Company NameKellogg UK Services Limited
Company StatusActive
Company Number00272030
CategoryPrivate Limited Company
Incorporation Date11 January 1933(91 years, 3 months ago)
Previous NamesAskeys Limited and Kelcone Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePhilip Leslie Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(86 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameBenjamin Lamont
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(86 years, 11 months after company formation)
Appointment Duration4 years, 3 months
RoleHR Director, Western Europe
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMs Carmel Jessica Samimi
Date of BirthJanuary 1986 (Born 38 years ago)
NationalitySouth African
StatusCurrent
Appointed01 July 2021(88 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed26 February 2021(88 years, 2 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameJohn Arthur Hickson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(59 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 December 1994)
RoleCompany Director
Correspondence Address6 Baldways Close
Wingrave
Aylesbury
Buckinghamshire
HP22 4PB
Director NameThomas Arthur Knowlton
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(59 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 August 1994)
RoleCompany Director
Correspondence AddressNetherly 32 Congleton Road
Alderley Edge
Cheshire
SK9 7AB
Director NameGeoffrey Lord
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(59 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressShady Grove House
Dooleys Lane Morley Green
Wilmslow
Cheshire
SK9 5NX
Secretary NameMr Howard Irvine Keepe
NationalityBritish
StatusResigned
Appointed21 September 1992(59 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 January 1997)
RoleCompany Director
Correspondence AddressFairways
30 Brook Lane
Alderley Edge
Cheshire
SK9 7QQ
Director NameTimothy Peter Mobsby
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(60 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address49 Lostock Junction Lane
Lostock
Bolton
Lancashire
BL6 4JN
Director NameDonald George Fritz
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 1994(61 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 October 1998)
RoleCompany Director
Correspondence AddressDelveron House
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Secretary NameMr Jonathan Nigel Ainley
NationalityBritish
StatusResigned
Appointed08 April 1997(64 years, 3 months after company formation)
Appointment Duration14 years, 1 month (resigned 06 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Jonathan Nigel Ainley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(66 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 May 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameCharles Mark Hill Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(71 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 October 2005)
RoleEuropean U P Corporate Develop
Correspondence AddressGreenacres Chapel Lane
Westhumble
Surrey
RH5 6AL
Director NameMr John Gregory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(72 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 17 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Benjamin Gordon Goodman
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(78 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 November 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Secretary NameBenjamin Gordon Goodman
StatusResigned
Appointed23 June 2011(78 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2013)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMs Julie Ann Ayres-Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2014(81 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 March 2015)
RoleEuropean Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameStephen Richard Hopwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(82 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 February 2017)
RoleSupply Chain Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMs Michelle Catherine Locke
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(83 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 05 June 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Nigel David Jaynes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2017(84 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 December 2019)
RoleEnvironment, Health & Safety, Corporate Services D
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Philip David Knowles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(84 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 June 2021)
RoleFinance Director / Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 2013(80 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Telephone0161 8692000
Telephone regionManchester

Location

Registered AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Kellogg Company Of Great Britain LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Filing History

6 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
17 December 2021Company name changed kelcone LIMITED\certificate issued on 17/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
(3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
21 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
1 July 2021Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021 (2 pages)
30 June 2021Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page)
23 March 2021Appointment of Broughton Secretaries Limited as a secretary on 26 February 2021 (2 pages)
23 March 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
23 March 2021Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page)
23 March 2021Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 54 Portland Place London W1B 1DY (1 page)
5 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page)
17 January 2020Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages)
17 January 2020Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages)
4 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
29 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 January 2019Director's details changed for Mr Nigel David Jaynes on 4 January 2018 (2 pages)
28 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 January 2018Registered office address changed from Park Road Stretford Manchester M32 8RA to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page)
4 January 2018Change of details for Kellogg Company of Great Britain, Limited as a person with significant control on 4 January 2018 (2 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 August 2017Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 (1 page)
8 August 2017Appointment of Mr Philip David Knowles as a director on 5 June 2017 (2 pages)
8 August 2017Appointment of Mr Philip David Knowles as a director on 5 June 2017 (2 pages)
8 August 2017Termination of appointment of Michelle Catherine Locke as a director on 5 June 2017 (1 page)
14 March 2017Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages)
14 March 2017Appointment of Mr Nigel David Jaynes as a director on 20 February 2017 (2 pages)
14 March 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
14 March 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
18 November 2016Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page)
18 November 2016Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016 (2 pages)
18 November 2016Termination of appointment of Benjamin Gordon Goodman as a director on 7 November 2016 (1 page)
18 November 2016Appointment of Ms Michelle Catherine Locke as a director on 7 November 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(6 pages)
12 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 5,000
(6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 September 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2015Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
21 September 2015Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
10 April 2015Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages)
10 April 2015Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages)
10 April 2015Appointment of Stephen Richard Hopwood as a director on 5 March 2015 (2 pages)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 5 March 2015 (1 page)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(5 pages)
14 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 5,000
(5 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
18 September 2014Termination of appointment of John Gregory as a director on 17 September 2014 (1 page)
18 September 2014Termination of appointment of John Gregory as a director on 17 September 2014 (1 page)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
24 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,000
(5 pages)
24 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 5,000
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
4 April 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
4 April 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
12 September 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
12 September 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Termination of appointment of Jonathan Ainley as a director (1 page)
1 July 2011Appointment of Benjamin Gordon Goodman as a director (2 pages)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Appointment of Benjamin Gordon Goodman as a director (2 pages)
1 July 2011Termination of appointment of Jonathan Ainley as a director (1 page)
10 February 2011Director's details changed for Mr John Gregory on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Gregory on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Gregory on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Jonathan Nigel Ainley on 1 February 2011 (2 pages)
11 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
21 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
21 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
21 September 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
24 October 2009Accounts for a dormant company made up to 3 January 2009 (5 pages)
24 October 2009Accounts for a dormant company made up to 3 January 2009 (5 pages)
24 October 2009Accounts for a dormant company made up to 3 January 2009 (5 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
28 October 2008Accounts for a dormant company made up to 29 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 29 December 2007 (5 pages)
8 October 2008Return made up to 20/09/08; full list of members (3 pages)
8 October 2008Return made up to 20/09/08; full list of members (3 pages)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
14 June 2007Accounts for a dormant company made up to 30 December 2006 (5 pages)
12 October 2006Return made up to 20/09/06; full list of members (7 pages)
12 October 2006Return made up to 20/09/06; full list of members (7 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
22 November 2005New director appointed (3 pages)
22 November 2005New director appointed (3 pages)
14 November 2005Director resigned (1 page)
14 November 2005Director resigned (1 page)
4 November 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
4 November 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
4 November 2005Accounts for a dormant company made up to 1 January 2005 (4 pages)
18 October 2005Return made up to 20/09/05; full list of members (7 pages)
18 October 2005Return made up to 20/09/05; full list of members (7 pages)
1 November 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
1 November 2004Accounts for a dormant company made up to 27 December 2003 (4 pages)
8 October 2004New director appointed (3 pages)
8 October 2004New director appointed (3 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
5 October 2004Return made up to 20/09/04; full list of members (7 pages)
5 October 2004Return made up to 20/09/04; full list of members (7 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
30 October 2003Accounts for a dormant company made up to 28 December 2002 (4 pages)
16 October 2003Return made up to 21/09/03; full list of members (7 pages)
16 October 2003Return made up to 21/09/03; full list of members (7 pages)
18 May 2003Auditor's resignation (1 page)
18 May 2003Auditor's resignation (1 page)
2 November 2002Full accounts made up to 31 December 2001 (5 pages)
2 November 2002Full accounts made up to 31 December 2001 (5 pages)
14 October 2002Return made up to 21/09/02; full list of members (7 pages)
14 October 2002Return made up to 21/09/02; full list of members (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (5 pages)
9 October 2001Return made up to 21/09/01; full list of members (6 pages)
9 October 2001Return made up to 21/09/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
2 November 2000Full accounts made up to 31 December 1999 (5 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
11 October 2000Return made up to 21/09/00; full list of members (6 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
28 October 1999Full accounts made up to 31 December 1998 (5 pages)
20 October 1999Return made up to 21/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 1999Return made up to 21/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (5 pages)
30 October 1998Full accounts made up to 31 December 1997 (5 pages)
19 October 1998Director resigned (1 page)
19 October 1998Director resigned (1 page)
8 October 1998Return made up to 21/09/98; no change of members (4 pages)
8 October 1998Return made up to 21/09/98; no change of members (4 pages)
29 September 1998Auditor's resignation (1 page)
29 September 1998Auditor's resignation (1 page)
2 November 1997Full accounts made up to 31 December 1996 (5 pages)
2 November 1997Full accounts made up to 31 December 1996 (5 pages)
14 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 October 1997Return made up to 21/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 September 1997Secretary's particulars changed (1 page)
26 September 1997Secretary's particulars changed (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997New secretary appointed (2 pages)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1996Memorandum and Articles of Association (32 pages)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 1996Memorandum and Articles of Association (32 pages)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
18 November 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 October 1996Full accounts made up to 31 December 1995 (5 pages)
24 October 1996Full accounts made up to 31 December 1995 (5 pages)
19 October 1996Return made up to 21/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 1996Return made up to 21/09/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 October 1995Full accounts made up to 31 December 1994 (5 pages)
23 October 1995Full accounts made up to 31 December 1994 (5 pages)
17 October 1995Return made up to 21/09/95; change of members
  • 363(287) ‐ Registered office changed on 17/10/95
(6 pages)
17 October 1995Return made up to 21/09/95; change of members
  • 363(287) ‐ Registered office changed on 17/10/95
(6 pages)
28 March 1995Registered office changed on 28/03/95 from: the kellogg building talbot road manchester M16 0PU (1 page)
28 March 1995Registered office changed on 28/03/95 from: the kellogg building talbot road manchester M16 0PU (1 page)
9 January 1995Company name changed askeys LIMITED\certificate issued on 10/01/95 (2 pages)
9 January 1995Company name changed askeys LIMITED\certificate issued on 10/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (62 pages)