LALLEMAND ANIMAL NUTRITION UK LIMITED
MALVERN LINK BIOTAL LIMITED

Hellopages » Worcestershire » Malvern Hills » WR14 1BU
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

Secretary
FONTANA, Claire Elaine
Appointed Date: 30 June 2010

Director
FONTANA, Claire Elaine
Appointed Date: 01 August 2016
49 years old

Director
LE TREUT, Yannig
Appointed Date: 31 July 2012
64 years old

Director
LEBLANC, Francois
Appointed Date: 05 November 2010
66 years old

Director
NELSON, Timothy Nigel
Appointed Date: 30 May 2014
63 years old

Resigned Directors

Nominee Secretary
FILBUK (SECRETARIES) LIMITED
Resigned: 03 November 1994
Appointed Date: 11 January 1994

Secretary
HIGGS, Gerald Martin
Resigned: 28 June 2001
Appointed Date: 03 November 1994

Secretary
ILIFFE, Jeffrey Michael
Resigned: 11 December 2001
Appointed Date: 28 June 2001

Secretary
WAINWRIGHT, Philip Eric
Resigned: 19 March 2009
Appointed Date: 11 December 2001

Director
BREESE, Charles Jonathon
Resigned: 30 May 2001
Appointed Date: 03 November 1994
79 years old

Director
CHARLEY, Robert Clive, Dr
Resigned: 01 February 2000
Appointed Date: 29 November 1996
71 years old

Director
CHARLEY, Robert Clive, Dr
Resigned: 07 October 1996
Appointed Date: 03 November 1994
71 years old

Director
CLECH, Olivier
Resigned: 31 July 2012
Appointed Date: 11 December 2001
59 years old

Director
CONSTANTINE, Simon John
Resigned: 03 June 1999
Appointed Date: 01 May 1998
67 years old

Director
DEAN, Gordon Douglas
Resigned: 31 May 2001
Appointed Date: 03 November 1994
88 years old

Nominee Director
FILBUK NOMINEES LIMITED
Resigned: 03 November 1994
Appointed Date: 11 January 1994

Director
HIGGS, Gerald Martin
Resigned: 28 June 2001
Appointed Date: 29 November 1996
76 years old

Director
HORSLEY, Richard Geoffrey Courtenay
Resigned: 07 October 1996
Appointed Date: 03 November 1994
78 years old

Director
HOWE, Roderick
Resigned: 29 November 1996
Appointed Date: 25 August 1995
76 years old

Director
ILIFFE, Jeffrey Michael
Resigned: 11 December 2001
Appointed Date: 07 October 1996
64 years old

Director
LANDRY, Rejean
Resigned: 05 November 2010
Appointed Date: 11 December 2001
73 years old

Director
LE PAGE, Richard William Falla, Dr
Resigned: 05 August 1996
Appointed Date: 03 November 1994
85 years old

Director
MANN, Stephen Philip, Dr
Resigned: 07 October 1996
Appointed Date: 03 November 1994
81 years old

Director
MCKINLEY, John Aiken
Resigned: 30 April 1998
Appointed Date: 07 October 1996
71 years old

Director
MURPHY, David
Resigned: 11 December 2001
Appointed Date: 22 October 1999
62 years old

Director
MYERLY, Vincent De Paul
Resigned: 28 June 2001
Appointed Date: 14 October 1997
69 years old

Director
PATTERSON, Leslie Stuart
Resigned: 26 June 2008
Appointed Date: 01 September 2003
78 years old

Director
PHILLIPS, Norman Ivor James, Dr
Resigned: 01 September 2003
Appointed Date: 11 December 2001
78 years old

Director
PILGRIM, David
Resigned: 15 May 1995
Appointed Date: 03 November 1994
82 years old

Director
POLLOCK, Timothy Hugo
Resigned: 01 August 2016
Appointed Date: 02 January 2009
67 years old

Director
SWALLOW, David
Resigned: 07 October 1996
Appointed Date: 03 November 1994
96 years old

Director
WAINWRIGHT, Philip Eric
Resigned: 19 March 2009
Appointed Date: 11 December 2001
76 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

LALLEMAND ANIMAL NUTRITION UK LIMITED Charges

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…