SOPREMA UK BITUMEN LIMITED
Overview
| Company Name | SOPREMA UK BITUMEN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01350189 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOPREMA UK BITUMEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHESTERFELT LTD | Nov 26, 1999 | Nov 26, 1999 |
| CHESTERFELT (HOLDINGS) LIMITED | Dec 13, 1993 | Dec 13, 1993 |
| CHESTERFIELD FELT LIMITED | Jan 26, 1978 | Jan 26, 1978 |
What are the latest accounts for SOPREMA UK BITUMEN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SOPREMA UK BITUMEN LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for SOPREMA UK BITUMEN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed chesterfelt LTD\certificate issued on 31/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 13 pages | AA | ||||||||||
Termination of appointment of Thomas Yeo as a director on Feb 29, 2024 | 1 pages | TM01 | ||||||||||
Registered office address changed from One Fleet Place London EC4M 7WS England to Foxwood Way Sheepbridge Chesterfield S41 9RX on Nov 17, 2023 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 14 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Laurent Bruno Oliver Verheyden on Sep 22, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Mr Laurent Bruno Oliver Verheyden as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Lieuwe Eelke Hoekstra as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Damien Marc Glattfelder as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Pierre-Etienne Bindschedler as a director on Sep 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Yeo as a secretary on Sep 22, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jochen Friedrichs as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Melchior Marie Hervé De Vogüé as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Theresa Mary Mclean as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Allen Hanley as a director on Sep 22, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Foxwood Way Sheepbridge Chesterfield S41 9RX to One Fleet Place London EC4M 7WS on Aug 18, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Jochen Friedrichs as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Melchior Marie Hervé De Vogüé as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kenneth George Munro as a director on Jun 21, 2023 | 1 pages | TM01 | ||||||||||
Who are the officers of SOPREMA UK BITUMEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BINDSCHEDLER, Pierre-Etienne | Director | Hadleigh IP7 6BA Ipswich Lady Lane Industrial Estate Suffolk England | France | French | 314696530001 | |||||
| GLATTFELDER, Damien Marc | Director | Hadleigh IP7 6BA Ipswich Lady Lane Industrial Estate Suffolk England | France | French | 314697260001 | |||||
| HOEKSTRA, Lieuwe Eelke | Director | Hadleigh IP7 6BA Ipswich Lady Lane Industrial Estate Suffolk England | Netherlands | Dutch | 314698290001 | |||||
| VERHEYDEN, Laurent Bruno Olivier | Director | Fleet Place EC4M 7WS London One England | Belgium | Belgian | 314799710001 | |||||
| BULLEYMENT, Steven Charles | Secretary | 38 Barnard Avenue Coal Aston S18 3BP Dronfield Derbyshire | British | 63925130001 | ||||||
| HUNT, Julian | Secretary | Larkstone 34 Imperial Road DE4 3NL Matlock Derbyshire | British | 47783010003 | ||||||
| RENDLE, Ann Rosemary | Secretary | Elm Lodge Storrs Road S40 3QA Brampton Derbyshire | British | 43062320001 | ||||||
| YEO, Thomas | Secretary | Fleet Place EC4M 7WS London One England | British | 62223250003 | ||||||
| BULLEYMENT, Jane Elizabeth | Director | Barnard Avenue Coal Aston S18 3BP Dronfield 38 Derbyshire | British | 133449120001 | ||||||
| BULLEYMENT, Steven Charles | Director | 38 Barnard Avenue Coal Aston S18 3BP Dronfield Derbyshire | British | 63925130001 | ||||||
| DE VOGÜÉ, Melchior Marie Hervé | Director | Fleet Place EC4M 7WS London One England | Belgium | French | 310485910001 | |||||
| FOSTER, Deborah | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | United Kingdom | British | 253144670001 | |||||
| FRIEDRICHS, Jochen | Director | Scheifenkamp 40878 Ratingen 16 Germany | Germany | German | 310497920001 | |||||
| HANLEY, Christopher Allen | Director | Fleet Place EC4M 7WS London One England | England | British | 88615900002 | |||||
| HANLEY, Linda Jane | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | England | British | 133627050002 | |||||
| HOLLAND, Carol Annette | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | England | British | 133449370002 | |||||
| HOLLAND, Peter John | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | England | British | 90956830003 | |||||
| HUNT, Julian | Director | Larkstone 34 Imperial Road DE4 3NL Matlock Derbyshire | British | 47783010003 | ||||||
| MCKAY, Margaret Ann | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | England | British | 75807410001 | |||||
| MCKAY, Michael William Hoy | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | United Kingdom | British | 53050860001 | |||||
| MCKAY, Spencer James | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | England | British | 182710560001 | |||||
| MCLEAN, Theresa Mary | Director | Fleet Place EC4M 7WS London One England | Scotland | British | 208726330001 | |||||
| MUNRO, Kenneth George | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | Scotland | British | 131921080001 | |||||
| RENDLE, Ann Rosemary | Director | Elm Lodge Storrs Road S40 3QA Brampton Derbyshire | British | 43062320001 | ||||||
| RENDLE, Richard Garth | Director | Elm Lodge Storrs Road S40 3QA Brampton Chesterfield | British | 35596780001 | ||||||
| RODGERS, Russell | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | United Kingdom | British | 253144680001 | |||||
| SHARPE, Alison Elizabeth | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | England | British | 133541190001 | |||||
| SHARPE, Robert | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | England | British | 63925030001 | |||||
| YEO, Danniella | Director | Foxwood Way Sheepbridge S41 9RX Chesterfield | England | British | 154096800002 | |||||
| YEO, Thomas | Director | Sheepbridge S41 9RX Chesterfield Foxwood Way England | England | British | 62223250004 |
Who are the persons with significant control of SOPREMA UK BITUMEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chesterfelt Holdings Limited | Sep 28, 2020 | Sheepbridge Industrial Estate S41 9RX Chesterfield Foxwood Way Derbyshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chesterfelt Group Limited | Apr 06, 2016 | Sheepbridge Industrial Estate S41 9RX Chesterfield Foxwood Way Derbyshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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