LACTALIS (UK) LIMITED
REDHILL BESNIER (UK) LIMITED

Hellopages » Surrey » Reigate and Banstead » RH1 1SH

Company number 01577930
Status Active
Incorporation Date 4 August 1981
Company Type Private Limited Company
Address RED CENTRAL, 60 HIGH STREET, REDHILL, SURREY, RH1 1SH
Home Country United Kingdom
Nature of Business 46330 - Wholesale of dairy products, eggs and edible oils and fats
Phone, email, etc

Since the company registration one hundred and sixty-three events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Full accounts made up to 31 December 2015; Appointment of David Venus & Company Llp as a secretary on 17 June 2016. The most likely internet sites of LACTALIS (UK) LIMITED are www.lactalisuk.co.uk, and www.lactalis-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Lactalis Uk Limited is a Private Limited Company. The company registration number is 01577930. Lactalis Uk Limited has been working since 04 August 1981. The present status of the company is Active. The registered address of Lactalis Uk Limited is Red Central 60 High Street Redhill Surrey Rh1 1sh. . DAVID VENUS & COMPANY LLP is a Secretary of the company. GOPAL, Naigee is a Director of the company. JAOUEN, Daniel Marie is a Director of the company. TAYLOR, Mark Garfield is a Director of the company. Secretary DECKER, Bernard has been resigned. Secretary POWELL COOK, Neale Alan has been resigned. Secretary SLC REGISTRARS LIMITED has been resigned. Director BOUISSET, Frederic has been resigned. Director BOYER, Jean Francois has been resigned. Director CEYRAC, Regis has been resigned. Director CLAUDEL ROUSTANG GALAC SA has been resigned. Director DECKER, Bernard has been resigned. Director DEGLI ANTONI, Filippo has been resigned. Director DUNOD, Jerome has been resigned. Director LEFEUVRE, Jacques has been resigned. Director LEONARD, Michel has been resigned. Director LEVANTAL, Thierry has been resigned. Director PARIS, Emmanuel has been resigned. Director POWELL COOK, Neale Alan has been resigned. Director SMITH, Andrew James has been resigned. Director URION, Marcel has been resigned. The company operates in "Wholesale of dairy products, eggs and edible oils and fats".


Current Directors

Secretary
DAVID VENUS & COMPANY LLP
Appointed Date: 17 June 2016

Director
GOPAL, Naigee
Appointed Date: 01 March 2009
63 years old

Director
JAOUEN, Daniel Marie
Appointed Date: 01 October 2003
61 years old

Director
TAYLOR, Mark Garfield
Appointed Date: 14 July 2014
63 years old

Resigned Directors

Secretary
DECKER, Bernard
Resigned: 30 December 1998

Secretary
POWELL COOK, Neale Alan
Resigned: 28 March 2007
Appointed Date: 30 December 1998

Secretary
SLC REGISTRARS LIMITED
Resigned: 17 June 2016
Appointed Date: 28 March 2007

Director
BOUISSET, Frederic
Resigned: 10 January 2007
Appointed Date: 06 June 2006
66 years old

Director
BOYER, Jean Francois
Resigned: 10 January 2007
Appointed Date: 06 June 2006
66 years old

Director
CEYRAC, Regis
Resigned: 10 January 2007
Appointed Date: 06 June 2006
76 years old

Director
CLAUDEL ROUSTANG GALAC SA
Resigned: 31 March 1998

Director
DECKER, Bernard
Resigned: 31 July 2003
82 years old

Director
DEGLI ANTONI, Filippo
Resigned: 16 May 2008
Appointed Date: 28 March 2007
55 years old

Director
DUNOD, Jerome
Resigned: 30 June 2000
Appointed Date: 31 March 1998
80 years old

Director
LEFEUVRE, Jacques
Resigned: 31 July 2003
Appointed Date: 30 June 2000
82 years old

Director
LEONARD, Michel
Resigned: 10 January 2007
Appointed Date: 18 April 2005
76 years old

Director
LEVANTAL, Thierry
Resigned: 30 June 2000
Appointed Date: 31 March 1998
69 years old

Director
PARIS, Emmanuel
Resigned: 31 January 2007
Appointed Date: 18 April 2005
68 years old

Director
POWELL COOK, Neale Alan
Resigned: 28 March 2007
Appointed Date: 31 March 1998
63 years old

Director
SMITH, Andrew James
Resigned: 14 July 2014
Appointed Date: 31 March 1998
70 years old

Director
URION, Marcel
Resigned: 05 July 2005
Appointed Date: 30 June 2000
82 years old

LACTALIS (UK) LIMITED Events

23 Jan 2017
Confirmation statement made on 20 January 2017 with updates
15 Sep 2016
Full accounts made up to 31 December 2015
29 Jun 2016
Appointment of David Venus & Company Llp as a secretary on 17 June 2016
29 Jun 2016
Termination of appointment of Slc Registrars Limited as a secretary on 17 June 2016
25 Feb 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,505,887

...
... and 153 more events
17 Mar 1988
Return made up to 18/01/88; full list of members

10 Sep 1987
Accounts for a small company made up to 30 September 1986

18 Mar 1987
Return made up to 23/01/87; full list of members

01 Oct 1986
Director resigned

17 Sep 1981
Memorandum of association

LACTALIS (UK) LIMITED Charges

31 August 2007
Debenture
Delivered: 18 September 2007
Status: Satisfied on 12 February 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 July 2005
Debenture
Delivered: 30 July 2005
Status: Satisfied on 21 September 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 August 1990
Deed of charge
Delivered: 29 August 1990
Status: Satisfied on 21 September 2007
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge all book and other debts of…
23 July 1990
Legal charge
Delivered: 8 August 1990
Status: Satisfied on 19 July 1997
Persons entitled: Barclays Bank PLC
Description: Unit a, elms ind: estate, st. Martins way, riverside road…
1 March 1989
Mortgage
Delivered: 21 March 1989
Status: Satisfied on 19 July 1997
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a unit a elms industrial estate st martins…
18 October 1988
Fixed charge over assets
Delivered: 2 November 1988
Status: Satisfied on 19 July 1997
Persons entitled: Besnier International G.I.E.
Description: All of the plant, equipment, furniture, fittings & contents…
6 January 1986
Debenture
Delivered: 10 January 1986
Status: Satisfied on 19 July 1997
Persons entitled: Lloyds Bank PLC
Description: (See doc M30) inc. Heritable property and assets in…