Company number 02886133
Status Active
Incorporation Date 11 January 1994
Company Type Private Limited Company
Address 11-13 SPRING LANE NORTH, MALVERN LINK, WORCESTERSHIRE, WR14 1BU
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 10910 - Manufacture of prepared feeds for farm animals
Phone, email, etc
Since the company registration two hundred and four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Director's details changed for Mr Timothy Nigel Nelson on 11 November 2016; Director's details changed for Mr Yannig Le Treut on 11 November 2016. The most likely internet sites of LALLEMAND ANIMAL NUTRITION UK LIMITED are www.lallemandanimalnutritionuk.co.uk, and www.lallemand-animal-nutrition-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Colwall Rail Station is 3.9 miles; to Worcester Foregate Street Rail Station is 5.9 miles; to Ledbury Rail Station is 7.6 miles; to Droitwich Spa Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lallemand Animal Nutrition Uk Limited is a Private Limited Company.
The company registration number is 02886133. Lallemand Animal Nutrition Uk Limited has been working since 11 January 1994.
The present status of the company is Active. The registered address of Lallemand Animal Nutrition Uk Limited is 11 13 Spring Lane North Malvern Link Worcestershire Wr14 1bu. . FONTANA, Claire Elaine is a Secretary of the company. FONTANA, Claire Elaine is a Director of the company. LE TREUT, Yannig is a Director of the company. LEBLANC, Francois is a Director of the company. NELSON, Timothy Nigel is a Director of the company. Nominee Secretary FILBUK (SECRETARIES) LIMITED has been resigned. Secretary HIGGS, Gerald Martin has been resigned. Secretary ILIFFE, Jeffrey Michael has been resigned. Secretary WAINWRIGHT, Philip Eric has been resigned. Director BREESE, Charles Jonathon has been resigned. Director CHARLEY, Robert Clive, Dr has been resigned. Director CHARLEY, Robert Clive, Dr has been resigned. Director CLECH, Olivier has been resigned. Director CONSTANTINE, Simon John has been resigned. Director DEAN, Gordon Douglas has been resigned. Nominee Director FILBUK NOMINEES LIMITED has been resigned. Director HIGGS, Gerald Martin has been resigned. Director HORSLEY, Richard Geoffrey Courtenay has been resigned. Director HOWE, Roderick has been resigned. Director ILIFFE, Jeffrey Michael has been resigned. Director LANDRY, Rejean has been resigned. Director LE PAGE, Richard William Falla, Dr has been resigned. Director MANN, Stephen Philip, Dr has been resigned. Director MCKINLEY, John Aiken has been resigned. Director MURPHY, David has been resigned. Director MYERLY, Vincent De Paul has been resigned. Director PATTERSON, Leslie Stuart has been resigned. Director PHILLIPS, Norman Ivor James, Dr has been resigned. Director PILGRIM, David has been resigned. Director POLLOCK, Timothy Hugo has been resigned. Director SWALLOW, David has been resigned. Director WAINWRIGHT, Philip Eric has been resigned. The company operates in "Support activities for crop production".
Current Directors
Resigned Directors
Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 03 November 1994
Appointed Date: 11 January 1994
Director
CLECH, Olivier
Resigned: 31 July 2012
Appointed Date: 11 December 2001
59 years old
Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 03 November 1994
Appointed Date: 11 January 1994
Director
HOWE, Roderick
Resigned: 29 November 1996
Appointed Date: 25 August 1995
76 years old
Director
LANDRY, Rejean
Resigned: 05 November 2010
Appointed Date: 11 December 2001
73 years old
Director
MURPHY, David
Resigned: 11 December 2001
Appointed Date: 22 October 1999
62 years old
Director
PILGRIM, David
Resigned: 15 May 1995
Appointed Date: 03 November 1994
82 years old
Director
SWALLOW, David
Resigned: 07 October 1996
Appointed Date: 03 November 1994
96 years old
Persons With Significant Control
Lallemand Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LALLEMAND ANIMAL NUTRITION UK LIMITED Events
24 Feb 2017
Confirmation statement made on 22 February 2017 with updates
14 Nov 2016
Director's details changed for Mr Timothy Nigel Nelson on 11 November 2016
11 Nov 2016
Director's details changed for Mr Yannig Le Treut on 11 November 2016
11 Nov 2016
Director's details changed for Mr Francois Leblanc on 11 November 2016
14 Oct 2016
Full accounts made up to 31 January 2016
...
... and 194 more events
12 Dec 1994
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
07 Dec 1994
Company name changed filbuk 347 LIMITED\certificate issued on 07/12/94
05 Sep 1994
Accounting reference date notified as 31/08
11 Jan 1994
Certificate of incorporation
11 Jan 1994
Incorporation
6 June 2003
Debenture
Delivered: 19 June 2003
Status: Satisfied
on 31 October 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 2001
Composite guarantee and debenture
Delivered: 14 September 2001
Status: Satisfied
on 24 October 2006
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
4 September 2001
Pledge agreement
Delivered: 14 September 2001
Status: Satisfied
on 5 February 2002
Persons entitled: Barclays Bank PLC
Description: All shares of the capital stock of the U.S. subsidiary, and…
2 July 2001
Composite guarantee and debenture
Delivered: 5 July 2001
Status: Satisfied
on 31 March 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 February 1999
Composite guarantee and debenture
Delivered: 26 February 1999
Status: Satisfied
on 5 February 2002
Persons entitled: The Thames Fund Limited
Description: .. fixed and floating charges over the undertaking and all…
7 October 1996
Guarante and debenture
Delivered: 11 October 1996
Status: Satisfied
on 5 February 2002
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
26 April 1995
Debenture
Delivered: 12 May 1995
Status: Satisfied
on 10 February 1999
Persons entitled: The Growth Fund Limited
Description: Fixed and floating charges over the undertaking and all…
19 December 1994
Guarantee and debenture
Delivered: 30 December 1994
Status: Satisfied
on 5 February 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…