Company NameGeneral Mills Berwick Limited
Company StatusDissolved
Company NumberSC030416
CategoryPrivate Limited Company
Incorporation Date26 November 1954(69 years, 5 months ago)
Dissolution Date28 April 2021 (2 years, 11 months ago)
Previous NamesPillsbury U.K. Limited and General Mills UK Limited

Business Activity

Section CManufacturing
SIC 1582Manufacture biscuits, preserved pastry etc.
SIC 10720Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMr David Benjamin Zucco
Date of BirthDecember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed16 September 2013(58 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 28 April 2021)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Secretary NameDavid Benjamin Zucco
NationalityBritish
StatusClosed
Appointed16 September 2013(58 years, 10 months after company formation)
Appointment Duration7 years, 7 months (closed 28 April 2021)
RoleCompany Director
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameMr Lance Carlton Massey
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusClosed
Appointed24 April 2017(62 years, 5 months after company formation)
Appointment Duration4 years (closed 28 April 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAtria One 144 Morrison Street
Edinburgh
EH3 8EX
Scotland
Director NameJoseph Michael Weston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1991)
RoleCompany Director
Correspondence Address28 Willow Hey
Maghull
Liverpool
Merseyside
L31 3DL
Director NameDavid Robert Haines
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1991)
RoleCompany Director
Correspondence AddressAustin Villa
Reston
Eyemouth
Berwickshire
Director NameWilliam Robert Brown
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(34 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 October 1990)
RoleCompany Director
Correspondence AddressColton Cottage
61 High Street Colton
Rugeley
Staffordshire
WS15 3LG
Director NameJames Ferguson Fulton
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1991)
RoleCompany Director
Correspondence AddressThe Cottage
Horncliffe
Berwick Upon Tweed
TD15 2XR
Scotland
Director NameKenneth Elphick
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1991)
RoleManaging Director
Correspondence AddressOld Thatch
Meadle
Aylesbury
Buckinghamshire
HP17 9UD
Director NameChristopher John Willsher
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1989(34 years, 10 months after company formation)
Appointment Duration3 years (resigned 12 October 1992)
RoleCompany Director
Correspondence AddressFieldfare
Little Leigh
Northwich
Cheshire
CW8 4HR
Secretary NameJames Ferguson Fulton
NationalityBritish
StatusResigned
Appointed12 October 1989(34 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1991)
RoleCompany Director
Correspondence AddressThe Cottage
Horncliffe
Berwick Upon Tweed
TD15 2XR
Scotland
Director NameRoger Grenville Quinton Clarke
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1991(36 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 February 1993)
RoleAccountant
Correspondence AddressWhitebeam
Wainhill
Chinnor
Oxfordshire
OX39 4AB
Secretary NameMiss Rosana Roughley
NationalityBritish
StatusResigned
Appointed01 October 1991(36 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address3 Birch Close
Mount Harry Road
Sevenoaks
Kent
TN13 3JQ
Director NameA Stephen Diamond
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(37 years after company formation)
Appointment Duration1 year, 9 months (resigned 14 September 1993)
RoleCompany Director
Correspondence Address6 Holland Park Road
London
W14 8LZ
Director NameColin James Daniel
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(37 years, 8 months after company formation)
Appointment Duration6 months (resigned 15 February 1993)
RoleAccountant
Correspondence Address8 Moreton Lane
Bishopstone
Aylesbury
Buckinghamshire
HP17 8SQ
Director NameJanet Marie Wilkinson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(37 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 December 1994)
RoleChartered Accountant
Correspondence AddressOrchard Cottage
St Marys Road
South Ascot
Berkshire
SL5 9JE
Director NameBarry Stewart Jones
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(37 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 February 1993)
RoleCompany Director
Correspondence Address30 Woodhall Close
Cuckfield
West Sussex
RH17 5HJ
Director NamePaul Steven Walsh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(37 years, 10 months after company formation)
Appointment Duration4 months (resigned 15 February 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfold Grange
Horsham Road
Handcross
West Sussex
RH17 6DT
Secretary NameMr Roger John Gardner
NationalityBritish
StatusResigned
Appointed02 April 1993(38 years, 4 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameIan Reid McMahon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(38 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 October 1996)
RoleCompany Director
Correspondence AddressTrampletts
53a Bath Street
Abingdon
Oxfordshire
OX14 1EA
Director NameMr John Michael Summerlin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1994(40 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 06 June 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rectory
Harvest Hill
Bourne End
Buckinghamshire
SL8 5JJ
Director NameJuris George Grinbergs
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(40 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 1997)
RoleHuman Resources Director
Correspondence AddressChandon Bramwell House
Seer Mead Seer Green
Beaconsfield
Buckinghamshire
HP9 2QL
Director NameMartin Roderick Jamieson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(41 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 24 July 1998)
RoleCompany Director
Correspondence Address12 Queen Street
Dorchester On Thames
Wallingford
Oxfordshire
OX10 7HR
Director NameMs Tanith Claire Dodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(43 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 April 2000)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Airedale Avenue
Chiswick
London
W4 2NW
Director NameJames George Moseley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(44 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 12 September 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Fesival Square
Edinburgh
EH3 9WJ
Scotland
Director NameJairo Senise
Date of BirthApril 1955 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed29 January 2001(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2002)
RoleManaging Director
Correspondence Address25 Sandy Lane
Saint Anns Park
Virginia Water
GU25 4TG
Director NameRoger Hugh Myddelton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2001(46 years, 6 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 01 July 2001)
RoleSolicitor
Correspondence Address21 Lawford Road
London
NW5 2LH
Director NameTito Wouda
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed06 June 2001(46 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 April 2003)
RoleFinancial Director
Correspondence Address138 Ebury Street
London
SW1W 9QQ
Director NameGiuseppe Antonio D'Angelo
Date of BirthJune 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed02 September 2002(47 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 April 2003)
RoleCompany Director
Correspondence Address25 Sandy Lane
St Ann's Park
Virginia Water
Surrey
GU25 4TG
Director NameMr Roger John Gardner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(48 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Lodge
Henwood Green Road Pembury
Tunbridge Wells
Kent
TN2 4LW
Director NameMr Alexander Scott McNeil
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(48 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 16 December 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLoandale
39 Coldingham Road
Eyemouth
Berwickshire
TD14 5AR
Scotland
Director NameAngela Sue Rye
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed01 May 2011(56 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2013)
RoleInhouse Counsel
Country of ResidenceUnited Kingdom
Correspondence Address50 Lothian Road
Fesival Square
Edinburgh
EH3 9WJ
Scotland
Secretary NameAngela Sue Rye
NationalityBritish
StatusResigned
Appointed01 May 2011(56 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 September 2013)
RoleCompany Director
Correspondence Address1 George Street
Uxbridge
Middlesex
UB8 1QQ
Director NameMr Markus Muehleisen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed20 April 2015(60 years, 5 months after company formation)
Appointment Duration2 years (resigned 24 April 2017)
RoleVice President, Managing Director
Country of ResidenceEngland
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland

Contact

Websitejusrol.com

Location

Registered AddressAtria One
144 Morrison Street
Edinburgh
EH3 8EX
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

41.5m at £0.06General Mills Holding Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,991,000
Net Worth£24,096,000
Cash£2,124,000
Current Liabilities£2,993,000

Accounts

Latest Accounts28 May 2017 (6 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

9 May 2017Termination of appointment of Markus Muehleisen as a director on 24 April 2017 (1 page)
2 May 2017Appointment of Mr Lance Carlton Massey as a director on 24 April 2017 (2 pages)
20 March 2017Full accounts made up to 29 May 2016 (24 pages)
6 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
6 January 2017Termination of appointment of Alexander Scott Mcneil as a director on 16 December 2016 (2 pages)
1 March 2016Full accounts made up to 31 May 2015 (25 pages)
4 February 2016Director's details changed for Alexander Scott Mcneil on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2,491,887.24
(4 pages)
4 February 2016Registered office address changed from 50 Lothian Road Fesival Square Edinburgh EH3 9WJ to 50 Lothian Road Festival Square Edinburgh EH3 9WJ on 4 February 2016 (1 page)
17 December 2015Director's details changed for Mr David Benjamin Zucco on 17 November 2015 (3 pages)
17 September 2015Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages)
17 September 2015Director's details changed for Markus Muehleisen on 1 September 2015 (3 pages)
5 May 2015Appointment of Markus Muehleisen as a director on 20 April 2015 (3 pages)
27 February 2015Full accounts made up to 25 May 2014 (25 pages)
6 February 2015Annual return made up to 30 January 2015
Statement of capital on 2015-02-06
  • GBP 2,491,887.24
(14 pages)
19 September 2014Termination of appointment of James George Moseley as a director on 12 September 2014 (2 pages)
4 June 2014Section 519 (1 page)
4 March 2014Full accounts made up to 26 May 2013 (25 pages)
13 February 2014Annual return made up to 30 January 2014
Statement of capital on 2014-02-13
  • GBP 2,491,887.24
(15 pages)
3 October 2013Termination of appointment of Angela Rye as a secretary (2 pages)
3 October 2013Appointment of David Benjamin Zucco as a director (3 pages)
3 October 2013Appointment of David Benjamin Zucco as a secretary (3 pages)
3 October 2013Termination of appointment of Angela Rye as a director (2 pages)
1 October 2013Previous accounting period extended from 30 April 2013 to 31 May 2013 (3 pages)
8 May 2013Annual return made up to 30 January 2013 with a full list of shareholders (15 pages)
8 May 2013Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 May 2013 (2 pages)
8 May 2013Registered office address changed from Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on 8 May 2013 (2 pages)
16 January 2013Director's details changed for Angela Sue Rye on 26 November 2012 (3 pages)
21 December 2012Full accounts made up to 30 April 2012 (24 pages)
27 February 2012Annual return made up to 30 January 2012 (18 pages)
2 February 2012Full accounts made up to 30 April 2011 (24 pages)
22 November 2011Director's details changed for Angela Sue Rye on 14 November 2011 (3 pages)
5 July 2011Director's details changed for James George Moseley on 28 June 2011 (3 pages)
26 May 2011Appointment of Angela Sue Rye as a director (3 pages)
26 May 2011Appointment of Angela Sue Rye as a secretary (3 pages)
26 May 2011Termination of appointment of Roger Gardner as a director (2 pages)
26 May 2011Termination of appointment of Roger Gardner as a secretary (2 pages)
18 February 2011Annual return made up to 30 January 2011 (16 pages)
17 January 2011Full accounts made up to 30 April 2010 (25 pages)
3 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (15 pages)
2 March 2010Full accounts made up to 30 April 2009 (25 pages)
4 March 2009Full accounts made up to 30 April 2008 (24 pages)
28 February 2009Return made up to 30/01/09; full list of members (6 pages)
27 November 2008Resolutions
  • RES13 ‐ Apt & capacity of directors 06/10/2008
(2 pages)
5 March 2008Full accounts made up to 30 April 2007 (24 pages)
28 February 2008Return made up to 30/01/08; no change of members (7 pages)
4 May 2007Return made up to 30/01/07; full list of members (7 pages)
1 March 2007Full accounts made up to 30 April 2006 (27 pages)
18 July 2006Memorandum and Articles of Association (38 pages)
28 April 2006Certificate of reduction of issued capital (1 page)
28 April 2006Reduction of iss capital and minute (oc) (2 pages)
24 March 2006Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
27 February 2006Full accounts made up to 30 April 2005 (24 pages)
10 February 2006Return made up to 30/01/06; full list of members (7 pages)
4 March 2005Full accounts made up to 30 April 2004 (26 pages)
18 February 2005Return made up to 30/01/05; full list of members (7 pages)
21 December 2004Memorandum and Articles of Association (36 pages)
26 November 2004Return made up to 30/01/04; full list of members; amend (7 pages)
26 November 2004Resolutions
  • RES13 ‐ Share transfer 26/10/01
(5 pages)
26 November 2004Ad 11/12/01--------- £ si 538588@1 (2 pages)
9 March 2004Full accounts made up to 30 April 2003 (24 pages)
4 February 2004Return made up to 30/01/04; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003New director appointed (2 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
12 May 2003New director appointed (3 pages)
1 May 2003Company name changed general mills uk LIMITED\certificate issued on 01/05/03 (2 pages)
18 February 2003Full accounts made up to 30 April 2002 (26 pages)
6 February 2003Return made up to 30/01/03; no change of members (7 pages)
5 September 2002New director appointed (2 pages)
9 August 2002Memorandum and Articles of Association (31 pages)
7 August 2002Director resigned (1 page)
22 May 2002Full accounts made up to 30 June 2001 (23 pages)
25 March 2002Company name changed pillsbury U.K. LIMITED\certificate issued on 25/03/02 (2 pages)
12 March 2002Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
8 March 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 December 2001Ad 30/10/01--------- £ si 27497116@1=27497116 £ ic 8645750/36142866 (2 pages)
26 November 2001Registered office changed on 26/11/01 from: 20 castle terrace edinburgh EH1 2EG (1 page)
6 November 2001Registered office changed on 06/11/01 from: edinburgh park 5 lochside way edinburgh EH12 4DT (1 page)
30 August 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
28 June 2001New director appointed (2 pages)
6 March 2001Nc inc already adjusted 15/12/00 (2 pages)
6 March 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 March 2001Return made up to 30/01/01; no change of members (4 pages)
12 February 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
13 December 2000Full accounts made up to 30 June 2000 (23 pages)
16 May 2000Director resigned (1 page)
20 March 2000Full accounts made up to 30 June 1999 (26 pages)
18 February 2000Return made up to 30/01/00; full list of members (6 pages)
22 December 1999Registered office changed on 22/12/99 from: 3 pinkhill edinburgh EH12 7BA (1 page)
24 November 1999Director's particulars changed (1 page)
28 April 1999Full accounts made up to 30 June 1998 (26 pages)
4 March 1999New director appointed (2 pages)
17 February 1999Return made up to 30/01/99; full list of members (5 pages)
4 February 1999Registered office changed on 04/02/99 from: saltire court 20 castle terrace edinburgh EH1 2EG (1 page)
5 August 1998Director resigned (1 page)
5 August 1998New director appointed (2 pages)
5 June 1998Full accounts made up to 30 September 1997 (25 pages)
21 May 1998Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
27 April 1998Registered office changed on 27/04/98 from: royal exchange dundee DD1 1DZ (1 page)
19 February 1998Return made up to 30/01/98; full list of members (5 pages)
11 February 1998Director resigned (1 page)
29 July 1997Full accounts made up to 30 September 1996 (24 pages)
20 March 1997Director resigned (1 page)
24 February 1997Return made up to 30/01/97; full list of members (6 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
6 September 1996Director's particulars changed (1 page)
20 August 1996Auditor's resignation (2 pages)
25 July 1996Full accounts made up to 30 September 1995 (22 pages)
19 February 1996Return made up to 30/01/96; full list of members (7 pages)
17 May 1995£ ic 16987750/8645750 28/04/95 £ sr 8342000@1=8342000 (1 page)
15 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 May 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(20 pages)
15 May 1995Ad 27/04/95--------- £ si 8342000@1=8342000 £ ic 8645750/16987750 (2 pages)
15 May 1995Memorandum and Articles of Association (26 pages)
15 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
15 May 1995Nc inc already adjusted 27/04/95 (1 page)
15 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(14 pages)
9 May 1995Full accounts made up to 30 September 1994 (21 pages)
1 July 1992Full accounts made up to 27 April 1991 (21 pages)
30 August 1991Company name changed jus-rol LIMITED\certificate issued on 01/09/91 (2 pages)
26 November 1954Certificate of incorporation (1 page)