Sodiaal Uk Limited MILTON KEYNES


Founded in 1977, Sodiaal Uk, classified under reg no. 01300676 is an active company. Currently registered at 2 Manor Farm Court Old Wolverton Road MK12 5NN, Milton Keynes the company has been in the business for fourty seven years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2022/06/01 Sodiaal Uk Limited is no longer carrying the name Candia Uk.

The firm has 3 directors, namely Isabelle B., Melanie L. and Laurent F.. Of them, Melanie L., Laurent F. have been with the company the longest, being appointed on 7 January 2021 and Isabelle B. has been with the company for the least time - from 31 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sodiaal Uk Limited Address / Contact

Office Address 2 Manor Farm Court Old Wolverton Road
Office Address2 Old Wolverton
Town Milton Keynes
Post code MK12 5NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01300676
Date of Incorporation Tue, 1st Mar 1977
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 47 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Isabelle B.

Position: Director

Appointed: 31 May 2022

Melanie L.

Position: Director

Appointed: 07 January 2021

Laurent F.

Position: Director

Appointed: 07 January 2021

Romain D.

Position: Director

Appointed: 07 January 2021

Resigned: 31 May 2022

Edouard S.

Position: Director

Appointed: 12 December 2019

Resigned: 07 January 2021

Michel S.

Position: Director

Appointed: 15 November 2018

Resigned: 07 January 2021

Gael D.

Position: Director

Appointed: 20 November 2017

Resigned: 15 November 2018

Sophie M.

Position: Director

Appointed: 01 August 2017

Resigned: 12 December 2019

Yves L.

Position: Director

Appointed: 03 March 2017

Resigned: 07 January 2021

Cedric D.

Position: Director

Appointed: 08 February 2016

Resigned: 31 October 2017

Nathalie D.

Position: Director

Appointed: 31 July 2015

Resigned: 08 February 2016

Herve B.

Position: Director

Appointed: 31 July 2015

Resigned: 01 August 2017

Giampaolo S.

Position: Director

Appointed: 14 March 2013

Resigned: 03 March 2017

Jean D.

Position: Director

Appointed: 01 January 2012

Resigned: 31 July 2015

Maxime V.

Position: Director

Appointed: 02 March 2009

Resigned: 14 March 2013

Frederick B.

Position: Secretary

Appointed: 30 January 2009

Resigned: 28 February 2011

Tracy P.

Position: Secretary

Appointed: 21 May 2007

Resigned: 30 January 2009

Frederick B.

Position: Director

Appointed: 16 November 2001

Resigned: 28 February 2011

Julian H.

Position: Secretary

Appointed: 06 March 2001

Resigned: 21 May 2007

Jean D.

Position: Director

Appointed: 15 January 2001

Resigned: 02 March 2009

Georges-Etienne V.

Position: Director

Appointed: 03 October 2000

Resigned: 05 February 2003

Jean-Claude D.

Position: Director

Appointed: 25 April 1997

Resigned: 30 May 2005

Eps Secretaries Limited

Position: Corporate Secretary

Appointed: 10 September 1996

Resigned: 31 January 2001

Nicolas L.

Position: Director

Appointed: 07 February 1992

Resigned: 31 August 2000

Raymond C.

Position: Director

Appointed: 18 September 1991

Resigned: 07 February 1992

Robert G.

Position: Secretary

Appointed: 18 September 1991

Resigned: 10 September 1996

Louise L.

Position: Director

Appointed: 18 September 1991

Resigned: 25 July 1997

Company previous names

Candia Uk June 1, 2022
Sodima Candia May 29, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand268 622131 093266 263197 575211 961196 542264 2361 777 036
Current Assets936 298842 1901 023 704748 692995 731563 860861 2894 835 056
Debtors667 676711 097757 441551 117748 073367 318561 5433 035 473
Net Assets Liabilities215 024234 516286 665     
Other Debtors51 401149 2622 7742 500167   
Property Plant Equipment4749999517303 
Total Inventories      35 51022 547
Other
Accrued Liabilities 5 50034 48822 3005 50014 6009 77010 605
Accumulated Depreciation Impairment Property Plant Equipment5 2695 7345 7345 7345 7345 7345 5545 721
Amounts Owed By Group Undertakings       26 533
Amounts Owed To Group Undertakings663 900545 343639 909388 971437 705174 003377 0834 095 808
Average Number Employees During Period 2334566
Corporation Tax Payable  7 1544 70025 784 16 6638 180
Corporation Tax Recoverable     18 53518 535 
Creditors721 748577 683737 048443 369547 534200 577427 1594 265 461
Increase From Depreciation Charge For Year Property Plant Equipment 465    212167
Net Current Assets Liabilities214 550264 507286 656305 323412 500363 283434 130569 595
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 000
Other Creditors5 5005 500  1 188  65 688
Other Taxation Social Security Payable2 4582 9212 774    1 975
Par Value Share  111111
Prepayments 129 17017 68718 64732 22113 47913 0826 823
Prepayments Accrued Income       69 105
Property Plant Equipment Gross Cost5 7435 7435 7435 7435 7436 2515 857 
Provisions For Liabilities Balance Sheet Subtotal 30 000      
Recoverable Value-added Tax 17 17122 57016 43831 03613 77216 47227 715
Total Assets Less Current Liabilities215 024264 516286 665305 332441 424363 800434 433569 731
Trade Creditors Trade Payables49 89023 91952 72327 39877 35711 97423 64383 205
Trade Debtors Trade Receivables616 275561 835714 410513 532702 155321 532513 4542 905 297
Disposals Decrease In Depreciation Impairment Property Plant Equipment      392 
Disposals Property Plant Equipment      394 
Total Additions Including From Business Combinations Property Plant Equipment     508  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts made up to 2022/12/31
filed on: 14th, December 2023
Free Download (8 pages)

Company search