Background WavePink WaveYellow Wave

KELLOGG U.K. HOLDING COMPANY LIMITED (03216332)

KELLOGG U.K. HOLDING COMPANY LIMITED (03216332) is an active UK company. incorporated on 25 June 1996. with registered office in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. KELLOGG U.K. HOLDING COMPANY LIMITED has been registered for 29 years. Current directors include JONES, Christopher James, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise.

Company Number
03216332
Status
active
Type
ltd
Incorporated
25 June 1996
Age
29 years
Address
Orange Tower Media City Uk, Greater Manchester, M50 2HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Christopher James, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG U.K. HOLDING COMPANY LIMITED

KELLOGG U.K. HOLDING COMPANY LIMITED is an active company incorporated on 25 June 1996 with the registered office located in Greater Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. KELLOGG U.K. HOLDING COMPANY LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03216332

LTD Company

Age

29 Years

Incorporated 25 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

INDEXMAZE LIMITED
From: 25 June 1996To: 10 July 1996
Contact
Address

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

Previous Addresses

The Kellogg Building Talbot Road Manchester M16 0PU
From: 25 June 1996To: 4 January 2018
Timeline

34 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Jan 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Nov 11
Director Left
Jul 12
Director Left
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Apr 18
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 23
Director Left
Oct 23
Owner Exit
Mar 26
New Owner
Mar 26
0
Funding
31
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Feb 2021

JONES, Christopher James

Active
Media City Uk, Greater ManchesterM50 2HF
Born July 1984
Director
Appointed 18 Dec 2019

LAMONT, Benjamin

Active
Media City Uk, Greater ManchesterM50 2HF
Born March 1978
Director
Appointed 28 Jun 2019

WISNIEWSKI, Gemma Louise

Active
Media City Uk, Greater ManchesterM50 2HF
Born November 1983
Director
Appointed 11 Sept 2023

AINLEY, Jonathan Nigel

Resigned
Talbot Road, ManchesterM16 0PU
Secretary
Appointed 10 Mar 1997
Resigned 06 May 2011

GOODMAN, Benjamin Gordon

Resigned
Talbot Road, ManchesterM16 0PU
Secretary
Appointed 23 Jun 2011
Resigned 01 Mar 2013

KEEPE, Howard Irvine

Resigned
15 Broomfield Lane, HaleWA15 9AP
Secretary
Appointed 28 Jun 1996
Resigned 25 Jun 1997

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 27 Jun 1996
Resigned 28 Jun 1996

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 27 Jun 1996
Resigned 28 Jun 1996

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 01 Mar 2013
Resigned 31 Dec 2020

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 25 Jun 1996
Resigned 27 Jun 1996

BRAZEWELL, Nicola Kirsteen

Resigned
Talbot Road, ManchesterM16 0PU
Born October 1971
Director
Appointed 14 Nov 2011
Resigned 01 Oct 2013

CRITCHLEY, Andrea

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born September 1973
Director
Appointed 21 Feb 2017
Resigned 01 Sept 2019

FRITZ, Donald George

Resigned
Delveron House, Mottram St AndrewSK10 4QT
Born September 1947
Director
Appointed 28 Jun 1996
Resigned 01 Oct 1998

GOLDSWORTHY, Peter William

Resigned
61a Westgate, Hale AltrinchamWA15 9BA
Born November 1967
Director
Appointed 29 Sept 2005
Resigned 05 Apr 2007

GOURBIN, Jean Louis

Resigned
11 Serpentine Parade, Nsw 2030FOREIGN
Born April 1947
Director
Appointed 16 Oct 1998
Resigned 15 Mar 1999

HARRIS, Alan Frank

Resigned
Delveron House, MacclesfieldSK10 4QT
Born July 1954
Director
Appointed 19 Apr 1999
Resigned 01 Nov 2000

HOLT, Andrew Joseph

Resigned
33 Petersham Drive, WarringtonWA4 5QF
Born June 1955
Director
Appointed 25 Jun 2001
Resigned 31 Dec 2004

HOPWOOD, Stephen Richard

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1960
Director
Appointed 18 Nov 2014
Resigned 20 Feb 2017

KNOWLES, Philip David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born June 1969
Director
Appointed 28 Mar 2008
Resigned 30 Jun 2021

LAGOUDAKIS, George

Resigned
The Kellogg Building, ManchesterM16 0PU
Born November 1971
Director
Appointed 01 Nov 2013
Resigned 02 Oct 2014

LAWLOR, David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born March 1967
Director
Appointed 21 Sept 2016
Resigned 13 Nov 2017

LEYLAND, Kirsty

Resigned
Thorngrove Road, WilmslowSK9 1DE
Born August 1969
Director
Appointed 15 Feb 2010
Resigned 14 Jan 2011

LORD, Geoffrey

Resigned
Shady Grove House, WilmslowSK9 5NX
Born April 1939
Director
Appointed 28 Jun 1996
Resigned 31 Dec 1999

MEEHAN, Karen Lesley

Resigned
The Farm House, MobberleyWA16 7LQ
Born January 1964
Director
Appointed 01 Sept 2004
Resigned 05 Feb 2010

MOBSBY, Timothy Peter

Resigned
49 Lostock Junction Lane, BoltonBL6 4JN
Born June 1955
Director
Appointed 09 Feb 1999
Resigned 20 Sept 2004

MYERS, Jonathan Charles, Vice President Uk And Ireland

Resigned
The Kellogg Building, ManchesterM16 0PU
Born April 1969
Director
Appointed 18 Nov 2014
Resigned 21 Sept 2016

NAGLE, Michael Dennis

Resigned
Talbot Road, ManchesterM16 0PU
Born August 1952
Director
Appointed 28 Mar 2008
Resigned 01 Sept 2012

NEUMANN, Paul Eugene

Resigned
Fieldside Close, StockportSK7 1JD
Born October 1958
Director
Appointed 28 Mar 2008
Resigned 11 Jul 2008

NICHOLSON, Howard William

Resigned
Talbot Road, ManchesterM16 0PU
Born March 1970
Director
Appointed 16 Feb 2011
Resigned 17 Sept 2014

NUSS, Jeffrey Stephen

Resigned
Talbot Road, ManchesterM16 0PU
Born October 1969
Director
Appointed 03 Sept 2008
Resigned 12 Jun 2012

OCONNOR, Brian Francis

Resigned
306 Middle Warehouse, ManchesterM15 4NT
Born May 1961
Director
Appointed 09 Feb 1999
Resigned 12 Apr 1999

PALMER, Anthony John

Resigned
59 Heybridge Lane, PrestburySK10 4ER
Born December 1959
Director
Appointed 02 Nov 2004
Resigned 13 Oct 2006

PETERSON, Gregory Dean

Resigned
Talbot Road, ManchesterM16 0PU
Born November 1960
Director
Appointed 02 Jan 2007
Resigned 15 Mar 2011

PLATT, Susan Clare

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born May 1965
Director
Appointed 11 Mar 2015
Resigned 28 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Ms Jacqueline Badger Mars

Active
Media City Uk, Greater ManchesterM50 2HF
Born October 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Dec 2025
Kellogg Square, Battle Creek

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
Ceased 11 Dec 2025
Fundings
Financials
Latest Activities

Filing History

176

Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
12 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
30 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
26 March 2013
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Resolution
11 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
9 July 2008
363aAnnual Return
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
11 October 2007
288cChange of Particulars
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
11 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 October 2006
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
363sAnnual Return (shuttle)
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 November 2004
AAAnnual Accounts
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 2003
AUDAUD
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Memorandum Articles
14 November 2001
MEM/ARTSMEM/ARTS
Resolution
14 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 November 2001
AAAnnual Accounts
Legacy
7 August 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 October 1999
AAAnnual Accounts
Legacy
27 July 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 October 1998
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
29 September 1998
AUDAUD
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
26 September 1997
288cChange of Particulars
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
4 August 1997
363aAnnual Return
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288aAppointment of Director or Secretary
Statement Of Affairs
4 May 1997
SASA
Legacy
4 May 1997
88(2)O88(2)O
Legacy
28 April 1997
88(2)P88(2)P
Legacy
23 August 1996
225Change of Accounting Reference Date
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Resolution
10 July 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 1996
288288
Legacy
8 July 1996
287Change of Registered Office
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Incorporation Company
25 June 1996
NEWINCIncorporation