Soprema Uk Limited WITHAM


Founded in 1994, Soprema Uk, classified under reg no. 02939363 is an active company. Currently registered at Soprema House CM8 3UN, Witham the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2012-11-22 Soprema Uk Limited is no longer carrying the name Flag-soprema Uk.

The company has 3 directors, namely Laurent V., Lieuwe H. and Pierre-Etienne B.. Of them, Pierre-Etienne B. has been with the company the longest, being appointed on 1 January 2009 and Laurent V. has been with the company for the least time - from 1 November 2022. 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.

Soprema Uk Limited Address / Contact

Office Address Soprema House
Office Address2 Freebournes Road
Town Witham
Post code CM8 3UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02939363
Date of Incorporation Wed, 15th Jun 1994
Industry Agents involved in the sale of timber and building materials
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Laurent V.

Position: Director

Appointed: 01 November 2022

Lieuwe H.

Position: Director

Appointed: 16 October 2013

Pierre-Etienne B.

Position: Director

Appointed: 01 January 2009

Geert S.

Position: Secretary

Appointed: 01 May 2017

Resigned: 03 November 2023

Bob T.

Position: Secretary

Appointed: 31 December 2009

Resigned: 16 October 2013

Stephen G.

Position: Secretary

Appointed: 01 January 2009

Resigned: 31 December 2009

Stephen G.

Position: Director

Appointed: 01 January 2009

Resigned: 03 September 2012

Francois K.

Position: Director

Appointed: 01 January 2009

Resigned: 16 October 2013

Christopher F.

Position: Director

Appointed: 25 October 2007

Resigned: 01 January 2009

Damien G.

Position: Director

Appointed: 25 October 2007

Resigned: 01 January 2009

Maurizio L.

Position: Secretary

Appointed: 25 October 2007

Resigned: 01 January 2009

Herve F.

Position: Director

Appointed: 25 October 2007

Resigned: 01 January 2009

Alessandro Z.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2009

Maurizio L.

Position: Director

Appointed: 01 January 2007

Resigned: 01 January 2009

David W.

Position: Director

Appointed: 01 January 1997

Resigned: 15 October 2004

John M.

Position: Secretary

Appointed: 10 June 1996

Resigned: 25 October 2007

June P.

Position: Secretary

Appointed: 15 June 1994

Resigned: 10 June 1996

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 15 June 1994

Resigned: 15 June 1994

Anthony M.

Position: Director

Appointed: 15 June 1994

Resigned: 31 December 2009

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats established, there is Holding Soprema Sa from Strasbourg, France. This PSC is classified as "a sa", 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 entity in the PSC register is Flag S.p.a. that put Bergamo, Italy as the address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Holding Soprema Sa

14 Rue De St Nazaire, Strasbourg, 67100, France

Legal authority French
Legal form Sa
Country registered France
Place registered Infogreffe
Registration number 558500187
Notified on 1 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Flag S.P.A.

3 Via Industriale Dell'Isola, Chignolo D'Isola, Bergamo, 24040, Italy

Legal authority Italian Corporate Law
Legal form Limited Liability Company
Notified on 6 April 2016
Ceased on 1 September 2021
Nature of control: 75,01-100% shares

Company previous names

Flag-soprema Uk November 22, 2012
Flag Uk December 31, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand263 540415 289212 430776 14276 284945 186832 424
Current Assets3 759 8804 156 2255 793 0895 495 3006 101 3088 448 3557 896 548
Debtors2 358 8732 889 7834 311 1243 724 8305 074 8385 741 4075 550 464
Net Assets Liabilities336 0847 767-250 177169 5321 461 3193 278 1453 887 021
Other Debtors155 096343 108150 427154 531111 63451 16976 098
Property Plant Equipment32 715320 840438 825393 634295 577178 41876 841
Total Inventories1 137 467851 1531 269 535994 328950 1861 761 762 
Other
Audit Fees Expenses  18 86315 74110 94511 25012 300
Other Assurance Services Fees     1 5001 600
Taxation Compliance Services Fees     9751 100
Accrued Liabilities Deferred Income  142 351211 652481 032561 649662 545
Accumulated Amortisation Impairment Intangible Assets  39 66539 66539 66539 665 
Accumulated Depreciation Impairment Property Plant Equipment75 40995 741175 457290 019420 337558 925684 705
Additions Other Than Through Business Combinations Property Plant Equipment   80 84547 32434 74228 942
Administrative Expenses  3 985 7654 501 9893 871 0434 868 9615 313 491
Amortisation Expense Intangible Assets  39 665    
Amounts Owed By Group Undertakings  21 69110 03440 202240 163134 490
Amounts Owed By Related Parties53 812      
Amounts Owed To Group Undertakings  3 910 2762 845 0672 203 6472 083 4261 478 551
Average Number Employees During Period  3739404144
Corporation Tax Payable58 216   301 259555 85765 943
Corporation Tax Recoverable 58 216     
Cost Sales  9 792 37210 923 60113 236 81915 963 72615 822 708
Creditors3 456 5114 450 7576 247 6235 549 0284 661 0774 980 3473 646 779
Current Tax For Period    301 259555 857510 736
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period  26 496  -2 207 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  26 496  -2 208 
Depreciation Expense Property Plant Equipment  110 707123 962138 578149 155 
Distribution Costs  1 046 191937 807924 195943 995994 196
Dividends Paid     400 000900 000
Dividends Paid On Shares Final     400 000900 000
Finished Goods Goods For Resale  1 269 535994 328950 1861 761 7621 513 660
Further Item Interest Expense Component Total Interest Expense   203   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  1 444 201980 345787 069411 1772 468 525
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  203 354-346 120262 477-176 521-61 361
Gain Loss On Disposals Property Plant Equipment  -3 605-2 074-6 803  
Government Grant Income   134 683   
Gross Profit Loss  4 721 1155 935 8576 394 7588 583 369 
Increase From Depreciation Charge For Year Property Plant Equipment 25 851 123 962138 578149 155129 721
Intangible Assets Gross Cost  39 66539 66539 66539 665 
Interest Income On Bank Deposits  46212 1 475 
Interest Paid To Group Undertakings  21 06925 4206 4741 413 
Interest Payable Similar Charges Finance Costs  21 06925 6236 4741 413727
Net Current Assets Liabilities303 369-294 532-454 534-53 7281 440 2313 468 0084 249 769
Net Finance Income Costs  4621 602   
Operating Profit Loss  -210 841443 7301 599 5202 770 413 
Other Creditors335 631441 3031 148 405816 83714 29420 49627 551
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 519 9 4008 26010 5673 941
Other Disposals Property Plant Equipment 5 519 11 47415 06313 3134 739
Other Interest Income   1 590   
Other Interest Receivable Similar Income Finance Income  4621 602 1 47512 089
Other Operating Income Format1  100 000134 683   
Other Provisions Balance Sheet Subtotal  189 431125 337229 452325 452396 760
Other Taxation Social Security Payable301 606272 866526 0871 261 606948 788709 345660 910
Pension Other Post-employment Benefit Costs Other Pension Costs  64 85668 40967 85885 048101 335
Prepayments Accrued Income  288 182222 479197 002242 210345 019
Profit Loss  -257 944419 7091 291 7872 216 8261 508 876
Profit Loss On Ordinary Activities Before Tax  -231 448419 7091 593 0462 770 4752 019 612
Property Plant Equipment Gross Cost108 127416 581614 282683 653715 914737 343761 546
Provisions  234 468170 374274 489  
Provisions For Liabilities Balance Sheet Subtotal 18 541     
Social Security Costs  200 181213 595229 725288 893 
Staff Costs Employee Benefits Expense  2 099 1362 301 6942 372 3082 696 0302 959 267
Taxation Including Deferred Taxation Balance Sheet Subtotal  45 03745 03745 03742 82942 829
Tax Decrease From Utilisation Tax Losses   98 60722 292  
Tax Expense Credit Applicable Tax Rate  -43 97579 745302 679526 390504 903
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  14 981    
Tax Increase Decrease From Effect Capital Allowances Depreciation  -17 5867 54117 38219 27824 577
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings      -32 125
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  43411 3213 49010 18813 381
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward  46 146    
Tax Tax Credit On Profit Or Loss On Ordinary Activities  26 496 301 259553 649510 736
Total Additions Including From Business Combinations Property Plant Equipment 313 973     
Total Assets Less Current Liabilities336 08426 308-15 709339 9061 735 8083 646 4264 326 610
Total Operating Lease Payments  513 907533 508444 141443 111 
Trade Creditors Trade Payables2 761 0583 736 588520 504413 866712 0571 049 574751 279
Trade Debtors Trade Receivables2 149 9652 488 4593 850 8243 337 7864 726 0005 207 8654 994 857
Turnover Revenue  14 513 48716 859 45819 631 57724 547 095 
Wages Salaries  1 834 0991 974 5062 074 7252 322 0892 544 021
Director Remuneration  40 36841 37742 00154 697148 979

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 26th, May 2023
Free Download (25 pages)

Company search