Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Weetabix LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Oct 1, 2013)
shareholder details and share percentages
original incorporation documents
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00267687
Record last updated
Sunday, February 4, 2024 11:52:13 AM UTC
Postal Code
NN15 5JR
Charts
Visits
Directors
Lyne Booth
, 15 companies
Victor Francois Robert Benazach
(born on Apr 14, 1984)
Dominik Halstenberg
(born on Aug 10, 1974), 9 companies
Li Lin (1962)
(born on Sep 24, 1962), 2 companies
Richard William Thomas Martin
(born on Apr 2, 1962), 28 companies
Robert John Schofield
(born on Feb 4, 1952), 20 companies
Giles Michael Turrell
(born on Dec 12, 1966), 14 companies
Ian Paul Clarke
(born on Dec 12, 1944), 10 companies
Sally Jane Abbott
(born on Dec 1, 1967), 20 companies
Ian Christopher Ainsworth
(born on Jul 31, 1963), 20 companies
David Brady
(born on Aug 27, 1946), 29 companies
Terence Briggs
(born on Jun 28, 1941), 4 companies
John Harding Carver
(born on Mar 12, 1943), 3 companies
Leslie Frederick Comley
(born on Aug 10, 1940)
John Michael Evoy
(born on Aug 22, 1952)
Richard William George
(born on Apr 24, 1944), 22 companies
Trevor Anthony Hart
(born on Jul 9, 1954)
William Thomas Findlay Humes
(born on Jul 8, 1951), 7 companies
Gareth David Martin
(born on Jan 14, 1973), 8 companies
Duncan Alec Mcintyre
(born on May 2, 1961), 4 companies
David Revell (1959)
(born on Jul 13, 1959), 4 companies
Harold Reynolds
(born on Dec 27, 1916), 8 companies
Kenneth Leslie Wood (1951)
(born on Feb 27, 1951), 5 companies
Yin Ye
(born on Nov 13, 1985), 3 companies
Bruce Andrew Condon
(born on Jul 7, 1971), 7 companies
Helen Wilson
(born on Dec 3, 1981), 130 companies
Filings
Document Type
Publication date
Download link
Registry
Feb 1, 2024
Appointment of a woman as Secretary
Registry
Jan 31, 2024
Resignation of one Secretary (a man)
Registry
Aug 17, 2022
Appointment of a man as Accountant/Finance Director and Director
Registry
Jul 11, 2022
Appointment of a man as Director and Account/Finance Manager
Registry
Jul 11, 2022
Resignation of one Director (a man)
Registry
Mar 5, 2018
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Shareholder (Above 75%) and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Mar 5, 2018
Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Jan 11, 2018
Appointment of a man as Secretary
Registry
Jul 3, 2017
Appointment of a woman as Director
Registry
Apr 6, 2016
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%)
Registry
Aug 12, 2014
Appointment of a man as Director
Registry
Aug 12, 2014
Resignation of one Director
Registry
Jul 8, 2014
Appointment of a man as Investor and Director
Registry
Jan 24, 2014
Annual return
Registry
Dec 16, 2013
Resignation of one Director
Registry
Nov 26, 2013
Resignation of one Director Of Bright Food Europe Limited and one Director (a man)
Financials
Oct 1, 2013
Annual accounts
Registry
Jun 4, 2013
Alteration to memorandum and articles
Registry
Mar 6, 2013
Resignation of one Director
Registry
Mar 6, 2013
Resignation of one Director 2676...
Registry
Feb 5, 2013
Annual return
Registry
Jan 8, 2013
Resignation of one Director
Registry
Jan 8, 2013
Resignation of one Director 2676...
Registry
Dec 18, 2012
Resignation of 4 people: a woman and 3 men
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge 2676...
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge 2676...
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge 2676...
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge 2676...
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge 2676...
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge 2676...
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge 2676...
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge
Registry
Dec 12, 2012
Statement of satisfaction in full or in part of mortgage or charge 2676...
Registry
Nov 19, 2012
Particulars of a mortgage or charge
Registry
Nov 13, 2012
Appointment of a person as Director
Registry
Nov 12, 2012
Particulars of a mortgage or charge
Registry
Nov 12, 2012
Particulars of a mortgage or charge 2676...
Registry
Nov 12, 2012
Particulars of a mortgage or charge
Registry
Nov 12, 2012
Particulars of a mortgage or charge 2676...
Registry
Nov 12, 2012
Particulars of a mortgage or charge
Registry
Nov 12, 2012
Particulars of a mortgage or charge 2676...
Registry
Nov 9, 2012
Appointment of a person as Director
Registry
Nov 9, 2012
Appointment of a person as Director 2676...
Registry
Nov 9, 2012
Appointment of a person as Director
Registry
Nov 9, 2012
Appointment of a woman as Director
Registry
Nov 9, 2012
Appointment of a woman as Director 2676...
Registry
Nov 9, 2012
Appointment of a man as Director
Registry
Nov 7, 2012
Memorandum of association
Registry
Nov 7, 2012
Section 175 comp act 06 08
Registry
Nov 2, 2012
Five appointments: 4 men and a woman,: 4 men and a woman
Financials
Sep 25, 2012
Annual accounts
Registry
Jun 6, 2012
Appointment of a man as Director
Registry
May 24, 2012
Appointment of a man as Director and Company Director
Registry
Apr 11, 2012
Resignation of one Director
Registry
Mar 31, 2012
Resignation of one Director (a man) and one Hr Director
Registry
Mar 27, 2012
Appointment of a man as Director
Registry
Mar 15, 2012
Appointment of a man as Director and Company Director
Registry
Feb 1, 2012
Annual return
Registry
Dec 20, 2011
Particulars of a mortgage or charge
Registry
Dec 9, 2011
Particulars of a mortgage or charge 2676...
Registry
Dec 9, 2011
Particulars of a mortgage or charge
Registry
Dec 9, 2011
Particulars of a mortgage or charge 2676...
Registry
Dec 6, 2011
Statement of satisfaction in full or in part of mortgage or charge
Registry
Nov 2, 2011
Resignation of one Director
Registry
Nov 2, 2011
Appointment of a person as Director
Registry
Oct 21, 2011
Resignation of one Chief Executive Officer and one Director (a man)
Registry
Oct 18, 2011
Appointment of a man as Director and Chief Executive Officer
Financials
Sep 28, 2011
Annual accounts
Registry
Aug 19, 2011
Particulars of a mortgage or charge
Registry
May 20, 2011
Resignation of one Director
Registry
May 6, 2011
Resignation of one Sales Director and one Director (a man)
Registry
Jan 27, 2011
Annual return
Financials
Sep 27, 2010
Annual accounts
Registry
Feb 5, 2010
Annual return
Registry
Dec 30, 2009
Change of particulars for director
Registry
Dec 30, 2009
Change of particulars for director 2676...
Registry
Dec 30, 2009
Change of particulars for director
Registry
Dec 30, 2009
Change of particulars for director 2676...
Registry
Dec 30, 2009
Change of particulars for director
Registry
Dec 30, 2009
Change of particulars for secretary
Registry
Dec 30, 2009
Change of particulars for director
Financials
Oct 24, 2009
Annual accounts
Registry
Aug 11, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jan 26, 2009
Annual return
Registry
Jan 26, 2009
Notice of change of directors or secretaries or in their particulars
Registry
Jan 26, 2009
Notice of change of directors or secretaries or in their particulars 2676...
Financials
Oct 29, 2008
Annual accounts
Registry
Oct 10, 2008
Appointment of a woman as Director
Registry
Oct 2, 2008
Appointment of a woman
Registry
Feb 12, 2008
Resignation of a director
Registry
Feb 8, 2008
Resignation of one Non Executive Director and one Director (a man)
Registry
Jan 28, 2008
Annual return
Registry
Jan 23, 2008
Appointment of a secretary
Companies with similar name
Weetabix Foods Limited
Weetabix Trustee Limited
Weetabix Iberica SL
Cpc/Weetabix Gp, LP
Cpc/Weetabix Sbs, LP
Cpc Weetabix Secondary, Lp
Cpc/Weetabix Sbs, Ltd
Cpc/Weetabix II Sbs, LP
Cpc Weetabix Pik Debt, Ltd
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy