Background WavePink WaveYellow Wave

GENERAL MILLS HOLDING (UK) LIMITED (04111739)

GENERAL MILLS HOLDING (UK) LIMITED (04111739) is an active UK company. incorporated on 16 November 2000. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENERAL MILLS HOLDING (UK) LIMITED has been registered for 25 years. Current directors include PEARMAN, Benjamin John, WALSH, Brian Thomas.

Company Number
04111739
Status
active
Type
ltd
Incorporated
16 November 2000
Age
25 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PEARMAN, Benjamin John, WALSH, Brian Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL MILLS HOLDING (UK) LIMITED

GENERAL MILLS HOLDING (UK) LIMITED is an active company incorporated on 16 November 2000 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENERAL MILLS HOLDING (UK) LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04111739

LTD Company

Age

25 Years

Incorporated 16 November 2000

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 26 May 2024 (1 year ago)
Submitted on 5 March 2025 (1 year 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

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
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
100 New Bridge Street London EC4V 6JA
From: 16 November 2000To: 14 July 2023
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Jun 10
Director Left
Jun 10
Director Left
May 11
Director Joined
May 11
Funding Round
Nov 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Sept 14
Director Joined
May 15
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Capital Update
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Dec 23
Funding Round
Jun 25
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

PEARMAN, Benjamin John

Active
Bridgwater Road, BristolBS13 8FD
Born June 1972
Director
Appointed 18 Jul 2017

WALSH, Brian Thomas

Active
Bridgwater Road, BristolBS13 8FD
Born July 1971
Director
Appointed 02 May 2022

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 16 Nov 2000
Resigned 14 Jul 2023

ANDERSON, John Cromar

Resigned
73 Noel Road, LondonN1 8HE
Born March 1945
Director
Appointed 06 Dec 2000
Resigned 30 Jun 2005

BRODOWSKA, David Dominique Olivier

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

GAFFANEY, Jana Marie-Rose

Resigned
100 New Bridge StreetEC4V 6JA
Born October 1980
Director
Appointed 19 Jul 2018
Resigned 02 May 2022

GARDNER, Roger John

Resigned
Oak Lodge, Tunbridge WellsTN2 4LW
Born February 1952
Director
Appointed 02 Apr 2002
Resigned 30 Apr 2011

HARPER, Christopher John

Resigned
31 Arlow Road, LondonN21 3JS
Born July 1952
Director
Appointed 26 Jul 2005
Resigned 21 Nov 2016

HARPER JNR, Ernest

Resigned
4234 Scott Terrace, Edina
Born May 1954
Director
Appointed 16 Nov 2000
Resigned 01 Jun 2010

LAUL, Natasha

Resigned
100 New Bridge StreetEC4V 6JA
Born October 1978
Director
Appointed 31 Jul 2017
Resigned 01 Sept 2019

MASSEY, Lance Carlton

Resigned
100 New Bridge StreetEC4V 6JA
Born August 1974
Director
Appointed 21 Nov 2016
Resigned 31 Jul 2017

MORRIS, Gerald Joseph

Resigned
Number One General Mills Boulevard, Minneapolis
Born February 1961
Director
Appointed 01 Jun 2010
Resigned 14 Sept 2018

MOSELEY, James George

Resigned
100 New Bridge StreetEC4V 6JA
Born February 1955
Director
Appointed 02 Apr 2002
Resigned 12 Sept 2014

MUEHLEISEN, Markus

Resigned
100 New Bridge StreetEC4V 6JA
Born September 1966
Director
Appointed 20 Apr 2015
Resigned 24 Apr 2017

RYE, Angela Sue

Resigned
100 New Bridge StreetEC4V 6JA
Born December 1971
Director
Appointed 01 May 2011
Resigned 17 Sept 2013

SCHUURMANS, Michael John

Resigned
100 New Bridge StreetEC4V 6JA
Born December 1985
Director
Appointed 01 Sept 2019
Resigned 01 May 2022

VANBENSCHOTEN, David

Resigned
18219 Hermitage Way, Minnentonka
Born January 1955
Director
Appointed 16 Nov 2000
Resigned 02 Apr 2002

WITTENBERG, Elizabeth

Resigned
2194 Goodrick Avenue, St Paul
Born July 1961
Director
Appointed 16 Nov 2000
Resigned 02 Apr 2002

ZUCCO, David Benjamin

Resigned
100 New Bridge StreetEC4V 6JA
Born December 1976
Director
Appointed 16 Sept 2013
Resigned 20 Jul 2018

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 16 Nov 2000
Resigned 16 Nov 2000

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee director
Appointed 16 Nov 2000
Resigned 16 Nov 2000

Persons with significant control

1

General Mills Boulevard, 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

119

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Capital Allotment Shares
5 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 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
15 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination 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
18 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
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
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Legacy
24 January 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 January 2018
SH19Statement of Capital
Legacy
24 January 2018
CAP-SSCAP-SS
Resolution
24 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Corporate Secretary Company With Change Date
30 November 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
24 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Accounts With Accounts Type Full
13 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
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
27 November 2013
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
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
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
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Resolution
25 November 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Accounts With Accounts Type Group
14 March 2007
AAAnnual Accounts
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Group
28 February 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 March 2005
AAAnnual Accounts
Legacy
20 December 2004
363aAnnual Return
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
18 December 2003
363aAnnual Return
Legacy
15 April 2003
363aAnnual Return
Legacy
19 March 2003
88(2)R88(2)R
Accounts With Accounts Type Full
6 March 2003
AAAnnual Accounts
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 March 2002
AAAnnual Accounts
Legacy
6 March 2002
225Change of Accounting Reference Date
Legacy
9 January 2002
363aAnnual Return
Legacy
4 December 2001
88(2)R88(2)R
Memorandum Articles
27 July 2001
MEM/ARTSMEM/ARTS
Legacy
27 July 2001
123Notice of Increase in Nominal Capital
Resolution
27 July 2001
RESOLUTIONSResolutions
Resolution
27 July 2001
RESOLUTIONSResolutions
Legacy
24 April 2001
288aAppointment of Director or Secretary
Memorandum Articles
20 December 2000
MEM/ARTSMEM/ARTS
Legacy
20 December 2000
123Notice of Increase in Nominal Capital
Resolution
20 December 2000
RESOLUTIONSResolutions
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
225Change of Accounting Reference Date
Incorporation Company
16 November 2000
NEWINCIncorporation