Dorset Cereals Limited

  • Active
  • Incorporated on 29 Oct 1993

Reg Address: Weston Centre, 10 Grosvenor Street, London W1K 4QY

Company Classifications:
99999 - Dormant Company


  • Summary The company with name "Dorset Cereals Limited" is a ltd and located in Weston Centre, 10 Grosvenor Street, London W1K 4QY. Dorset Cereals Limited is currently in active status and it was incorporated on 29 Oct 1993 (30 years 10 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 29 May 2025, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Dorset Cereals Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Raymond Gerrard Cahill Secretary 17 May 2022 - Active
2 Sarah Carmel Mary Arrowsmith Director 13 Oct 2021 British Active
3 Anne Kathleen Sawbridge Director 13 Oct 2021 Irish Active
4 Georgios Chatzopoulos Secretary 2 Jun 2021 - Resigned
14 Apr 2022
5 James William Phillips Director 2 Mar 2018 British Active
6 James William Phillips Director 2 Mar 2018 British Resigned
13 Oct 2021
7 Ian Robert Mace Director 20 Oct 2014 British Resigned
23 Mar 2018
8 Rosalyn Sharon Schofield Secretary 20 Oct 2014 - Resigned
24 Dec 2020
9 Alison Jane Farrar Director 20 Oct 2014 British Active
10 Paul Simon Murphy Director 20 Oct 2014 British Resigned
8 Mar 2021
11 Sara Bond Director 20 Oct 2014 - Resigned
2 Dec 2015
12 Peter Ian Trundley Director 20 Oct 2014 British Resigned
27 Feb 2017
13 Alison Jane Farrar Director 20 Oct 2014 British Resigned
13 Oct 2021
14 Gerard Vincent Magee Director 31 Mar 2010 Irish Resigned
20 Oct 2014
15 Mark John Lane Secretary 18 Mar 2010 - Resigned
20 Oct 2014
16 Mark John Lane Director 24 Jul 2008 British Resigned
20 Oct 2014
17 Jon Hather Secretary 6 Mar 2008 - Resigned
18 Mar 2010
18 Philip Stephen O'Connor Director 6 Mar 2008 Irish Resigned
31 Mar 2010
19 John Francis Toomey Director 6 Mar 2008 Irish Resigned
31 Mar 2010
20 Patrick Ashley James Horton Director 31 Oct 2007 British Resigned
14 Mar 2008
21 Oliver Quentin James Wyncoll Director 4 Apr 2005 British Resigned
14 Mar 2008
22 Peter Christopher Edward Farquhar Director 4 Apr 2005 British Resigned
14 Mar 2008
23 Nigel Anthony Horsman Director 4 Apr 2005 British Resigned
14 Mar 2008
24 Nigel Anthony Horsman Secretary 4 Apr 2005 British Resigned
14 Mar 2008
25 POOLE COMPANY FORMATIONS LIMITED Nominee Director 29 Oct 1993 - Resigned
29 Oct 1993
26 Sheila Crabb Secretary 29 Oct 1993 - Resigned
4 Apr 2005
27 Paul Mace Nominee Secretary 29 Oct 1993 - Resigned
29 Oct 1993
28 Sheila Crabb Director 29 Oct 1993 - Resigned
4 Apr 2005
29 Terence Anthony David Crabb Director 29 Oct 1993 British Resigned
4 Apr 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Abf Grain Products Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Dorset Cereals Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Dormant 7 May 2024 Download PDF
2 Accounts - Dormant 6 Dec 2022 Download PDF
3 Confirmation Statement - No Updates 4 Nov 2022 Download PDF
4 Officers - Second Filing Of Director Appointment With Name 13 Jun 2022 Download PDF
5 Officers - Appoint Person Secretary Company With Name Date 17 May 2022 Download PDF
2 Pages
6 Officers - Appoint Person Director Company With Name Date 13 Oct 2021 Download PDF
2 Pages
7 Accounts - Dormant 16 Jun 2021 Download PDF
8 Officers - Appoint Person Secretary Company With Name Date 2 Jun 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 8 Mar 2021 Download PDF
1 Pages
10 Officers - Termination Secretary Company With Name Termination Date 5 Jan 2021 Download PDF
1 Pages
11 Confirmation Statement - Updates 16 Nov 2020 Download PDF
3 Pages
12 Accounts - Dormant 10 Jun 2020 Download PDF
5 Pages
13 Accounts - Change Account Reference Date Company Current Shortened 15 Apr 2020 Download PDF
1 Pages
14 Confirmation Statement - No Updates 31 Oct 2019 Download PDF
3 Pages
15 Accounts - Dormant 11 Feb 2019 Download PDF
5 Pages
16 Confirmation Statement - No Updates 9 Nov 2018 Download PDF
3 Pages
17 Officers - Change Person Director Company With Change Date 22 Oct 2018 Download PDF
2 Pages
18 Officers - Termination Director Company With Name Termination Date 6 Apr 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 6 Apr 2018 Download PDF
2 Pages
20 Accounts - Dormant 12 Jan 2018 Download PDF
5 Pages
21 Confirmation Statement - No Updates 17 Nov 2017 Download PDF
3 Pages
22 Accounts - Dormant 14 Jun 2017 Download PDF
11 Pages
23 Officers - Termination Director Company With Name Termination Date 13 Mar 2017 Download PDF
1 Pages
24 Confirmation Statement - Updates 7 Nov 2016 Download PDF
5 Pages
25 Auditors - Resignation Company 25 Jan 2016 Download PDF
1 Pages
26 Accounts - Full 15 Jan 2016 Download PDF
21 Pages
27 Auditors - Resignation Company 15 Jan 2016 Download PDF
1 Pages
28 Auditors - Resignation Company 15 Jan 2016 Download PDF
1 Pages
29 Officers - Termination Director Company With Name Termination Date 7 Dec 2015 Download PDF
1 Pages
30 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2015 Download PDF
8 Pages
31 Accounts - Change Account Reference Date Company Previous Shortened 15 Oct 2015 Download PDF
1 Pages
32 Accounts - Full 20 Jul 2015 Download PDF
21 Pages
33 Accounts - Change Account Reference Date Company Previous Extended 5 Feb 2015 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 20 Nov 2014 Download PDF
8 Pages
35 Miscellaneous 13 Nov 2014 Download PDF
2 Pages
36 Auditors - Resignation Company 5 Nov 2014 Download PDF
2 Pages
37 Mortgage - Satisfy Charge Full 29 Oct 2014 Download PDF
4 Pages
38 Mortgage - Satisfy Charge Full 29 Oct 2014 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 29 Oct 2014 Download PDF
4 Pages
40 Mortgage - Satisfy Charge Full 29 Oct 2014 Download PDF
4 Pages
41 Officers - Appoint Person Director Company With Name Date 21 Oct 2014 Download PDF
2 Pages
42 Officers - Appoint Person Secretary Company With Name Date 20 Oct 2014 Download PDF
2 Pages
43 Accounts - Change Account Reference Date Company Previous Shortened 20 Oct 2014 Download PDF
1 Pages
44 Address - Change Registered Office Company With Date Old New 20 Oct 2014 Download PDF
1 Pages
45 Officers - Termination Director Company With Name Termination Date 20 Oct 2014 Download PDF
1 Pages
46 Officers - Termination Secretary Company With Name Termination Date 20 Oct 2014 Download PDF
1 Pages
47 Officers - Termination Director Company With Name Termination Date 20 Oct 2014 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name Date 20 Oct 2014 Download PDF
2 Pages
49 Officers - Appoint Person Director Company With Name Date 20 Oct 2014 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 20 Oct 2014 Download PDF
2 Pages
51 Officers - Appoint Person Director Company With Name Date 20 Oct 2014 Download PDF
2 Pages
52 Accounts - Full 10 Sep 2014 Download PDF
22 Pages
53 Miscellaneous 13 Jun 2014 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 8 Nov 2013 Download PDF
4 Pages
55 Accounts - Full 18 Sep 2013 Download PDF
22 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2012 Download PDF
4 Pages
57 Accounts - Full 10 Sep 2012 Download PDF
21 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2011 Download PDF
3 Pages
59 Officers - Change Person Director Company With Change Date 28 Oct 2011 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 28 Oct 2011 Download PDF
2 Pages
61 Address - Move Registers To Registered Office Company 27 Oct 2011 Download PDF
1 Pages
62 Officers - Change Person Secretary Company With Change Date 21 Oct 2011 Download PDF
1 Pages
63 Address - Change Registered Office Company With Date Old 21 Oct 2011 Download PDF
1 Pages
64 Accounts - Full 13 Sep 2011 Download PDF
20 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2010 Download PDF
6 Pages
66 Accounts - Full 30 Sep 2010 Download PDF
20 Pages
67 Address - Move Registers To Sail Company 14 Sep 2010 Download PDF
2 Pages
68 Address - Change Sail Company 1 Sep 2010 Download PDF
2 Pages
69 Officers - Appoint Person Secretary Company With Name 18 May 2010 Download PDF
3 Pages
70 Officers - Appoint Person Director Company With Name 14 May 2010 Download PDF
3 Pages
71 Officers - Termination Director Company With Name 14 May 2010 Download PDF
2 Pages
72 Officers - Termination Director Company With Name 14 May 2010 Download PDF
2 Pages
73 Officers - Termination Secretary Company With Name 22 Mar 2010 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 24 Feb 2010 Download PDF
2 Pages
77 Officers - Change Person Secretary Company With Change Date 28 Jan 2010 Download PDF
1 Pages
78 Accounts - Full 20 Jan 2010 Download PDF
26 Pages
79 Mortgage - Legacy 14 Jan 2010 Download PDF
25 Pages
80 Mortgage - Legacy 8 Jan 2010 Download PDF
24 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 29 Oct 2009 Download PDF
5 Pages
82 Mortgage - Legacy 27 Jan 2009 Download PDF
21 Pages
83 Annual Return - Legacy 31 Oct 2008 Download PDF
4 Pages
84 Accounts - Full 23 Oct 2008 Download PDF
17 Pages
85 Officers - Legacy 28 Jul 2008 Download PDF
3 Pages
86 Officers - Legacy 6 May 2008 Download PDF
2 Pages
87 Resolution 1 May 2008 Download PDF
2 Pages
88 Resolution 1 May 2008 Download PDF
2 Pages
89 Capital - Legacy 1 May 2008 Download PDF
15 Pages
90 Mortgage - Legacy 9 Apr 2008 Download PDF
2 Pages
91 Mortgage - Legacy 9 Apr 2008 Download PDF
2 Pages
92 Mortgage - Legacy 9 Apr 2008 Download PDF
2 Pages
93 Officers - Legacy 8 Apr 2008 Download PDF
1 Pages
94 Officers - Legacy 8 Apr 2008 Download PDF
1 Pages
95 Resolution 8 Apr 2008 Download PDF
4 Pages
96 Officers - Legacy 8 Apr 2008 Download PDF
2 Pages
97 Officers - Legacy 8 Apr 2008 Download PDF
2 Pages
98 Address - Legacy 8 Apr 2008 Download PDF
1 Pages
99 Officers - Legacy 8 Apr 2008 Download PDF
1 Pages
100 Officers - Legacy 8 Apr 2008 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.