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(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Finance Director |
Country of Residence | United Kingdom |
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(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | HR Director, Western Europe |
Country of Residence | England |
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(5 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 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(9 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week |
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 | 20 April 2021(7 years after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Ms Julie Ann Ayres-Smith |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2014(same day as company formation) |
Role | European Operations Manager |
Country of Residence | England |
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(5 months, 1 week 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 | Mr Howard William Nicholson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2014(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 July 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
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(2 years, 5 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(2 years, 5 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(2 years, 10 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(3 years, 5 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(7 years, 2 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 | 09 April 2014(same day as company formation) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | kelloggs.co.uk |
---|---|
Telephone | 024 15568669 |
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 |
2 at $1 | Kellogg Group LTD 50.00% Ordinary |
---|---|
2 at $1 | Kellogg Group Limited 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £2,147,483,647 |
Cash | £25,997,227 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (3 days from now) |
2 October 2023 | Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages) |
---|---|
27 September 2023 | Solvency Statement dated 26/09/23 (1 page) |
27 September 2023 | Resolutions
|
27 September 2023 | Statement of capital on 27 September 2023
|
27 September 2023 | Statement by Directors (1 page) |
26 September 2023 | Termination of appointment of Carmel Jessica Samimi as a director on 15 September 2023 (1 page) |
4 July 2023 | Termination of appointment of Ramesh Kollepara as a director on 26 May 2023 (1 page) |
19 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
7 March 2023 | Full accounts made up to 1 January 2022 (29 pages) |
24 November 2022 | Statement of capital on 24 November 2022
|
24 November 2022 | Solvency Statement dated 23/11/22 (2 pages) |
24 November 2022 | Statement by Directors (2 pages) |
24 November 2022 | Resolutions
|
11 May 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 2 January 2021 (27 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) |
23 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
21 April 2021 | Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page) |
21 April 2021 | Appointment of Broughton Secretaries Limited as a secretary on 20 April 2021 (2 pages) |
21 April 2021 | Register 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 2021 | Termination of appointment of Eversecretary Limited as a secretary on 31 December 2020 (1 page) |
23 December 2020 | Full accounts made up to 28 December 2019 (26 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 January 2020 | Termination of appointment of Nigel David Jaynes as a director on 12 December 2019 (1 page) |
23 January 2020 | Appointment of Christopher James Jones as a director on 18 December 2019 (2 pages) |
17 January 2020 | Appointment of Benjamin Lamont as a director on 10 December 2019 (2 pages) |
17 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) |
3 October 2019 | Full accounts made up to 29 December 2018 (22 pages) |
18 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 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) |
17 December 2018 | Solvency Statement dated 13/12/18 (3 pages) |
17 December 2018 | Statement by Directors (5 pages) |
17 December 2018 | Resolutions
|
17 December 2018 | Statement of capital on 17 December 2018
|
1 October 2018 | Full accounts made up to 30 December 2017 (22 pages) |
9 April 2018 | Confirmation statement made on 9 April 2018 with no updates (3 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 Group Limited as a person with significant control on 4 January 2018 (2 pages) |
31 October 2017 | Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page) |
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 | Appointment of Ramesh Kollepara as a director on 8 September 2017 (2 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (21 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 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 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) |
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 | Full accounts made up to 2 January 2016 (20 pages) |
5 October 2016 | Full accounts made up to 2 January 2016 (20 pages) |
29 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
17 June 2016 | Statement of capital following an allotment of shares on 6 November 2014
|
17 June 2016 | Statement of capital following an allotment of shares on 6 November 2014
|
15 June 2016 | Statement of capital following an allotment of shares on 6 November 2014
|
15 June 2016 | Statement of capital following an allotment of shares on 6 November 2014
|
14 June 2016 | Statement of capital following an allotment of shares on 6 November 2014
|
14 June 2016 | Statement of capital following an allotment of shares on 6 November 2014
|
14 April 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
14 April 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
14 April 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
14 April 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
13 January 2016 | Resolutions
|
13 January 2016 | Resolutions
|
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Solvency Statement dated 09/12/15 (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Statement by Directors (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Statement by Directors (2 pages) |
10 December 2015 | Solvency Statement dated 09/12/15 (2 pages) |
10 December 2015 | Statement of capital on 10 December 2015
|
8 October 2015 | Full accounts made up to 3 January 2015 (13 pages) |
8 October 2015 | Full accounts made up to 3 January 2015 (13 pages) |
8 October 2015 | Full accounts made up to 3 January 2015 (13 pages) |
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
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) |
7 November 2014 | Appointment of Richard Wendell Schell as a director on 17 September 2014
|
7 November 2014 | Appointment of Richard Wendell Schell as a director on 17 September 2014
|
23 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
23 October 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
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 | Appointment of Howard William Nicholson as a director on 17 September 2014 (2 pages) |
18 September 2014 | Appointment of Howard William Nicholson as a director on 17 September 2014 (2 pages) |
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|
9 April 2014 | Incorporation Statement of capital on 2014-04-09
|