Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOLAE (UK) LIMITED
Company Information for

SOLAE (UK) LIMITED

C/O, DUDDERY HILL, HAVERHILL, SUFFOLK, CB9 8LG,
Company Registration Number
01075750
Private Limited Company
Active

Company Overview

About Solae (uk) Ltd
SOLAE (UK) LIMITED was founded on 1972-10-09 and has its registered office in Haverhill. The organisation's status is listed as "Active". Solae (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOLAE (UK) LIMITED
 
Legal Registered Office
C/O
DUDDERY HILL
HAVERHILL
SUFFOLK
CB9 8LG
Other companies in NN17
 
Filing Information
Company Number 01075750
Company ID Number 01075750
Date formed 1972-10-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB197348222  
Last Datalog update: 2025-01-05 07:01:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLAE (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SOLAE (UK) LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN REEVE
Company Secretary 2015-02-05
ADRIAN PAUL GOUGH
Director 2015-02-05
STEPHEN REEVE
Director 2015-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
YVES JOZEF LOUIS HERMAN GOEMANS
Company Secretary 2007-07-10 2015-02-05
YVES JOZEF LOUIS HERMAN GOEMANS
Director 2002-07-10 2015-02-05
GEOFFREY ALAN WOODWARD
Director 2009-05-14 2015-02-05
NIGEL BEAN HILL
Director 2006-04-28 2009-05-13
WILLIAM BROWN
Company Secretary 2003-06-20 2007-04-18
GARNET EDWARD PIGDEN
Company Secretary 2002-07-29 2006-04-28
JOSE CADILLAC
Director 2002-08-05 2004-03-31
STEPHEN TANDA
Director 2002-08-09 2004-03-31
JOHN EDWARD O'CONNOR
Company Secretary 1991-12-03 2003-06-20
JOHN WALDEN EDWARDS
Director 1992-05-01 2002-08-05
TERRY BRYANT HATFIELD
Director 1992-05-01 2002-08-05
JAMES JOSEPH MCNALLY
Director 1995-10-01 2002-08-05
JAY WRIGHT BROWN
Director 1995-10-01 1998-09-01
PAUL HAROLD HATFIELD
Director 1991-12-03 1995-10-01
ALAN CHRISTOPHER EDWARDS
Director 1991-12-03 1992-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PAUL GOUGH PRODUCTION AGRISCIENCE UK LTD Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
ADRIAN PAUL GOUGH CHEADLE PERFORMANCE MATERIALS UK LIMITED Director 2016-10-07 CURRENT 2016-10-07 Liquidation
ADRIAN PAUL GOUGH CELANESE ELECTRONIC MATERIALS UK LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
ADRIAN PAUL GOUGH DANISCO HOLDINGS (UK) LIMITED Director 2013-07-31 CURRENT 1984-03-09 Active
ADRIAN PAUL GOUGH DANISCO (UK) LIMITED Director 2013-07-31 CURRENT 1988-06-27 Active
ADRIAN PAUL GOUGH EKC TECHNOLOGY LIMITED Director 2010-03-31 CURRENT 1984-03-08 Active
ADRIAN PAUL GOUGH DU PONT (U.K.) LIMITED Director 2008-01-31 CURRENT 2002-10-08 Active
ADRIAN PAUL GOUGH DU PONT (U.K.) INDUSTRIAL LIMITED Director 2008-01-31 CURRENT 2000-01-18 Active
STEPHEN REEVE PRODUCTION AGRISCIENCE UK LTD Director 2016-10-07 CURRENT 2016-10-07 Active - Proposal to Strike off
STEPHEN REEVE CHEADLE PERFORMANCE MATERIALS UK LIMITED Director 2016-10-07 CURRENT 2016-10-07 Liquidation
STEPHEN REEVE CELANESE ELECTRONIC MATERIALS UK LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
STEPHEN REEVE DU PONT (U.K.) LIMITED Director 2015-02-05 CURRENT 2002-10-08 Active
STEPHEN REEVE DANISCO HOLDINGS (UK) LIMITED Director 2015-02-05 CURRENT 1984-03-09 Active
STEPHEN REEVE DANISCO (UK) LIMITED Director 2015-02-05 CURRENT 1988-06-27 Active
STEPHEN REEVE DU PONT (U.K.) INDUSTRIAL LIMITED Director 2015-02-05 CURRENT 2000-01-18 Active
STEPHEN REEVE EKC TECHNOLOGY LIMITED Director 2015-02-05 CURRENT 1984-03-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-29Registers moved to registered inspection location of Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2024-12-19FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-04Termination of appointment of Broughton Secretaries Limited on 2024-03-04
2024-02-27Register inspection address changed from 54 Portland Place London W1B 1DY England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
2023-12-05CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-11-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-31FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-11Notification of International Flavors & Fragrances Inc. as a person with significant control on 2023-01-11
2023-01-11CESSATION OF DUPONT DE NEMOURS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2023-01-11CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2023-01-11PSC07CESSATION OF DUPONT DE NEMOURS, INC. AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11PSC02Notification of International Flavors & Fragrances Inc. as a person with significant control on 2023-01-11
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM 6 North Street Beaminster Dorset DT8 3DZ United Kingdom
2022-02-03DIRECTOR APPOINTED MR DUNCAN ROGER ETHERIDGE
2022-02-03AP01DIRECTOR APPOINTED MR DUNCAN ROGER ETHERIDGE
2022-01-19Appointment of Broughton Secretaries Limited as company secretary on 2022-01-19
2022-01-19AP04Appointment of Broughton Secretaries Limited as company secretary on 2022-01-19
2022-01-17Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 54 Portland Place London W1B 1DY
2022-01-17Registers moved to registered inspection location of 54 Portland Place London W1B 1DY
2022-01-17AD03Registers moved to registered inspection location of 54 Portland Place London W1B 1DY
2022-01-17AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 54 Portland Place London W1B 1DY
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-12-11CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/21 FROM 4th Floor Kings Court London Road Stevenage Hertfordshire SG1 2NG
2021-01-27TM02Termination of appointment of Stephen Reeve on 2021-01-20
2021-01-25AP01DIRECTOR APPOINTED MR KEVIN RAYMOND LEE
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEVE
2021-01-07CH01Director's details changed for David Spence on 2020-12-11
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-12-02PSC05Change of details for Dowdupont Inc. as a person with significant control on 2019-06-01
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GOUGH
2019-04-02AP01DIRECTOR APPOINTED DAVID SPENCE
2018-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-22PSC07CESSATION OF E. I. DU PONT DE NEMOURS AND COMPANY AS A PERSON OF SIGNIFICANT CONTROL
2017-09-22PSC02Notification of Dowdupont Inc. as a person with significant control on 2017-09-01
2017-05-30RES13Resolutions passed:Article 47 (the "articles contribution agreement") (the contribution"). Any director with an interest in the business of the resolution must declare such interest as required by sections 177 and 182 of the act and the articles; each ...
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 2262625
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 2262625
2015-12-21AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL GOUGH / 02/12/2015
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REEVE / 02/12/2015
2015-12-02CH03SECRETARY'S DETAILS CHNAGED FOR STEPHEN REEVE on 2015-12-02
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM 16a Princewood Road Earlstrees Industrial Estate Corby Northants NN17 2AP
2015-09-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-12AP01DIRECTOR APPOINTED MR ADRIAN PAUL GOUGH
2015-03-11AP03Appointment of Stephen Reeve as company secretary on 2015-02-05
2015-03-11AP01DIRECTOR APPOINTED STEPHEN REEVE
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOODWARD
2015-03-11TM02Termination of appointment of Yves Jozef Louis Herman Goemans on 2015-02-05
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR YVES GOEMANS
2015-01-21AD02SAIL ADDRESS CHANGED FROM: C/O SOLAE UK LTD 16A PRINCEWOOD ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHANTS NN17 4AP ENGLAND
2015-01-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 2262625
2015-01-20AR0103/12/14 FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2262625
2014-02-03AR0103/12/13 FULL LIST
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0103/12/12 FULL LIST
2012-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-12-09AR0103/12/11 FULL LIST
2011-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL HILL
2011-02-04AR0103/12/10 FULL LIST
2010-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-06-17AP01DIRECTOR APPOINTED GEOFFREY ALAN WOODWARD
2010-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-02-01AR0103/12/09 FULL LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / YVES JOZEF LOUIS HERMAN GOEMANS / 03/12/2009
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BEAN HILL / 03/12/2009
2010-01-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-01-30AD02SAIL ADDRESS CREATED
2008-12-30363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-10-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-02-08363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-08363sRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2007-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-08-23288aNEW SECRETARY APPOINTED
2007-04-27288bSECRETARY RESIGNED
2006-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2006-12-21363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-21363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-05-09288aNEW DIRECTOR APPOINTED
2006-05-09288bSECRETARY RESIGNED
2005-11-30363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-11-23363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2004-05-13CERTNMCOMPANY NAME CHANGED DUPONT PROTEIN TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 13/05/04
2004-04-21288bDIRECTOR RESIGNED
2004-04-21288bDIRECTOR RESIGNED
2004-04-07363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-07-13288aNEW SECRETARY APPOINTED
2003-07-13288bSECRETARY RESIGNED
2003-01-02363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-08-29288aNEW SECRETARY APPOINTED
2002-08-17288bDIRECTOR RESIGNED
2002-08-17288aNEW DIRECTOR APPOINTED
2002-08-17288bDIRECTOR RESIGNED
2002-08-17288bDIRECTOR RESIGNED
2002-08-12288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-03-21CERTNMCOMPANY NAME CHANGED PROTEIN TECHNOLOGIES INTERNATION AL (UK) LIMITED CERTIFICATE ISSUED ON 21/03/02
2001-12-28363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-11-07225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00
2001-01-02363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-09-21AAFULL GROUP ACCOUNTS MADE UP TO 30/11/99
2000-01-06363sRETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS
2000-01-04123£ NC 512625/2262625 22/11/99
2000-01-04ORES04NC INC ALREADY ADJUSTED 22/11/99
1999-10-08AAFULL GROUP ACCOUNTS MADE UP TO 30/11/98
1999-02-01288bDIRECTOR RESIGNED
1999-02-01363sRETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS
1998-09-09AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46190 - Agents involved in the sale of a variety of goods




Licences & Regulatory approval
We could not find any licences issued to SOLAE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SOLAE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLAE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLAE (UK) LIMITED

Intangible Assets
Patents
We have not found any records of SOLAE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLAE (UK) LIMITED
Trademarks
We have not found any records of SOLAE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLAE (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as SOLAE (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLAE (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SOLAE (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0135040090Peptones and their derivatives; other albuminous substances and their derivatives, n.e.s.; hide powder, whether or not chromed (excl. concentrated milk proteins with a protein content > 85 % by weight, calculated on the dry matter

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLAE (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOLAE (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.