Vilmorin 2014 (holdings) Limited MARKET RASEN


Founded in 1977, Vilmorin 2014 (holdings), classified under reg no. 01341694 is a active - proposal to strike off company. Currently registered at Joseph Nickerson Research Centre LN7 6DT, Market Rasen the company has been in the business for fourty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on Thursday 30th June 2022. Since Wednesday 14th January 2015 Vilmorin 2014 (holdings) Limited is no longer carrying the name Suttons Seeds (holdings).

Vilmorin 2014 (holdings) 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 01341694
Date of Incorporation Thu, 1st Dec 1977
Industry Activities of head offices
End of financial Year 30th September
Company age 47 years old
Account next due date Sun, 30th Jun 2024 (60 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Quiterie F.

Position: Director

Appointed: 04 February 2021

Olivier F.

Position: Director

Appointed: 03 December 2021

Resigned: 17 June 2022

Damien B.

Position: Director

Appointed: 01 January 2018

Resigned: 04 February 2021

Daniel J.

Position: Director

Appointed: 21 April 2017

Resigned: 03 December 2021

Emmanuel R.

Position: Director

Appointed: 30 April 2015

Resigned: 01 January 2018

Michael Y.

Position: Secretary

Appointed: 30 April 2015

Resigned: 07 April 2017

Francois H.

Position: Director

Appointed: 09 April 2013

Resigned: 30 April 2015

Jean-Christophe J.

Position: Director

Appointed: 09 April 2013

Resigned: 27 October 2016

Sebastien V.

Position: Director

Appointed: 09 April 2013

Resigned: 30 April 2015

Michel D.

Position: Director

Appointed: 09 April 2013

Resigned: 30 April 2015

Jean-Luc P.

Position: Director

Appointed: 09 April 2013

Resigned: 30 April 2015

Jean-Yves F.

Position: Director

Appointed: 09 April 2013

Resigned: 30 April 2015

Emmanuel G.

Position: Director

Appointed: 09 April 2013

Resigned: 30 April 2015

Bernard B.

Position: Director

Appointed: 01 February 2013

Resigned: 30 April 2015

Christophe M.

Position: Director

Appointed: 06 May 2010

Resigned: 09 April 2013

Jacques F.

Position: Director

Appointed: 06 May 2010

Resigned: 09 April 2013

Philippe A.

Position: Director

Appointed: 06 May 2010

Resigned: 09 April 2013

Philippe B.

Position: Director

Appointed: 06 May 2010

Resigned: 09 April 2013

Cecile C.

Position: Director

Appointed: 01 September 2009

Resigned: 31 January 2013

Martin K.

Position: Secretary

Appointed: 20 December 2006

Resigned: 31 March 2011

Emmanuel R.

Position: Director

Appointed: 09 September 2005

Resigned: 09 April 2013

Jean F.

Position: Director

Appointed: 10 September 2004

Resigned: 09 April 2013

Andre K.

Position: Director

Appointed: 06 March 2001

Resigned: 09 September 2005

Pascal V.

Position: Director

Appointed: 07 March 2000

Resigned: 10 September 2004

Francois H.

Position: Director

Appointed: 07 March 2000

Resigned: 06 May 2010

Roderick D.

Position: Secretary

Appointed: 04 January 2000

Resigned: 20 December 2006

Andre P.

Position: Director

Appointed: 10 September 1999

Resigned: 06 March 2001

Francois D.

Position: Director

Appointed: 14 September 1998

Resigned: 06 May 2010

Gerard R.

Position: Director

Appointed: 14 September 1998

Resigned: 09 April 2013

Emmanuel R.

Position: Director

Appointed: 15 September 1997

Resigned: 10 September 1999

Raoul F.

Position: Director

Appointed: 05 May 1995

Resigned: 11 September 2000

Pierre L.

Position: Director

Appointed: 14 June 1994

Resigned: 15 September 1997

Jean M.

Position: Director

Appointed: 14 June 1994

Resigned: 05 May 1995

Jean-Denis P.

Position: Director

Appointed: 14 June 1994

Resigned: 11 September 2000

Andre Q.

Position: Director

Appointed: 14 June 1994

Resigned: 17 December 1999

David C.

Position: Director

Appointed: 01 July 1993

Resigned: 14 June 1994

Hans M.

Position: Director

Appointed: 01 July 1993

Resigned: 14 June 1994

Goran L.

Position: Director

Appointed: 15 October 1992

Resigned: 14 June 1994

Lars G.

Position: Director

Appointed: 15 October 1992

Resigned: 01 July 1993

Robin G.

Position: Director

Appointed: 03 May 1991

Resigned: 31 December 2009

David C.

Position: Secretary

Appointed: 03 May 1991

Resigned: 04 January 2000

Peter C.

Position: Director

Appointed: 03 May 1991

Resigned: 31 October 1992

Bo L.

Position: Director

Appointed: 03 May 1991

Resigned: 31 October 1992

William T.

Position: Director

Appointed: 03 May 1991

Resigned: 31 October 1992

Hans S.

Position: Director

Appointed: 03 May 1991

Resigned: 14 June 1994

People with significant control

The register of PSCs who own or control the company includes 1 name. As BizStats established, there is Vilmorin & Cie from Gerzat, France. The abovementioned PSC is categorised as "a societe anonyme a conseil d'administration", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Vilmorin & Cie

Cs 20001 Cs 20001, Gerzat, PO Box 63360, France

Legal authority Law Of France
Legal form Societe Anonyme A Conseil D'Administration
Country registered France
Place registered R.C.S. De Paris
Registration number 377 913 728
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

Suttons Seeds (holdings) January 14, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-30
Balance Sheet
Cash Bank On Hand289 521299 585
Current Assets1 313 257995 896
Debtors1 023 736696 311
Net Assets Liabilities-374 952-583 748
Other Debtors1 023 736696 311
Other
Administrative Expenses146 113186 107
Creditors1 570 75070 644
Interest Payable Similar Charges Finance Costs45 54440 000
Net Current Assets Liabilities-257 493925 252
Operating Profit Loss-146 113-186 107
Other Creditors1 535 02114 480
Profit Loss On Ordinary Activities After Tax-151 921-185 796
Profit Loss On Ordinary Activities Before Tax-191 657-226 107
Provisions For Liabilities Balance Sheet Subtotal1 638 0001 509 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities39 73640 311
Total Assets Less Current Liabilities1 263 048925 252
Trade Creditors Trade Payables35 72956 164

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Officers Resolution
Accounting period extended to Saturday 30th September 2023. Originally it was Friday 30th June 2023
filed on: 25th, July 2023
Free Download (1 page)

Company search

Advertisements