Background WavePink WaveYellow Wave

KELLOGG MANAGEMENT SERVICES (EUROPE) LIMITED (03233144)

KELLOGG MANAGEMENT SERVICES (EUROPE) LIMITED (03233144) is an active UK company. incorporated on 2 August 1996. with registered office in Greater Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). KELLOGG MANAGEMENT SERVICES (EUROPE) LIMITED has been registered for 29 years. Current directors include BRADLEY, Richard Ian, JONES, Philip Leslie, LAMONT, Benjamin and 1 others.

Company Number
03233144
Status
active
Type
ltd
Incorporated
2 August 1996
Age
29 years
Address
Orange Tower Media City Uk, Greater Manchester, M50 2HF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
BRADLEY, Richard Ian, JONES, Philip Leslie, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KELLOGG MANAGEMENT SERVICES (EUROPE) LIMITED

KELLOGG MANAGEMENT SERVICES (EUROPE) LIMITED is an active company incorporated on 2 August 1996 with the registered office located in Greater Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). KELLOGG MANAGEMENT SERVICES (EUROPE) LIMITED was registered 29 years ago.(SIC: 10890)

Status

active

Active since 29 years ago

Company No

03233144

LTD Company

Age

29 Years

Incorporated 2 August 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

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

LESSMORE LIMITED
From: 2 August 1996To: 24 September 1996
Contact
Address

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

Previous Addresses

The Kellogg Building Talbot Road Manchester M16 0PU
From: 2 August 1996To: 4 January 2018
Timeline

34 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Feb 10
Director Joined
Mar 10
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Apr 12
Director Left
Sept 13
Director Left
Nov 13
Director Joined
Jun 14
Director Left
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Oct 22
Director Joined
Oct 23
Director Joined
Feb 24
Director Left
Dec 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 09 Apr 2021

BRADLEY, Richard Ian

Active
Media City Uk, Greater ManchesterM50 2HF
Born October 1975
Director
Appointed 01 May 2018

JONES, Philip Leslie

Active
Media City Uk, Greater ManchesterM50 2HF
Born August 1974
Director
Appointed 10 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 25 Sept 1996
Resigned 21 Jan 1997

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 11 Sept 1996
Resigned 25 Sept 1996

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 11 Sept 1996
Resigned 25 Sept 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 02 Aug 1996
Resigned 11 Sept 1996

AVRONSART, Denis Michel

Resigned
Flat 22 City Heights, ManchesterM1 7AX
Born June 1949
Director
Appointed 22 Dec 1998
Resigned 30 Jun 1999

AYRES-SMITH, Julie Ann

Resigned
Talbot Road, ManchesterM16 0PU
Born February 1967
Director
Appointed 16 Mar 2011
Resigned 11 Mar 2015

BAILEY, Catherine

Resigned
Withins Hall Road, FailsworthM35 9SA
Born June 1964
Director
Appointed 28 Mar 2008
Resigned 04 Nov 2009

DOKMECIOGLU, Ozan

Resigned
Drumnigh Wood, Portmarnock
Born December 1971
Director
Appointed 06 May 2014
Resigned 14 Dec 2015

FRITZ, Donald George

Resigned
Delveron House, Mottram St AndrewSK10 4QT
Born September 1947
Director
Appointed 25 Sept 1996
Resigned 01 Oct 1998

GLUSCIC, Gerald

Resigned
16 Sherbrook Rise, WilmslowSK9 2AX
Born May 1958
Director
Appointed 07 Jul 1997
Resigned 15 May 1999

GOURBIN, Jean Louis

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

GREGORY, John

Resigned
Talbot Road, ManchesterM16 0PU
Born August 1959
Director
Appointed 30 Sept 2005
Resigned 17 Sept 2014

HARRIS, Alan Frank

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

HOBSON, John William

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born August 1974
Director
Appointed 25 Jan 2024
Resigned 11 Dec 2025

HOPWOOD, Stephen Richard

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1960
Director
Appointed 18 Mar 2010
Resigned 20 Feb 2017

JAYNES, Nigel David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born February 1966
Director
Appointed 20 Feb 2017
Resigned 12 Dec 2019

KEEPE, Howard Irvine

Resigned
15 Broomfield Lane, HaleWA15 9AP
Born November 1948
Director
Appointed 25 Sept 1996
Resigned 21 Jan 1997

KNILL, Sally

Resigned
Church Lane, SaleM33 5GH
Born September 1967
Director
Appointed 28 Mar 2008
Resigned 01 Feb 2009

LEGG, Peter James

Resigned
The Coach House Newton Hall Lane, MobberleyWA16 7LB
Born March 1954
Director
Appointed 10 Mar 1997
Resigned 31 Aug 1999

LEYLAND, Kirsty

Resigned
Thorngrove Road, WilmslowSK9 1DE
Born August 1969
Director
Appointed 12 Nov 2009
Resigned 14 Jan 2011

MCKINZIE, George William

Resigned
3 Coniston Close, Alderley EdgeSK9 7WD
Born April 1966
Director
Appointed 03 Aug 1999
Resigned 01 Nov 2000

MEEHAN, Karen Lesley

Resigned
The Farm House, MobberleyWA16 7LQ
Born January 1964
Director
Appointed 21 Oct 2003
Resigned 05 Feb 2010

MIDDLETON, Timothy

Resigned
Talbot Road, ManchesterM16 0PU
Born October 1958
Director
Appointed 28 Mar 2008
Resigned 09 Aug 2013

MOBSBY, Timothy Peter

Resigned
49 Lostock Junction Lane, BoltonBL6 4JN
Born June 1955
Director
Appointed 22 Dec 1998
Resigned 20 Sept 2004

O'SULLIVAN, Robert

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born May 1977
Director
Appointed 31 Jan 2019
Resigned 05 Oct 2022

OCONNOR, Brian Francis

Resigned
306 Middle Warehouse, ManchesterM15 4NT
Born May 1961
Director
Appointed 22 Dec 1998
Resigned 12 Apr 1999

PILKINGTON, Michael John

Resigned
Talbot Road, ManchesterM16 0PU
Born April 1961
Director
Appointed 19 Oct 2011
Resigned 19 Oct 2011

Persons with significant control

1

Media City Uk, Greater ManchesterM50 2HF

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

170

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
19 April 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
19 April 2021
AP04Appointment of Corporate Secretary
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
10 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
21 January 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
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
6 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
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
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
10 September 2013
TM01Termination of Director
Appoint Corporate Secretary Company With Name
26 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 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
Appoint Person Director Company With Name
17 March 2011
AP01Appointment of Director
Change Person Director Company With Change Date
11 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 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
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
19 August 2009
288cChange of Particulars
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Resolution
12 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 August 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
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
14 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
29 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288cChange of Particulars
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
4 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 2003
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
25 April 1999
288cChange of Particulars
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
21 February 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
288aAppointment of Director or Secretary
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
13 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1998
AAAnnual Accounts
Legacy
26 September 1997
288cChange of Particulars
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
363b363b
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
29 July 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
287Change of Registered Office
Legacy
12 February 1997
225Change of Accounting Reference Date
Resolution
3 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
287Change of Registered Office
Incorporation Company
2 August 1996
NEWINCIncorporation