Weetabix Limited KETTERING


Weetabix started in year 1932 as Private Limited Company with registration number 00267687. The Weetabix company has been functioning successfully for ninety two years now and its status is active. The firm's office is based in Kettering at Weetabix Mills. Postal code: NN15 5JR.

Currently there are 2 directors in the the firm, namely Bruce C. and Sally A.. In addition one secretary - Helen W. - is with the company. Currently 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.

Weetabix Limited Address / Contact

Office Address Weetabix Mills
Office Address2 Burton Latimer
Town Kettering
Post code NN15 5JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00267687
Date of Incorporation Sat, 13th Aug 1932
Industry Manufacture of other food products n.e.c.
End of financial Year 30th September
Company age 92 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

Helen W.

Position: Secretary

Appointed: 01 February 2024

Bruce C.

Position: Director

Appointed: 11 July 2022

Sally A.

Position: Director

Appointed: 03 July 2017

Richard M.

Position: Secretary

Appointed: 11 January 2018

Resigned: 31 January 2024

Lin Z.

Position: Director

Appointed: 27 April 2016

Resigned: 13 April 2017

Jianfu Z.

Position: Director

Appointed: 27 April 2016

Resigned: 03 July 2017

Bin Z.

Position: Director

Appointed: 27 April 2016

Resigned: 03 July 2017

Guiyong C.

Position: Director

Appointed: 21 September 2015

Resigned: 03 July 2017

Mike S.

Position: Director

Appointed: 21 September 2015

Resigned: 03 July 2017

Tonghong W.

Position: Director

Appointed: 24 April 2015

Resigned: 03 July 2017

Christopher T.

Position: Secretary

Appointed: 11 March 2015

Resigned: 11 January 2018

Victor B.

Position: Director

Appointed: 08 July 2014

Resigned: 24 April 2015

Dominik H.

Position: Director

Appointed: 02 November 2012

Resigned: 24 April 2015

Wang L.

Position: Director

Appointed: 02 November 2012

Resigned: 03 July 2017

Li L.

Position: Director

Appointed: 02 November 2012

Resigned: 27 April 2016

Robert S.

Position: Director

Appointed: 02 November 2012

Resigned: 01 October 2015

Cao X.

Position: Director

Appointed: 02 November 2012

Resigned: 24 April 2015

Yin Y.

Position: Director

Appointed: 02 November 2012

Resigned: 08 July 2014

Wang Z.

Position: Director

Appointed: 02 November 2012

Resigned: 26 November 2013

Gareth M.

Position: Director

Appointed: 24 May 2012

Resigned: 18 December 2012

Ian A.

Position: Director

Appointed: 15 March 2012

Resigned: 18 December 2012

Giles T.

Position: Director

Appointed: 18 October 2011

Resigned: 18 October 2017

Sally A.

Position: Director

Appointed: 02 October 2008

Resigned: 18 December 2012

Lyne B.

Position: Secretary

Appointed: 09 January 2008

Resigned: 31 December 2014

Duncan M.

Position: Director

Appointed: 19 September 2006

Resigned: 18 December 2012

David R.

Position: Director

Appointed: 09 December 2005

Resigned: 06 May 2011

John E.

Position: Director

Appointed: 15 June 2005

Resigned: 31 March 2012

Kenneth W.

Position: Director

Appointed: 01 September 2004

Resigned: 21 October 2011

Richard M.

Position: Secretary

Appointed: 01 August 2003

Resigned: 09 January 2008

Richard M.

Position: Director

Appointed: 07 April 2003

Resigned: 11 July 2022

David B.

Position: Director

Appointed: 01 June 2001

Resigned: 31 August 2006

William H.

Position: Director

Appointed: 01 August 2000

Resigned: 04 October 2004

Trevor H.

Position: Director

Appointed: 01 August 1992

Resigned: 29 April 2005

John C.

Position: Director

Appointed: 21 January 1991

Resigned: 31 July 2003

Terence B.

Position: Director

Appointed: 21 January 1991

Resigned: 01 June 2001

Harold R.

Position: Director

Appointed: 21 January 1991

Resigned: 30 January 2004

Ian C.

Position: Secretary

Appointed: 21 January 1991

Resigned: 01 August 2003

Leslie C.

Position: Director

Appointed: 21 January 1991

Resigned: 31 July 2000

Richard G.

Position: Director

Appointed: 21 January 1991

Resigned: 08 February 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we found, there is Westminster Acquisition Limited from Kettering, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is B.l. Marketing Limited that entered Kettering, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Westminster Acquisition Limited

Weetabix Mills Burton Latimer, Kettering, Northamptonshire, NN15 5JR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10694659
Notified on 5 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

B.L. Marketing Limited

Weetabix Mills Burton Latimer, Kettering, Northants, NN15 5JR, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01001241
Notified on 6 April 2016
Ceased on 5 March 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/09/30
filed on: 12th, June 2023
Free Download (61 pages)

Company search

Advertisements