Background WavePink WaveYellow Wave

GENERAL MILLS SERVICES (UK) LTD (00848269)

GENERAL MILLS SERVICES (UK) LTD (00848269) is an active UK company. incorporated on 7 May 1965. with registered office in Bristol. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. GENERAL MILLS SERVICES (UK) LTD has been registered for 60 years. Current directors include PEARMAN, Benjamin John, WALSH, Brian Thomas.

Company Number
00848269
Status
active
Type
ltd
Incorporated
7 May 1965
Age
60 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
PEARMAN, Benjamin John, WALSH, Brian Thomas
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL MILLS SERVICES (UK) LTD

GENERAL MILLS SERVICES (UK) LTD is an active company incorporated on 7 May 1965 with the registered office located in Bristol. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. GENERAL MILLS SERVICES (UK) LTD was registered 60 years ago.(SIC: 56290)

Status

active

Active since 60 years ago

Company No

00848269

LTD Company

Age

60 Years

Incorporated 7 May 1965

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 26 May 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 29 May 2023 - 26 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 27 May 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

GENERAL MILLS UK LTD
From: 26 June 2000To: 28 February 2002
GENERAL MILLS EUROPE LIMITED
From: 7 May 1965To: 26 June 2000
Contact
Address

The Pavilions Bridgwater Road Bristol, BS13 8FD,

Previous Addresses

Capital Court 30 Windsor Street Uxbridge UB8 1AB England
From: 14 July 2023To: 13 August 2024
Harman House 1 George Street Uxbridge Middlesex UB8 1QQ
From: 13 December 2016To: 14 July 2023
1 Bedford Row London WC1R 4BZ
From: 7 May 1965To: 13 December 2016
Timeline

25 key events • 1965 - 2023

Funding Officers Ownership
Company Founded
May 65
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Apr 15
Director Joined
Sept 15
Director Left
Dec 16
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Funding Round
Jul 22
Capital Update
Oct 22
Capital Update
May 23
Director Left
Dec 23
Director Joined
Dec 23
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

WALSH, Brian Thomas

Active
Bridgwater Road, BristolBS13 8FD
Secretary
Appointed 01 May 2022

PEARMAN, Benjamin John

Active
George Street, UxbridgeUB8 1QQ
Born June 1972
Director
Appointed 11 Dec 2023

WALSH, Brian Thomas

Active
Bridgwater Road, BristolBS13 8FD
Born July 1971
Director
Appointed 01 May 2022

ANDERSON, John Cromar

Resigned
73 Noel Road, LondonN1 8HE
Secretary
Appointed N/A
Resigned 20 Jul 2005

GAFFANEY, Jana

Resigned
1 George Street, UxbridgeUB8 1QQ
Secretary
Appointed 19 Jul 2018
Resigned 01 May 2022

HARPER, Christopher John

Resigned
31 Arlow Road, LondonN21 3JS
Secretary
Appointed 20 Jul 2005
Resigned 21 Nov 2016

ZUCCO, David Benjamin

Resigned
1 George Street, UxbridgeUB8 1QQ
Secretary
Appointed 16 Jan 2017
Resigned 20 Jul 2018

ANDERSON, John Cromar

Resigned
73 Noel Road, LondonN1 8HE
Born March 1945
Director
Appointed N/A
Resigned 20 Jul 2005

ARTHURS, Richard Garnett

Resigned
Bushwood Road, KewTW9 3BG
Born June 1969
Director
Appointed 06 Mar 2009
Resigned 31 May 2011

BERNHARDSON, Ivy Schultz

Resigned
7711 Bush Lake Drive, Bloomington
Born August 1951
Director
Appointed 17 Feb 2000
Resigned 30 Jun 2000

BRODOWSKA, David Dominique Olivier

Resigned
30 Windsor Street, UxbridgeUB8 1AB
Born July 1973
Director
Appointed 01 May 2022
Resigned 11 Dec 2023

EVISON, Laura Jane

Resigned
George Street, UxbridgeUB8 1QQ
Born July 1972
Director
Appointed 01 Jun 2011
Resigned 20 Apr 2015

FRECON, Leslie Myers

Resigned
2442 Lafayette Road, UsaFOREIGN
Born August 1953
Director
Appointed 14 May 1993
Resigned 29 May 1998

GAFFANEY, Jana Marie-Rose

Resigned
1 George Street, UxbridgeUB8 1QQ
Born October 1980
Director
Appointed 19 Jul 2018
Resigned 01 May 2022

GARDNER, Roger John

Resigned
Oak Lodge, Tunbridge WellsTN2 4LW
Born February 1952
Director
Appointed 01 Jun 2002
Resigned 30 Apr 2011

HANFORD, John

Resigned
1 Saxon Gardens, MaidenheadSL6 0DD
Born June 1934
Director
Appointed N/A
Resigned 31 Dec 1998

HARPER, Christopher John

Resigned
31 Arlow Road, LondonN21 3JS
Born July 1952
Director
Appointed 20 Jul 2005
Resigned 21 Nov 2016

KELBY, David Earl

Resigned
5509 Mirror Lakes DriveFOREIGN
Born January 1937
Director
Appointed N/A
Resigned 19 Apr 1993

LAUL, Natasha

Resigned
1 George Street, UxbridgeUB8 1QQ
Born October 1978
Director
Appointed 31 Jul 2017
Resigned 01 Sept 2019

MASSEY, Lance Carlton

Resigned
1 George Street, UxbridgeUB8 1QQ
Born August 1974
Director
Appointed 10 Aug 2015
Resigned 31 Jul 2017

MCDONNELL, James Vincent Andrew

Resigned
Glanworth Kingsley Close, CrowthorneRG45 7PH
Born August 1961
Director
Appointed 03 Sept 1997
Resigned 31 May 2002

RYE, Angela Sue

Resigned
George Street, UxbridgeUB8 1QQ
Born December 1971
Director
Appointed 01 May 2011
Resigned 17 Sept 2013

SCHUURMANS, Michael John

Resigned
1 George Street, UxbridgeUB8 1QQ
Born December 1985
Director
Appointed 01 Sept 2019
Resigned 01 May 2022

VAN BRUNT, William

Resigned
420 Highcroft Road, UsaFOREIGN
Born June 1944
Director
Appointed 29 May 1998
Resigned 17 Feb 2000

WHITEHILL, Clifford Lane

Resigned
7001 Dakota Avenue, Chanhassen
Born April 1931
Director
Appointed N/A
Resigned 01 Jun 1995

ZUCCO, David Benjamin

Resigned
1 George Street, UxbridgeUB8 1QQ
Born December 1976
Director
Appointed 16 Sept 2013
Resigned 20 Jul 2018

Persons with significant control

1

Minneapolis

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 August 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 May 2023
SH19Statement of Capital
Legacy
22 May 2023
SH20SH20
Legacy
22 May 2023
CAP-SSCAP-SS
Resolution
22 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
12 October 2022
SH19Statement of Capital
Legacy
12 October 2022
SH20SH20
Legacy
12 October 2022
CAP-SSCAP-SS
Resolution
12 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2022
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
5 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 January 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 December 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Auditors Resignation Company
15 April 2014
AUDAUD
Miscellaneous
11 April 2014
MISCMISC
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
1 October 2013
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type Made Up Date
29 January 2013
RP04RP04
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Change Person Director Company With Change Date
21 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Miscellaneous
20 June 2012
MISCMISC
Miscellaneous
15 June 2012
MISCMISC
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Resolution
10 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Legacy
26 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 February 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 February 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2002
AAAnnual Accounts
Legacy
11 March 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Legacy
19 January 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
7 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Legacy
20 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
1 July 1993
288288
Accounts With Accounts Type Full
21 February 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
12 December 1991
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Resolution
15 April 1991
RESOLUTIONSResolutions
Legacy
24 January 1991
363aAnnual Return
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
24 April 1990
225(1)225(1)
Legacy
29 January 1990
363363
Legacy
24 July 1989
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
26 April 1988
363363
Legacy
26 April 1988
363363
Memorandum Articles
23 March 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
21 January 1988
AAAnnual Accounts
Legacy
18 January 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1987
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
31 May 1973
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 October 1965
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 May 1965
NEWINCIncorporation
Miscellaneous
7 May 1965
MISCMISC