Company NameKellogg Hong Kong Holding Company Limited
DirectorsJoel Alan Vanderkooi and Gemma Louise Wisniewski
Company StatusActive
Company Number09486344
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month 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
Appointed12 March 2015(same day as company formation)
RoleTreasurer
Country of ResidenceUnited States
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(8 years, 6 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(6 years, 1 month after company formation)
Appointment Duration3 years
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Howard William Nicholson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Philip David Knowles
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleFinance Director/Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NamePhilip David Knowles
StatusResigned
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressThe Kellogg Building Talbot Road
Manchester
M16 0PU
Director NameMr Ramesh Kollepara
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2017(2 years, 6 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(6 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrange Tower Media City Uk
Salford
Greater Manchester
M50 2HF
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed16 March 2016(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES

Contact

Websitekelloggs.co.uk

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

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 Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Filing History

2 October 2023Appointment of Gemma Louise Wisniewski as a director on 11 September 2023 (2 pages)
4 July 2023Termination of appointment of Ramesh Kollepara as a director on 26 May 2023 (1 page)
28 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
23 December 2022Full accounts made up to 1 January 2022 (20 pages)
24 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
14 October 2021Full accounts made up to 2 January 2021 (22 pages)
3 August 2021Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page)
1 July 2021Appointment of Ms Carmel Jessica Samimi as a director on 1 July 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)
21 April 2021Appointment of Broughton Secretaries Limited as a secretary on 20 April 2021 (2 pages)
21 April 2021Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page)
23 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
23 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 (20 pages)
24 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 29 December 2018 (14 pages)
25 March 2019Confirmation statement made on 12 March 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)
4 December 2018Statement of capital following an allotment of shares on 20 July 2016
  • GBP 4
(3 pages)
10 September 2018Full accounts made up to 30 December 2017 (14 pages)
16 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
4 January 2018Change of details for Kellogg Latin America Holding Company (One) Limited as a person with significant control on 4 January 2018 (2 pages)
4 January 2018Registered office address changed from The Kellogg Building Talbot Road Manchester M16 0PU United Kingdom to Orange Tower Media City Uk Salford Greater Manchester M50 2HF on 4 January 2018 (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)
31 October 2017Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
28 September 2017Full accounts made up to 31 December 2016 (13 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
24 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 3
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 8 December 2016
  • GBP 3
(3 pages)
20 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 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)
10 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 2
(3 pages)
10 November 2016Statement of capital following an allotment of shares on 27 October 2016
  • GBP 2
(3 pages)
5 October 2016Accounts for a dormant company made up to 2 January 2016 (5 pages)
5 October 2016Accounts for a dormant company made up to 2 January 2016 (5 pages)
12 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 August 2016Termination of appointment of Philip David Knowles as a secretary on 16 March 2016 (1 page)
12 August 2016Appointment of Eversecretary Limited as a secretary on 16 March 2016 (2 pages)
12 August 2016Appointment of Eversecretary Limited as a secretary on 16 March 2016 (2 pages)
12 August 2016Termination of appointment of Philip David Knowles as a secretary on 16 March 2016 (1 page)
12 August 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
11 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(5 pages)
17 March 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
17 March 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
17 March 2016Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
17 March 2016Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
(34 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 1
(34 pages)