Background WavePink WaveYellow Wave

KELLOGG SUPPLY SERVICES (EUROPE) LIMITED (03233413)

KELLOGG SUPPLY SERVICES (EUROPE) LIMITED (03233413) 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 SUPPLY SERVICES (EUROPE) LIMITED has been registered for 29 years. Current directors include JONES, Philip Leslie, LAMONT, Benjamin, WISNIEWSKI, Gemma Louise.

Company Number
03233413
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
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 SUPPLY SERVICES (EUROPE) LIMITED

KELLOGG SUPPLY 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 SUPPLY SERVICES (EUROPE) LIMITED was registered 29 years ago.(SIC: 10890)

Status

active

Active since 29 years ago

Company No

03233413

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 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 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

BRAVEMART 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

21 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Nov 11
Director Left
Nov 12
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Aug 17
Director Left
Aug 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
20
Officers
0
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, 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 10 Dec 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 CUSTODIANS 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

AYRES-SMITH, Julie Ann

Resigned
Talbot Road, ManchesterM16 0PU
Born February 1967
Director
Appointed 17 Sept 2014
Resigned 05 Mar 2015

ERIKSEN JENSEN, Peter

Resigned
11 Maplewood Road, WilmslowSK9 2RY
Born November 1954
Director
Appointed 25 Sept 1996
Resigned 26 Mar 1999

FRITZ, Donald George

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

GOODMAN, Benjamin Gordon

Resigned
Talbot Road, ManchesterM16 0PU
Born April 1976
Director
Appointed 05 Mar 2015
Resigned 07 Nov 2016

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 31 Mar 2006
Resigned 17 Sept 2014

HARRIS, Alan Frank

Resigned
Delveron House, MacclesfieldSK10 4QT
Born July 1954
Director
Appointed 14 Apr 1999
Resigned 01 Nov 2000

HOLT, Andrew Joseph

Resigned
33 Petersham Drive, WarringtonWA4 5QF
Born June 1955
Director
Appointed 15 Dec 2000
Resigned 31 Dec 2004

HOPWOOD, Stephen Richard

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1960
Director
Appointed 05 Mar 2015
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

KNOWLES, Philip David

Resigned
Media City Uk, Greater ManchesterM50 2HF
Born June 1969
Director
Appointed 05 Jun 2017
Resigned 30 Jun 2021

LOCKE, Michelle Catherine

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1980
Director
Appointed 07 Nov 2016
Resigned 05 Jun 2017

LORD, Geoffrey

Resigned
Shady Grove House, WilmslowSK9 5NX
Born April 1939
Director
Appointed 25 Sept 1996
Resigned 31 Dec 1999

MOBSBY, Timothy Peter

Resigned
49 Lostock Junction Lane, BoltonBL6 4JN
Born June 1955
Director
Appointed 23 Feb 2001
Resigned 20 Sept 2004

POUW, King Tie

Resigned
Holly House 74 Macclesfield Road, MacclesfieldSK10 4AG
Born December 1951
Director
Appointed 14 Apr 1999
Resigned 01 Nov 2000

RIDLER, Colin

Resigned
Talbot Road, ManchesterM16 0PU
Born September 1962
Director
Appointed 29 Sept 2004
Resigned 30 Sept 2012

ROLING, Christopher

Resigned
9 Sherbrook Rise, WilmslowSK9 2AX
Born March 1961
Director
Appointed 20 Aug 1997
Resigned 15 Jan 1999

SALE, Ian David

Resigned
Pinewood Farm Chelford Road, KnutsfordWA16 8SY
Born June 1946
Director
Appointed 25 Sept 1996
Resigned 31 Jul 1997

SAMIMI, Carmel Jessica

Resigned
Media City Uk, SalfordM50 2HF
Born January 1986
Director
Appointed 01 Jul 2021
Resigned 15 Sept 2023

SMITH, Richard Brian

Resigned
Talbot Road, ManchesterM16 0PU
Born July 1956
Director
Appointed 03 May 2005
Resigned 02 Nov 2011

TAYLOR, Richard Charles

Resigned
121 Church Road, ManchesterM41 9ET
Born September 1945
Director
Appointed 20 Oct 1999
Resigned 15 Apr 2005

THRELKELD, James Andrew

Resigned
Grasmere, NorthwichCW8 2RF
Born May 1952
Director
Appointed 29 Sept 2004
Resigned 30 Apr 2009

YAFFE, Bernard Max

Resigned
6 Holden Road, SalfordM7 4WD
Born October 1954
Director
Appointed 13 Jan 2000
Resigned 20 Sept 2004

ABOGADO CUSTODIANS LIMITED

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

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

141

Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2023
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 Dormant
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
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
Termination Secretary Company With Name Termination Date
23 March 2021
TM02Termination of Secretary
Change Sail Address Company With New Address
23 March 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
23 March 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
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 Dormant
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
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
15 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment 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
18 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Appoint Corporate Secretary Company With Name
26 March 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Termination Director Company With Name
27 November 2012
TM01Termination of Director
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
4 November 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 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
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
Accounts With Accounts Type Dormant
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
19 August 2009
363aAnnual Return
Legacy
7 May 2009
288bResignation of Director or Secretary
Resolution
11 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
24 August 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
15 November 2004
288aAppointment of Director or Secretary
Legacy
15 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
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
23 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
18 May 2003
AUDAUD
Accounts With Accounts Type Full
8 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
22 March 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
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
2 November 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
19 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288bResignation of Director or Secretary
Legacy
21 February 1999
288bResignation 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
25 February 1998
288cChange of Particulars
Legacy
26 September 1997
288cChange of Particulars
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
363b363b
Legacy
26 August 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
288aAppointment of Director or Secretary
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
29 July 1997
288aAppointment 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
288aAppointment of Director or Secretary
Legacy
12 February 1997
287Change of Registered Office
Legacy
12 February 1997
225Change of Accounting Reference Date
Memorandum Articles
3 October 1996
MEM/ARTSMEM/ARTS
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
287Change of Registered Office
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Legacy
18 September 1996
288288
Incorporation Company
2 August 1996
NEWINCIncorporation