LALLEMAND ANIMAL NUTRITION UK LIMITED
Overview
Company Name | LALLEMAND ANIMAL NUTRITION UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02886133 |
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 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 Address | No |
What were the previous names of LALLEMAND ANIMAL NUTRITION UK LIMITED?
Company Name | From | Until |
---|---|---|
BIOTAL LIMITED | Dec 20, 1994 | Dec 20, 1994 |
BIOTAL INTERNATIONAL LIMITED | Dec 07, 1994 | Dec 07, 1994 |
FILBUK 347 LIMITED | Jan 11, 1994 | Jan 11, 1994 |
What are the latest accounts for LALLEMAND ANIMAL NUTRITION UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 31, 2026 |
Next Accounts Due On | Oct 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for LALLEMAND ANIMAL NUTRITION UK LIMITED?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for LALLEMAND ANIMAL NUTRITION UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Jan 31, 2025 | 30 pages | AA | ||
Confirmation statement made on Feb 22, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2024 | 31 pages | AA | ||
Termination of appointment of Yannig Le Treut as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mathieu Castex as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Feb 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2022 | 20 pages | AA | ||
Termination of appointment of Francois Leblanc as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Francisco Pereira Da Conceicoa as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2021 | 22 pages | AA | ||
Confirmation statement made on Feb 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Feb 22, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Timothy Nigel Nelson as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Mr Brent Jordan as a director on Nov 22, 2019 | 2 pages | AP01 | ||
Full accounts made up to Jan 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Feb 22, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2018 | 23 pages | AA | ||
Confirmation statement made on Feb 22, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jan 31, 2017 | 23 pages | AA | ||
Confirmation statement made on Feb 22, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Timothy Nigel Nelson on Nov 11, 2016 | 2 pages | CH01 | ||
Who are the officers of LALLEMAND ANIMAL NUTRITION UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FONTANA, Claire Elaine | Secretary | Spring Lane North WR14 1BU Malvern Link 11-13 Worcestershire United Kingdom | British | 153236520002 | ||||||
CASTEX, Mathieu | Director | Rue Des Briquetiers Bp 59 31700 Blagnac 19 Cedex France | France | French | Director | 324656720001 | ||||
FONTANA, Claire Elaine | Director | Spring Lane North WR14 1BU Malvern Link 11-13 Worcestershire | England | British | Director | 183508600002 | ||||
JORDAN, Brent | Director | Dallow Street DE14 2PQ Burton-On-Trent Ab Vickers England | England | British | Director | 136129400001 | ||||
PEREIRA DA CONCEICOA, Francisco | Director | Prefontaine Montreal 1620 Quebec H1w2n8 Canada | Canada | Portuguese | Director | 294299590001 | ||||
HIGGS, Gerald Martin | Secretary | 30 Greenacre Road Copthorne SY3 8LR Shrewsbury Salop | British | Company Secretary | 6799910001 | |||||
ILIFFE, Jeffrey Michael | Secretary | Randalls 30 Greenhill Road Otford TN14 5RS Sevenoaks Kent | British | Company Director | 48414480001 | |||||
WAINWRIGHT, Philip Eric | Secretary | 11 Stanton Avenue DE56 1EE Belper Derbyshire | British | Accountant | 26620230001 | |||||
FILBUK (SECRETARIES) LIMITED | Nominee Secretary | Fitzalan House Fitzalan Road CF2 1XZ Cardiff South Glamorgan | 900004990001 | |||||||
BREESE, Charles Jonathon | Director | Steane Grounds Farm Steane NN13 5NP Brackley Northamptonshire | United Kingdom | British | Company Director | 33215780004 | ||||
CHARLEY, Robert Clive, Dr | Director | PO BOX 8000-272 Niagara On The Lake Ontario Lo5 1jo Canada | British | Director | 41411090002 | |||||
CHARLEY, Robert Clive, Dr | Director | 73 Parc Castell Y Mynach Creigiau CF4 8NZ Cardiff South Glamorgan | British | Company Director | 41411090001 | |||||
CLECH, Olivier | Director | 17 Rue De La Plaine 31490 Leguevin France | France | French | General Manager | 80253960001 | ||||
CONSTANTINE, Simon John | Director | Lower Farmhouse Ibworth RG26 5TJ Tadley Hampshire | United Kingdom | British | Director | 51772600001 | ||||
DEAN, Gordon Douglas | Director | 10 Honeywood House 28 Alington Road BH14 8LZ Poole Dorset | England | British | Chartered Accountant | 89496210001 | ||||
HIGGS, Gerald Martin | Director | 30 Greenacre Road Copthorne SY3 8LR Shrewsbury Salop | United Kingdom | British | Director | 6799910001 | ||||
HORSLEY, Richard Geoffrey Courtenay | Director | Elliotts Farmhouse Adstone NN12 8DY Towcester Northamptonshire | England | British | Chartered Accountant | 83097700001 | ||||
HOWE, Roderick | Director | Hideaway 15 Windmill Lane Appleton WA4 5JP Warrington Cheshire | British | Director | 71309420001 | |||||
ILIFFE, Jeffrey Michael | Director | Randalls 30 Greenhill Road Otford TN14 5RS Sevenoaks Kent | British | Accountant | 48414480001 | |||||
LANDRY, Rejean | Director | 1835 Langevin Chambly Quebec Canada J3l 2e6 | Canada | Canadian | Vice President Finance & Admin | 80429680001 | ||||
LE PAGE, Richard William Falla, Dr | Director | Gonville & Caius College CB2 1TA Cambridge | Thailand | British | Biological Scientist | 26560320001 | ||||
LE TREUT, Yannig | Director | Spring Lane North WR14 1BU Malvern Link 11-13 Worcestershire | France | French | Veterinarian | 171346410001 | ||||
LEBLANC, Francois | Director | Rue Prefontaine H1W 2N8 Montreal 1620 Quebec Canada | Canada | Canadian | Director | 175356130001 | ||||
MANN, Stephen Philip, Dr | Director | Well Cottage Underhill Brockweir NP6 7NQ Chepstow Gwent | British | Company Director | 37829240001 | |||||
MCKINLEY, John Aiken | Director | Mount Cottage South Street Great Chesterford CB10 1NW Saffron Walden Essex | British | Solicitor | 76477520002 | |||||
MURPHY, David | Director | 22 Vermuyden Way Fen Drayton CB4 5TA Cambridge Cambridgeshire | British | Company Director | 38228810001 | |||||
MYERLY, Vincent De Paul | Director | 7141 Central Avenue Sodus Point New York 14555 Usa | American | Director | 55221890001 | |||||
NELSON, Timothy Nigel | Director | Spring Lane North WR14 1BU Malvern Link 11-13 Worcestershire | United Kingdom | British | Company Director | 91373720001 | ||||
PATTERSON, Leslie Stuart | Director | 29 City Wharf Atlantic Wharf CF10 4HG Cardiff | British | Managing Director | 43743970002 | |||||
PHILLIPS, Norman Ivor James, Dr | Director | Brookfields Church Lane, Marchington ST14 8LJ Staffordshire | British | Company Manager | 80219000001 | |||||
PILGRIM, David | Director | Raglan Lodge Llantilio Crossenny NP7 8TN Abergavenny Monmouthshire Wales | British | Managing Director | 46663830001 | |||||
POLLOCK, Timothy Hugo | Director | Windrush OX18 4TT Burford The Old Chapel Gloucestershire England | England | British | Managing Director | 135860250002 | ||||
SWALLOW, David | Director | Sa Tanca Woodhurst Park RH8 9HA Oxted Surrey | British | Business Consultant | 36206070001 | |||||
WAINWRIGHT, Philip Eric | Director | 11 Stanton Avenue DE56 1EE Belper Derbyshire | British | Accountant | 26620230001 | |||||
FILBUK NOMINEES LIMITED | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Lallemand Uk Limited | Apr 06, 2016 | Dallow Street DE14 2PQ Burton-On-Trent Ab Vickers Staffordshire England | No | ||||||||||
| |||||||||||||
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