015 (3 pages)
28 April 2015Termination of appointment of Laura Jane Evison as a director on 20 April 2014 (2 pages)
28 April 2015Termination of appointment of Laura Jane Evison as a director on 20 April 2014 (2 pages)
28 January 2015Annual return made up to 10 January 2015
Statement of capital on 2015-01-28
  • GBP 329,663.79
(16 pages)
28 January 2015Annual return made up to 10 January 2015
Statement of capital on 2015-01-28
  • GBP 329,663.79
(16 pages)
13 November 2014Full accounts made up to 25 May 2014 (27 pages)
13 November 2014Full accounts made up to 25 May 2014 (27 pages)
22 September 2014Termination of appointment of James George Moseley as a director on 12 September 2014 (2 pages)
22 September 2014Termination of appointment of James George Moseley as a director on 12 September 2014 (2 pages)
15 April 2014Auditor's resignation (1 page)
15 April 2014Auditor's resignation (1 page)
11 April 2014Auditor's resignation (1 page)
11 April 2014Auditor's resignation (1 page)
3 March 2014Full accounts made up to 26 May 2013 (28 pages)
3 March 2014Full accounts made up to 26 May 2013 (28 pages)
29 January 2014Annual return made up to 10 January 2014
Statement of capital on 2014-01-29
  • GBP 329,663.79
(17 pages)
29 January 2014Annual return made up to 10 January 2014
Statement of capital on 2014-01-29
  • GBP 329,663.79
(17 pages)
4 October 2013Appointment of David Benjamin Zucco as a secretary (3 pages)
4 October 2013Appointment of David Benjamin Zucco as a secretary (3 pages)
4 October 2013Appointment of David Benjamin Zucco as a director (3 pages)
4 October 2013Termination of appointment of Angela Rye as a secretary (2 pages)
4 October 2013Appointment of David Benjamin Zucco as a director (3 pages)
4 October 2013Termination of appointment of Angela Rye as a secretary (2 pages)
4 October 2013Termination of appointment of Angela Rye as a director (2 pages)
4 October 2013Termination of appointment of Angela Rye as a director (2 pages)
29 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (17 pages)
29 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (17 pages)
17 January 2013Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages)
17 January 2013Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages)
6 November 2012Full accounts made up to 30 April 2012 (29 pages)
6 November 2012Full accounts made up to 30 April 2012 (29 pages)
17 August 2012Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
17 August 2012Current accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
13 February 2012Annual return made up to 10 January 2012 (17 pages)
13 February 2012Annual return made up to 10 January 2012 (17 pages)
2 February 2012Full accounts made up to 30 April 2011 (28 pages)
2 February 2012Full accounts made up to 30 April 2011 (28 pages)
10 January 2012Appointment of David Mark Howorth as a director (3 pages)
10 January 2012Appointment of Susan Elizabeth Swanborough as a director (3 pages)
10 January 2012Appointment of Susan Elizabeth Swanborough as a director (3 pages)
10 January 2012Appointment of David Mark Howorth as a director (3 pages)
18 November 2011Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages)
18 November 2011Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages)
31 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
31 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(5 pages)
31 October 2011Statement by directors (1 page)
31 October 2011Solvency statement dated 18/10/11 (1 page)
31 October 2011Statement of capital on 31 October 2011
  • GBP 329,663.79
(4 pages)
31 October 2011Statement by directors (1 page)
31 October 2011Solvency statement dated 18/10/11 (1 page)
31 October 2011Statement of capital on 31 October 2011
  • GBP 329,663.79
(4 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 10 January 2011 (17 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 10 January 2011 (17 pages)
6 July 2011Director's details changed for James George Moseley on 28 June 2011 (3 pages)
6 July 2011Director's details changed for James George Moseley on 28 June 2011 (3 pages)
9 June 2011Termination of appointment of Richard Arthurs as a director (2 pages)
9 June 2011Appointment of Laura Jane Evison as a director (3 pages)
9 June 2011Appointment of Laura Jane Evison as a director (3 pages)
9 June 2011Termination of appointment of Richard Arthurs as a director (2 pages)
23 May 2011Appointment of Angela Sue Rye as a director (3 pages)
23 May 2011Appointment of Angela Sue Rye as a secretary (3 pages)
23 May 2011Termination of appointment of Roger Gardner as a director (2 pages)
23 May 2011Appointment of Angela Sue Rye as a secretary (3 pages)
23 May 2011Termination of appointment of Roger Gardner as a director (2 pages)
23 May 2011Appointment of Angela Sue Rye as a director (3 pages)
23 May 2011Termination of appointment of Roger Gardner as a secretary (2 pages)
23 May 2011Termination of appointment of Roger Gardner as a secretary (2 pages)
28 January 2011Full accounts made up to 30 April 2010 (27 pages)
28 January 2011Full accounts made up to 30 April 2010 (27 pages)
27 January 2011Annual return made up to 10 January 2011
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
(16 pages)
27 January 2011Annual return made up to 10 January 2011
  • ANNOTATION A second filed AR01 was registered on 27/10/2011
(16 pages)
3 February 2010Full accounts made up to 30 April 2009 (27 pages)
3 February 2010Full accounts made up to 30 April 2009 (27 pages)
31 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (15 pages)
31 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (15 pages)
25 February 2009Full accounts made up to 30 April 2008 (27 pages)
25 February 2009Full accounts made up to 30 April 2008 (27 pages)
1 February 2009Return made up to 10/01/09; full list of members (7 pages)
1 February 2009Return made up to 10/01/09; full list of members (7 pages)
24 November 2008Resolutions
  • RES13 ‐ Comopany business 06/10/2008
(2 pages)
24 November 2008Resolutions
  • RES13 ‐ Comopany business 06/10/2008
(2 pages)
19 September 2008Appointment terminated director richard bouchier (1 page)
19 September 2008Appointment terminated director richard bouchier (1 page)
4 September 2008Director appointed richard garnett arthurs (2 pages)
4 September 2008Director appointed richard garnett arthurs (2 pages)
11 March 2008Return made up to 10/01/08; no change of members (8 pages)
11 March 2008Return made up to 10/01/08; no change of members (8 pages)
25 February 2008Full accounts made up to 30 April 2007 (26 pages)
25 February 2008Full accounts made up to 30 April 2007 (26 pages)
14 March 2007Full accounts made up to 30 April 2006 (31 pages)
14 March 2007Full accounts made up to 30 April 2006 (31 pages)
1 March 2007Return made up to 10/01/07; full list of members (8 pages)
1 March 2007Return made up to 10/01/07; full list of members (8 pages)
16 February 2007Ad 28/04/06--------- £ si 32966378@1=32966378 £ ic 32966379/65932757 (2 pages)
16 February 2007Ad 28/04/06--------- £ si 32966378@1=32966378 £ ic 32966379/65932757 (2 pages)
12 May 2006Ad 28/04/06--------- £ si 32966378@1=32966378 £ ic 1/32966379 (2 pages)
12 May 2006Ad 28/04/06--------- £ si 32966378@1=32966378 £ ic 1/32966379 (2 pages)
28 February 2006Full accounts made up to 30 April 2005 (28 pages)
28 February 2006Full accounts made up to 30 April 2005 (28 pages)
20 January 2006Return made up to 10/01/06; full list of members (7 pages)
20 January 2006Return made up to 10/01/06; full list of members (7 pages)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
11 February 2005Full accounts made up to 30 April 2004 (25 pages)
11 February 2005Full accounts made up to 30 April 2004 (25 pages)
10 February 2005New director appointed (2 pages)
10 February 2005New director appointed (2 pages)
27 January 2005Return made up to 10/01/05; full list of members (8 pages)
27 January 2005Return made up to 10/01/05; full list of members (8 pages)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
19 August 2004Delivery ext'd 3 mth 30/04/04 (2 pages)
19 August 2004Delivery ext'd 3 mth 30/04/04 (2 pages)
2 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 February 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
1 May 2003Company name changed general mills uk 2002 LIMITED\certificate issued on 01/05/03 (3 pages)
1 May 2003Company name changed general mills uk 2002 LIMITED\certificate issued on 01/05/03 (3 pages)
14 February 2003Location of register of members (1 page)
14 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
14 February 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
14 February 2003Location of register of members (1 page)
10 January 2003Incorporation (44 pages)
10 January 2003Incorporation (44 pages)