LALLEMAND ANIMAL NUTRITION UK LIMITED

LALLEMAND ANIMAL NUTRITION UK LIMITED

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

    Company NameLALLEMAND ANIMAL NUTRITION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02886133
    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 LALLEMAND ANIMAL NUTRITION UK LIMITED?

    • Support activities for crop production (01610) / Agriculture, Forestry and Fishing
    • Manufacture of prepared feeds for farm animals (10910) / Manufacturing

    Where is LALLEMAND ANIMAL NUTRITION UK LIMITED located?

    Registered Office Address
    11-13 Spring Lane North
    WR14 1BU Malvern Link
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of LALLEMAND ANIMAL NUTRITION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIOTAL LIMITEDDec 20, 1994Dec 20, 1994
    BIOTAL INTERNATIONAL LIMITEDDec 07, 1994Dec 07, 1994
    FILBUK 347 LIMITEDJan 11, 1994Jan 11, 1994

    What are the latest accounts for LALLEMAND ANIMAL NUTRITION UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

    What is the status of the latest confirmation statement for LALLEMAND ANIMAL NUTRITION UK LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for LALLEMAND ANIMAL NUTRITION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    30 pagesAA

    Confirmation statement made on Feb 22, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2024

    31 pagesAA

    Termination of appointment of Yannig Le Treut as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Mathieu Castex as a director on Jul 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2023

    23 pagesAA

    Confirmation statement made on Feb 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2022

    20 pagesAA

    Termination of appointment of Francois Leblanc as a director on Apr 01, 2022

    1 pagesTM01

    Appointment of Mr Francisco Pereira Da Conceicoa as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Feb 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2021

    22 pagesAA

    Confirmation statement made on Feb 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2020

    20 pagesAA

    Confirmation statement made on Feb 22, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Nigel Nelson as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Mr Brent Jordan as a director on Nov 22, 2019

    2 pagesAP01

    Full accounts made up to Jan 31, 2019

    23 pagesAA

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2018

    23 pagesAA

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2017

    23 pagesAA

    Confirmation statement made on Feb 22, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Timothy Nigel Nelson on Nov 11, 2016

    2 pagesCH01

    Who are the officers of LALLEMAND ANIMAL NUTRITION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FONTANA, Claire Elaine
    Spring Lane North
    WR14 1BU Malvern Link
    11-13
    Worcestershire
    United Kingdom
    Secretary
    Spring Lane North
    WR14 1BU Malvern Link
    11-13
    Worcestershire
    United Kingdom
    British153236520002
    CASTEX, Mathieu
    Rue Des Briquetiers
    Bp 59
    31700 Blagnac
    19
    Cedex
    France
    Director
    Rue Des Briquetiers
    Bp 59
    31700 Blagnac
    19
    Cedex
    France
    FranceFrenchDirector324656720001
    FONTANA, Claire Elaine
    Spring Lane North
    WR14 1BU Malvern Link
    11-13
    Worcestershire
    Director
    Spring Lane North
    WR14 1BU Malvern Link
    11-13
    Worcestershire
    EnglandBritishDirector183508600002
    JORDAN, Brent
    Dallow Street
    DE14 2PQ Burton-On-Trent
    Ab Vickers
    England
    Director
    Dallow Street
    DE14 2PQ Burton-On-Trent
    Ab Vickers
    England
    EnglandBritishDirector136129400001
    PEREIRA DA CONCEICOA, Francisco
    Prefontaine
    Montreal
    1620
    Quebec H1w2n8
    Canada
    Director
    Prefontaine
    Montreal
    1620
    Quebec H1w2n8
    Canada
    CanadaPortugueseDirector294299590001
    HIGGS, Gerald Martin
    30 Greenacre Road
    Copthorne
    SY3 8LR Shrewsbury
    Salop
    Secretary
    30 Greenacre Road
    Copthorne
    SY3 8LR Shrewsbury
    Salop
    BritishCompany Secretary6799910001
    ILIFFE, Jeffrey Michael
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    Secretary
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    BritishCompany Director48414480001
    WAINWRIGHT, Philip Eric
    11 Stanton Avenue
    DE56 1EE Belper
    Derbyshire
    Secretary
    11 Stanton Avenue
    DE56 1EE Belper
    Derbyshire
    BritishAccountant26620230001
    FILBUK (SECRETARIES) LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Secretary
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004990001
    BREESE, Charles Jonathon
    Steane Grounds Farm
    Steane
    NN13 5NP Brackley
    Northamptonshire
    Director
    Steane Grounds Farm
    Steane
    NN13 5NP Brackley
    Northamptonshire
    United KingdomBritishCompany Director33215780004
    CHARLEY, Robert Clive, Dr
    PO BOX 8000-272
    Niagara On The Lake
    Ontario
    Lo5 1jo
    Canada
    Director
    PO BOX 8000-272
    Niagara On The Lake
    Ontario
    Lo5 1jo
    Canada
    BritishDirector41411090002
    CHARLEY, Robert Clive, Dr
    73 Parc Castell Y Mynach
    Creigiau
    CF4 8NZ Cardiff
    South Glamorgan
    Director
    73 Parc Castell Y Mynach
    Creigiau
    CF4 8NZ Cardiff
    South Glamorgan
    BritishCompany Director41411090001
    CLECH, Olivier
    17 Rue De La Plaine
    31490 Leguevin
    France
    Director
    17 Rue De La Plaine
    31490 Leguevin
    France
    FranceFrenchGeneral Manager80253960001
    CONSTANTINE, Simon John
    Lower Farmhouse
    Ibworth
    RG26 5TJ Tadley
    Hampshire
    Director
    Lower Farmhouse
    Ibworth
    RG26 5TJ Tadley
    Hampshire
    United KingdomBritishDirector51772600001
    DEAN, Gordon Douglas
    10 Honeywood House
    28 Alington Road
    BH14 8LZ Poole
    Dorset
    Director
    10 Honeywood House
    28 Alington Road
    BH14 8LZ Poole
    Dorset
    EnglandBritishChartered Accountant89496210001
    HIGGS, Gerald Martin
    30 Greenacre Road
    Copthorne
    SY3 8LR Shrewsbury
    Salop
    Director
    30 Greenacre Road
    Copthorne
    SY3 8LR Shrewsbury
    Salop
    United KingdomBritishDirector6799910001
    HORSLEY, Richard Geoffrey Courtenay
    Elliotts Farmhouse
    Adstone
    NN12 8DY Towcester
    Northamptonshire
    Director
    Elliotts Farmhouse
    Adstone
    NN12 8DY Towcester
    Northamptonshire
    EnglandBritishChartered Accountant83097700001
    HOWE, Roderick
    Hideaway 15 Windmill Lane
    Appleton
    WA4 5JP Warrington
    Cheshire
    Director
    Hideaway 15 Windmill Lane
    Appleton
    WA4 5JP Warrington
    Cheshire
    BritishDirector71309420001
    ILIFFE, Jeffrey Michael
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    Director
    Randalls
    30 Greenhill Road Otford
    TN14 5RS Sevenoaks
    Kent
    BritishAccountant48414480001
    LANDRY, Rejean
    1835 Langevin
    Chambly
    Quebec
    Canada J3l 2e6
    Director
    1835 Langevin
    Chambly
    Quebec
    Canada J3l 2e6
    CanadaCanadianVice President Finance & Admin80429680001
    LE PAGE, Richard William Falla, Dr
    Gonville & Caius College
    CB2 1TA Cambridge
    Director
    Gonville & Caius College
    CB2 1TA Cambridge
    ThailandBritishBiological Scientist26560320001
    LE TREUT, Yannig
    Spring Lane North
    WR14 1BU Malvern Link
    11-13
    Worcestershire
    Director
    Spring Lane North
    WR14 1BU Malvern Link
    11-13
    Worcestershire
    FranceFrenchVeterinarian171346410001
    LEBLANC, Francois
    Rue Prefontaine
    H1W 2N8 Montreal
    1620
    Quebec
    Canada
    Director
    Rue Prefontaine
    H1W 2N8 Montreal
    1620
    Quebec
    Canada
    CanadaCanadianDirector175356130001
    MANN, Stephen Philip, Dr
    Well Cottage
    Underhill Brockweir
    NP6 7NQ Chepstow
    Gwent
    Director
    Well Cottage
    Underhill Brockweir
    NP6 7NQ Chepstow
    Gwent
    BritishCompany Director37829240001
    MCKINLEY, John Aiken
    Mount Cottage South Street
    Great Chesterford
    CB10 1NW Saffron Walden
    Essex
    Director
    Mount Cottage South Street
    Great Chesterford
    CB10 1NW Saffron Walden
    Essex
    BritishSolicitor76477520002
    MURPHY, David
    22 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    Director
    22 Vermuyden Way
    Fen Drayton
    CB4 5TA Cambridge
    Cambridgeshire
    BritishCompany Director38228810001
    MYERLY, Vincent De Paul
    7141 Central Avenue
    Sodus Point
    New York
    14555
    Usa
    Director
    7141 Central Avenue
    Sodus Point
    New York
    14555
    Usa
    AmericanDirector55221890001
    NELSON, Timothy Nigel
    Spring Lane North
    WR14 1BU Malvern Link
    11-13
    Worcestershire
    Director
    Spring Lane North
    WR14 1BU Malvern Link
    11-13
    Worcestershire
    United KingdomBritishCompany Director91373720001
    PATTERSON, Leslie Stuart
    29 City Wharf
    Atlantic Wharf
    CF10 4HG Cardiff
    Director
    29 City Wharf
    Atlantic Wharf
    CF10 4HG Cardiff
    BritishManaging Director43743970002
    PHILLIPS, Norman Ivor James, Dr
    Brookfields
    Church Lane, Marchington
    ST14 8LJ Staffordshire
    Director
    Brookfields
    Church Lane, Marchington
    ST14 8LJ Staffordshire
    BritishCompany Manager80219000001
    PILGRIM, David
    Raglan Lodge
    Llantilio Crossenny
    NP7 8TN Abergavenny
    Monmouthshire
    Wales
    Director
    Raglan Lodge
    Llantilio Crossenny
    NP7 8TN Abergavenny
    Monmouthshire
    Wales
    BritishManaging Director46663830001
    POLLOCK, Timothy Hugo
    Windrush
    OX18 4TT Burford
    The Old Chapel
    Gloucestershire
    England
    Director
    Windrush
    OX18 4TT Burford
    The Old Chapel
    Gloucestershire
    England
    EnglandBritishManaging Director135860250002
    SWALLOW, David
    Sa Tanca Woodhurst Park
    RH8 9HA Oxted
    Surrey
    Director
    Sa Tanca Woodhurst Park
    RH8 9HA Oxted
    Surrey
    BritishBusiness Consultant36206070001
    WAINWRIGHT, Philip Eric
    11 Stanton Avenue
    DE56 1EE Belper
    Derbyshire
    Director
    11 Stanton Avenue
    DE56 1EE Belper
    Derbyshire
    BritishAccountant26620230001
    FILBUK NOMINEES LIMITED
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    Nominee Director
    Fitzalan House
    Fitzalan Road
    CF2 1XZ Cardiff
    South Glamorgan
    900004980001

    Who are the persons with significant control of LALLEMAND ANIMAL NUTRITION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lallemand Uk Limited
    Dallow Street
    DE14 2PQ Burton-On-Trent
    Ab Vickers
    Staffordshire
    England
    Apr 06, 2016
    Dallow Street
    DE14 2PQ Burton-On-Trent
    Ab Vickers
    Staffordshire
    England
    No
    Legal FormLimited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredScotland
    Registration NumberSc154790
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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