Kellogg U.k. Holding Company Limited GREATER MANCHESTER


Kellogg U.k. Holding Company started in year 1996 as Private Limited Company with registration number 03216332. The Kellogg U.k. Holding Company company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Greater Manchester at Orange Tower Media City Uk. Postal code: M50 2HF. Since 1996-07-10 Kellogg U.k. Holding Company Limited is no longer carrying the name Indexmaze.

The company has 3 directors, namely Gemma W., Christopher J. and Benjamin L.. Of them, Benjamin L. has been with the company the longest, being appointed on 28 June 2019 and Gemma W. has been with the company for the least time - from 11 September 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Kellogg U.k. Holding Company Limited Address / Contact

Office Address Orange Tower Media City Uk
Office Address2 Salford
Town Greater Manchester
Post code M50 2HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03216332
Date of Incorporation Tue, 25th Jun 1996
Industry Activities of head offices
End of financial Year 31st December
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Sat, 1st Jan 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Gemma W.

Position: Director

Appointed: 11 September 2023

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 26 February 2021

Christopher J.

Position: Director

Appointed: 18 December 2019

Benjamin L.

Position: Director

Appointed: 28 June 2019

Carmel S.

Position: Director

Appointed: 01 July 2021

Resigned: 15 September 2023

Andrea C.

Position: Director

Appointed: 21 February 2017

Resigned: 01 September 2019

David L.

Position: Director

Appointed: 21 September 2016

Resigned: 13 November 2017

Susan P.

Position: Director

Appointed: 11 March 2015

Resigned: 28 June 2019

Stephen H.

Position: Director

Appointed: 18 November 2014

Resigned: 20 February 2017

Jonathan M.

Position: Director

Appointed: 18 November 2014

Resigned: 21 September 2016

Rohit S.

Position: Director

Appointed: 17 September 2014

Resigned: 19 November 2014

George L.

Position: Director

Appointed: 01 November 2013

Resigned: 02 October 2014

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 March 2013

Resigned: 31 December 2020

Nicola B.

Position: Director

Appointed: 14 November 2011

Resigned: 01 October 2013

Benjamin G.

Position: Secretary

Appointed: 23 June 2011

Resigned: 01 March 2013

Howard N.

Position: Director

Appointed: 16 February 2011

Resigned: 17 September 2014

Kirsty L.

Position: Director

Appointed: 15 February 2010

Resigned: 14 January 2011

John S.

Position: Director

Appointed: 19 November 2008

Resigned: 31 December 2010

Jeffrey N.

Position: Director

Appointed: 03 September 2008

Resigned: 12 June 2012

Paul N.

Position: Director

Appointed: 28 March 2008

Resigned: 11 July 2008

Philip K.

Position: Director

Appointed: 28 March 2008

Resigned: 30 June 2021

Michael N.

Position: Director

Appointed: 28 March 2008

Resigned: 01 September 2012

Jose T.

Position: Director

Appointed: 28 June 2007

Resigned: 04 November 2008

Gregory P.

Position: Director

Appointed: 02 January 2007

Resigned: 15 March 2011

Peter G.

Position: Director

Appointed: 29 September 2005

Resigned: 05 April 2007

Anthony P.

Position: Director

Appointed: 02 November 2004

Resigned: 13 October 2006

Mark T.

Position: Director

Appointed: 01 September 2004

Resigned: 24 October 2005

Karen M.

Position: Director

Appointed: 01 September 2004

Resigned: 05 February 2010

Andrew H.

Position: Director

Appointed: 25 June 2001

Resigned: 31 December 2004

Andrew S.

Position: Director

Appointed: 22 November 2000

Resigned: 29 August 2003

Bernard Y.

Position: Director

Appointed: 13 January 2000

Resigned: 20 September 2004

King P.

Position: Director

Appointed: 20 October 1999

Resigned: 01 November 2000

Alan H.

Position: Director

Appointed: 19 April 1999

Resigned: 01 November 2000

Brian O.

Position: Director

Appointed: 09 February 1999

Resigned: 12 April 1999

Timothy M.

Position: Director

Appointed: 09 February 1999

Resigned: 20 September 2004

Jean G.

Position: Director

Appointed: 16 October 1998

Resigned: 15 March 1999

Christopher R.

Position: Director

Appointed: 20 August 1997

Resigned: 15 January 1999

Jonathan A.

Position: Secretary

Appointed: 10 March 1997

Resigned: 06 May 2011

Donald F.

Position: Director

Appointed: 28 June 1996

Resigned: 01 October 1998

Ian S.

Position: Director

Appointed: 28 June 1996

Resigned: 31 July 1997

Geoffrey L.

Position: Director

Appointed: 28 June 1996

Resigned: 31 December 1999

Howard K.

Position: Secretary

Appointed: 28 June 1996

Resigned: 25 June 1997

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1996

Resigned: 28 June 1996

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 June 1996

Resigned: 28 June 1996

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 1996

Resigned: 28 June 1996

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 27 June 1996

Resigned: 28 June 1996

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 25 June 1996

Resigned: 27 June 1996

Luciene James Limited

Position: Nominee Director

Appointed: 25 June 1996

Resigned: 27 June 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we discovered, there is Kellogg Company from Battle Creek, United States. This PSC is categorised as "a corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Kellogg Company

1 Kellogg Square, Battle Creek, Michigan 49017, United States

Legal authority United States (Delaware)
Legal form Corporation
Country registered Delaware
Place registered Delaware
Registration number 144811
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Indexmaze July 10, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 15th, January 2024
Free Download (30 pages)

Company search

Advertisements