Company Information for SOLAE (UK) LIMITED
C/O, DUDDERY HILL, HAVERHILL, SUFFOLK, CB9 8LG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SOLAE (UK) LIMITED | |
Legal Registered Office | |
C/O DUDDERY HILL HAVERHILL SUFFOLK CB9 8LG Other companies in NN17 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN REEVE |
||
ADRIAN PAUL GOUGH |
||
STEPHEN REEVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YVES JOZEF LOUIS HERMAN GOEMANS |
Company Secretary | ||
YVES JOZEF LOUIS HERMAN GOEMANS |
Director | ||
GEOFFREY ALAN WOODWARD |
Director | ||
NIGEL BEAN HILL |
Director | ||
WILLIAM BROWN |
Company Secretary | ||
GARNET EDWARD PIGDEN |
Company Secretary | ||
JOSE CADILLAC |
Director | ||
STEPHEN TANDA |
Director | ||
JOHN EDWARD O'CONNOR |
Company Secretary | ||
JOHN WALDEN EDWARDS |
Director | ||
TERRY BRYANT HATFIELD |
Director | ||
JAMES JOSEPH MCNALLY |
Director | ||
JAY WRIGHT BROWN |
Director | ||
PAUL HAROLD HATFIELD |
Director | ||
ALAN CHRISTOPHER EDWARDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRODUCTION AGRISCIENCE UK LTD | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
CHEADLE PERFORMANCE MATERIALS UK LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Liquidation | |
CELANESE ELECTRONIC MATERIALS UK LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
DANISCO HOLDINGS (UK) LIMITED | Director | 2013-07-31 | CURRENT | 1984-03-09 | Active | |
DANISCO (UK) LIMITED | Director | 2013-07-31 | CURRENT | 1988-06-27 | Active | |
EKC TECHNOLOGY LIMITED | Director | 2010-03-31 | CURRENT | 1984-03-08 | Active | |
DU PONT (U.K.) LIMITED | Director | 2008-01-31 | CURRENT | 2002-10-08 | Active | |
DU PONT (U.K.) INDUSTRIAL LIMITED | Director | 2008-01-31 | CURRENT | 2000-01-18 | Active | |
PRODUCTION AGRISCIENCE UK LTD | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active - Proposal to Strike off | |
CHEADLE PERFORMANCE MATERIALS UK LIMITED | Director | 2016-10-07 | CURRENT | 2016-10-07 | Liquidation | |
CELANESE ELECTRONIC MATERIALS UK LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active | |
DU PONT (U.K.) LIMITED | Director | 2015-02-05 | CURRENT | 2002-10-08 | Active | |
DANISCO HOLDINGS (UK) LIMITED | Director | 2015-02-05 | CURRENT | 1984-03-09 | Active | |
DANISCO (UK) LIMITED | Director | 2015-02-05 | CURRENT | 1988-06-27 | Active | |
DU PONT (U.K.) INDUSTRIAL LIMITED | Director | 2015-02-05 | CURRENT | 2000-01-18 | Active | |
EKC TECHNOLOGY LIMITED | Director | 2015-02-05 | CURRENT | 1984-03-08 | Active |
Date | Document Type | Document Description |
---|---|---|
Registers moved to registered inspection location of Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT | ||
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
Termination of appointment of Broughton Secretaries Limited on 2024-03-04 | ||
Register inspection address changed from 54 Portland Place London W1B 1DY England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT | ||
CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Notification of International Flavors & Fragrances Inc. as a person with significant control on 2023-01-11 | ||
CESSATION OF DUPONT DE NEMOURS, INC. AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES | |
PSC07 | CESSATION OF DUPONT DE NEMOURS, INC. AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of International Flavors & Fragrances Inc. as a person with significant control on 2023-01-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/22 FROM 6 North Street Beaminster Dorset DT8 3DZ United Kingdom | |
DIRECTOR APPOINTED MR DUNCAN ROGER ETHERIDGE | ||
AP01 | DIRECTOR APPOINTED MR DUNCAN ROGER ETHERIDGE | |
Appointment of Broughton Secretaries Limited as company secretary on 2022-01-19 | ||
AP04 | Appointment of Broughton Secretaries Limited as company secretary on 2022-01-19 | |
Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 54 Portland Place London W1B 1DY | ||
Registers moved to registered inspection location of 54 Portland Place London W1B 1DY | ||
AD03 | Registers moved to registered inspection location of 54 Portland Place London W1B 1DY | |
AD02 | Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 54 Portland Place London W1B 1DY | |
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
FULL ACCOUNTS MADE UP TO 31/12/20 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/21 FROM 4th Floor Kings Court London Road Stevenage Hertfordshire SG1 2NG | |
TM02 | Termination of appointment of Stephen Reeve on 2021-01-20 | |
AP01 | DIRECTOR APPOINTED MR KEVIN RAYMOND LEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN REEVE | |
CH01 | Director's details changed for David Spence on 2020-12-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES | |
PSC05 | Change of details for Dowdupont Inc. as a person with significant control on 2019-06-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL GOUGH | |
AP01 | DIRECTOR APPOINTED DAVID SPENCE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC07 | CESSATION OF E. I. DU PONT DE NEMOURS AND COMPANY AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Dowdupont Inc. as a person with significant control on 2017-09-01 | |
RES13 | Resolutions 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 ... | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 2262625 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 2262625 | |
AR01 | 03/12/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PAUL GOUGH / 02/12/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN REEVE / 02/12/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEPHEN REEVE on 2015-12-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/15 FROM 16a Princewood Road Earlstrees Industrial Estate Corby Northants NN17 2AP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN PAUL GOUGH | |
AP03 | Appointment of Stephen Reeve as company secretary on 2015-02-05 | |
AP01 | DIRECTOR APPOINTED STEPHEN REEVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOODWARD | |
TM02 | Termination of appointment of Yves Jozef Louis Herman Goemans on 2015-02-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR YVES GOEMANS | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O SOLAE UK LTD 16A PRINCEWOOD ROAD EARLSTREES INDUSTRIAL ESTATE CORBY NORTHANTS NN17 4AP ENGLAND | |
AD03 | REGISTER(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 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 2262625 | |
AR01 | 03/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 2262625 | |
AR01 | 03/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 03/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 03/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HILL | |
AR01 | 03/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED GEOFFREY ALAN WOODWARD | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / YVES JOZEF LOUIS HERMAN GOEMANS / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BEAN HILL / 03/12/2009 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
CERTNM | COMPANY NAME CHANGED DUPONT PROTEIN TECHNOLOGIES (UK) LIMITED CERTIFICATE ISSUED ON 13/05/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED PROTEIN TECHNOLOGIES INTERNATION AL (UK) LIMITED CERTIFICATE ISSUED ON 21/03/02 | |
363s | RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS | |
123 | £ NC 512625/2262625 22/11/99 | |
ORES04 | NC INC ALREADY ADJUSTED 22/11/99 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 30/11/98 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/12/98; NO CHANGE OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
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
|
|
|
|
|
|
|
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
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 35040090 | Peptones 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
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. |