Cereal Partners U.k. Pension Trust Limited WELWYN GARDEN CITY


Founded in 1976, Cereal Partners U.k. Pension Trust, classified under reg no. 01286104 is an active company. Currently registered at 2 Albany Place AL7 1RR, Welwyn Garden City the company has been in the business for fourty eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 6 directors in the the firm, namely Simon T., Sally S. and Kevin L. and others. In addition one secretary - Andrew B. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cereal Partners U.k. Pension Trust Limited Address / Contact

Office Address 2 Albany Place
Office Address2 28 Bridge Road East
Town Welwyn Garden City
Post code AL7 1RR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01286104
Date of Incorporation Thu, 11th Nov 1976
Industry Pension funding
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Pan Trustees Uk Llp

Position: Corporate Director

Appointed: 01 July 2022

Simon T.

Position: Director

Appointed: 01 February 2021

Sally S.

Position: Director

Appointed: 01 November 2020

Kevin L.

Position: Director

Appointed: 01 June 2020

John P.

Position: Director

Appointed: 01 October 2018

Nicholas C.

Position: Director

Appointed: 15 March 2017

Andrew B.

Position: Director

Appointed: 16 April 2012

Andrew B.

Position: Secretary

Appointed: 04 October 2011

Ross Trustees Services Limited

Position: Corporate Director

Appointed: 15 October 2018

Resigned: 01 July 2022

Nikki G.

Position: Director

Appointed: 09 March 2018

Resigned: 01 February 2024

Matthew R.

Position: Director

Appointed: 01 February 2018

Resigned: 01 November 2020

Peter S.

Position: Director

Appointed: 30 April 2016

Resigned: 01 February 2021

Jenny R.

Position: Director

Appointed: 10 December 2013

Resigned: 01 February 2018

Kevin P.

Position: Director

Appointed: 01 May 2012

Resigned: 30 April 2016

Colin M.

Position: Director

Appointed: 31 December 2011

Resigned: 31 December 2019

Karen H.

Position: Secretary

Appointed: 12 August 2011

Resigned: 04 October 2011

Stephen H.

Position: Secretary

Appointed: 24 November 2010

Resigned: 11 August 2011

Simon T.

Position: Director

Appointed: 30 September 2010

Resigned: 09 March 2018

Alistair B.

Position: Director

Appointed: 05 August 2010

Resigned: 15 March 2017

Timothy V.

Position: Secretary

Appointed: 13 May 2009

Resigned: 24 November 2010

Christopher P.

Position: Director

Appointed: 02 January 2009

Resigned: 25 January 2012

Peter C.

Position: Director

Appointed: 01 May 2008

Resigned: 01 May 2012

Barry G.

Position: Director

Appointed: 29 February 2008

Resigned: 31 July 2010

Sarah D.

Position: Secretary

Appointed: 19 February 2008

Resigned: 13 May 2009

Michelle E.

Position: Secretary

Appointed: 31 March 2007

Resigned: 11 January 2008

Stephen K.

Position: Director

Appointed: 15 February 2007

Resigned: 30 September 2018

Peter D.

Position: Director

Appointed: 01 January 2004

Resigned: 31 December 2008

Jeremy P.

Position: Director

Appointed: 31 March 2003

Resigned: 15 October 2018

Carol O.

Position: Director

Appointed: 31 March 2003

Resigned: 01 December 2006

Neil M.

Position: Director

Appointed: 30 April 2002

Resigned: 30 November 2007

Glen B.

Position: Director

Appointed: 30 April 2002

Resigned: 27 January 2008

Peter S.

Position: Director

Appointed: 30 April 2002

Resigned: 10 December 2013

Paula N.

Position: Director

Appointed: 30 April 1998

Resigned: 31 March 2003

David M.

Position: Director

Appointed: 01 January 1997

Resigned: 30 April 1998

Philip R.

Position: Director

Appointed: 09 July 1991

Resigned: 31 March 2003

Peter C.

Position: Director

Appointed: 09 July 1991

Resigned: 31 May 2001

Paul W.

Position: Director

Appointed: 09 July 1991

Resigned: 31 December 2011

Ann B.

Position: Director

Appointed: 09 July 1991

Resigned: 01 January 2004

Peter A.

Position: Director

Appointed: 09 July 1991

Resigned: 31 May 2001

Stephen I.

Position: Secretary

Appointed: 09 July 1991

Resigned: 31 March 2007

David M.

Position: Director

Appointed: 09 July 1991

Resigned: 31 January 2002

Raymond P.

Position: Director

Appointed: 09 July 1991

Resigned: 31 December 1996

John D.

Position: Director

Appointed: 09 July 1991

Resigned: 30 September 2010

Robert P.

Position: Director

Appointed: 01 March 1991

Resigned: 09 July 1991

Ronald S.

Position: Director

Appointed: 01 March 1991

Resigned: 09 July 1991

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is General Mills, Inc from Dover, United States. This PSC is categorised as "a public company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nestle Uk Ltd. that entered Gatwick, England as the official address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

General Mills, Inc

C/O National Registered Agents, Inc. Suite 101, 160 Greentree Drive, Dover, Delaware 19904, United States

Legal authority Delaware, Usa
Legal form Public Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Nestle Uk Ltd.

1 City Place Beehive Ring Road, Gatwick, West Sussex, RH6 0PA, England

Legal authority United Kingdom
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 18th, September 2023
Free Download (11 pages)

Company search

Advertisements