Alltech (u.k.) Limited STAMFORD


Founded in 1982, Alltech (u.k.), classified under reg no. 01634012 is an active company. Currently registered at Alltech House PE9 1TZ, Stamford the company has been in the business for fourty two years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1994/02/11 Alltech (u.k.) Limited is no longer carrying the name Alltech Of Kentucky.

Currently there are 3 directors in the the firm, namely Alric B., Mark L. and Earl C.. In addition one secretary - Alric B. - is with the company. 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.

Alltech (u.k.) Limited Address / Contact

Office Address Alltech House
Office Address2 Ryhall Road
Town Stamford
Post code PE9 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01634012
Date of Incorporation Fri, 7th May 1982
Industry Support activities for animal production (other than farm animal boarding and care) n.e.c.
End of financial Year 31st December
Company age 42 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 Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

Alric B.

Position: Director

Appointed: 30 April 2020

Mark L.

Position: Director

Appointed: 23 March 2018

Earl C.

Position: Director

Appointed: 04 March 2015

Alric B.

Position: Secretary

Appointed: 08 October 2012

Thomas L.

Position: Director

Resigned: 08 March 2018

Nigel T.

Position: Director

Appointed: 20 October 2016

Resigned: 30 April 2020

Nathan H.

Position: Director

Appointed: 08 October 2012

Resigned: 04 March 2015

Alric B.

Position: Director

Appointed: 01 September 2007

Resigned: 05 October 2012

Jeremy C.

Position: Director

Appointed: 22 July 1994

Resigned: 31 August 2007

Nathan H.

Position: Secretary

Appointed: 31 December 1992

Resigned: 05 October 2012

Roger T.

Position: Secretary

Appointed: 30 June 1991

Resigned: 31 December 1992

People with significant control

The register of PSCs who own or control the company includes 2 names. As BizStats identified, there is All-Technology (Ireland) Limited from Dunboyne, Ireland. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Alltech Worldwide Holdings Llc that put Nicholasville, United States as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

All-Technology (Ireland) Limited

Sarney, Summerhill Road, Dunboyne, Co Meath, Ireland

Legal authority Republic Of Ireland
Legal form Limited By Shares
Country registered Ireland
Place registered Cro
Registration number 82823
Notified on 15 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alltech Worldwide Holdings Llc

3031, Catnip Hill Road, Nicholasville, 40356, United States

Legal authority Commonwealth Of Kentucky
Legal form Limited Liability Company
Country registered Kentucky
Place registered Secretary Of Kentucky
Registration number 0902247
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alltech Of Kentucky February 11, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 26th, September 2023
Free Download (22 pages)

Company search