Lamb Weston/meijer International Uk Ltd STOKE ON TRENT


Founded in 1987, Lamb Weston/meijer International Uk, classified under reg no. 02200862 is an active company. Currently registered at The Glades Festival Way ST1 5SQ, Stoke On Trent the company has been in the business for thirty seven years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022. Since Fri, 17th May 2019 Lamb Weston/meijer International Uk Ltd is no longer carrying the name Vriezo U.k.

There is a single director in the firm at the moment - Marc S., appointed on 31 January 2023. In addition, a secretary was appointed - Gerard J., appointed on 31 January 2023. At present 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.

Lamb Weston/meijer International Uk Ltd Address / Contact

Office Address The Glades Festival Way
Office Address2 Festival Park
Town Stoke On Trent
Post code ST1 5SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02200862
Date of Incorporation Tue, 1st Dec 1987
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st May
Company age 37 years old
Account next due date Thu, 29th Feb 2024 (90 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Marc S.

Position: Director

Appointed: 31 January 2023

Gerard J.

Position: Secretary

Appointed: 31 January 2023

Simon W.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2023

Simon W.

Position: Secretary

Appointed: 01 April 2014

Resigned: 31 January 2023

Gerardus W.

Position: Secretary

Appointed: 08 July 2013

Resigned: 01 April 2014

Gerardus W.

Position: Director

Appointed: 08 July 2013

Resigned: 01 April 2014

Bastiaan A.

Position: Director

Appointed: 12 April 2010

Resigned: 31 October 2020

Alfons V.

Position: Secretary

Appointed: 02 January 2009

Resigned: 08 July 2013

Alfons V.

Position: Director

Appointed: 02 January 2007

Resigned: 08 July 2013

Guy H.

Position: Secretary

Appointed: 07 April 2004

Resigned: 02 January 2009

Gert B.

Position: Director

Appointed: 16 October 2002

Resigned: 02 January 2007

Dwight G.

Position: Director

Appointed: 13 March 2000

Resigned: 16 October 2002

Johannis V.

Position: Secretary

Appointed: 13 March 2000

Resigned: 07 April 2004

Johannis V.

Position: Director

Appointed: 13 March 2000

Resigned: 07 April 2004

Sijds D.

Position: Director

Appointed: 01 July 1995

Resigned: 13 March 2000

Frederik S.

Position: Director

Appointed: 01 July 1995

Resigned: 13 March 2000

Tamme S.

Position: Director

Appointed: 22 February 1991

Resigned: 01 July 1995

Malcolm B.

Position: Director

Appointed: 22 February 1991

Resigned: 13 June 1994

Fred S.

Position: Secretary

Appointed: 22 February 1991

Resigned: 13 March 2000

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Cornelis M. This PSC has 50,01-75% voting rights. Another entity in the PSC register is Hendrik M. This PSC and has 50,01-75% voting rights.

Cornelis M.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 50,01-75% voting rights

Hendrik M.

Notified on 6 April 2016
Ceased on 1 January 2021
Nature of control: 50,01-75% voting rights

Company previous names

Vriezo U.k May 17, 2019
Vriezo-storteboom (UK) August 25, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-152017-07-152018-07-152019-07-152020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand 15 24073 10724 67632 39221 58250 145112 903
Current Assets2 302 7233 395 8703 964 6765 344 0026 237 9766 967 9358 396 6733 080 772
Debtors2 302 7233 380 6303 891 5695 319 3266 205 5846 946 3538 346 5282 967 869
Other Debtors22 32314 8984 2526 4291 5812 12340 86629 807
Other
Amounts Owed By Related Parties74 33774 337    8 305 6622 938 062
Amounts Owed To Group Undertakings      273 121548 989
Average Number Employees During Period   1214151614
Corporation Tax Payable 165 000      
Corporation Tax Recoverable53 318       
Creditors92 765527 088388 325341 768219 97669 789329 664591 188
Future Minimum Lease Payments Under Non-cancellable Operating Leases  94 09485 53941 139207 822147 873103 742
Net Current Assets Liabilities2 209 9582 868 7823 576 3515 002 2346 018 0006 898 1468 067 0092 489 584
Number Shares Issued Fully Paid 10 00010 000     
Other Creditors94 268349 534166 843121 04667 31763 63657 37048 155
Other Taxation Social Security Payable 165 000202 673213 005155 1782 643  
Par Value Share 11     
Trade Creditors Trade Payables-1 50312 55418 8097 717-2 5193 510-827-5 956
Trade Debtors Trade Receivables2 152 7453 291 3953 887 3175 312 8976 204 0036 944 230  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts made up to Wed, 31st May 2023
filed on: 28th, February 2024
Free Download (8 pages)

Company search