Limagrain Uk Limited MARKET RASEN


Founded in 1977, Limagrain Uk, classified under reg no. 01305690 is an active company. Currently registered at Joseph Nickerson Research Centre LN7 6DT, Market Rasen the company has been in the business for 47 years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 2008-12-01 Limagrain Uk Limited is no longer carrying the name Nickerson-advanta.

At the moment there are 3 directors in the the company, namely Paul D., Antoine C. and Jonathan T.. In addition one secretary - Marion P. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the LN7 6DT postal code. The company is dealing with transport and has been registered as such. Its registration number is OF1139191 . It is located at Unit 12, Woolpit Business Park, Bury St. Edmunds with a total of 3 cars. It has two locations in the UK.

Limagrain Uk Limited Address / Contact

Office Address Joseph Nickerson Research Centre
Office Address2 Rothwell
Town Market Rasen
Post code LN7 6DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01305690
Date of Incorporation Wed, 30th Mar 1977
Industry Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
End of financial Year 30th June
Company age 47 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Marion P.

Position: Secretary

Appointed: 08 September 2023

Paul D.

Position: Director

Appointed: 17 July 2023

Antoine C.

Position: Director

Appointed: 30 April 2023

Jonathan T.

Position: Director

Appointed: 21 May 2019

George P.

Position: Secretary

Appointed: 18 May 2020

Resigned: 08 September 2023

Frederic A.

Position: Director

Appointed: 18 November 2019

Resigned: 30 April 2023

Robert C.

Position: Secretary

Appointed: 20 October 2014

Resigned: 25 March 2020

Lee R.

Position: Director

Appointed: 20 October 2014

Resigned: 31 July 2018

Alain B.

Position: Director

Appointed: 20 October 2014

Resigned: 01 January 2020

Bruno C.

Position: Director

Appointed: 02 March 2012

Resigned: 01 September 2019

Yannick R.

Position: Secretary

Appointed: 03 March 2010

Resigned: 20 October 2014

Alain P.

Position: Director

Appointed: 12 June 2008

Resigned: 31 January 2012

Joel B.

Position: Director

Appointed: 24 September 2007

Resigned: 20 October 2014

Joel A.

Position: Director

Appointed: 24 September 2007

Resigned: 20 October 2014

Peter S.

Position: Director

Appointed: 14 September 2006

Resigned: 20 October 2014

Jean G.

Position: Director

Appointed: 20 September 2004

Resigned: 24 September 2007

Stanislas C.

Position: Director

Appointed: 28 September 2000

Resigned: 22 September 2004

Phillippe A.

Position: Director

Appointed: 29 September 1999

Resigned: 24 September 2007

Claude L.

Position: Director

Appointed: 10 October 1997

Resigned: 29 September 1999

Serge G.

Position: Director

Appointed: 19 May 1995

Resigned: 28 September 2000

Jacky P.

Position: Director

Appointed: 28 October 1993

Resigned: 19 May 1995

Daniel C.

Position: Director

Appointed: 28 October 1993

Resigned: 10 October 1997

Michael Y.

Position: Secretary

Appointed: 28 October 1993

Resigned: 03 March 2010

Joel A.

Position: Director

Appointed: 27 April 1992

Resigned: 10 October 1997

Serge L.

Position: Director

Appointed: 20 July 1991

Resigned: 28 October 1993

Andre Q.

Position: Director

Appointed: 20 July 1991

Resigned: 28 October 1993

Pierre P.

Position: Director

Appointed: 20 July 1991

Resigned: 28 October 1993

Francis F.

Position: Director

Appointed: 20 July 1991

Resigned: 28 October 1993

Jean C.

Position: Director

Appointed: 20 July 1991

Resigned: 01 January 1993

Jean F.

Position: Director

Appointed: 20 July 1991

Resigned: 28 October 1993

Paul C.

Position: Director

Appointed: 20 July 1991

Resigned: 14 September 2006

Michael R.

Position: Director

Appointed: 20 July 1991

Resigned: 31 December 1991

Dominique V.

Position: Director

Appointed: 20 July 1991

Resigned: 28 October 1993

Alain C.

Position: Director

Appointed: 20 July 1991

Resigned: 28 October 1993

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Limagrain Europe Sas from 63360 Saint-Beauzire, France. This PSC is categorised as "a sas a conseil d' administration" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Limagrain Europe Sas

Biopole Clermont-Limagne 14 Rue Henri Mondor, 68740, 63360 Saint-Beauzire, France

Legal authority Companies Act
Legal form Sas A Conseil D' Administration
Country registered France
Place registered France
Registration number 542009824-00369
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Nickerson-advanta December 1, 2008
Nickerson (UK) June 1, 2007
Nickerson Seeds July 1, 1998

Transport Operator Data

Unit 12
Address Woolpit Business Park , Windmill Avenue , Woolpit
City Bury St. Edmunds
Post code IP30 9UP
Vehicles 2
Limagrain Uk Ltd
Address Station Road , Docking
City King's Lynn
Post code PE31 8LS
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 23rd, November 2023
Free Download (30 pages)

Company search

Advertisements