EUROFINS FOOD TESTING UK LIMITED
Overview
| Company Name | EUROFINS FOOD TESTING UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05009315 |
| 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 EUROFINS FOOD TESTING UK LIMITED?
- Technical testing and analysis (71200) / Professional, scientific and technical activities
Where is EUROFINS FOOD TESTING UK LIMITED located?
| Registered Office Address | I54 Business Park Valiant Way WV9 5GB Wolverhampton |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUROFINS FOOD TESTING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROFINS LABORATORIES LIMITED | Oct 07, 2004 | Oct 07, 2004 |
| EUROFINS LIMITED | Aug 26, 2004 | Aug 26, 2004 |
| C.P.A. SCIENTIFIC LIMITED | Jan 07, 2004 | Jan 07, 2004 |
What are the latest accounts for EUROFINS FOOD TESTING UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EUROFINS FOOD TESTING UK LIMITED?
| Last Confirmation Statement Made Up To | Jan 07, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 21, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 07, 2026 |
| Overdue | No |
What are the latest filings for EUROFINS FOOD TESTING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 07, 2026 with updates | 4 pages | CS01 | ||||||||||
Appointment of Christopher William Johnson as a director on Oct 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Lindesay Carnaghan as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2025
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jun 24, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 45 pages | AA | ||||||||||
Confirmation statement made on Jan 07, 2025 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 45 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Apr 03, 2024
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 27, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 13, 2023
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 07, 2024 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Oct 23, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Apr 16, 2023
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Jan 29, 2023
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Appointment of Miss Laura Jayne Ganderton as a secretary on Jan 20, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Sonia Miles as a secretary on Jan 20, 2023 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 05, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 07, 2023 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 38 pages | AA | ||||||||||
Termination of appointment of Alice Irene Mills as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Robert Watts as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Sonia Miles as a secretary on Apr 01, 2022 | 2 pages | AP03 | ||||||||||
Who are the officers of EUROFINS FOOD TESTING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GANDERTON, Laura Jayne | Secretary | Business Park Valiant Way WV9 5GB Wolverhampton I54 | 305069650001 | |||||||
| JOHNSON, Christopher William | Director | I54 Business Park Valiant Way WV9 5GB Wolverhampton Unit G1 England | England | British | 341833840001 | |||||
| WATTS, Michael Robert | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 | England | British | 285066520001 | |||||
| CHAMPION, Phyllis Marianne | Secretary | 185 South Park Road SW19 8RX London | British | 28549550001 | ||||||
| MILES, Sonia | Secretary | Business Park Valiant Way WV9 5GB Wolverhampton I54 | 294310840001 | |||||||
| MILLS, Alice Irene | Secretary | Business Park Valiant Way WV9 5GB Wolverhampton I54 United Kingdom | Irish | 62808370001 | ||||||
| SARGEANT, Mark Simon | Secretary | 66a Edith Road W14 9AR London | British | 141249850001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BONTRIDDER, Dirk | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 United Kingdom | Belgium | Belgian | 137890350001 | |||||
| BRANDMEIER, Markus, Dr | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 United Kingdom | Germany | German | 175528100001 | |||||
| CARNAGHAN, Mark Lindesay | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 | England | British | 281008140001 | |||||
| COLES, Philip David | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 | England | British | 105679940002 | |||||
| MARTIN, Gilles Gerard | Director | 41 Rue Labourer 44000 Nantes France | France | French | 94898420001 | |||||
| MCBEAN, Christopher James | Director | 1 Pottery Fields Nettlebed RG9 5AZ Henley On Thames Oxfordshire | United Kingdom | British | 31556800002 | |||||
| MILLS, Alice Irene | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 United Kingdom | England | Irish | 62808370001 | |||||
| REEVES, Christopher John | Director | 4 Walham Rise Wimbledon Hill Road SW19 7QY London | England | British | 38003480005 | |||||
| RISDON, Graeme Charles | Director | Business Park Valiant Way WV9 5GB Wolverhampton I54 United Kingdom | United Kingdom | British | 150185520001 | |||||
| ROWLEY, John Timothy | Director | 14 Grove Park Terrace Chiswick W4 3QG London | United Kingdom | British | 81506700001 | |||||
| WICHERS, Wicher Rotger | Director | Sparrenlaan 33 Huizen 1272rn Netherlands | Dutch | 75045000001 |
Who are the persons with significant control of EUROFINS FOOD TESTING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Eurofins Food Testing Uk Holding Limited | Apr 06, 2016 | Business Park Valiant Way WV9 5GB Wolverhampton I54 United Kingdom | 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