UPL EUROPE LTD
Overview
| Company Name | UPL EUROPE LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02844616 |
| 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 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 Address | No |
What were the previous names of UPL EUROPE LTD?
| Company Name | From | Until |
|---|---|---|
| UNITED PHOSPHORUS LIMITED | Sep 21, 1994 | Sep 21, 1994 |
| UNITED PHOSPHOROUS EUROPE LIMITED | Aug 26, 1993 | Aug 26, 1993 |
| INHOCO 254 LIMITED | Aug 13, 1993 | Aug 13, 1993 |
What are the latest accounts for UPL EUROPE LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for UPL EUROPE LTD?
| Last Confirmation Statement Made Up To | Aug 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 13, 2025 |
| Overdue | No |
What are the latest filings for UPL EUROPE LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 114 pages | AA | ||||||||||||||||||
Confirmation statement made on Aug 13, 2025 with updates | 6 pages | CS01 | ||||||||||||||||||
Amended full accounts made up to Mar 31, 2023 | 118 pages | AAMD | ||||||||||||||||||
Amended full accounts made up to Mar 31, 2021 | 143 pages | AAMD | ||||||||||||||||||
Amended full accounts made up to Mar 31, 2022 | 135 pages | AAMD | ||||||||||||||||||
Amended full accounts made up to Mar 31, 2024 | 113 pages | AAMD | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 13, 2025
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2025
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 03, 2025
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 24, 2024
| 4 pages | SH01 | ||||||||||||||||||
Full accounts made up to Mar 31, 2024 | 31 pages | AA | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 15, 2021
| 9 pages | RP04SH01 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Second filing of Confirmation Statement dated Aug 13, 2024 | 4 pages | RP04CS01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on May 22, 2024
| 5 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Mar 26, 2024
| 4 pages | SH01 | ||||||||||||||||||
13/08/24 Statement of Capital gbp 1933090239 | 7 pages | CS01 | ||||||||||||||||||
| ||||||||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Who are the officers of UPL EUROPE LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KADAM, Mandar Jayant | Secretary | Birchwood Park Birchwood WA3 6YN Warrington The Engine Rooms Cheshire England | 230926150001 | |||||||
| DE GAILLARD, Guilhem Jacques Marie Lafaige | Director | Nogueres 64150 Bp 80 Route D'Artix France | France | French | 259244270001 | |||||
| DUTIA, Bharat, Mr. | Director | Birchwood Park Birchwood WA3 6YN Warrington The Engine Rooms Cheshire England | England | British | 84330680002 | |||||
| DADREWALLA, Jimmy Erach | Secretary | Birchwood Park Birchwood WA3 6YN Warrington The Centre Cheshire United Kingdom | Indian | 83399870001 | ||||||
| DRURY, Brendan Joseph Bernard | Secretary | 33 Chessington Close Dudlows Green Appleton WA4 5HG Warrington | British | 91815190001 | ||||||
| ECCLES, James Gordon | Secretary | Glenview Gilstead Lane BD16 3LN Bingley West Yorkshire | British | 5389610001 | ||||||
| MANSELL, Andrew Simon | Secretary | Birchwood Park Birchwood WA3 6YN Warrington The Centre Cheshire | 227445360001 | |||||||
| WRIGHT, Stephen | Secretary | 5 Martins Court Sandy Lane Hindley WN2 4AZ Wigan Lancashire | British | 61290680001 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| BARKER, Gordon Howard | Director | Benfield Warren Corner Froxfield GU32 1BJ Petersfield Hampshire | British | 46790950001 | ||||||
| BRILLEMAN, Hildo | Director | Birchwood Park Birchwood WA3 6YN Warrington The Engine Rooms Cheshire England | Netherlands | Dutch | 266753020001 | |||||
| COLCHESTER, John Edward | Director | Oakbank Oak Bank Lane Hoole Village CH2 4ER Chester | British | 47803140001 | ||||||
| HEWITT, John Sinclair | Director | 20 Hartington Road Chiswick W4 3UA London | British | 40300330001 | ||||||
| HOLLAND, Trevor John | Director | Chadwick Place, Birchwood Park Birchwood WA3 6YN Warrington Upl Europe Ltd First Floor The Centre England | England | British | 198857100001 | |||||
| MCILWRAITH, John Rodger | Director | St Andrews Court Swanley Lane Ravensmoor CW5 8PZ Nantwich Cheshire | United Kingdom | British | 12340680001 | |||||
| PARKIN, Albert Kevin | Director | 4 Oak Crest Bawtry Road DN4 7PJ Doncaster South Yorkshire | British | 36453840001 | ||||||
| PREMNATH, Ajit Kumar | Director | Birchwood Park Birchwood WA3 6YN Warrington The Centre Cheshire United Kingdom | United Kingdom | Indian | 158750840001 | |||||
| SHINTRE, Anand | Director | 8 Rajnigandha Apts Off Tithal Road 396001 Valsad Gujat India | Indian | 65527790001 | ||||||
| SHROFF, Jai | Director | 4b Summer Place Nargis Dutt Road Pali Hill Bombay India 400 050 | India | British | 39081110001 | |||||
| SHROFF, Rajju | Director | 202 Parishram 40 Pali Hill 400 050 Bombay Maharashtra India | India | Indian | 39170730001 | |||||
| SHROFF, Sandra | Director | 202 Parisham 40 Pali Hill FOREIGN Bombay 400 050 India | India | British | 39170650001 | |||||
| SHROFF, Vikram | Director | Barishram Nargis Dutt Road Pau Hill Bandra West FOREIGN Bombay 400 0500 Barishram Nargis Dutt Road India | India | British | 62288540003 | |||||
| SPRINGALL, Jonathan Paul, Dr | Director | 8 Poynton Close Grappenhall WA4 2NG Warrington Cheshire | British | 67386900001 | ||||||
| STREETER, Gary Nicholas, Sir | Director | Old Newnham Farm PL7 5BL Plymouth Devon | England | British | 109484340001 | |||||
| STREETER, Gary Nicholas, Sir | Director | Old Newnham Farm PL7 5BL Plymouth Devon | England | British | 109484340001 | |||||
| WRIGHT, Stephen | Director | 5 Martins Court Sandy Lane Hindley WN2 4AZ Wigan Lancashire | England | British | 61290680001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of UPL EUROPE LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Upl Corporation Limited ( Formerly Bio-Win Corporation Ltd) | Apr 06, 2016 | Louis Pasteur Street Port Louis 5th Floor Newport Building Mauritius | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for UPL EUROPE LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 13, 2016 | Aug 13, 2016 | The 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, 2016 | The 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