Background WavePink WaveYellow Wave

WEETABIX TRUSTEE LIMITED (02800024)

WEETABIX TRUSTEE LIMITED (02800024) is an active UK company. incorporated on 10 March 1993. with registered office in Northants. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. WEETABIX TRUSTEE LIMITED has been registered for 33 years. Current directors include CONDON, Bruce Andrew, O'DWYER, Colm Christopher Liam.

Company Number
02800024
Status
active
Type
ltd
Incorporated
10 March 1993
Age
33 years
Address
Weetabix Mills Burton Latimer, Northants, NN15 5JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CONDON, Bruce Andrew, O'DWYER, Colm Christopher Liam
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEETABIX TRUSTEE LIMITED

WEETABIX TRUSTEE LIMITED is an active company incorporated on 10 March 1993 with the registered office located in Northants. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. WEETABIX TRUSTEE LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02800024

LTD Company

Age

33 Years

Incorporated 10 March 1993

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 December 2025 (4 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Weetabix Mills Burton Latimer Kettering Northants, NN15 5JR,

Timeline

9 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CONDON, Bruce Andrew

Active
Weetabix Mills Burton Latimer, NorthantsNN15 5JR
Secretary
Appointed 10 Jan 2025

CONDON, Bruce Andrew

Active
Weetabix Mills Burton Latimer, NorthantsNN15 5JR
Born July 1971
Director
Appointed 11 Jul 2022

O'DWYER, Colm Christopher Liam

Active
Burton Latimer, KetteringNN15 5JR
Born June 1968
Director
Appointed 20 Nov 2024

BOOTH, Lyne

Resigned
Weetabix Mills Burton Latimer, NorthantsNN15 5JR
Secretary
Appointed 09 Jan 2008
Resigned 31 Dec 2014

CLARKE, Ian Paul

Resigned
19 Main Street, KetteringNN14 3EL
Secretary
Appointed 15 Mar 1993
Resigned 01 Aug 2003

MARTIN, Richard William Thomas

Resigned
Burton Latimer, KetteringNN15 5JR
Secretary
Appointed 11 Jan 2018
Resigned 31 Jan 2024

MARTIN, Richard William Thomas

Resigned
Church Barn, LaxtonNN17 3AX
Secretary
Appointed 01 Aug 2003
Resigned 09 Jan 2008

THOMAS, Christopher David George

Resigned
Weetabix Mills Burton Latimer, NorthantsNN15 5JR
Secretary
Appointed 11 Mar 2015
Resigned 11 Jan 2018

WILSON, Helen

Resigned
Weetabix Mills Burton Latimer, NorthantsNN15 5JR
Secretary
Appointed 01 Feb 2024
Resigned 22 Nov 2024

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 15 Mar 1993
Resigned 15 Mar 1993

ABBOTT, Sally Jane

Resigned
Station Road, KetteringNN15 5JR
Born December 1967
Director
Appointed 18 Oct 2017
Resigned 19 Nov 2024

BRADY, David

Resigned
The Cottages 2 Pytchley Road, OrlingburyNN14 1JQ
Born August 1946
Director
Appointed 06 Oct 2003
Resigned 31 Aug 2006

BRIGGS, Terence

Resigned
The Old Coach House, PeterboroughPE8 6RQ
Born June 1941
Director
Appointed 15 Mar 1993
Resigned 01 Jun 2001

CARVER, John Harding

Resigned
Manor Farmhouse, Market HarboroughLE16 7UF
Born March 1943
Director
Appointed 15 Mar 1993
Resigned 31 Jul 2003

GEORGE, Richard William, Sir

Resigned
The Seahouse, GullaneEH31 2BE
Born April 1944
Director
Appointed 15 Mar 1993
Resigned 08 Feb 2008

MARTIN, Richard William Thomas

Resigned
Weetabix Mills Burton Latimer, NorthantsNN15 5JR
Born April 1962
Director
Appointed 31 Jul 2003
Resigned 11 Jul 2022

TURRELL, Giles Michael

Resigned
Weetabix Mills Burton Latimer, NorthantsNN15 5JR
Born December 1966
Director
Appointed 18 Oct 2011
Resigned 18 Oct 2017

WOOD, Kenneth Leslie

Resigned
Weetabix Mills Burton Latimer, NorthantsNN15 5JR
Born February 1951
Director
Appointed 01 Sept 2004
Resigned 21 Oct 2011

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 15 Mar 1993
Resigned 15 Mar 1993

Persons with significant control

1

Burton Latimer, KetteringNN15 5JR

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

124

Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
30 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 September 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
2 November 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 November 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Move Registers To Sail Company With New Address
26 August 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
18 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
21 October 2007
AAAnnual Accounts
Legacy
23 February 2007
288cChange of Particulars
Legacy
31 January 2007
363aAnnual Return
Accounts With Made Up Date
31 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363aAnnual Return
Legacy
8 February 2006
288cChange of Particulars
Accounts With Made Up Date
4 November 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
225Change of Accounting Reference Date
Accounts With Made Up Date
15 May 2004
AAAnnual Accounts
Legacy
27 April 2004
288cChange of Particulars
Legacy
13 February 2004
363sAnnual Return (shuttle)
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
2 October 2003
288cChange of Particulars
Legacy
19 August 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
24 January 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
11 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
15 February 1996
363sAnnual Return (shuttle)
Legacy
5 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
18 July 1994
RESOLUTIONSResolutions
Resolution
18 July 1994
RESOLUTIONSResolutions
Resolution
18 July 1994
RESOLUTIONSResolutions
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
288288
Legacy
24 March 1993
287Change of Registered Office
Legacy
24 March 1993
224224
Legacy
24 March 1993
88(2)R88(2)R
Incorporation Company
10 March 1993
NEWINCIncorporation