Salford
Greater Manchester
M50 2HF
Director Name | Richard Wendell Schell |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 May 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Finance/Tax |
Country of Residence | United States |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Benjamin Lamont |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | HR Director, Western Europe |
Country of Residence | England |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Philip Leslie Jones |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2019(8 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Christopher James Jones |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2019(9 years after company formation) |
Appointment Duration | 4 years, 3 months |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Gemma Louise Wisniewski |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2023(12 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 April 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Jonathan Nigel Ainley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Michael Dennis Nagle |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Richard Brian Smith |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Jennie Thomson |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Secretary Name | Mr Jonathan Nigel Ainley |
---|---|
Status | Resigned |
Appointed | 13 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Secretary Name | Benjamin Gordon Goodman |
---|---|
Status | Resigned |
Appointed | 23 June 2011(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2013) |
Role | Company Director |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Howard William Nicholson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 6 years (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr John Gregory |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Nicola Kirsteen Brazewell |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 2013) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Philip David Knowles |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 June 2021) |
Role | Finance Director / Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Ms Julie Ann Ayres-Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(3 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 March 2015) |
Role | European Operations Manager |
Country of Residence | England |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Stephen Richard Hopwood |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 20 February 2017) |
Role | Supply Chain Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Nigel David Jaynes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 12 December 2019) |
Role | Environment, Health & Safety, Corporate Services D |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Mrs Andrea Critchley |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2017(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2019) |
Role | Senior Sc Director |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Mr Ramesh Kollepara |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 May 2023) |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Director Name | Ms Carmel Jessica Samimi |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 July 2021(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 December 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | kelloggs.co.uk |
---|---|
Telephone | 024 49826946 |
Telephone region | Coventry |
Registered Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 20 other UK companies use this postal address |
4.1k at $1 | Kellogg Latin America Holding Company (One) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
15 January 2024 | Full accounts made up to 31 December 2022 (20 pages) |
---|---|
22 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
10 October 2023 | Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023 (1 page) |
2 October 2023 | Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages) |
4 July 2023 | Termination of appointment of Ramesh Kollepara as a director on 26 May 2023 (1 page) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 1 January 2022 (20 pages) |
14 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
14 October 2021 | Full accounts made up to 2 January 2021 (20 pages) |
1 July 2021 | Appointment of Ms Carmel Jessica Samimi as a director on 1 July 2021 (2 pages) |
30 June 2021 | Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page) |
12 May 2021 | Register inspection address has been changed to 54 Portland Place London W1B 1DY (1 page) |
12 May 2021 | Appointment of Broughton Secretaries Limited as a secretary on 22 April 2021 (2 pages) |
30 March 2021 | Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page) |
5 January 2021 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 28 December 2019 (17 pages) |
25 February 2020 | Appointment of Christopher James Jones as a director on 18 December 2019 (2 pages) |
27 January 2020 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page) |
14 January 2020 | Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages) |
14 January 2020 | Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages) |
11 October 2019 | Termination of appointment of Andrea Critchley as a director on 1 September 2019 (1 page) |
4 October 2019 | Full accounts made up to 29 December 2018 (17 pages) |
3 January 2019 | Director's details changed for Richard Wendell Schell on 4 January 2018 (2 pages) |
3 January 2019 | Director's details changed for Joel Alan Vanderkooi on 4 January 2018 (2 pages) |
3 January 2019 | Director's details changed for Mr Philip David Knowles on 4 January 2018 (2 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 30 December 2017 (6 pages) |
4 January 2018 | Registered 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) |
4 January 2018 | Change of details for Kellogg Latin America Holding Company (One) Limited as a person with significant control on 4 January 2018 (2 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
18 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
31 October 2017 | Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages) |
31 October 2017 | Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages) |
31 October 2017 | Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page) |
31 October 2017 | Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
24 April 2017 | Appointment of Andrea Critchley as a director on 21 February 2017 (2 pages) |
24 April 2017 | Appointment of Andrea Critchley as a director on 21 February 2017 (2 pages) |
21 April 2017 | Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page) |
21 April 2017 | Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
17 November 2016 | Director's details changed for Mr Philip David Knowles on 24 October 2016 (2 pages) |
17 November 2016 | Director's details changed for Mr Philip David Knowles on 24 October 2016 (2 pages) |
12 October 2016 | Appointment of Mr Nigel David Jaynes as a director on 21 September 2016 (2 pages) |
12 October 2016 | Appointment of Mr Nigel David Jaynes as a director on 21 September 2016 (2 pages) |
11 October 2016 | Appointment of Stephen Richard Hopwood as a director on 21 September 2016 (2 pages) |
11 October 2016 | Appointment of Stephen Richard Hopwood as a director on 21 September 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
8 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
8 October 2015 | Accounts for a dormant company made up to 3 January 2015 (6 pages) |
8 April 2015 | Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Julie Ann Ayres-Smith as a director on 11 March 2015 (1 page) |
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 (20 pages) |
2 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 13 December 2014 (20 pages) |
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
3 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
3 October 2014 | Accounts for a dormant company made up to 28 December 2013 (6 pages) |
29 September 2014 | Appointment of Mr Philip David Knowles as a director on 16 September 2014 (2 pages) |
29 September 2014 | Appointment of Mr Philip David Knowles as a director on 16 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of John Gregory as a director on 17 September 2014 (1 page) |
18 September 2014 | Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages) |
18 September 2014 | Termination of appointment of John Gregory as a director on 17 September 2014 (1 page) |
18 September 2014 | Appointment of Julie Ann Ayres-Smith as a director on 17 September 2014 (2 pages) |
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
7 November 2013 | Termination of appointment of Nicola Brazewell as a director (1 page) |
7 November 2013 | Termination of appointment of Nicola Brazewell as a director (1 page) |
15 October 2013 | Total exemption full accounts made up to 29 December 2012 (9 pages) |
15 October 2013 | Total exemption full accounts made up to 29 December 2012 (9 pages) |
26 March 2013 | Termination of appointment of Benjamin Goodman as a secretary (1 page) |
26 March 2013 | Appointment of Eversecretary Limited as a secretary (2 pages) |
26 March 2013 | Termination of appointment of Benjamin Goodman as a secretary (1 page) |
26 March 2013 | Appointment of Eversecretary Limited as a secretary (2 pages) |
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (9 pages) |
8 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Director's details changed for Nicola Kirsteen Morley on 14 September 2012 (2 pages) |
3 October 2012 | Director's details changed for Nicola Kirsteen Morley on 14 September 2012 (2 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (9 pages) |
19 May 2012 | Director's details changed for Howard William Nicholson on 18 May 2012 (2 pages) |
19 May 2012 | Director's details changed for Howard William Nicholson on 18 May 2012 (2 pages) |
11 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (9 pages) |
11 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (9 pages) |
15 November 2011 | Appointment of Nicola Kirsteen Morley as a director (2 pages) |
15 November 2011 | Appointment of Nicola Kirsteen Morley as a director (2 pages) |
4 November 2011 | Termination of appointment of Richard Smith as a director (1 page) |
4 November 2011 | Termination of appointment of Richard Smith as a director (1 page) |
25 October 2011 | Termination of appointment of Michael Nagle as a director (1 page) |
25 October 2011 | Termination of appointment of Michael Nagle as a director (1 page) |
27 September 2011 | Full accounts made up to 1 January 2011 (11 pages) |
27 September 2011 | Full accounts made up to 1 January 2011 (11 pages) |
27 September 2011 | Full accounts made up to 1 January 2011 (11 pages) |
12 July 2011 | Appointment of Howard William Nicholson as a director (2 pages) |
12 July 2011 | Appointment of Howard William Nicholson as a director (2 pages) |
11 July 2011 | Appointment of Mr John Gregory as a director (2 pages) |
11 July 2011 | Termination of appointment of Jennie Thomson as a director (1 page) |
11 July 2011 | Termination of appointment of Jennie Thomson as a director (1 page) |
11 July 2011 | Appointment of Mr John Gregory as a director (2 pages) |
1 July 2011 | Appointment of Benjamin Gordon Goodman as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Jonathan Ainley as a director (1 page) |
1 July 2011 | Appointment of Benjamin Gordon Goodman as a secretary (2 pages) |
1 July 2011 | Termination of appointment of Jonathan Nigel Ainley as a secretary (1 page) |
1 July 2011 | Termination of appointment of Jonathan Ainley as a director (1 page) |
1 July 2011 | Termination of appointment of Jonathan Nigel Ainley as a secretary (1 page) |
22 June 2011 | Appointment of Richard Wendell Schell as a director (2 pages) |
22 June 2011 | Appointment of Joel Alan Vanderkooi as a director (2 pages) |
22 June 2011 | Appointment of Joel Alan Vanderkooi as a director (2 pages) |
22 June 2011 | Appointment of Richard Wendell Schell as a director (2 pages) |
28 March 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
28 March 2011 | Previous accounting period shortened from 31 December 2011 to 31 December 2010 (1 page) |
10 February 2011 | Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Michael Dennis Nagle on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Michael Dennis Nagle on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Richard Brian Smith on 1 February 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Michael Dennis Nagle on 1 February 2011 (2 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
1 February 2011 | Statement of capital following an allotment of shares on 24 December 2010
|
13 December 2010 | Incorporation (48 pages) |
13 December 2010 | Incorporation (48 pages) |