LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED

LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED

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

    Company NameLACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05849220
    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 LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED?

    • Wholesale of dairy products, eggs and edible oils and fats (46330) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED located?

    Registered Office Address
    Grosvenor House
    65-71 London Road
    RH1 1LQ Redhill
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for LACTALIS NESTLE CHILLED DAIRY COMPANY 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 LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 16, 2026
    Next Confirmation Statement DueJun 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 16, 2025
    OverdueNo

    What are the latest filings for LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    29 pagesAA

    Confirmation statement made on Jun 16, 2025 with no updates

    3 pagesCS01

    Appointment of Ms Nadia Jeannine Guede as a director on Dec 10, 2024

    2 pagesAP01

    Appointment of Ms Catherine Angelique Legorgeu as a director on Dec 10, 2024

    2 pagesAP01

    Termination of appointment of Alan James Prior as a director on Aug 21, 2024

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2023

    29 pagesAA

    Confirmation statement made on Jun 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Michel Peslier as a director on Apr 30, 2024

    1 pagesTM01

    Change of details for Ms Marie Besnier as a person with significant control on Jan 08, 2024

    2 pagesPSC04

    Change of details for Mr Emmanuel Besnier as a person with significant control on Jan 08, 2024

    2 pagesPSC04

    Change of details for Mr Jean-Michel Besnier as a person with significant control on Jan 08, 2024

    2 pagesPSC04

    Director's details changed for Mr Jean-Paul Mouchotte on Jan 08, 2024

    2 pagesCH01

    Director's details changed for Mr Anthony Sharpe on Jan 08, 2024

    2 pagesCH01

    Director's details changed for Mr Michel Peslier on Jan 08, 2024

    2 pagesCH01

    Registered office address changed from Red Central 60 High Street Redhill Surrey RH1 1SH to Grosvenor House 65-71 London Road Redhill Surrey RH1 1LQ on Jan 08, 2024

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2022

    29 pagesAA

    Confirmation statement made on Jun 16, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Jun 16, 2022 with updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Jun 16, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Michel Peslier on Jun 23, 2021

    2 pagesCH01

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04

    Group of companies' accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Jun 16, 2020 with no updates

    3 pagesCS01

    Who are the officers of LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    GUEDE, Nadia Jeannine
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    FranceFrenchDirector331112980001
    LEGORGEU, Catherine Angelique
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    United KingdomFrenchDirector331112970001
    MOUCHOTTE, Jean-Paul
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    FranceFrenchDirector246028750001
    SHARPE, Anthony
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    United KingdomBritishChartered Accountant149533350001
    POWELL COOK, Neale Alan
    23 Kingswood Grange
    Babylon Lane
    KT20 6UY Lower Kingswood
    Surrey
    Secretary
    23 Kingswood Grange
    Babylon Lane
    KT20 6UY Lower Kingswood
    Surrey
    BritishDirector102814000002
    DAVID VENUS & COMPANY LLP
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Ashley Park House
    Surrey
    United Kingdom
    Secretary
    42-50 Hersham Road
    KT12 1RZ Walton-On-Thames
    Ashley Park House
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC309455
    131429630001
    SLC REGISTRARS LIMITED
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    34893920004
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    DEGLI ANTONI, Filippo
    3 Kensington Road
    G12 9LE Glasgow
    Director
    3 Kensington Road
    G12 9LE Glasgow
    ItalianCompany Director121895120001
    DUCRE, Marc
    60 High Street
    RH1 1SH Redhill
    Red Central
    Surrey
    England
    Director
    60 High Street
    RH1 1SH Redhill
    Red Central
    Surrey
    England
    FrenchDirector115372780001
    GOPAL, Naigee
    3 Princess Way
    RH1 1QG Redhill
    2nd Floor
    Surrey
    England
    Director
    3 Princess Way
    RH1 1QG Redhill
    2nd Floor
    Surrey
    England
    EnglandBritishFinance Director136661790003
    KERS, Ronald Klaas Otto
    21 Oak Road
    KT11 3BA Cobham
    Surrey
    Director
    21 Oak Road
    KT11 3BA Cobham
    Surrey
    DutchManaging Director122464690002
    KROL, Greg
    Little Oaks 3 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Little Oaks 3 The Barton
    KT11 2NJ Cobham
    Surrey
    PolishDirector115674020001
    LEVANTAL, Thierry
    32 Rue Magenta
    53000 Laval
    France
    Director
    32 Rue Magenta
    53000 Laval
    France
    FrenchDirector104820780001
    METZ, Vincent
    60 High Street
    RH1 1SH Redhill
    Red Central
    Surrey
    England
    Director
    60 High Street
    RH1 1SH Redhill
    Red Central
    Surrey
    England
    United KingdomFrenchManaging Director173165410001
    PASCUAL, Torres Andre
    Court View
    Hook Heath Road
    GU22 0LB Woking
    Surrey
    Director
    Court View
    Hook Heath Road
    GU22 0LB Woking
    Surrey
    United KingdomBritishChartered Accountant12046040002
    PESLIER, Michel
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    FranceFrenchAudit & Legal General Manager133713430002
    POWELL COOK, Neale Alan
    23 Kingswood Grange
    Babylon Lane
    KT20 6UY Lower Kingswood
    Surrey
    Director
    23 Kingswood Grange
    Babylon Lane
    KT20 6UY Lower Kingswood
    Surrey
    BritishDirector102814000002
    PRIOR, Alan James
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Director
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    United KingdomBritishManaging Director114275110002
    SMITH, Andrew James
    Quayside
    6 Waters Edge
    ME15 6SG Maidstone
    Kent
    Director
    Quayside
    6 Waters Edge
    ME15 6SG Maidstone
    Kent
    EnglandBritishDirector102736440001
    SULLIVAN, Ciaran Joseph
    Amersham
    Carters Hill
    Eadestown
    Naas Co Kildare
    Ireland
    Director
    Amersham
    Carters Hill
    Eadestown
    Naas Co Kildare
    Ireland
    UkBritishCountry Manager147097830001
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001

    Who are the persons with significant control of LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Emmanuel Besnier
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Apr 06, 2016
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jean-Michel Besnier
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Apr 06, 2016
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ms Marie Besnier
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    Apr 06, 2016
    65-71 London Road
    RH1 1LQ Redhill
    Grosvenor House
    Surrey
    United Kingdom
    No
    Nationality: French
    Country of Residence: France
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares 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