UPL EUROPE LTD

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

    Company NameUPL EUROPE LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02844616
    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 UPL EUROPE LTD?

    • Manufacture of pesticides and other agrochemical products (20200) / Manufacturing
    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing

    Where is UPL EUROPE LTD located?

    Registered Office Address
    The Engine Rooms Birchwood Park
    Birchwood
    WA3 6YN Warrington
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UPL EUROPE LTD?

    Previous Company Names
    Company NameFromUntil
    UNITED PHOSPHORUS LIMITEDSep 21, 1994Sep 21, 1994
    UNITED PHOSPHOROUS EUROPE LIMITEDAug 26, 1993Aug 26, 1993
    INHOCO 254 LIMITEDAug 13, 1993Aug 13, 1993

    What are the latest accounts for UPL EUROPE LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for UPL EUROPE LTD?

    Last Confirmation Statement Made Up ToAug 13, 2026
    Next Confirmation Statement DueAug 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2025
    OverdueNo

    What are the latest filings for UPL EUROPE LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    114 pagesAA

    Confirmation statement made on Aug 13, 2025 with updates

    6 pagesCS01

    Amended full accounts made up to Mar 31, 2023

    118 pagesAAMD

    Amended full accounts made up to Mar 31, 2021

    143 pagesAAMD

    Amended full accounts made up to Mar 31, 2022

    135 pagesAAMD

    Amended full accounts made up to Mar 31, 2024

    113 pagesAAMD

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 13, 2025

    • Capital: GBP 2,216,877,081
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 16, 2025

    • Capital: GBP 2,216,672,239
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jan 03, 2025

    • Capital: GBP 2,198,222,239
    4 pagesSH01

    Statement of capital following an allotment of shares on Dec 24, 2024

    • Capital: GBP 1,978,222,239
    4 pagesSH01

    Full accounts made up to Mar 31, 2024

    31 pagesAA

    Second filing of a statement of capital following an allotment of shares on Nov 15, 2021

    • Capital: GBP 1,690,137,742
    9 pagesRP04SH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Allotments approved and ratified 12/09/2024
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Second filing of Confirmation Statement dated Aug 13, 2024

    4 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on May 22, 2024

    • Capital: GBP 1,933,090,239
    5 pagesRP04SH01

    Statement of capital following an allotment of shares on Mar 26, 2024

    • Capital: GBP 1,728,711,824
    4 pagesSH01

    13/08/24 Statement of Capital gbp 1933090239

    7 pagesCS01
    Annotations
    DateAnnotation
    Oct 03, 2024Clarification A second filed CS01 (Statement of capital change and Shareholder information change) was registered on 03/10/2024

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of UPL EUROPE LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KADAM, Mandar Jayant
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Engine Rooms
    Cheshire
    England
    Secretary
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Engine Rooms
    Cheshire
    England
    230926150001
    DE GAILLARD, Guilhem Jacques Marie Lafaige
    Nogueres
    64150
    Bp 80 Route D'Artix
    France
    Director
    Nogueres
    64150
    Bp 80 Route D'Artix
    France
    FranceFrench259244270001
    DUTIA, Bharat, Mr.
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Engine Rooms
    Cheshire
    England
    Director
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Engine Rooms
    Cheshire
    England
    EnglandBritish84330680002
    DADREWALLA, Jimmy Erach
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Centre
    Cheshire
    United Kingdom
    Secretary
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Centre
    Cheshire
    United Kingdom
    Indian83399870001
    DRURY, Brendan Joseph Bernard
    33 Chessington Close
    Dudlows Green Appleton
    WA4 5HG Warrington
    Secretary
    33 Chessington Close
    Dudlows Green Appleton
    WA4 5HG Warrington
    British91815190001
    ECCLES, James Gordon
    Glenview Gilstead Lane
    BD16 3LN Bingley
    West Yorkshire
    Secretary
    Glenview Gilstead Lane
    BD16 3LN Bingley
    West Yorkshire
    British5389610001
    MANSELL, Andrew Simon
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Centre
    Cheshire
    Secretary
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Centre
    Cheshire
    227445360001
    WRIGHT, Stephen
    5 Martins Court
    Sandy Lane Hindley
    WN2 4AZ Wigan
    Lancashire
    Secretary
    5 Martins Court
    Sandy Lane Hindley
    WN2 4AZ Wigan
    Lancashire
    British61290680001
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    BARKER, Gordon Howard
    Benfield Warren Corner
    Froxfield
    GU32 1BJ Petersfield
    Hampshire
    Director
    Benfield Warren Corner
    Froxfield
    GU32 1BJ Petersfield
    Hampshire
    British46790950001
    BRILLEMAN, Hildo
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Engine Rooms
    Cheshire
    England
    Director
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Engine Rooms
    Cheshire
    England
    NetherlandsDutch266753020001
    COLCHESTER, John Edward
    Oakbank Oak Bank Lane
    Hoole Village
    CH2 4ER Chester
    Director
    Oakbank Oak Bank Lane
    Hoole Village
    CH2 4ER Chester
    British47803140001
    HEWITT, John Sinclair
    20 Hartington Road
    Chiswick
    W4 3UA London
    Director
    20 Hartington Road
    Chiswick
    W4 3UA London
    British40300330001
    HOLLAND, Trevor John
    Chadwick Place, Birchwood Park
    Birchwood
    WA3 6YN Warrington
    Upl Europe Ltd First Floor The Centre
    England
    Director
    Chadwick Place, Birchwood Park
    Birchwood
    WA3 6YN Warrington
    Upl Europe Ltd First Floor The Centre
    England
    EnglandBritish198857100001
    MCILWRAITH, John Rodger
    St Andrews Court Swanley Lane
    Ravensmoor
    CW5 8PZ Nantwich
    Cheshire
    Director
    St Andrews Court Swanley Lane
    Ravensmoor
    CW5 8PZ Nantwich
    Cheshire
    United KingdomBritish12340680001
    PARKIN, Albert Kevin
    4 Oak Crest
    Bawtry Road
    DN4 7PJ Doncaster
    South Yorkshire
    Director
    4 Oak Crest
    Bawtry Road
    DN4 7PJ Doncaster
    South Yorkshire
    British36453840001
    PREMNATH, Ajit Kumar
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Centre
    Cheshire
    United Kingdom
    Director
    Birchwood Park
    Birchwood
    WA3 6YN Warrington
    The Centre
    Cheshire
    United Kingdom
    United KingdomIndian158750840001
    SHINTRE, Anand
    8 Rajnigandha Apts
    Off Tithal Road
    396001 Valsad
    Gujat
    India
    Director
    8 Rajnigandha Apts
    Off Tithal Road
    396001 Valsad
    Gujat
    India
    Indian65527790001
    SHROFF, Jai
    4b Summer Place Nargis Dutt Road
    Pali Hill Bombay
    India 400 050
    Director
    4b Summer Place Nargis Dutt Road
    Pali Hill Bombay
    India 400 050
    IndiaBritish39081110001
    SHROFF, Rajju
    202 Parishram
    40 Pali Hill
    400 050 Bombay
    Maharashtra
    India
    Director
    202 Parishram
    40 Pali Hill
    400 050 Bombay
    Maharashtra
    India
    IndiaIndian39170730001
    SHROFF, Sandra
    202 Parisham
    40 Pali Hill
    FOREIGN Bombay 400 050
    India
    Director
    202 Parisham
    40 Pali Hill
    FOREIGN Bombay 400 050
    India
    IndiaBritish39170650001
    SHROFF, Vikram
    Barishram Nargis Dutt Road
    Pau Hill Bandra West
    FOREIGN Bombay 400 0500
    Barishram Nargis Dutt Road
    India
    Director
    Barishram Nargis Dutt Road
    Pau Hill Bandra West
    FOREIGN Bombay 400 0500
    Barishram Nargis Dutt Road
    India
    IndiaBritish62288540003
    SPRINGALL, Jonathan Paul, Dr
    8 Poynton Close
    Grappenhall
    WA4 2NG Warrington
    Cheshire
    Director
    8 Poynton Close
    Grappenhall
    WA4 2NG Warrington
    Cheshire
    British67386900001
    STREETER, Gary Nicholas, Sir
    Old Newnham Farm
    PL7 5BL Plymouth
    Devon
    Director
    Old Newnham Farm
    PL7 5BL Plymouth
    Devon
    EnglandBritish109484340001
    STREETER, Gary Nicholas, Sir
    Old Newnham Farm
    PL7 5BL Plymouth
    Devon
    Director
    Old Newnham Farm
    PL7 5BL Plymouth
    Devon
    EnglandBritish109484340001
    WRIGHT, Stephen
    5 Martins Court
    Sandy Lane Hindley
    WN2 4AZ Wigan
    Lancashire
    Director
    5 Martins Court
    Sandy Lane Hindley
    WN2 4AZ Wigan
    Lancashire
    EnglandBritish61290680001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of UPL EUROPE LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Upl Corporation Limited ( Formerly Bio-Win Corporation Ltd)
    Louis Pasteur Street
    Port Louis
    5th Floor Newport Building
    Mauritius
    Apr 06, 2016
    Louis Pasteur Street
    Port Louis
    5th Floor Newport Building
    Mauritius
    Yes
    Legal FormOffshore Company
    Country RegisteredMauritius
    Legal AuthorityMauritius
    Place RegisteredRegistry Of Companies And Businesses
    Registration NumberC11610
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for UPL EUROPE LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 13, 2016Aug 13, 2016The company knows or has reasonable cause to believe that there is a registrable person in relation to the company but it has not identified the registrable person
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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