SPF (UNITED KINGDOM) LIMITED

SPF (UNITED KINGDOM) LIMITED

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

    Company NameSPF (UNITED KINGDOM) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04148459
    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 SPF (UNITED KINGDOM) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is SPF (UNITED KINGDOM) LIMITED located?

    Registered Office Address
    C/O Freeths Llp Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of SPF (UNITED KINGDOM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILBURY 231 LIMITEDJan 26, 2001Jan 26, 2001

    What are the latest accounts for SPF (UNITED KINGDOM) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SPF (UNITED KINGDOM) LIMITED?

    Last Confirmation Statement Made Up ToJan 26, 2026
    Next Confirmation Statement DueFeb 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2025
    OverdueNo

    What are the latest filings for SPF (UNITED KINGDOM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Thomas Boudewijn Versterre as a director on Jan 16, 2025

    2 pagesAP01

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Richard Smith as a director on Jul 31, 2024

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Appointment of Ms Rebecca Charlotte Rhodes as a director on Sep 01, 2022

    2 pagesAP01

    Accounts for a small company made up to Dec 31, 2021

    11 pagesAA

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    11 pagesAA

    Appointment of Mr Tristan Olivier Marie Le Boucher D'herouville as a director on May 01, 2021

    2 pagesAP01

    Termination of appointment of Laurent René Marie Barbotin as a director on Apr 30, 2021

    1 pagesTM01

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    9 pagesAA

    Appointment of Mr Laurent René Marie Barbotin as a director on Feb 01, 2020

    2 pagesAP01

    Termination of appointment of Jean Colomb as a director on Feb 01, 2020

    1 pagesTM01

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Richard Smith on Feb 06, 2020

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2018

    9 pagesAA

    Confirmation statement made on Jan 26, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Paul Anthony Morris as a director on Nov 16, 2018

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jan 26, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Who are the officers of SPF (UNITED KINGDOM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE LAUNAY, Bertrand
    56250
    Elven
    Za Du Gohélis
    France
    Secretary
    56250
    Elven
    Za Du Gohélis
    France
    208452120001
    DE LAUNAY, Bertrand
    56250
    Elven
    Za Du Gohélis
    France
    Director
    56250
    Elven
    Za Du Gohélis
    France
    FranceFrenchDirector208267330001
    LE BOUCHER D'HEROUVILLE, Tristan Olivier Marie
    Du Gohelis
    56250
    Elven
    Za
    France
    Director
    Du Gohelis
    56250
    Elven
    Za
    France
    FranceFrenchGeneral Manager Emea282763200001
    PARISOT, Jean-Yves
    7 Allée Ermangarde D-Anjou
    35000 Rennes
    Zac Atalante Champeaux
    France
    Director
    7 Allée Ermangarde D-Anjou
    35000 Rennes
    Zac Atalante Champeaux
    France
    FranceFrenchDirector208267200001
    RHODES, Rebecca Charlotte
    Ings Road
    DN5 9TL Doncaster
    Saria Ltd
    South Yorkshire
    England
    Director
    Ings Road
    DN5 9TL Doncaster
    Saria Ltd
    South Yorkshire
    England
    EnglandBritishDirector300825330001
    VERSTERRE, Thomas Boudewijn
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    Director
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    NetherlandsDutchDirector335078960001
    CRISTOFORETTI, Remi
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    Secretary
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    FrenchIndus Manager136494800001
    FLORANT, Helene
    Residences Jardin Du Port
    Bt. 17 Rue Jean Jaures
    Vannes
    5600
    France
    Secretary
    Residences Jardin Du Port
    Bt. 17 Rue Jean Jaures
    Vannes
    5600
    France
    FrenchCompany Director Sales And Mkt79182400001
    GREEN, Dawn
    11 Holywell Place
    Springfield
    MK6 3LP Milton Keynes
    Buckinghamshire
    Secretary
    11 Holywell Place
    Springfield
    MK6 3LP Milton Keynes
    Buckinghamshire
    British59879460001
    RABOT, Rodolphe
    25 Rue Des Galions
    Arzon
    56 640
    France
    Secretary
    25 Rue Des Galions
    Arzon
    56 640
    France
    FrenchCommercial Manager103340920001
    BARBOTIN, Laurent René Marie
    Za Du Gohelis
    56250 Elven
    Spécialités Petfood
    France
    Director
    Za Du Gohelis
    56250 Elven
    Spécialités Petfood
    France
    FranceFrenchGeneral Manager267505440001
    BELLAMY BROWN, Henri
    1163 Violet Avenue
    Eau Claire
    Wiscinsin 54701
    America
    Director
    1163 Violet Avenue
    Eau Claire
    Wiscinsin 54701
    America
    FrenchCompany President79309330001
    COLOMB, Jean
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    Director
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    FranceFrenchEuropean General Manager185037210001
    CRISTOFORETTI, Remi
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    Director
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    FranceFrenchIndus Manager136494800001
    DUBAN, Gregoire Bernard Charles
    Harrison Close
    MK5 8PA Knowlhill
    Power House
    Milton Keynes
    Director
    Harrison Close
    MK5 8PA Knowlhill
    Power House
    Milton Keynes
    FranceFrenchCfo105967640001
    FLORANT, Helene
    Residences Jardin Du Port
    Bt. 17 Rue Jean Jaures
    Vannes
    5600
    France
    Director
    Residences Jardin Du Port
    Bt. 17 Rue Jean Jaures
    Vannes
    5600
    France
    FrenchCompany Director Sales And Mkt79182400001
    FOXCROFT, Paul Douglas
    Pear Tree House
    West Moor Road
    DN10 4LR Doncaster
    Director
    Pear Tree House
    West Moor Road
    DN10 4LR Doncaster
    BritishSales Director79218630001
    HAMBLETON, Jonathan Lee
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    Director
    Ashbrook Farm
    Mill Hill Keysoe
    MK44 2HP Bedford
    Bedfordshire
    United KingdomBritishSolicitor53271120002
    LAWSON, Steve Kenneth
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    United Kingdom
    Director
    Harrison Close
    Knowlhill
    MK5 8PA Milton Keynes
    Power House
    United Kingdom
    United KingdomFrenchCfo126975890002
    MAZE, Herve
    29 Rue Georges Buffon
    Vannes
    56 000
    France
    Director
    29 Rue Georges Buffon
    Vannes
    56 000
    France
    FrenchGroup Cfo87345620001
    MORRIS, Paul Anthony
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    Director
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    EnglandBritishDirector119056890001
    RABOT, Rodolphe
    25 Rue Des Galions
    Arzon
    56 640
    France
    Director
    25 Rue Des Galions
    Arzon
    56 640
    France
    FrenchCommercial Manager103340920001
    REYNOLDS, Charles
    Cedars Cottage Church Side
    Methley
    LS26 9BH Leeds
    West Yorkshire
    Director
    Cedars Cottage Church Side
    Methley
    LS26 9BH Leeds
    West Yorkshire
    BritishCompany Director4056350001
    RIVERY, Jean Pierre
    Harrison Close
    MK5 8PA Knowlhill
    Power House
    Milton Keynes
    Director
    Harrison Close
    MK5 8PA Knowlhill
    Power House
    Milton Keynes
    FranceFrenchManager79060070002
    SMITH, Andrew Richard
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    Director
    Routeco Office Park, Davy Avenue
    Knowlhill
    MK5 8HJ Milton Keynes
    C/O Freeths Llp
    England
    EnglandBritishDirector123169880001

    Who are the persons with significant control of SPF (UNITED KINGDOM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saria Limited
    Bentley
    DN5 9TL Doncaster
    Ings Road
    South Yorkshire
    England
    Jun 30, 2016
    Bentley
    DN5 9TL Doncaster
    Ings Road
    South Yorkshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register (Uk)
    Registration Number00547564
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights 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