Deeside Cereals i Ltd (registration number 01246878) is a private limited company established on 1976-03-02. This enterprise is located at Fourth Avenue, Deeside Industrial Park, Deeside CH5 2NR. Having undergone a change in 2017-03-31, the previous name the enterprise used was Dailycer Uk Limited. Deeside Cereals i Ltd is operating under SIC: 10612 which stands for "manufacture of breakfast cereals and cereals-based food".

Company details

Name Deeside Cereals I Ltd
Number 01246878
Date of Incorporation: 1976/03/02
End of financial year: 31 March
Address: Fourth Avenue, Deeside Industrial Park, Deeside, CH5 2NR
SIC code: 10612 - Manufacture of breakfast cereals and cereals-based food

When it comes to the 2 directors that can be found in this particular company, we can name: Sally A. (appointed on 01 December 2023), Bruce C. (appointment date: 01 December 2023). 1 secretary is present as well: Helen W. (appointed on 01 February 2024). The official register reports 4 persons of significant control, namely: Weetabix Limited can be found at Burton Latimer, NN15 5JR Kettering. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Wellbeing Bidco Limited can be found at Ty'n Llidiart Industrial Estate, LL21 9RR Corwen. This corporate PSC owns over 3/4 of shares, 3/4 to full of voting rights. Nalini M. owns over 3/4 of shares.

Directors

People with significant control

Weetabix Limited
1 December 2023
Address Weetabix Mills Burton Latimer, Kettering, NN15 5JR, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 00267687
Nature of control: 75,01-100% shares
75,01-100% voting rights
Wellbeing Bidco Limited
10 September 2021 - 1 December 2023
Address N/A Ty'N Llidiart Industrial Estate, Corwen, LL21 9RR, Wales
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Cardiff, England And Wales
Registration number 13419100
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Nalini M.
7 December 2019 - 10 September 2021
Nature of control: 75,01-100% shares
Rakesh M.
6 April 2016 - 7 December 2019
Nature of control: 75,01-100% shares

Filings

Categories:
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
(AA01) Extension of current accouting period to September 30, 2024
filed on: 4th, December 2023 | accounts
Free Download (1 page)