Company NameKellogg UK Minor Limited
Company StatusActive
Company Number05269214
CategoryPrivate Limited Company
Incorporation Date25 October 2004(19 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameChristopher James Silcock
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months
RoleVice President & Market Head, Uki, Kellogg'S
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
Appointed08 December 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleHR Director, Western Europe
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameGemma Louise Wisniewski
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2023(18 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed01 March 2021(16 years, 4 months after company formation)
Appointment Duration3 years, 1 month
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameKaren Lesley Meehan
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleVp Human Resources - Europe
Correspondence AddressThe Farm House
Newton Hall Lane
Mobberley
Cheshire
WA16 7LQ
Director NameAnthony John Palmer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleManaging Director Uk Roi
Correspondence Address59 Heybridge Lane
Prestbury
Cheshire
SK10 4ER
Director NameCharles Mark Hill Thompson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleVp European Corporate Developm
Correspondence AddressGreenacres Chapel Lane
Westhumble
Surrey
RH5 6AL
Secretary NameMr Jonathan Nigel Ainley
NationalityBritish
StatusResigned
Appointed25 October 2004(same day as company formation)
RoleDirector Legal Affairs Europe
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NamePeter William Goldsworthy
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed29 September 2005(11 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2007)
RoleFinance Director
Correspondence Address61a Westgate
Hale Altrincham
Cheshire
WA15 9BA
Director NameGregory Dean Peterson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 2007(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 February 2010)
RoleManaging Director
Correspondence AddressThe Haven
Parkhill Road Hale
Altrincham
Cheshire
WA15 9JX
Director NameJose Luiz Tafner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBrazilian
StatusResigned
Appointed28 June 2007(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2008)
RoleDirector Of Finance
Correspondence Address7 Rectory Lane
Lymm
Cheshire
WA13 0AJ
Director NameJohn Charles Summers-Miller
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 November 2008(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Chaise Meadow
Lymm
Cheshire
WA13 9UP
Director NameMr John Gregory
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(5 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 September 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Philip David Knowles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(5 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2021)
RoleFinance Director / Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2011(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Secretary NameBenjamin Gordon Goodman
StatusResigned
Appointed23 June 2011(6 years, 8 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 NameNicola Kirsteen Brazewell
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(7 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2013)
RoleHR Director
Country of ResidenceUnited Kingdom
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(9 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 11 March 2015)
RoleEuropean Operations Manager
Country of ResidenceEngland
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameRohit Sharma
Date of BirthAugust 1972 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed17 September 2014(9 years, 10 months after company formation)
Appointment Duration2 years (resigned 21 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Road
Wilmslow
Cheshire
SK9 6HH
Director NameBrian John Boosi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2016(11 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 May 2018)
RoleFinance Director Uk & Ireland
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameRobert O'Sullivan
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2018(13 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameJonathan Firth Akehurst
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2019(14 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 June 2019)
RoleFinance Director Uki
Country of ResidenceUnited Kingdom
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
StatusResigned
Appointed01 July 2021(16 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 October 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed01 March 2013(8 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekellogg.com

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

1 at £1Kellogg Co.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

1 November 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
10 October 2023Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023 (1 page)
6 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
2 October 2023Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages)
27 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
25 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
29 September 2021Accounts for a dormant company made up to 31 December 2020 (6 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 1 March 2021 (2 pages)
23 March 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
23 March 2021Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page)
7 January 2021Appointment of Benjamin Lamont as a director on 8 December 2020 (2 pages)
23 December 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
4 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
5 September 2019Termination of appointment of Jonathan Firth Akehurst as a director on 28 June 2019 (1 page)
5 September 2019Appointment of Christopher James Silcock as a director on 28 June 2019 (2 pages)
16 May 2019Termination of appointment of Robert O'sullivan as a director on 31 January 2019 (1 page)
15 May 2019Appointment of Jonathan Firth Akehurst as a director on 4 February 2019 (2 pages)
3 January 2019Director's details changed for Mr Philip David Knowles on 4 January 2018 (2 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 August 2018Appointment of Robert O’Sullivan as a director on 29 May 2018 (2 pages)
14 August 2018Termination of appointment of Brian John Boosi as a director on 29 May 2018 (1 page)
4 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (1 page)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 November 2016Director's details changed for Mr Philip David Knowles on 24 October 2016 (2 pages)
17 November 2016Director's details changed for Mr Philip David Knowles on 24 October 2016 (2 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
11 October 2016Termination of appointment of Rohit Sharma as a director on 21 September 2016 (1 page)
11 October 2016Termination of appointment of Rohit Sharma as a director on 21 September 2016 (1 page)
11 October 2016Appointment of Brian John Boosi as a director on 21 September 2016 (2 pages)
11 October 2016Appointment of Brian John Boosi as a director on 21 September 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)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(5 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)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page)
8 April 2015Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(6 pages)
30 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 1
(6 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 Rohit Sharma 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)
18 September 2014Termination of appointment of Howard William Nicholson as a director on 17 September 2014 (1 page)
18 September 2014Appointment of Rohit Sharma as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages)
18 September 2014Termination of appointment of Howard William Nicholson as a director on 17 September 2014 (1 page)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
8 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 1
(6 pages)
7 November 2013Termination of appointment of Nicola Brazewell as a director (1 page)
7 November 2013Termination of appointment of Nicola Brazewell as a director (1 page)
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)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
26 March 2013Appointment of Eversecretary Limited as a secretary (2 pages)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
26 March 2013Termination of appointment of Benjamin Goodman as a secretary (1 page)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
9 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (7 pages)
3 October 2012Director's details changed for Nicola Kirsteen Morley on 14 September 2012 (2 pages)
3 October 2012Director's details changed for Nicola Kirsteen Morley on 14 September 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 May 2012Director's details changed for Howard William Nicholson on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Howard William Nicholson on 18 May 2012 (2 pages)
15 November 2011Appointment of Nicola Kirsteen Morley as a director (2 pages)
15 November 2011Appointment of Nicola Kirsteen Morley as a director (2 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 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 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Termination of appointment of Jonathan Ainley as a secretary (1 page)
1 July 2011Appointment of Benjamin Gordon Goodman as a secretary (2 pages)
24 February 2011Termination of appointment of John Summers-Miller as a director (1 page)
24 February 2011Termination of appointment of John Summers-Miller as a director (1 page)
24 February 2011Appointment of Howard William Nicholson as a director (2 pages)
24 February 2011Appointment of Howard William Nicholson as a director (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 Philip David Knowles 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 Philip David Knowles on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr Philip David Knowles on 1 February 2011 (2 pages)
10 February 2011Director's details changed for Mr John Gregory 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)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (6 pages)
18 November 2010Director's details changed for John Charles Summers-Miller on 19 March 2010 (2 pages)
18 November 2010Director's details changed for John Charles Summers-Miller on 19 March 2010 (2 pages)
21 September 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
21 September 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
21 September 2010Accounts for a dormant company made up to 2 January 2010 (8 pages)
12 March 2010Appointment of Mr John Gregory as a director (2 pages)
12 March 2010Appointment of Mr John Gregory as a director (2 pages)
5 March 2010Termination of appointment of Gregory Peterson as a director (1 page)
5 March 2010Termination of appointment of Gregory Peterson as a director (1 page)
23 February 2010Appointment of Mr Philip David Knowles as a director (2 pages)
23 February 2010Termination of appointment of Karen Meehan as a director (1 page)
23 February 2010Appointment of Mr Philip David Knowles as a director (2 pages)
23 February 2010Termination of appointment of Karen Meehan as a director (1 page)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
5 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
31 October 2009Accounts for a dormant company made up to 3 January 2009 (7 pages)
31 October 2009Accounts for a dormant company made up to 3 January 2009 (7 pages)
31 October 2009Accounts for a dormant company made up to 3 January 2009 (7 pages)
8 December 2008Director appointed john charles summers-miller (1 page)
8 December 2008Director appointed john charles summers-miller (1 page)
5 December 2008Appointment terminated director jose tafner (1 page)
5 December 2008Appointment terminated director jose tafner (1 page)
12 November 2008Return made up to 25/10/08; full list of members (4 pages)
12 November 2008Return made up to 25/10/08; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 29 December 2007 (7 pages)
28 October 2008Accounts for a dormant company made up to 29 December 2007 (7 pages)
13 November 2007Return made up to 25/10/07; full list of members (2 pages)
13 November 2007Return made up to 25/10/07; full list of members (2 pages)
11 October 2007Director's particulars changed (1 page)
11 October 2007Director's particulars changed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
9 July 2007Full accounts made up to 30 December 2006 (9 pages)
9 July 2007Full accounts made up to 30 December 2006 (9 pages)
11 January 2007New director appointed (2 pages)
11 January 2007New director appointed (2 pages)
28 November 2006Return made up to 25/10/06; full list of members (8 pages)
28 November 2006Return made up to 25/10/06; full list of members (8 pages)
24 October 2006Director resigned (1 page)
24 October 2006Director resigned (1 page)
17 July 2006Full accounts made up to 31 December 2005 (10 pages)
17 July 2006Full accounts made up to 31 December 2005 (10 pages)
14 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2005Director resigned (1 page)
14 November 2005Return made up to 25/10/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 November 2005Director resigned (1 page)
3 November 2005New director appointed (2 pages)
3 November 2005New director appointed (2 pages)
25 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
25 August 2005Accounting reference date extended from 31/10/05 to 31/12/05 (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
30 November 2004Director's particulars changed (1 page)
29 October 2004New secretary appointed (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004Director resigned (1 page)
29 October 2004Secretary resigned (1 page)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (1 page)
29 October 2004New secretary appointed (1 page)
29 October 2004New director appointed (1 page)
29 October 2004New director appointed (1 page)
25 October 2004Incorporation (19 pages)
25 October 2004Incorporation (19 pages)