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

LACTALIS (UK) LIMITED

GROSVENOR HOUSE, 65-71 LONDON ROAD, REDHILL, SURREY, RH1 1LQ,
Company Registration Number
01577930
Private Limited Company
Active

Company Overview

About Lactalis (uk) Ltd
LACTALIS (UK) LIMITED was founded on 1981-08-04 and has its registered office in Redhill. The organisation's status is listed as "Active". Lactalis (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
LACTALIS (UK) LIMITED
 
Legal Registered Office
GROSVENOR HOUSE
65-71 LONDON ROAD
REDHILL
SURREY
RH1 1LQ
Other companies in RH1
 
Filing Information
Company Number 01577930
Company ID Number 01577930
Date formed 1981-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 22:41:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LACTALIS (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 LACTALIS (UK) LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-08-20
NAIGEE GOPAL
Director 2009-03-01
DANIEL MARIE JAOUEN
Director 2003-10-01
HUGUES BERNARD MEAUDRE
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2016-06-17 2018-08-20
MARK GARFIELD TAYLOR
Director 2014-07-14 2018-07-31
SLC REGISTRARS LIMITED
Company Secretary 2007-03-28 2016-06-17
ANDREW JAMES SMITH
Director 1998-03-31 2014-07-14
FILIPPO DEGLI ANTONI
Director 2007-03-28 2008-05-16
NEALE ALAN POWELL COOK
Company Secretary 1998-12-30 2007-03-28
NEALE ALAN POWELL COOK
Director 1998-03-31 2007-03-28
EMMANUEL PARIS
Director 2005-04-18 2007-01-31
FREDERIC BOUISSET
Director 2006-06-06 2007-01-10
JEAN FRANCOIS BOYER
Director 2006-06-06 2007-01-10
REGIS CEYRAC
Director 2006-06-06 2007-01-10
MICHEL LEONARD
Director 2005-04-18 2007-01-10
MARCEL URION
Director 2000-06-30 2005-07-05
BERNARD DECKER
Director 1992-01-20 2003-07-31
JACQUES LEFEUVRE
Director 2000-06-30 2003-07-31
JEROME DUNOD
Director 1998-03-31 2000-06-30
THIERRY LEVANTAL
Director 1998-03-31 2000-06-30
BERNARD DECKER
Company Secretary 1992-01-20 1998-12-30
CLAUDEL ROUSTANG GALAC SA
Director 1992-01-20 1998-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PRISM COSEC LIMITED SR TECHNICS UK LIMITED Company Secretary 2018-08-20 CURRENT 1919-04-25 Active
PRISM COSEC LIMITED POSELANE LIMITED Company Secretary 2018-08-20 CURRENT 1987-05-08 Active
PRISM COSEC LIMITED CONVATEC LIMITED Company Secretary 2018-08-20 CURRENT 1977-04-21 Active
PRISM COSEC LIMITED B.C.A. DIRECT LIMITED Company Secretary 2018-08-20 CURRENT 1996-08-30 Active
PRISM COSEC LIMITED ARCUS INVESTMENT LIMITED Company Secretary 2018-08-20 CURRENT 1998-06-11 Active
PRISM COSEC LIMITED CYCLADIC CAPITAL MANAGEMENT LIMITED Company Secretary 2018-08-20 CURRENT 2002-05-24 Active
PRISM COSEC LIMITED PUMA HERITAGE LIMITED Company Secretary 2018-08-20 CURRENT 2012-11-07 Active
PRISM COSEC LIMITED AIR PARTNER AVIATION SERVICES LIMITED Company Secretary 2018-07-31 CURRENT 1999-11-10 Active
PRISM COSEC LIMITED AVIATION COMPLIANCE LIMITED Company Secretary 2018-07-31 CURRENT 2008-03-27 Active - Proposal to Strike off
PRISM COSEC LIMITED CROSSFORGE LIMITED Company Secretary 2018-07-27 CURRENT 1976-12-13 Active
PRISM COSEC LIMITED YOURFLOORS LIMITED Company Secretary 2018-07-27 CURRENT 2000-04-05 Active
PRISM COSEC LIMITED TILECO LIMITED Company Secretary 2018-07-27 CURRENT 2000-09-27 Liquidation
PRISM COSEC LIMITED SURFACE TILES LIMITED Company Secretary 2018-07-27 CURRENT 2003-03-04 Liquidation
PRISM COSEC LIMITED TILECO (2012) BIDCO LIMITED Company Secretary 2018-07-27 CURRENT 2012-09-25 Liquidation
PRISM COSEC LIMITED ASA INTERNATIONAL GROUP PLC Company Secretary 2018-05-30 CURRENT 2018-05-14 Active
PRISM COSEC LIMITED ISLINGTON WHARF MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2007-06-06 Active
PRISM COSEC LIMITED ISLINGTON WHARF (PHASE 2) MANAGEMENT LIMITED Company Secretary 2018-03-22 CURRENT 2014-08-01 Active
PRISM COSEC LIMITED ARISTA LABORATORIES EUROPE LIMITED Company Secretary 2017-12-21 CURRENT 2002-12-12 Active
PRISM COSEC LIMITED MPAC MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1973-09-06 Active
PRISM COSEC LIMITED MPAC TOBACCO MACHINERY LIMITED Company Secretary 2017-12-21 CURRENT 1979-06-15 Active
PRISM COSEC LIMITED MPAC OVERSEAS HOLDINGS LIMITED Company Secretary 2017-12-21 CURRENT 1969-10-30 Active
PRISM COSEC LIMITED MPAC MACHINE COMPANY LIMITED Company Secretary 2017-12-21 CURRENT 1963-12-20 Active
PRISM COSEC LIMITED THRISSELL LIMITED Company Secretary 2017-12-21 CURRENT 1982-09-29 Active
PRISM COSEC LIMITED MOLMAC ENGINEERING LIMITED Company Secretary 2017-12-21 CURRENT 1984-11-22 Active
PRISM COSEC LIMITED HARTSVALE LIMITED Company Secretary 2017-12-21 CURRENT 1966-01-17 Active
PRISM COSEC LIMITED MPAC ITCM LIMITED Company Secretary 2017-12-21 CURRENT 2002-07-25 Active
PRISM COSEC LIMITED MPAC GROUP PLC Company Secretary 2017-12-21 CURRENT 1912-10-18 Active
PRISM COSEC LIMITED MPAC CORPORATE SERVICES LIMITED Company Secretary 2017-12-21 CURRENT 1998-10-29 Active
PRISM COSEC LIMITED LEICESTERSHIRE NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2013-05-17 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSCOPE EARLY YEARS EDUCATION LIMITED Company Secretary 2017-11-01 CURRENT 2001-08-23 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES LIMITED Company Secretary 2017-11-01 CURRENT 2002-05-22 Active - Proposal to Strike off
PRISM COSEC LIMITED CHILDSPACE LIMITED Company Secretary 2017-11-01 CURRENT 2004-04-14 Active - Proposal to Strike off
PRISM COSEC LIMITED MAGIC NURSERIES `A` LIMITED Company Secretary 2017-11-01 CURRENT 2004-05-25 Active - Proposal to Strike off
PRISM COSEC LIMITED THE CHILDCARE CORPORATION LIMITED Company Secretary 2017-11-01 CURRENT 2000-12-11 Active
PRISM COSEC LIMITED GRANDIR UK LIMITED Company Secretary 2017-11-01 CURRENT 2016-12-12 Active
PRISM COSEC LIMITED CONTOURGLOBAL LIMITED Company Secretary 2017-10-24 CURRENT 2017-09-26 Active
PRISM COSEC LIMITED MANAGEMENT CONSULTING GROUP PLC Company Secretary 2017-08-30 CURRENT 1971-01-22 Active
PRISM COSEC LIMITED SCANDIT LTD Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PRISM COSEC LIMITED ALFA FINANCIAL SOFTWARE HOLDINGS PLC Company Secretary 2017-05-04 CURRENT 2017-04-06 Active
PRISM COSEC LIMITED COLARB CAPITAL PLC Company Secretary 2017-03-07 CURRENT 2015-03-13 Liquidation
PRISM COSEC LIMITED XPS PENSIONS GROUP PLC Company Secretary 2017-02-06 CURRENT 2012-11-02 Active
PRISM COSEC LIMITED HOLLYWOOD BOWL GROUP PLC Company Secretary 2016-09-29 CURRENT 2016-06-13 Active
PRISM COSEC LIMITED REGIUS GOLD LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Active
PRISM COSEC LIMITED EVRAZ PLC Company Secretary 2016-02-01 CURRENT 2011-09-23 Active
PRISM COSEC LIMITED FEVERTREE DRINKS PLC Company Secretary 2015-05-07 CURRENT 2013-02-22 Active
PRISM COSEC LIMITED SANDSIV GROUP LIMITED Company Secretary 2014-11-21 CURRENT 2014-06-03 Active
PRISM COSEC LIMITED CLEAN FUEL TECHNOLOGY LIMITED Company Secretary 2013-10-23 CURRENT 2013-10-23 Active
PRISM COSEC LIMITED REGIUS RESOURCES GROUP LIMITED Company Secretary 2013-10-04 CURRENT 2013-10-04 Active
PRISM COSEC LIMITED REGIUS SYNFUELS LIMITED Company Secretary 2013-09-30 CURRENT 2012-11-12 Active
PRISM COSEC LIMITED IW NOMINEE LIMITED Company Secretary 2012-12-03 CURRENT 2012-12-03 Active
PRISM COSEC LIMITED WATERSIDE PLACES (NOMINEE ONE) LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GENERAL PARTNER) LIMITED Company Secretary 2009-06-16 CURRENT 2002-01-29 Active
PRISM COSEC LIMITED WATERSIDE PLACES (GP NOMINEE) LIMITED Company Secretary 2009-06-16 CURRENT 2006-03-30 Active
PRISM COSEC LIMITED SILS LIMITED Company Secretary 2009-03-02 CURRENT 2001-09-19 Active
PRISM COSEC LIMITED CARL ZEISS VISION UK LIMITED Company Secretary 2009-03-02 CURRENT 1993-07-23 Active
PRISM COSEC LIMITED FRESNILLO MANAGEMENT SERVICES LIMITED Company Secretary 2008-05-13 CURRENT 2008-01-24 Active
PRISM COSEC LIMITED FRESNILLO PLC Company Secretary 2008-04-15 CURRENT 2007-08-15 Active
PRISM COSEC LIMITED BEST OF THE BEST PLC Company Secretary 2008-03-17 CURRENT 1999-04-20 Active
NAIGEE GOPAL GALLOWAY CHEDDAR CHEESE COMPANY LIMITED Director 2014-06-16 CURRENT 1989-10-02 Active
NAIGEE GOPAL ORKNEY CHEESE COMPANY LIMITED Director 2014-02-24 CURRENT 1999-05-11 Active
NAIGEE GOPAL THE FRESH MILK COMPANY LIMITED Director 2013-10-07 CURRENT 2006-04-28 Active
NAIGEE GOPAL LUBBORN CHEESE LIMITED Director 2009-06-06 CURRENT 1978-10-27 Active
NAIGEE GOPAL THE CALEDONIAN CHEESE COMPANY LIMITED Director 2009-03-01 CURRENT 1994-08-22 Active
NAIGEE GOPAL LACTALIS MCLELLAND LIMITED Director 2009-03-01 CURRENT 1927-04-29 Active
NAIGEE GOPAL MCLELLAND CHEESE PACKING LIMITED Director 2009-03-01 CURRENT 2002-11-25 Active
DANIEL MARIE JAOUEN LACTALIS MCLELLAND LIMITED Director 2005-01-10 CURRENT 1927-04-29 Active
HUGUES BERNARD MEAUDRE LUBBORN CHEESE LIMITED Director 2018-07-31 CURRENT 1978-10-27 Active
HUGUES BERNARD MEAUDRE LACTALIS MCLELLAND LIMITED Director 2018-07-31 CURRENT 1927-04-29 Active
HUGUES BERNARD MEAUDRE GALLOWAY CHEDDAR CHEESE COMPANY LIMITED Director 2018-07-31 CURRENT 1989-10-02 Active
HUGUES BERNARD MEAUDRE MCLELLAND CHEESE PACKING LIMITED Director 2018-07-31 CURRENT 2002-11-25 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
2024-01-10Director's details changed for Mr Michael David John Chatters on 2024-01-08
2024-01-10Director's details changed for Ms Naigee Gopal on 2024-01-08
2024-01-08REGISTERED OFFICE CHANGED ON 08/01/24 FROM Red Central 60 High Street Redhill Surrey RH1 1SH
2023-08-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-22CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES
2022-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-26CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 20/01/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-28CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 20/01/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARIE JAOUEN
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MARIE JAOUEN
2020-06-01AP01DIRECTOR APPOINTED MICHAEL DAVID JOHN CHATTERS
2020-06-01AP01DIRECTOR APPOINTED MICHAEL DAVID JOHN CHATTERS
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/20, WITH NO UPDATES
2019-11-22PSC09Withdrawal of a person with significant control statement on 2019-11-22
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 20/01/19, WITH NO UPDATES
2018-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-20AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-08-20TM02Termination of appointment of David Venus & Company Llp on 2018-08-20
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK GARFIELD TAYLOR
2018-07-31AP01DIRECTOR APPOINTED MR HUGUES BERNARD MEAUDRE
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE BESNIER
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEAN-MICHEL BESNIER
2018-03-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL BESNIER
2018-01-25LATEST SOC25/01/18 STATEMENT OF CAPITAL;GBP 1505887
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 1505887
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29AP04Appointment of David Venus & Company Llp as company secretary on 2016-06-17
2016-06-29TM02Termination of appointment of Slc Registrars Limited on 2016-06-17
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1505887
2016-02-25AR0120/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27CH04SECRETARY'S DETAILS CHNAGED FOR SLC REGISTRARS LIMITED on 2015-03-20
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 1505887
2015-01-20AR0120/01/15 ANNUAL RETURN FULL LIST
2014-09-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NAIGEE GOPAL / 01/09/2014
2014-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARIE JAOUEN / 01/09/2014
2014-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/14 FROM Thames House, Portsmouth Road Esher Surrey KT10 9AD
2014-08-08AP01DIRECTOR APPOINTED MARK GARFIELD TAYLOR
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES SMITH
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1505887
2014-01-22AR0120/01/14 FULL LIST
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-11AR0120/01/13 FULL LIST
2012-11-06AUDAUDITOR'S RESIGNATION
2012-06-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-20AR0120/01/12 FULL LIST
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NAIGEE GOPAL / 09/09/2011
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-01-20AR0120/01/11 FULL LIST
2011-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARIE JAOUEN / 17/01/2011
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NAIGEE GOPAL / 14/10/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-21AR0120/01/10 FULL LIST
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-02288aDIRECTOR APPOINTED NAIGEE GOPAL
2009-01-20363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAOUEN / 14/01/2009
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR FILIPPO DEGLI ANTONI
2008-02-08363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-12288cSECRETARY'S PARTICULARS CHANGED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18395PARTICULARS OF MORTGAGE/CHARGE
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-05287REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 7TH FLOOR CI TOWER HIGH STREET NEW MALDEN SURREY KT3 4TT
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-03-03288bDIRECTOR RESIGNED
2007-02-12363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-07-07288aNEW DIRECTOR APPOINTED
2006-02-16363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-11288aNEW DIRECTOR APPOINTED
2005-08-11288bDIRECTOR RESIGNED
2005-08-11288aNEW DIRECTOR APPOINTED
2005-07-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-22363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-10-12AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-31363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-03288aNEW DIRECTOR APPOINTED
2003-08-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46330 - Wholesale of dairy products, eggs and edible oils and fats




Licences & Regulatory approval
We could not find any licences issued to LACTALIS (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 LACTALIS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-07-22 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1990-08-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-23 Satisfied BARCLAYS BANK PLC
MORTGAGE 1989-03-01 Satisfied LLOYDS BANK PLC
FIXED CHARGE OVER ASSETS 1988-10-18 Satisfied BESNIER INTERNATIONAL G.I.E.
DEBENTURE 1986-01-06 Satisfied LLOYDS BANK PLC
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 LACTALIS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of LACTALIS (UK) LIMITED registering or being granted any patents
Domain Names

LACTALIS (UK) LIMITED owns 1 domain names.

lactalis.co.uk  

Trademarks
We have not found any records of LACTALIS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LACTALIS (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 (46330 - Wholesale of dairy products, eggs and edible oils and fats) as LACTALIS (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LACTALIS (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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LACTALIS (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 LACTALIS (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.