FRIESLANDCAMPINA UK LIMITED

FRIESLANDCAMPINA UK LIMITED

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

    Company NameFRIESLANDCAMPINA UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04684097
    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 FRIESLANDCAMPINA UK LIMITED?

    • Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is FRIESLANDCAMPINA UK LIMITED located?

    Registered Office Address
    1st Floor, The Peak
    5 Wilton Road
    SW1V 1AN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of FRIESLANDCAMPINA UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRIESLAND CAMPINA UK LIMITEDJan 06, 2011Jan 06, 2011
    CAMPINA UK LIMITEDJun 25, 2003Jun 25, 2003
    LUBDA LIMITEDMar 03, 2003Mar 03, 2003

    What are the latest accounts for FRIESLANDCAMPINA UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for FRIESLANDCAMPINA UK LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for FRIESLANDCAMPINA UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of William George Wynn Jones as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Max Jay Doherty as a director on Dec 31, 2025

    1 pagesTM01

    Appointment of Marie Sonia Pereira as a director on Dec 09, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Director's details changed for William George Wynn Jones on Feb 13, 2025

    2 pagesCH01

    Director's details changed for Mr Max Jay Doherty on Feb 12, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    31 pagesAA

    Appointment of Mr Dustin Woodward as a director on Aug 29, 2024

    2 pagesAP01

    Registered office address changed from Denne House Denne Road Horsham West Sussex RH12 1JF to 1st Floor, the Peak 5 Wilton Road London SW1V 1AN on Apr 08, 2024

    1 pagesAD01

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Denne House Denne Road Horsham West Sussex RH12 1JF

    1 pagesAD04

    Register inspection address has been changed from 7 Albemarle Street London W1S 4HQ England to Denne House Denne Road Horsham RH12 1JF

    1 pagesAD02

    Appointment of Mr Max Jay Doherty as a director on Jan 01, 2024

    2 pagesAP01

    Termination of appointment of Christopher Benedict Scott as a director on Dec 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Termination of appointment of Tuncay Ozguner as a director on Oct 02, 2023

    1 pagesTM01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Zuivelcoöperatie Frieslandcampina U.A. as a person with significant control on Sep 20, 2023

    1 pagesPSC07

    Termination of appointment of Citco Management (Uk) Limited as a secretary on Jul 07, 2023

    1 pagesTM02

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Mar 03, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    29 pagesAA

    Confirmation statement made on Mar 03, 2021 with no updates

    3 pagesCS01

    Who are the officers of FRIESLANDCAMPINA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEREIRA, Marie Sonia
    5 Wilton Road
    SW1V 1AN London
    1st Floor, The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    1st Floor, The Peak
    England
    United KingdomNew Zealander343343880001
    WOODWARD, Dustin
    5 Wilton Road
    SW1V 1AN London
    1st Floor, The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    1st Floor, The Peak
    England
    NetherlandsDutch326638810001
    GREGORY, Christopher Leslie
    12 Mciver Close
    RH19 2PN Felbridge
    Surrey
    Secretary
    12 Mciver Close
    RH19 2PN Felbridge
    Surrey
    British117915620001
    MARQUISS, Julie
    53 Stortford Road
    EN11 0AL Hoddesdon
    Hertfordshire
    Secretary
    53 Stortford Road
    EN11 0AL Hoddesdon
    Hertfordshire
    British73326900001
    ALDBRIDGE SERVICES LONDON LIMITED
    7th Floor
    52/54 Gracechurch Street
    EC3V 0EH London
    Tricor Suite
    United Kingdom
    Secretary
    7th Floor
    52/54 Gracechurch Street
    EC3V 0EH London
    Tricor Suite
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04852087
    149492540001
    AQUIS SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    73062690001
    AQUIS SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    73062690001
    CITCO MANAGEMENT (UK) LIMITED
    Albemarle Street
    W1S 4HQ London
    7
    England
    Secretary
    Albemarle Street
    W1S 4HQ London
    7
    England
    Identification TypeUK Limited Company
    Registration Number2656801
    74414520001
    ALGHAWALY, Jeries
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    CanadaCanadian254872870001
    BARNEY, Tracey Louise
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    United KingdomBritish153354050001
    BLAIR, Gavin James
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    EnglandBritish218682480001
    CHYLA, Lea Gertruda Cornelis, Ms.
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    EnglandDutch191906060001
    DOHERTY, Max Jay
    5 Wilton Road
    SW1V 1AN London
    1st Floor, The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    1st Floor, The Peak
    England
    EnglandBritish317850550002
    GIELEN, Cornelis Josephus Maria
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    NetherlandsDutch131360000001
    GREGORY, Christopher Leslie
    12 Mciver Close
    RH19 2PN Felbridge
    Surrey
    Director
    12 Mciver Close
    RH19 2PN Felbridge
    Surrey
    British117915620001
    GROOT KOERKAMP, Everardus Wilhelmus, Mr.
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    NetherlandsDutch243104390001
    JONES, William George Wynn
    5 Wilton Road
    SW1V 1AN London
    1st Floor, The Peak
    England
    Director
    5 Wilton Road
    SW1V 1AN London
    1st Floor, The Peak
    England
    EnglandBritish260057270003
    KORTHOUWER, Michael Oscar Emile
    13 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Director
    13 Springfield Park
    North Parade
    RH12 2BF Horsham
    West Sussex
    Dutch90351770001
    LAWRENCE, Michael James
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    United KingdomBritish185666430001
    LEE, John
    Kinsale
    8 Vandyke Close
    RH1 2DS Redhill
    Surrey
    Director
    Kinsale
    8 Vandyke Close
    RH1 2DS Redhill
    Surrey
    United KingdomBritish64092280002
    MARTIN, Stephen John
    7 Lantern Way
    UB7 9BU West Drayton
    Middlesex
    Director
    7 Lantern Way
    UB7 9BU West Drayton
    Middlesex
    British43913740002
    NIJENHUIS, Sebastian, Mr.
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    EnglandDutch237673140001
    OZGUNER, Tuncay
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    NetherlandsDutch267757240001
    SANDMANN, Jurgen Clemens Johannes
    Stationsplein
    3818 LE Amersfoort
    4
    Netherlands
    Director
    Stationsplein
    3818 LE Amersfoort
    4
    Netherlands
    NetherlandsDutch192807870001
    SCOTT, Christopher Benedict
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    EnglandBritish273771890001
    VAN DEN BOS, Michael
    Denne Road
    RH12 1JF Horsham
    Denne House
    West Sussex
    Director
    Denne Road
    RH12 1JF Horsham
    Denne House
    West Sussex
    UkDutch150382110001
    VAN DER HOEK, Pieter
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    NetherlandsDutch131359830001
    VERHEIJEN, Joris Johanna Augustinus
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    EnglandDutch185629310001
    WALKER, Nigel Graham
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    Director
    Denne House
    Denne Road
    RH12 1JF Horsham
    West Sussex
    United KingdomBritish190340890001

    Who are the persons with significant control of FRIESLANDCAMPINA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Zuivelcoöperatie Frieslandcampina U.A.
    Stationsplein
    3818 LE Amersfoort
    4
    Netherlands
    Apr 06, 2016
    Stationsplein
    3818 LE Amersfoort
    4
    Netherlands
    Yes
    Legal FormCooperative
    Country RegisteredNetherlands
    Legal AuthorityLaws Of The Netherlands
    Place RegisteredKamer Van Koophandel
    Registration Number11024221
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for FRIESLANDCAMPINA UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2023The 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