Company number 01246878
Status Active
Incorporation Date 2 March 1976
Company Type Private Limited Company
Address FOURTH AVENUE, DEESIDE INDUSTRIAL PARK, DEESIDE, FLINTSHIRE, CH5 2NR
Home Country United Kingdom
Nature of Business 10612 - Manufacture of breakfast cereals and cereals-based food
Phone, email, etc
Since the company registration one hundred and ninety events have happened. The last three records are Director's details changed for Mr Peter Thomas Robertson on 10 April 2017; Resolutions
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-11-15
; Confirmation statement made on 31 March 2017 with no updates. The most likely internet sites of DEESIDE CEREALS I LTD are www.deesidecerealsi.co.uk, and www.deeside-cereals-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. Deeside Cereals I Ltd is a Private Limited Company.
The company registration number is 01246878. Deeside Cereals I Ltd has been working since 02 March 1976.
The present status of the company is Active. The registered address of Deeside Cereals I Ltd is Fourth Avenue Deeside Industrial Park Deeside Flintshire Ch5 2nr. . ROBERTSON, Peter Thomas is a Secretary of the company. BOTTING, Charles Maurice Aston is a Director of the company. HISCUTT, Robert is a Director of the company. MAHAJAN, Rakesh is a Director of the company. ROBERTSON, Peter Thomas is a Director of the company. Secretary FOX, Philip Ansley has been resigned. Secretary HODGSON, Ian Charles has been resigned. Secretary HULSMAN, Bart Franciscus Mattheus has been resigned. Secretary O'NEILL, Robert has been resigned. Secretary ROBERTSON, Pete Thomas has been resigned. Secretary ROBERTSON, Peter Thomas has been resigned. Secretary ROBERTSON, Peter Thomas has been resigned. Secretary STAAL, Steven Brand has been resigned. Secretary THORNTON, Zoe Kristine has been resigned. Secretary TURNER, Kerry Lea has been resigned. Director BAARS, Cornelius has been resigned. Director CHARRON, Xavier has been resigned. Director CLIFFORD, Timothy Miles Robert has been resigned. Director GARNAAT, Geert has been resigned. Director GRAF HALLER VON HALLERSTEIN, Lorenz has been resigned. Director HULSMAN, Bart Franciscus Mattheus has been resigned. Director JOHNSON, Philip Healey has been resigned. Director KOOY, Jan Leendert has been resigned. Director LEE, Kenneth has been resigned. Director O'NEILL, Robert has been resigned. Director OWEN, Mark Nicholas has been resigned. Director PICKLES, Geoffrey Michael has been resigned. Director ROSS, Peter Alexander has been resigned. Director SCANDRETT, Paul Graham has been resigned. Director SREENIVASA, Ravikumar has been resigned. Director STAAL, Steven Brand has been resigned. Director SUHM, Alexander, Dr has been resigned. Director TEGTMEIER, Udo has been resigned. Director TYRER, Bryan William has been resigned. Director ZONDERVAN, Anton Machiel has been resigned. Director DAILYCER LIMITED has been resigned. The company operates in "Manufacture of breakfast cereals and cereals-based food".
Current Directors
Resigned Directors
Secretary
O'NEILL, Robert
Resigned: 21 February 2003
Appointed Date: 14 November 1997
Director
CHARRON, Xavier
Resigned: 31 August 2007
Appointed Date: 13 February 2003
61 years old
Director
GARNAAT, Geert
Resigned: 09 January 2007
Appointed Date: 30 June 2003
76 years old
Director
LEE, Kenneth
Resigned: 13 February 2003
Appointed Date: 28 March 1997
81 years old
Director
O'NEILL, Robert
Resigned: 15 December 2003
Appointed Date: 03 January 1997
63 years old
Director
TEGTMEIER, Udo
Resigned: 21 April 2009
Appointed Date: 28 August 2007
66 years old
Director
DAILYCER LIMITED
Resigned: 11 October 2010
Appointed Date: 11 October 2010
Persons With Significant Control
Mr Rakesh Mahajan
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more
DEESIDE CEREALS I LTD Events
1 October 2014
Charge code 0124 6878 0010
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Axis Bank UK Limited
Description: F/H unit 14 fourth avenue reeside industrial park reesside…
9 September 2013
Charge code 0124 6878 0009
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: 1. all estates and interests in freehold, leasehold and…
9 September 2013
Charge code 0124 6878 0008
Delivered: 14 September 2013
Status: Outstanding
Persons entitled: Agrotech Impex Pte Limited
Description: F/H property k/a unit 14 fourth avenue deeside industrial…
22 March 2013
Legal charge
Delivered: 26 March 2013
Status: Satisfied
on 10 September 2013
Persons entitled: Rbs Invoice Finance LTD
Description: F/H land being unit 14 forth avenue deeside industrial park…
2 December 2010
Charge of deposit
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
23 July 2010
All assets debenture
Delivered: 28 July 2010
Status: Satisfied
on 10 September 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
9 June 1981
Debenture
Delivered: 16 June 1981
Status: Satisfied
on 18 December 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…
9 June 1981
Mortgage
Delivered: 16 June 1981
Status: Satisfied
on 18 December 1997
Persons entitled: National Westminster Bank PLC
Description: Unit B6 stendall road stadium industrial estate sealand…
9 June 1981
Mortgage
Delivered: 16 June 1981
Status: Satisfied
on 18 December 1997
Persons entitled: National Westminster Bank PLC
Description: Unit C3 stendall road stadium industrial estate sealand…
11 November 1980
Debenture
Delivered: 21 November 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…