SOPREMA UK BITUMEN HOLDINGS LIMITED

SOPREMA UK BITUMEN HOLDINGS 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 NameSOPREMA UK BITUMEN HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04927165
    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 SOPREMA UK BITUMEN HOLDINGS LIMITED?

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

    Where is SOPREMA UK BITUMEN HOLDINGS LIMITED located?

    Registered Office Address
    Lady Lane Industrial Estate
    Hadleigh
    IP7 6BA Ipswich
    Suffolk
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SOPREMA UK BITUMEN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHESTERFELT HOLDINGS LIMITEDJul 08, 2004Jul 08, 2004
    CHESTERFELT TRUSTEES LIMITEDNov 21, 2003Nov 21, 2003
    CASTLEGATE 286 LIMITEDOct 09, 2003Oct 09, 2003

    What are the latest accounts for SOPREMA UK BITUMEN HOLDINGS 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 SOPREMA UK BITUMEN HOLDINGS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 30, 2025
    Next Confirmation Statement DueDec 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 30, 2024
    OverdueYes

    What are the latest filings for SOPREMA UK BITUMEN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed chesterfelt holdings LIMITED\certificate issued on 31/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 31, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 31, 2025

    RES15

    Registered office address changed from Foxwood Way Sheepbridge Chesterfield S41 9RX England to Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on Dec 15, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Confirmation statement made on Nov 30, 2024 with no updates

    3 pagesCS01

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

    11 pagesAA

    Termination of appointment of Thomas Yeo as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Nov 30, 2023 with updates

    4 pagesCS01

    Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA to Brierly Place New London Road Chelmsford Essex CM2 0AP

    1 pagesAD02

    Registered office address changed from One Fleet Place London EC4M 7WS England to Foxwood Way Sheepbridge Chesterfield S41 9RX on Nov 24, 2023

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    14 pagesMA

    Appointment of Mr Laurent Bruno Olivier Verheyden as a director on Sep 22, 2023

    2 pagesAP01

    Notification of Pierre-Etienne Bindschedler as a person with significant control on Sep 22, 2023

    2 pagesPSC01

    Cessation of Superglass Holdings Limited as a person with significant control on Sep 22, 2023

    1 pagesPSC07

    Appointment of Mr Lieuwe Eelke Hoekstra as a director on Sep 22, 2023

    2 pagesAP01

    Appointment of Mr Damien Marc Glattfelder as a director on Sep 22, 2023

    2 pagesAP01

    Appointment of Mr Pierre-Etienne Bindschedler as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Thomas Yeo as a secretary on Sep 22, 2023

    1 pagesTM02

    Termination of appointment of Jochen Friedrichs as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Melchior Marie Hervé De Vogüé as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Theresa Mary Mclean as a director on Sep 22, 2023

    1 pagesTM01

    Termination of appointment of Christopher Allen Hanley as a director on Sep 22, 2023

    1 pagesTM01

    Registered office address changed from Foxwood Way Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9RX to One Fleet Place London EC4M 7WS on Aug 18, 2023

    1 pagesAD01

    Appointment of Jochen Friedrichs as a director on Jun 21, 2023

    2 pagesAP01

    Appointment of Melchior Marie Hervé De Vogüé as a director on Jun 21, 2023

    2 pagesAP01

    Who are the officers of SOPREMA UK BITUMEN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BINDSCHEDLER, Pierre-Etienne
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    Director
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    FranceFrench314696080001
    GLATTFELDER, Damien Marc
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    Director
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    FranceFrench314696910001
    HOEKSTRA, Lieuwe Eelke
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    Director
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    NetherlandsDutch314697940001
    VERHEYDEN, Laurent Bruno Olivier
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    Director
    Hadleigh
    IP7 6BA Ipswich
    Lady Lane Industrial Estate
    Suffolk
    England
    BelgiumBelgian314800050001
    BULLEYMENT, Steven Charles
    38 Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    Derbyshire
    Secretary
    38 Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    Derbyshire
    British63925130001
    YEO, Thomas
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    British62223250003
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    BULLEYMENT, Jane Elizabeth
    Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    38
    Derbyshire
    Director
    Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    38
    Derbyshire
    British133449120001
    BULLEYMENT, Steven Charles
    38 Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    Derbyshire
    Director
    38 Barnard Avenue
    Coal Aston
    S18 3BP Dronfield
    Derbyshire
    British63925130001
    DE VOGÜÉ, Melchior Marie Hervé
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    BelgiumFrench310485160001
    FOSTER, Deborah
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Director
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    United KingdomBritish253144670001
    FRIEDRICHS, Jochen
    Scheifenkamp
    40878 Ratingen
    16
    Germany
    Director
    Scheifenkamp
    40878 Ratingen
    16
    Germany
    GermanyGerman310497920001
    HANLEY, Christopher Allen
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    EnglandBritish88615900001
    HANLEY, Linda Jane
    Brearley Avenue
    New Whittington
    S43 2DY Chesterfield
    64
    Derbyshire
    Director
    Brearley Avenue
    New Whittington
    S43 2DY Chesterfield
    64
    Derbyshire
    EnglandBritish133627050001
    HOLLAND, Carol Annette
    Windhill Gate Farm
    Staincross
    S75 5BU Barnsley
    The Gatehouse
    South Yorkshire
    Director
    Windhill Gate Farm
    Staincross
    S75 5BU Barnsley
    The Gatehouse
    South Yorkshire
    EnglandBritish133449370001
    HOLLAND, Peter John
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Director
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    EnglandBritish90956830003
    MCKAY, Michael William Hoy
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Director
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    United KingdomBritish53050860001
    MCKAY, Spencer James
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Director
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    EnglandBritish182710560001
    MCLEAN, Theresa Mary
    Fleet Place
    EC4M 7WS London
    One
    England
    Director
    Fleet Place
    EC4M 7WS London
    One
    England
    ScotlandBritish208726330001
    MUNRO, Kenneth George
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Director
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    ScotlandBritish131921080001
    RODGERS, Russell
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Director
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    United KingdomBritish253144680002
    SHARPE, Alison Elizabeth
    Slayley View Road
    Barlborough
    S43 4UQ Chesterfield
    109
    Derbyshire
    Director
    Slayley View Road
    Barlborough
    S43 4UQ Chesterfield
    109
    Derbyshire
    EnglandBritish133541190001
    SHARPE, Robert
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Director
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    EnglandBritish63925030001
    YEO, Thomas
    Sheepbridge
    S41 9RX Chesterfield
    Foxwood Way
    England
    Director
    Sheepbridge
    S41 9RX Chesterfield
    Foxwood Way
    England
    EnglandBritish62223250004
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128874440001

    Who are the persons with significant control of SOPREMA UK BITUMEN HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Pierre-Etienne Bindschedler
    Rue De Saint-Nazaire
    Strasbourg 67100
    15
    France
    Sep 22, 2023
    Rue De Saint-Nazaire
    Strasbourg 67100
    15
    France
    No
    Nationality: French
    Country of Residence: France
    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.
    Fleet Place
    EC4M 7WS London
    One
    England
    Dec 01, 2021
    Fleet Place
    EC4M 7WS London
    One
    England
    Yes
    Legal FormPrivate Company, Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05423253
    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.
    Alison Elizabeth Sharpe
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Apr 06, 2016
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    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.
    Robert Sharpe
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Apr 06, 2016
    Foxwood Way
    Sheepbridge Industrial Estate
    S41 9RX Chesterfield
    Derbyshire
    Yes
    Nationality: British
    Country of Residence: England
    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.

    What are the latest statements on persons with significant control for SOPREMA UK BITUMEN HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016Dec 01, 2021The 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