Company NameGollek UK Limited
Company StatusActive
Company Number08987812
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJoel Alan Vanderkooi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleTreasurer
Country of ResidenceUnited States
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NamePhilip Leslie Jones
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 4 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(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleHR Director, Western Europe
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameChristopher James Jones
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 4 months
RoleHR Director
Country of ResidenceUnited Kingdom
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(9 years, 5 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed20 April 2021(7 years after company formation)
Appointment Duration3 years
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMs Julie Ann Ayres-Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2014(same day as company formation)
RoleEuropean Operations Manager
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
Appointed16 September 2014(5 months, 1 week after company formation)
Appointment Duration6 years, 9 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
Appointed17 September 2014(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameStephen Richard Hopwood
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(2 years, 5 months after company formation)
Appointment Duration5 months (resigned 20 February 2017)
RoleSupply Chain Services Director
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
Appointed21 September 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 2 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 NameMrs Andrea Critchley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 2019)
RoleSenior Sc Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Director NameMr Ramesh Kollepara
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 26 May 2023)
RoleIT Director
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
StatusResigned
Appointed01 July 2021(7 years, 2 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
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed09 April 2014(same day as company formation)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekelloggs.co.uk
Telephone024 15568669
Telephone regionCoventry

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

2 at $1Kellogg Group LTD
50.00%
Ordinary
2 at $1Kellogg Group Limited
50.00%
Ordinary A

Financials

Year2014
Net Worth£2,147,483,647
Cash£25,997,227

Accounts

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

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (3 days from now)

Filing History

2 October 2023Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages)
27 September 2023Solvency Statement dated 26/09/23 (1 page)
27 September 2023Resolutions
  • RES13 ‐ Reduce share premium 26/09/2023
(2 pages)
27 September 2023Statement of capital on 27 September 2023
  • USD 4
(5 pages)
27 September 2023Statement by Directors (1 page)
26 September 2023Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023 (1 page)
4 July 2023Termination of appointment of Ramesh Kollepara as a director on 26 May 2023 (1 page)
19 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
7 March 2023Full accounts made up to 1 January 2022 (29 pages)
24 November 2022Statement of capital on 24 November 2022
  • USD 4
(3 pages)
24 November 2022Solvency Statement dated 23/11/22 (2 pages)
24 November 2022Statement by Directors (2 pages)
24 November 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 23/11/2022
(2 pages)
11 May 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 2 January 2021 (27 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 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
21 April 2021Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page)
21 April 2021Appointment of Broughton Secretaries Limited as a secretary on 20 April 2021 (2 pages)
21 April 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)
30 March 2021Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page)
23 December 2020Full accounts made up to 28 December 2019 (26 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
23 January 2020Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page)
23 January 2020Appointment of Christopher James Jones as a director on 18 December 2019 (2 pages)
17 January 2020Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages)
17 January 2020Appointment of Philip Leslie Jones as a director on 10 December 2019 (2 pages)
11 October 2019Termination of appointment of Andrea Critchley as a director on 1 September 2019 (1 page)
3 October 2019Full accounts made up to 29 December 2018 (22 pages)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
3 January 2019Director's details changed for Joel Alan Vanderkooi on 4 January 2018 (2 pages)
3 January 2019Director's details changed for Mr Philip David Knowles on 4 January 2018 (2 pages)
17 December 2018Solvency Statement dated 13/12/18 (3 pages)
17 December 2018Statement by Directors (5 pages)
17 December 2018Resolutions
  • RES13 ‐ Reduction of share premium account 13/12/2018
(2 pages)
17 December 2018Statement of capital on 17 December 2018
  • USD 4
(3 pages)
1 October 2018Full accounts made up to 30 December 2017 (22 pages)
9 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
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)
4 January 2018Change of details for Kellogg Group Limited as a person with significant control on 4 January 2018 (2 pages)
31 October 2017Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page)
31 October 2017Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages)
31 October 2017Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page)
31 October 2017Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
5 October 2017Full accounts made up to 31 December 2016 (21 pages)
24 April 2017Appointment of Andrea Critchley as a director on 21 February 2017 (2 pages)
24 April 2017Appointment of Andrea Critchley as a director on 21 February 2017 (2 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
21 April 2017Termination of appointment of Stephen Richard Hopwood as a director on 20 February 2017 (1 page)
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)
12 October 2016Appointment of Mr Nigel David Jaynes as a director on 21 September 2016 (2 pages)
12 October 2016Appointment of Mr Nigel David Jaynes as a director on 21 September 2016 (2 pages)
11 October 2016Appointment of Stephen Richard Hopwood as a director on 21 September 2016 (2 pages)
11 October 2016Appointment of Stephen Richard Hopwood as a director on 21 September 2016 (2 pages)
5 October 2016Full accounts made up to 2 January 2016 (20 pages)
5 October 2016Full accounts made up to 2 January 2016 (20 pages)
29 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 4
(6 pages)
29 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • USD 4
(6 pages)
17 June 2016Statement of capital following an allotment of shares on 6 November 2014
  • USD 4
(4 pages)
17 June 2016Statement of capital following an allotment of shares on 6 November 2014
  • USD 4
(4 pages)
15 June 2016Statement of capital following an allotment of shares on 6 November 2014
  • USD 3
(3 pages)
15 June 2016Statement of capital following an allotment of shares on 6 November 2014
  • USD 3
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 6 November 2014
  • USD 2
(3 pages)
14 June 2016Statement of capital following an allotment of shares on 6 November 2014
  • USD 2
(3 pages)
14 April 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
14 April 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
14 April 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
14 April 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
10 December 2015Statement of capital on 10 December 2015
  • USD 4.00
  • GBP 0
(5 pages)
10 December 2015Solvency Statement dated 09/12/15 (2 pages)
10 December 2015Resolutions
  • RES13 ‐ Share premium account 09/12/2015
  • RES13 ‐ Share premium account 09/12/2015
(2 pages)
10 December 2015Statement by Directors (2 pages)
10 December 2015Resolutions
  • RES13 ‐ Share premium account 09/12/2015
(2 pages)
10 December 2015Statement by Directors (2 pages)
10 December 2015Solvency Statement dated 09/12/15 (2 pages)
10 December 2015Statement of capital on 10 December 2015
  • USD 4.00
  • GBP 0
(5 pages)
8 October 2015Full accounts made up to 3 January 2015 (13 pages)
8 October 2015Full accounts made up to 3 January 2015 (13 pages)
8 October 2015Full accounts made up to 3 January 2015 (13 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • USD 4
(7 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • USD 4
(7 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • USD 4
(7 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)
7 November 2014Appointment of Richard Wendell Schell as a director on 17 September 2014
  • ANNOTATION Rectified AP01 was removed from the public register on 7TH November 2014 as it was invalid or ineffective.
(2 pages)
7 November 2014Appointment of Richard Wendell Schell as a director on 17 September 2014
  • ANNOTATION Rectified AP01 was removed from the public register on 7TH November 2014 as it was invalid or ineffective.
(2 pages)
23 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
23 October 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
29 September 2014Appointment of Mr Philip David Knowles as a director on 16 September 2014 (2 pages)
29 September 2014Appointment of Mr Philip David Knowles as a director on 16 September 2014 (2 pages)
18 September 2014Appointment of Howard William Nicholson as a director on 17 September 2014 (2 pages)
18 September 2014Appointment of Howard William Nicholson as a director on 17 September 2014 (2 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • USD 1
(36 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • USD 1
(36 pages)