SOPREMA UK BITUMEN LIMITED

SOPREMA UK BITUMEN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOPREMA UK BITUMEN LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01350189
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOPREMA UK BITUMEN LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SOPREMA UK BITUMEN LIMITED located?

    Registered Office Address
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Ipswich
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOPREMA UK BITUMEN LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTERFELT LTDNov 26, 1999Nov 26, 1999
    CHESTERFELT (HOLDINGS) LIMITEDDec 13, 1993Dec 13, 1993
    CHESTERFIELD FELT LIMITEDJan 26, 1978Jan 26, 1978

    What are the latest accounts for SOPREMA UK BITUMEN LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SOPREMA UK BITUMEN LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for SOPREMA UK BITUMEN LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed chesterfelt LTD\certificate issued on 31/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2025

    RES15

    Registered office address changed from Foxwood Way Sheepbridge Chesterfield S41 9RX England to Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on Dec 17, 2025

    1 pagesAD01

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    13 pagesAA

    Termination of appointment of Thomas Yeo as a director on Feb 29, 2024

    1 pagesTM01

    Registered office address changed from One Fleet Place London EC4M 7WS England to Foxwood Way Sheepbridge Chesterfield S41 9RX on Nov 17, 2023

    1 pagesAD01

    Memorandum and Articles of Association

    14 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Laurent Bruno Oliver Verheyden on Sep 22, 2023

    2 pagesCH01

    Appointment of Mr Laurent Bruno Oliver Verheyden as a director on Sep 22, 2023

    2 pagesAP01

    Appointment of Mr Lieuwe Eelke Hoekstra as a director on Sep 22, 2023

    2 pagesAP01

    Appointment of Mr Damien Marc Glattfelder as a director on Sep 22, 2023

    2 pagesAP01

    Appointment of Mr Pierre-Etienne Bindschedler as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Thomas Yeo as a secretary on Sep 22, 2023

    1 pagesTM02

    Termination of appointment of Jochen Friedrichs as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Melchior Marie Hervé De Vogüé as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Theresa Mary Mclean as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Christopher Allen Hanley as a director on Sep 22, 2023

    1 pagesTM01

    Registered office address changed from Foxwood Way Sheepbridge Chesterfield S41 9RX to One Fleet Place London EC4M 7WS on Aug 18, 2023

    1 pagesAD01

    Appointment of Jochen Friedrichs as a director on Jun 21, 2023

    2 pagesAP01

    Appointment of Melchior Marie Hervé De Vogüé as a director on Jun 21, 2023

    2 pagesAP01

    Termination of appointment of Kenneth George Munro as a director on Jun 21, 2023

    1 pagesTM01

    Who are the officers of SOPREMA UK BITUMEN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINDSCHEDLER, Pierre-Etienne
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    Director
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    FranceFrench314696530001
    GLATTFELDER, Damien Marc
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    Director
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    FranceFrench314697260001
    HOEKSTRA, Lieuwe Eelke
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    Director
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    NetherlandsDutch314698290001
    VERHEYDEN, Laurent Bruno Olivier
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    BelgiumBelgian314799710001
    BULLEYMENT, Steven Charles
    38 Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    Derbyshire
    Secretary
    38 Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    Derbyshire
    British63925130001
    HUNT, Julian
    Larkstone 34 Imperial Road
    DE4 3NL Matlock
    Derbyshire
    Secretary
    Larkstone 34 Imperial Road
    DE4 3NL Matlock
    Derbyshire
    British47783010003
    RENDLE, Ann Rosemary
    Elm Lodge
    Storrs Road
    S40 3QA Brampton
    Derbyshire
    Secretary
    Elm Lodge
    Storrs Road
    S40 3QA Brampton
    Derbyshire
    British43062320001
    YEO, Thomas
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    British62223250003
    BULLEYMENT, Jane Elizabeth
    Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    38
    Derbyshire
    Director
    Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    38
    Derbyshire
    British133449120001
    BULLEYMENT, Steven Charles
    38 Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    Derbyshire
    Director
    38 Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    Derbyshire
    British63925130001
    DE VOGÜÉ, Melchior Marie Hervé
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    BelgiumFrench310485910001
    FOSTER, Deborah
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    United KingdomBritish253144670001
    FRIEDRICHS, Jochen
    Scheifenkamp
    40878 Ratingen
    16
    Germany
    Director
    Scheifenkamp
    40878 Ratingen
    16
    Germany
    GermanyGerman310497920001
    HANLEY, Christopher Allen
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritish88615900002
    HANLEY, Linda Jane
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    EnglandBritish133627050002
    HOLLAND, Carol Annette
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    EnglandBritish133449370002
    HOLLAND, Peter John
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    EnglandBritish90956830003
    HUNT, Julian
    Larkstone 34 Imperial Road
    DE4 3NL Matlock
    Derbyshire
    Director
    Larkstone 34 Imperial Road
    DE4 3NL Matlock
    Derbyshire
    British47783010003
    MCKAY, Margaret Ann
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    EnglandBritish75807410001
    MCKAY, Michael William Hoy
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    United KingdomBritish53050860001
    MCKAY, Spencer James
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    EnglandBritish182710560001
    MCLEAN, Theresa Mary
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    ScotlandBritish208726330001
    MUNRO, Kenneth George
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    ScotlandBritish131921080001
    RENDLE, Ann Rosemary
    Elm Lodge
    Storrs Road
    S40 3QA Brampton
    Derbyshire
    Director
    Elm Lodge
    Storrs Road
    S40 3QA Brampton
    Derbyshire
    British43062320001
    RENDLE, Richard Garth
    Elm Lodge
    Storrs Road
    S40 3QA Brampton
    Chesterfield
    Director
    Elm Lodge
    Storrs Road
    S40 3QA Brampton
    Chesterfield
    British35596780001
    RODGERS, Russell
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    United KingdomBritish253144680001
    SHARPE, Alison Elizabeth
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    EnglandBritish133541190001
    SHARPE, Robert
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    EnglandBritish63925030001
    YEO, Danniella
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    Director
    Foxwood Way
    Sheepbridge
    S41 9RX Chesterfield
    EnglandBritish154096800002
    YEO, Thomas
    Sheepbridge
    S41 9RX Chesterfield
    Foxwood Way
    England
    Director
    Sheepbridge
    S41 9RX Chesterfield
    Foxwood Way
    England
    EnglandBritish62223250004

    Who are the persons with significant control of SOPREMA UK BITUMEN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Foxwood Way
    Derbyshire
    England
    Sep 28, 2020
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Foxwood Way
    Derbyshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04927165
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Chesterfelt Group Limited
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Foxwood Way
    Derbyshire
    England
    Apr 06, 2016
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Foxwood Way
    Derbyshire
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUk
    Legal AuthorityUk (England And Wales)
    Place RegisteredUk (England) - Companies House
    Registration Number03614376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0