Lactalis (UK) Limited REDHILL


Lactalis (UK) started in year 1981 as Private Limited Company with registration number 01577930. The Lactalis (UK) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in Redhill at Red Central. Postal code: RH1 1SH. Since April 14, 1999 Lactalis (UK) Limited is no longer carrying the name Besnier (UK).

The company has 2 directors, namely Michael C., Naigee G.. Of them, Naigee G. has been with the company the longest, being appointed on 1 March 2009 and Michael C. has been with the company for the least time - from 1 June 2020. 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 - Bernard D. who worked with the the company until 30 December 1998.

Lactalis (UK) Limited Address / Contact

Office Address Red Central
Office Address2 60 High Street
Town Redhill
Post code RH1 1SH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01577930
Date of Incorporation Tue, 4th Aug 1981
Industry Wholesale of dairy products, eggs and edible oils and fats
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Michael C.

Position: Director

Appointed: 01 June 2020

Prism Cosec Limited

Position: Corporate Secretary

Appointed: 20 August 2018

Naigee G.

Position: Director

Appointed: 01 March 2009

Bernard D.

Position: Secretary

Resigned: 30 December 1998

Hugues M.

Position: Director

Appointed: 31 July 2018

Resigned: 01 June 2020

David Venus & Company Llp

Position: Corporate Secretary

Appointed: 17 June 2016

Resigned: 20 August 2018

Mark T.

Position: Director

Appointed: 14 July 2014

Resigned: 31 July 2018

Slc Registrars Limited

Position: Corporate Secretary

Appointed: 28 March 2007

Resigned: 17 June 2016

Filippo D.

Position: Director

Appointed: 28 March 2007

Resigned: 16 May 2008

Jean B.

Position: Director

Appointed: 06 June 2006

Resigned: 10 January 2007

Frederic B.

Position: Director

Appointed: 06 June 2006

Resigned: 10 January 2007

Regis C.

Position: Director

Appointed: 06 June 2006

Resigned: 10 January 2007

Michel L.

Position: Director

Appointed: 18 April 2005

Resigned: 10 January 2007

Emmanuel P.

Position: Director

Appointed: 18 April 2005

Resigned: 31 January 2007

Daniel J.

Position: Director

Appointed: 01 October 2003

Resigned: 01 June 2020

Jacques L.

Position: Director

Appointed: 30 June 2000

Resigned: 31 July 2003

Marcel U.

Position: Director

Appointed: 30 June 2000

Resigned: 05 July 2005

Neale P.

Position: Secretary

Appointed: 30 December 1998

Resigned: 28 March 2007

Jerome D.

Position: Director

Appointed: 31 March 1998

Resigned: 30 June 2000

Thierry L.

Position: Director

Appointed: 31 March 1998

Resigned: 30 June 2000

Andrew S.

Position: Director

Appointed: 31 March 1998

Resigned: 14 July 2014

Neale P.

Position: Director

Appointed: 31 March 1998

Resigned: 28 March 2007

C.

Position: Director

Appointed: 20 January 1992

Resigned: 31 March 1998

Bernard D.

Position: Director

Appointed: 20 January 1992

Resigned: 31 July 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Emmanuel B. The abovementioned PSC has 25-50% voting rights. The second entity in the PSC register is Jean-Michel B. This PSC and has 25-50% voting rights. The third one is Marie B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Emmanuel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Jean-Michel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Marie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Besnier (UK) April 14, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2022
filed on: 22nd, August 2023
Free Download (16 pages)

Company search

Advertisements