Kellogg Supply Services (europe) Limited GREATER MANCHESTER


Founded in 1996, Kellogg Supply Services (europe), classified under reg no. 03233413 is an active company. Currently registered at Orange Tower Media City Uk M50 2HF, Greater Manchester the company has been in the business for 28 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since September 24, 1996 Kellogg Supply Services (europe) Limited is no longer carrying the name Bravemart.

The company has 3 directors, namely Gemma W., Philip J. and Benjamin L.. Of them, Philip J., Benjamin L. have been with the company the longest, being appointed on 10 December 2019 and Gemma W. has been with the company for the least time - from 11 September 2023. At present 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 Supply Services (europe) 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 03233413
Date of Incorporation Fri, 2nd Aug 1996
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 16th Aug 2024 (2024-08-16)
Last confirmation statement dated Wed, 2nd Aug 2023

Company staff

Gemma W.

Position: Director

Appointed: 11 September 2023

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 26 February 2021

Philip J.

Position: Director

Appointed: 10 December 2019

Benjamin L.

Position: Director

Appointed: 10 December 2019

Carmel S.

Position: Director

Appointed: 01 July 2021

Resigned: 15 September 2023

Philip K.

Position: Director

Appointed: 05 June 2017

Resigned: 30 June 2021

Nigel J.

Position: Director

Appointed: 20 February 2017

Resigned: 12 December 2019

Michelle L.

Position: Director

Appointed: 07 November 2016

Resigned: 05 June 2017

Stephen H.

Position: Director

Appointed: 05 March 2015

Resigned: 20 February 2017

Benjamin G.

Position: Director

Appointed: 05 March 2015

Resigned: 07 November 2016

Julie A.

Position: Director

Appointed: 17 September 2014

Resigned: 05 March 2015

Eversecretary Limited

Position: Corporate Secretary

Appointed: 01 March 2013

Resigned: 31 December 2020

Benjamin G.

Position: Secretary

Appointed: 23 June 2011

Resigned: 01 March 2013

John G.

Position: Director

Appointed: 31 March 2006

Resigned: 17 September 2014

Richard S.

Position: Director

Appointed: 03 May 2005

Resigned: 02 November 2011

Colin R.

Position: Director

Appointed: 29 September 2004

Resigned: 30 September 2012

James T.

Position: Director

Appointed: 29 September 2004

Resigned: 30 April 2009

Timothy M.

Position: Director

Appointed: 23 February 2001

Resigned: 20 September 2004

Andrew H.

Position: Director

Appointed: 15 December 2000

Resigned: 31 December 2004

Bernard Y.

Position: Director

Appointed: 13 January 2000

Resigned: 20 September 2004

Richard T.

Position: Director

Appointed: 20 October 1999

Resigned: 15 April 2005

King P.

Position: Director

Appointed: 14 April 1999

Resigned: 01 November 2000

Alan H.

Position: Director

Appointed: 14 April 1999

Resigned: 01 November 2000

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: 25 September 1996

Resigned: 01 October 1998

Geoffrey L.

Position: Director

Appointed: 25 September 1996

Resigned: 31 December 1999

Peter E.

Position: Director

Appointed: 25 September 1996

Resigned: 26 March 1999

Ian S.

Position: Director

Appointed: 25 September 1996

Resigned: 31 July 1997

Howard K.

Position: Secretary

Appointed: 25 September 1996

Resigned: 21 January 1997

Abogado Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1996

Resigned: 25 September 1996

Abogado Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 September 1996

Resigned: 25 September 1996

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 1996

Resigned: 25 September 1996

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 11 September 1996

Resigned: 25 September 1996

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 02 August 1996

Resigned: 11 September 1996

Luciene James Limited

Position: Nominee Director

Appointed: 02 August 1996

Resigned: 11 September 1996

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Kellogg U.k. Holding Company Limited from Greater Manchester, United Kingdom. This PSC is classified as "a limited by shares", 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 U.K. Holding Company Limited

Orange Tower Media City Uk, Salford, Greater Manchester, M50 2HF, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom Companies House
Registration number 03216332
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

Bravemart September 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts made up to December 31, 2022
filed on: 6th, October 2023
Free Download (6 pages)

Company search

Advertisements