Background WavePink WaveYellow Wave

GENERAL MILLS UK LIMITED (04633664)

GENERAL MILLS UK LIMITED (04633664) is an active UK company. incorporated on 10 January 2003. with registered office in Bristol. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco. GENERAL MILLS UK LIMITED has been registered for 23 years. Current directors include PEARMAN, Benjamin John, WALSH, Brian Thomas.

Company Number
04633664
Status
active
Type
ltd
Incorporated
10 January 2003
Age
23 years
Address
The Pavilions, Bristol, BS13 8FD
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
PEARMAN, Benjamin John, WALSH, Brian Thomas
SIC Codes
46170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERAL MILLS UK LIMITED

GENERAL MILLS UK LIMITED is an active company incorporated on 10 January 2003 with the registered office located in Bristol. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco. GENERAL MILLS UK LIMITED was registered 23 years ago.(SIC: 46170)

Status

active

Active since 23 years ago

Company No

04633664

LTD Company

Age

23 Years

Incorporated 10 January 2003

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 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

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

GENERAL MILLS UK 2002 LIMITED
From: 10 January 2003To: 1 May 2003
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
Harman House 1 George Street Uxbridge Middlesex UB8 1QQ
From: 10 January 2003To: 14 July 2023
Timeline

32 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Left
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Left
Jun 11
Capital Update
Oct 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Sept 14
Director Left
Apr 15
Director Joined
May 15
Director Joined
Sept 15
Director Left
Mar 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Left
Aug 17
Funding Round
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Sept 19
Director Joined
Sept 19
Capital Update
May 20
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
Dec 23
Funding Round
Jun 25
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

WALSH, Brian Thomas

Active
Bridgwater Road, BristolBS13 8FD
Secretary
Appointed 02 May 2022

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

GAFFANEY, Jana

Resigned
Harman House, UxbridgeUB8 1QQ
Secretary
Appointed 19 Jul 2018
Resigned 02 May 2022

GARDNER, Roger John

Resigned
Oak Lodge, Tunbridge WellsTN2 4LW
Secretary
Appointed 10 Jan 2003
Resigned 30 Apr 2011

RYE, Angela Sue

Resigned
Harman House, UxbridgeUB8 1QQ
Secretary
Appointed 01 May 2011
Resigned 17 Sept 2013

ZUCCO, David Benjamin

Resigned
Harman House, UxbridgeUB8 1QQ
Secretary
Appointed 16 Sept 2013
Resigned 20 Jul 2018

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 10 Jan 2003
Resigned 14 Jul 2023

ARTHURS, Richard Garnett

Resigned
Bushwood Road, KewTW9 3BG
Born June 1969
Director
Appointed 02 Sept 2008
Resigned 31 May 2011

BOUCHIER, Richard

Resigned
20 Oriental Road, SunninghillSL5 7AY
Born May 1966
Director
Appointed 01 Dec 2005
Resigned 02 Sept 2008

BRODOWSKA, David Dominique Olivier

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

COWARD, Gerald John Richard

Resigned
11 Perryn House, Acton Vale LondonW3 7JD
Born June 1967
Director
Appointed 27 Jan 2005
Resigned 01 Jul 2005

EVISON, Laura Jane

Resigned
Harman House, UxbridgeUB8 1QQ
Born July 1972
Director
Appointed 01 Jun 2011
Resigned 20 Apr 2014

GAFFANEY, Jana Marie-Rose

Resigned
Harman House, UxbridgeUB8 1QQ
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 10 Jan 2003
Resigned 30 Apr 2011

HOWORTH, David Mark

Resigned
Harman House, UxbridgeUB8 1QQ
Born March 1961
Director
Appointed 23 Dec 2011
Resigned 28 Feb 2017

LAUL, Natasha

Resigned
Harman House, UxbridgeUB8 1QQ
Born October 1978
Director
Appointed 31 Jul 2017
Resigned 01 Sept 2019

MASSEY, Lance Carlton

Resigned
Harman House, UxbridgeUB8 1QQ
Born August 1974
Director
Appointed 10 Aug 2015
Resigned 31 Jul 2017

MOMEN, Julian Akhtar Karim

Resigned
4 Pitters Piece, AylesburyHP18 9PP
Born June 1963
Director
Appointed 22 Apr 2003
Resigned 14 Dec 2004

MOSELEY, James George

Resigned
Harman House, UxbridgeUB8 1QQ
Born February 1955
Director
Appointed 10 Jan 2003
Resigned 12 Sept 2014

MUEHLEISEN, Markus

Resigned
Harman House, UxbridgeUB8 1QQ
Born September 1966
Director
Appointed 20 Apr 2015
Resigned 24 Apr 2017

RYE, Angela Sue

Resigned
Harman House, UxbridgeUB8 1QQ
Born December 1971
Director
Appointed 01 May 2011
Resigned 19 Jul 2013

SCHUURMANS, Michael John

Resigned
Harman House, UxbridgeUB8 1QQ
Born December 1985
Director
Appointed 01 Sept 2019
Resigned 01 May 2022

SWANBOROUGH, Susan Elizabeth

Resigned
Harman House, UxbridgeUB8 1QQ
Born June 1960
Director
Appointed 23 Dec 2011
Resigned 31 May 2017

ZUCCO, David Benjamin

Resigned
Harman House, UxbridgeUB8 1QQ
Born December 1976
Director
Appointed 16 Sept 2013
Resigned 20 Jul 2018

Persons with significant control

1

General Mills Boulevard, Minneapolis 55426

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
30 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
24 January 2025
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
19 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
14 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
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 January 2022
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 Updates
19 January 2021
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 May 2020
SH19Statement of Capital
Legacy
5 May 2020
SH20SH20
Legacy
5 May 2020
CAP-SSCAP-SS
Resolution
5 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 July 2018
AP03Appointment of Secretary
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
Termination Secretary Company With Name Termination Date
26 July 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Resolution
12 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2018
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
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date
28 January 2015
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
Auditors Resignation Company
11 April 2014
AUDAUD
Accounts With Accounts Type Full
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
29 January 2014
AR01AR01
Termination Secretary Company With Name
4 October 2013
TM02Termination of Secretary
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
13 February 2012
AR01AR01
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Legacy
31 October 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2011
SH19Statement of Capital
Legacy
31 October 2011
CAP-SSCAP-SS
Resolution
31 October 2011
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
27 October 2011
RP04RP04
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 May 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
27 January 2011
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
1 February 2009
363aAnnual Return
Resolution
24 November 2008
RESOLUTIONSResolutions
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
1 March 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
88(2)R88(2)R
Legacy
12 May 2006
88(2)R88(2)R
Accounts With Accounts Type Full
28 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
10 February 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
244244
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
9 June 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 2003
353353
Legacy
14 February 2003
225Change of Accounting Reference Date
Incorporation Company
10 January 2003
NEWINCIncorporation