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(8 years, 6 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(6 years, 1 month after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mr Howard William Nicholson |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Finance 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 | 12 March 2015(same day as company formation) |
Role | Finance Director/Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Orange Tower Media City Uk Salford Greater Manchester M50 2HF |
Secretary Name | Philip David Knowles |
---|---|
Status | Resigned |
Appointed | 12 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | The Kellogg Building Talbot Road Manchester M16 0PU |
Director Name | Mr Ramesh Kollepara |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(2 years, 6 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(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 16 October 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 | 16 March 2016(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 2020) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Website | kelloggs.co.uk |
---|
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 |
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 | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
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) |
28 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
23 December 2022 | Full accounts made up to 1 January 2022 (20 pages) |
24 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
14 October 2021 | Full accounts made up to 2 January 2021 (22 pages) |
3 August 2021 | Termination of appointment of Philip David Knowles as a director on 30 June 2021 (1 page) |
1 July 2021 | Appointment of Ms Carmel Jessica Samimi as a director on 1 July 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) |
21 April 2021 | Appointment of Broughton Secretaries Limited as a secretary on 20 April 2021 (2 pages) |
21 April 2021 | Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY (1 page) |
23 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
23 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 (20 pages) |
24 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
4 October 2019 | Full accounts made up to 29 December 2018 (14 pages) |
25 March 2019 | Confirmation statement made on 12 March 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) |
4 December 2018 | Statement of capital following an allotment of shares on 20 July 2016
|
10 September 2018 | Full accounts made up to 30 December 2017 (14 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
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) |
4 January 2018 | Registered 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 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) |
31 October 2017 | Termination of appointment of Howard William Nicholson as a director on 31 July 2017 (1 page) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (6 pages) |
24 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
24 January 2017 | Statement of capital following an allotment of shares on 8 December 2016
|
20 January 2017 | Resolutions
|
20 January 2017 | Resolutions
|
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) |
10 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
10 November 2016 | Statement of capital following an allotment of shares on 27 October 2016
|
5 October 2016 | Accounts for a dormant company made up to 2 January 2016 (5 pages) |
5 October 2016 | Accounts for a dormant company made up to 2 January 2016 (5 pages) |
12 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
12 August 2016 | Termination of appointment of Philip David Knowles as a secretary on 16 March 2016 (1 page) |
12 August 2016 | Appointment of Eversecretary Limited as a secretary on 16 March 2016 (2 pages) |
12 August 2016 | Appointment of Eversecretary Limited as a secretary on 16 March 2016 (2 pages) |
12 August 2016 | Termination of appointment of Philip David Knowles as a secretary on 16 March 2016 (1 page) |
12 August 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
17 March 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
17 March 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
17 March 2016 | Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
17 March 2016 | Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES (1 page) |
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|
12 March 2015 | Incorporation Statement of capital on 2015-03-12
|