Gattefosse (UK) Limited MARLOW


Founded in 2000, Gattefosse (UK), classified under reg no. 04019735 is an active company. Currently registered at Moorcrofts Llp Thames House SL7 1PB, Marlow the company has been in the business for 24 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 19, 2000 Gattefosse (UK) Limited is no longer carrying the name Islandshore.

The company has 4 directors, namely Ségolène M., Jamie J. and Eduardo J. and others. Of them, Mark W. has been with the company the longest, being appointed on 22 June 2000 and Ségolène M. has been with the company for the least time - from 22 March 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Martin F. who worked with the the company until 5 March 2010.

Gattefosse (UK) Limited Address / Contact

Office Address Moorcrofts Llp Thames House
Office Address2 Mere Park, Dedmere Road
Town Marlow
Post code SL7 1PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04019735
Date of Incorporation Thu, 22nd Jun 2000
Industry Wholesale of chemical products
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 6th Jul 2024 (2024-07-06)
Last confirmation statement dated Thu, 22nd Jun 2023

Company staff

Ségolène M.

Position: Director

Appointed: 22 March 2022

Jamie J.

Position: Director

Appointed: 12 January 2021

Eduardo J.

Position: Director

Appointed: 05 February 2018

Mark W.

Position: Director

Appointed: 22 June 2000

Olivier M.

Position: Director

Appointed: 21 March 2012

Resigned: 05 February 2018

Marie S.

Position: Director

Appointed: 09 June 2008

Resigned: 01 August 2011

Jaques M.

Position: Director

Appointed: 24 September 2000

Resigned: 22 March 2022

Pascal D.

Position: Director

Appointed: 24 September 2000

Resigned: 30 November 2007

The Company Registration Agents Limited

Position: Corporate Nominee Secretary

Appointed: 22 June 2000

Resigned: 22 June 2000

Martin F.

Position: Secretary

Appointed: 22 June 2000

Resigned: 05 March 2010

Martin F.

Position: Director

Appointed: 22 June 2000

Resigned: 31 May 2010

Luciene James Limited

Position: Corporate Nominee Director

Appointed: 22 June 2000

Resigned: 22 June 2000

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we established, there is Msbw Limited from Dedmere Road, United Kingdom. This PSC is classified as "a company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Alfa Chemicals Limited that entered Bracknell, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Mark W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Msbw Limited

C/O Moorcrofts Llp Thames House, Mere Park, Dedmere Road, Bucks, SL7 1PB, United Kingdom

Legal authority England
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 10626402
Notified on 17 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Alfa Chemicals Limited

Arc House Terrace Road South, Binfield, Bracknell, Berkshire, RG42 4PZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 01254437
Notified on 13 August 2018
Ceased on 17 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Mark W.

Notified on 22 June 2017
Ceased on 13 August 2018
Nature of control: significiant influence or control

Company previous names

Islandshore September 19, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand604 085910 4751 205 758
Current Assets1 708 7162 216 7982 157 340
Debtors751 884838 012503 143
Net Assets Liabilities679 3921 122 7091 230 114
Other Debtors66 58428 28925 031
Property Plant Equipment1 2698 3616 063
Total Inventories352 747468 311448 439
Other
Accumulated Depreciation Impairment Property Plant Equipment1508313 129
Amounts Owed By Joint Ventures174 393  
Average Number Employees During Period455
Creditors1 030 5931 102 133931 773
Increase From Depreciation Charge For Year Property Plant Equipment 6812 298
Net Current Assets Liabilities678 1231 114 6651 225 567
Other Creditors290 21673 189164 879
Other Taxation Social Security Payable315 459366 174356 850
Property Plant Equipment Gross Cost1 4199 192 
Provisions For Liabilities Balance Sheet Subtotal 3171 516
Total Additions Including From Business Combinations Property Plant Equipment 7 773 
Total Assets Less Current Liabilities679 3921 123 0261 231 630
Trade Creditors Trade Payables61 57779 8869 338
Trade Debtors Trade Receivables510 907809 723478 112

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 19th, October 2023
Free Download (8 pages)

Company search