Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL MILLS PENSION TRUSTEE LIMITED
Company Information for

GENERAL MILLS PENSION TRUSTEE LIMITED

CAPITAL COURT, 30 WINDSOR STREET, UXBRIDGE, UB8 1AB,
Company Registration Number
04475297
Private Limited Company
Active - Proposal to Strike off

Company Overview

About General Mills Pension Trustee Ltd
GENERAL MILLS PENSION TRUSTEE LIMITED was founded on 2002-07-02 and has its registered office in Uxbridge. The organisation's status is listed as "Active - Proposal to Strike off". General Mills Pension Trustee Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GENERAL MILLS PENSION TRUSTEE LIMITED
 
Legal Registered Office
CAPITAL COURT
30 WINDSOR STREET
UXBRIDGE
UB8 1AB
Other companies in UB8
 
Filing Information
Company Number 04475297
Company ID Number 04475297
Date formed 2002-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 02/07/2015
Return next due 30/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:36:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL MILLS PENSION TRUSTEE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENERAL MILLS PENSION TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
DAVID ZUCCO
Company Secretary 2013-09-12
HELEN BRANSCOMBE-DAVIES
Director 2017-09-22
ROGER JOHN GARDNER
Director 2011-09-20
AARON LAMERS
Director 2017-07-03
SIMON LUTY
Director 2006-12-14
AILEEN MARGARET REILLY
Director 2012-12-11
DAVID BENJAMIN ZUCCO
Director 2013-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
VANESSA EVELYN MINCHIN
Director 2013-09-12 2017-09-22
SUSAN ELIZABETH SWANBOROUGH
Director 2006-05-18 2017-05-31
IAN BERESFORD
Director 2006-12-14 2016-12-31
ALEXANDER SCOTT MCNEIL
Director 2002-10-23 2016-12-31
ANGELA SUE RYE
Company Secretary 2011-06-21 2013-09-12
SAMANTHA MCCANN
Director 2008-11-12 2013-09-12
ANGELA SUE RYE
Director 2011-06-21 2013-09-12
MICHAEL TAIT
Director 2010-12-14 2012-11-02
RICHARD BOUCHIER
Director 2005-12-09 2011-07-01
ROGER JOHN GARDNER
Company Secretary 2002-10-23 2011-06-21
ROGER JOHN GARDNER
Director 2002-10-23 2011-06-21
AILEEN MARGARET REILLY
Director 2003-09-24 2010-12-14
ALAN MCCLURE
Director 2003-09-24 2008-05-28
DAVID MARK HOWORTH
Director 2005-09-06 2006-05-18
ANDREW MARK FOWEATHER
Director 2005-07-01 2005-12-01
DAVID ALISTAIR RANDALL
Director 2002-10-23 2005-11-23
GERALD JOHN RICHARD COWARD
Director 2005-01-31 2005-07-01
JULIAN AKHTAR KARIM MOMEN
Director 2002-10-23 2004-12-06
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2002-07-02 2002-10-23
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2002-07-02 2002-10-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-07-02 2002-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER JOHN GARDNER SYCAMORE COTTAGES RESIDENTS LIMITED Director 2014-11-03 CURRENT 1982-07-05 Active
DAVID BENJAMIN ZUCCO GENERAL MILLS BERWICK LIMITED Director 2013-09-16 CURRENT 1954-11-26 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-07SECOND GAZETTE not voluntary dissolution
2024-02-20FIRST GAZETTE notice for voluntary strike-off
2024-02-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2024-02-07Application to strike the company off the register
2023-07-20CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM Harman House 1 George Street Uxbridge Middlesex UB8 1QQ
2023-05-02Termination of appointment of Mark Simon Brown on 2023-04-27
2023-05-02APPOINTMENT TERMINATED, DIRECTOR MARK SIMON BROWN
2023-03-08Appointment of Its Limited as director on 2023-02-01
2023-01-19DIRECTOR APPOINTED MS ROSE AMELIA CHATTERLEY
2023-01-17APPOINTMENT TERMINATED, DIRECTOR JENNIFER SUSAN SWEBY
2023-01-17DIRECTOR APPOINTED MS AMBER AHMED
2023-01-07ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-06-09AP01DIRECTOR APPOINTED MS JENNIFER SUSAN SWEBY
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR GEMMA ELIZABETH BENBOW
2022-04-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2022-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR AARON LAMERS
2021-12-09AP01DIRECTOR APPOINTED MRS GEMMA ELIZABETH BENBOW
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2021-02-02AP01DIRECTOR APPOINTED MR ALEXANDER SCOTT MCNEIL
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2020-02-12AP01DIRECTOR APPOINTED MS MARY GARROD
2020-01-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALICE GRANT
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JOHN GARDNER
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH NO UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LUTY
2018-10-04AP01DIRECTOR APPOINTED MS ALICE GRANT
2018-10-02AP03Appointment of Mr Mark Simon Brown as company secretary on 2018-09-26
2018-09-26AP01DIRECTOR APPOINTED MR MARK SIMON BROWN
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN ZUCCO
2018-09-26TM02Termination of appointment of David Zucco on 2018-09-21
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 02/07/18, WITH NO UPDATES
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA EVELYN MINCHIN
2017-09-27AP01DIRECTOR APPOINTED MS HELEN BRANSCOMBE-DAVIES
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/17, WITH NO UPDATES
2017-07-04AP01DIRECTOR APPOINTED MR AARON LAMERS
2017-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ELIZABETH SWANBOROUGH
2017-01-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BERESFORD
2017-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCNEIL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES
2016-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-22CH01Director's details changed for Mr David Benjamin Zucco on 2015-11-17
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-21AR0102/07/15 ANNUAL RETURN FULL LIST
2015-01-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0102/07/14 ANNUAL RETURN FULL LIST
2014-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA MCCANN
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RYE
2013-10-04TM02APPOINTMENT TERMINATED, SECRETARY ANGELA RYE
2013-10-04AP01DIRECTOR APPOINTED VANESSA EVELYN MINCHIN
2013-10-04AP01DIRECTOR APPOINTED DAVID BENJAMIN ZUCCO
2013-10-04AP03SECRETARY APPOINTED DAVID ZUCCO
2013-07-19AR0102/07/13 FULL LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUE RYE / 26/11/2012
2012-12-19AP01DIRECTOR APPOINTED AILEEN MARGARET REILLY
2012-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-11-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAIT
2012-07-30AR0102/07/12 NO CHANGES
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA SUE RYE / 14/11/2011
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-09-23AP01DIRECTOR APPOINTED ROGER JOHN GARDNER
2011-07-28AR0102/07/11 NO CHANGES
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUCHIER
2011-07-04TM02APPOINTMENT TERMINATED, SECRETARY ROGER GARDNER
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GARDNER
2011-07-04AP01DIRECTOR APPOINTED ANGELA SUE RYE
2011-07-04AP03SECRETARY APPOINTED ANGELA SUE RYE
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN REILLY
2011-01-05AP01DIRECTOR APPOINTED MICHAEL TAIT
2010-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-07-13AR0102/07/10 FULL LIST
2010-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-07-09363aRETURN MADE UP TO 02/07/09; NO CHANGE OF MEMBERS
2009-02-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-12-19363aRETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON LUCY / 01/05/2008
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BOUCHIER / 01/08/2008
2008-12-19288cDIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MCNEIL / 01/05/2008
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR ALAN MCCLURE
2008-11-25RES13COMPANY BUSINESS AND SECTION 175 10/10/2008
2008-11-21288aDIRECTOR APPOINTED SAMANTHA MCCANN
2008-02-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-08-14363sRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-12-28288aNEW DIRECTOR APPOINTED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-08-10363(288)DIRECTOR RESIGNED
2006-08-10363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-02288aNEW DIRECTOR APPOINTED
2006-06-02288bDIRECTOR RESIGNED
2006-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2006-01-03288aNEW DIRECTOR APPOINTED
2005-12-01288bDIRECTOR RESIGNED
2005-10-12288aNEW DIRECTOR APPOINTED
2005-08-11363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288aNEW DIRECTOR APPOINTED
2005-02-11AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-02-08288aNEW DIRECTOR APPOINTED
2004-12-22288bDIRECTOR RESIGNED
2004-07-09363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-04-07288cDIRECTOR'S PARTICULARS CHANGED
2004-03-03AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GENERAL MILLS PENSION TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENERAL MILLS PENSION TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENERAL MILLS PENSION TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL MILLS PENSION TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL MILLS PENSION TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL MILLS PENSION TRUSTEE LIMITED
Trademarks
We have not found any records of GENERAL MILLS PENSION TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL MILLS PENSION TRUSTEE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GENERAL MILLS PENSION TRUSTEE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL MILLS PENSION TRUSTEE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL MILLS PENSION TRUSTEE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL MILLS PENSION TRUSTEE LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.