LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED
Overview
Company Name | LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05849220 |
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 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 Address | No |
What are the latest accounts for LACTALIS NESTLE CHILLED DAIRY COMPANY 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 LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 16, 2026 |
---|---|
Next Confirmation Statement Due | Jun 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 16, 2025 |
Overdue | No |
What are the latest filings for LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 29 pages | AA | ||
Confirmation statement made on Jun 16, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Nadia Jeannine Guede as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Appointment of Ms Catherine Angelique Legorgeu as a director on Dec 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Alan James Prior as a director on Aug 21, 2024 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 29 pages | AA | ||
Confirmation statement made on Jun 16, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michel Peslier as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Change of details for Ms Marie Besnier as a person with significant control on Jan 08, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Emmanuel Besnier as a person with significant control on Jan 08, 2024 | 2 pages | PSC04 | ||
Change of details for Mr Jean-Michel Besnier as a person with significant control on Jan 08, 2024 | 2 pages | PSC04 | ||
Director's details changed for Mr Jean-Paul Mouchotte on Jan 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Anthony Sharpe on Jan 08, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Michel Peslier on Jan 08, 2024 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 29 pages | AA | ||
Confirmation statement made on Jun 16, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Jun 16, 2022 with updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Confirmation statement made on Jun 16, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michel Peslier on Jun 23, 2021 | 2 pages | CH01 | ||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||
Group of companies' accounts made up to Dec 31, 2019 | 27 pages | AA | ||
Confirmation statement made on Jun 16, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||
GUEDE, Nadia Jeannine | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | France | French | Director | 331112980001 | ||||||||
LEGORGEU, Catherine Angelique | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | United Kingdom | French | Director | 331112970001 | ||||||||
MOUCHOTTE, Jean-Paul | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | France | French | Director | 246028750001 | ||||||||
SHARPE, Anthony | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | United Kingdom | British | Chartered Accountant | 149533350001 | ||||||||
POWELL COOK, Neale Alan | Secretary | 23 Kingswood Grange Babylon Lane KT20 6UY Lower Kingswood Surrey | British | Director | 102814000002 | |||||||||
DAVID VENUS & COMPANY LLP | Secretary | 42-50 Hersham Road KT12 1RZ Walton-On-Thames Ashley Park House Surrey United Kingdom |
| 131429630001 | ||||||||||
SLC REGISTRARS LIMITED | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom | 34893920004 | |||||||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Gray's Inn Road WC1X 8EB London 280 | 900023410001 | |||||||||||
DEGLI ANTONI, Filippo | Director | 3 Kensington Road G12 9LE Glasgow | Italian | Company Director | 121895120001 | |||||||||
DUCRE, Marc | Director | 60 High Street RH1 1SH Redhill Red Central Surrey England | French | Director | 115372780001 | |||||||||
GOPAL, Naigee | Director | 3 Princess Way RH1 1QG Redhill 2nd Floor Surrey England | England | British | Finance Director | 136661790003 | ||||||||
KERS, Ronald Klaas Otto | Director | 21 Oak Road KT11 3BA Cobham Surrey | Dutch | Managing Director | 122464690002 | |||||||||
KROL, Greg | Director | Little Oaks 3 The Barton KT11 2NJ Cobham Surrey | Polish | Director | 115674020001 | |||||||||
LEVANTAL, Thierry | Director | 32 Rue Magenta 53000 Laval France | French | Director | 104820780001 | |||||||||
METZ, Vincent | Director | 60 High Street RH1 1SH Redhill Red Central Surrey England | United Kingdom | French | Managing Director | 173165410001 | ||||||||
PASCUAL, Torres Andre | Director | Court View Hook Heath Road GU22 0LB Woking Surrey | United Kingdom | British | Chartered Accountant | 12046040002 | ||||||||
PESLIER, Michel | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | France | French | Audit & Legal General Manager | 133713430002 | ||||||||
POWELL COOK, Neale Alan | Director | 23 Kingswood Grange Babylon Lane KT20 6UY Lower Kingswood Surrey | British | Director | 102814000002 | |||||||||
PRIOR, Alan James | Director | 65-71 London Road RH1 1LQ Redhill Grosvenor House Surrey United Kingdom | United Kingdom | British | Managing Director | 114275110002 | ||||||||
SMITH, Andrew James | Director | Quayside 6 Waters Edge ME15 6SG Maidstone Kent | England | British | Director | 102736440001 | ||||||||
SULLIVAN, Ciaran Joseph | Director | Amersham Carters Hill Eadestown Naas Co Kildare Ireland | Uk | British | Country Manager | 147097830001 | ||||||||
LUCIENE JAMES LIMITED | Nominee Director | 280 Grays Inn Road WC1X 8EB London | 900023400001 |
Who are the persons with significant control of LACTALIS NESTLE CHILLED DAIRY COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Emmanuel Besnier | 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
| |||
Mr Jean-Michel Besnier | 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
| |||
Ms Marie Besnier | 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
|
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