Volac International Limited ROYSTON


Volac International started in year 1991 as Private Limited Company with registration number 02576295. The Volac International company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Royston at 50 Fishers Lane. Postal code: SG8 5QX.

At the moment there are 7 directors in the the firm, namely Paul F., Christopher R. and Mark N. and others. In addition one secretary - Alexander R. - is with the company. At the moment 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.

Volac International Limited Address / Contact

Office Address 50 Fishers Lane
Office Address2 Orwell
Town Royston
Post code SG8 5QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02576295
Date of Incorporation Wed, 23rd Jan 1991
Industry Manufacture of prepared feeds for farm animals
Industry Manufacture of other milk products
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Paul F.

Position: Director

Appointed: 08 February 2019

Alexander R.

Position: Secretary

Appointed: 01 August 2017

Christopher R.

Position: Director

Appointed: 03 January 2017

Mark N.

Position: Director

Appointed: 29 May 2012

William M.

Position: Director

Appointed: 01 September 2010

Garyth S.

Position: Director

Appointed: 01 September 2010

David N.

Position: Director

Appointed: 18 July 2001

James N.

Position: Director

Appointed: 01 November 1996

Noah F.

Position: Director

Appointed: 05 September 2014

Resigned: 31 December 2018

David C.

Position: Director

Appointed: 09 July 2008

Resigned: 23 May 2014

Alan A.

Position: Director

Appointed: 24 June 2002

Resigned: 05 November 2012

Eamonn D.

Position: Director

Appointed: 29 October 1997

Resigned: 26 July 2012

Christopher W.

Position: Director

Appointed: 01 November 1996

Resigned: 18 July 2001

Philip P.

Position: Director

Appointed: 01 March 1996

Resigned: 30 July 2012

Philip P.

Position: Secretary

Appointed: 01 March 1996

Resigned: 01 February 2017

Paul C.

Position: Director

Appointed: 01 January 1995

Resigned: 27 October 1995

William M.

Position: Director

Appointed: 01 January 1995

Resigned: 31 August 2002

Connor R.

Position: Director

Appointed: 01 January 1995

Resigned: 31 August 2010

Stephen T.

Position: Director

Appointed: 01 January 1995

Resigned: 23 September 1996

Joseph B.

Position: Director

Appointed: 05 August 1993

Resigned: 29 February 1996

Christopher N.

Position: Director

Appointed: 23 January 1993

Resigned: 04 April 2012

Connor R.

Position: Director

Appointed: 23 January 1993

Resigned: 07 October 1993

Joseph B.

Position: Secretary

Appointed: 23 January 1993

Resigned: 29 February 1996

Richard L.

Position: Director

Appointed: 23 January 1993

Resigned: 02 February 1997

William L.

Position: Director

Appointed: 23 January 1993

Resigned: 22 January 2004

John D.

Position: Director

Appointed: 23 January 1993

Resigned: 05 July 1996

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we discovered, there is Woodford Holdings Ltd from Royston, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Woodford Holdings Ltd

50 Fishers Lane, Orwell, Royston, SG8 5QX, England

Legal authority Uk Companies Acts
Legal form Private Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 3901376
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 31st December 2022
filed on: 30th, June 2023
Free Download (49 pages)

Company search

Advertisements