SOPREMA UK BITUMEN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

SOPREMA UK BITUMEN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04927165

Incorporation date

09/10/2003

Size

Small

Contacts

Registered address

Registered address

Lady Lane Industrial Estate, Hadleigh, Ipswich, Suffolk IP7 6BACopy
copy info iconCopy
See on map
Latest events (Record since 09/10/2003)
dot icon31/12/2025
Certificate of change of name
dot icon15/12/2025
Registered office address changed from Foxwood Way Sheepbridge Chesterfield S41 9RX England to Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 2025-12-15
dot icon25/07/2025
Accounts for a small company made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-11-30 with no updates
dot icon12/09/2024
Accounts for a small company made up to 2023-12-31
dot icon23/05/2024
Termination of appointment of Thomas Yeo as a director on 2024-02-29
dot icon08/01/2024
Register inspection address has been changed from C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA to Brierly Place New London Road Chelmsford Essex CM2 0AP
dot icon08/01/2024
Confirmation statement made on 2023-11-30 with updates
dot icon24/11/2023
Registered office address changed from One Fleet Place London EC4M 7WS England to Foxwood Way Sheepbridge Chesterfield S41 9RX on 2023-11-24
dot icon20/10/2023
Memorandum and Articles of Association
dot icon20/10/2023
Resolutions
dot icon17/10/2023
Appointment of Mr Laurent Bruno Olivier Verheyden as a director on 2023-09-22
dot icon13/10/2023
Termination of appointment of Christopher Allen Hanley as a director on 2023-09-22
dot icon13/10/2023
Termination of appointment of Theresa Mary Mclean as a director on 2023-09-22
dot icon13/10/2023
Termination of appointment of Melchior Marie Hervé De Vogüé as a director on 2023-09-22
dot icon13/10/2023
Termination of appointment of Jochen Friedrichs as a director on 2023-09-22
dot icon13/10/2023
Termination of appointment of Thomas Yeo as a secretary on 2023-09-22
dot icon13/10/2023
Appointment of Mr Pierre-Etienne Bindschedler as a director on 2023-09-22
dot icon13/10/2023
Appointment of Mr Damien Marc Glattfelder as a director on 2023-09-22
dot icon13/10/2023
Appointment of Mr Lieuwe Eelke Hoekstra as a director on 2023-09-22
dot icon13/10/2023
Cessation of Superglass Holdings Limited as a person with significant control on 2023-09-22
dot icon13/10/2023
Notification of Pierre-Etienne Bindschedler as a person with significant control on 2023-09-22
dot icon18/08/2023
Registered office address changed from Foxwood Way Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9RX to One Fleet Place London EC4M 7WS on 2023-08-18
dot icon23/06/2023
Appointment of Melchior Marie Hervé De Vogüé as a director on 2023-06-21
dot icon23/06/2023
Appointment of Jochen Friedrichs as a director on 2023-06-21
dot icon22/06/2023
Termination of appointment of Kenneth George Munro as a director on 2023-06-21
dot icon13/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/12/2022
Second filing of Confirmation Statement dated 2022-12-14
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon03/10/2022
Resolutions
dot icon03/10/2022
Memorandum and Articles of Association
dot icon28/09/2022
Notification of Superglass Holdings Limited as a person with significant control on 2021-12-01
dot icon28/09/2022
Withdrawal of a person with significant control statement on 2022-09-28
dot icon27/06/2022
Satisfaction of charge 1 in full
dot icon27/06/2022
Satisfaction of charge 2 in full
dot icon17/06/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon01/03/2022
Group of companies' accounts made up to 2021-11-30
dot icon14/01/2022
Termination of appointment of Spencer James Mckay as a director on 2021-12-01
dot icon14/01/2022
Termination of appointment of Russell Rodgers as a director on 2021-12-01
dot icon14/01/2022
Appointment of Ms Theresa Mary Mclean as a director on 2021-12-01
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-12-01
dot icon05/12/2021
Appointment of Mr Kenneth George Munro as a director on 2021-12-01
dot icon05/12/2021
Termination of appointment of Peter John Holland as a director on 2021-12-01
dot icon05/12/2021
Termination of appointment of Michael William Hoy Mckay as a director on 2021-12-01
dot icon05/12/2021
Termination of appointment of Deborah Foster as a director on 2021-12-01
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon07/07/2021
Group of companies' accounts made up to 2020-11-30
dot icon07/04/2021
Cancellation of shares. Statement of capital on 2020-10-21
dot icon07/04/2021
Purchase of own shares.
dot icon24/03/2021
Confirmation statement made on 2020-11-30 with updates
dot icon12/11/2020
Resolutions
dot icon06/11/2020
Termination of appointment of Robert Sharpe as a director on 2020-10-22
dot icon04/08/2020
Group of companies' accounts made up to 2019-11-30
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon25/06/2019
Group of companies' accounts made up to 2018-11-30
dot icon17/05/2019
Director's details changed for Russell Rodgers on 2019-05-17
dot icon09/05/2019
Notification of a person with significant control statement
dot icon09/05/2019
Cessation of Robert Sharpe as a person with significant control on 2016-04-06
dot icon09/05/2019
Cessation of Alison Elizabeth Sharpe as a person with significant control on 2016-04-06
dot icon04/12/2018
Appointment of Russell Rodgers as a director on 2018-11-26
dot icon04/12/2018
Appointment of Deborah Foster as a director on 2018-11-26
dot icon07/08/2018
Group of companies' accounts made up to 2017-11-30
dot icon05/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon19/07/2017
Group of companies' accounts made up to 2016-11-30
dot icon06/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon04/07/2017
Notification of Robert Sharpe as a person with significant control on 2016-04-06
dot icon04/07/2017
Notification of Alison Elizabeth Sharpe as a person with significant control on 2016-04-06
dot icon04/07/2017
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
dot icon07/11/2016
Auditor's resignation
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon29/06/2016
Register(s) moved to registered office address Foxwood Way Sheepbridge Industrial Estate Chesterfield Derbyshire S41 9RX
dot icon28/06/2016
Group of companies' accounts made up to 2015-11-30
dot icon14/06/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon10/03/2016
Cancellation of shares. Statement of capital on 2016-01-29
dot icon10/03/2016
Resolutions
dot icon23/02/2016
Purchase of own shares.
dot icon12/02/2016
Resolutions
dot icon07/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon11/06/2015
Group of companies' accounts made up to 2014-11-30
dot icon28/05/2015
Director's details changed for Peter John Holland on 2015-05-02
dot icon29/12/2014
Register inspection address has been changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS England to C/O Browne Jacobson Llp 15Th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
dot icon08/09/2014
Director's details changed for Thomas Yeo on 2014-08-09
dot icon08/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon05/09/2014
Secretary's details changed for Thomas Yeo on 2014-08-09
dot icon05/09/2014
Director's details changed for Robert Sharpe on 2014-08-09
dot icon05/09/2014
Director's details changed for Michael William Hoy Mckay on 2014-08-09
dot icon05/09/2014
Director's details changed for Peter John Holland on 2014-08-09
dot icon05/09/2014
Director's details changed for Christopher Allen Hanley on 2014-08-09
dot icon16/06/2014
Group of companies' accounts made up to 2013-11-30
dot icon22/05/2014
Auditor's resignation
dot icon10/12/2013
Resolutions
dot icon10/12/2013
Statement of capital following an allotment of shares on 2013-11-25
dot icon26/11/2013
Director's details changed for Thomas Yeo on 2013-11-08
dot icon26/11/2013
Secretary's details changed for Thomas Yeo on 2013-11-08
dot icon07/11/2013
Appointment of Spencer James Mckay as a director
dot icon13/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon13/08/2013
Register(s) moved to registered inspection location
dot icon13/08/2013
Register inspection address has been changed
dot icon03/06/2013
Group of companies' accounts made up to 2012-11-30
dot icon29/04/2013
Cancellation of shares. Statement of capital on 2013-04-29
dot icon29/04/2013
Purchase of own shares.
dot icon05/09/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon20/07/2012
Group of companies' accounts made up to 2011-11-30
dot icon25/04/2012
Statement of company's objects
dot icon25/04/2012
Resolutions
dot icon25/04/2012
Cancellation of shares. Statement of capital on 2012-04-25
dot icon25/04/2012
Purchase of own shares.
dot icon30/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon20/06/2011
Group of companies' accounts made up to 2010-11-30
dot icon12/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon15/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon15/07/2010
Resolutions
dot icon18/05/2010
Group of companies' accounts made up to 2009-11-30
dot icon29/04/2010
Cancellation of shares. Statement of capital on 2010-04-29
dot icon29/04/2010
Resolutions
dot icon29/04/2010
Purchase of own shares.
dot icon01/12/2009
Appointment of Thomas Yeo as a director
dot icon13/08/2009
Return made up to 09/08/09; full list of members
dot icon02/07/2009
Group of companies' accounts made up to 2008-11-30
dot icon01/05/2009
Appointment terminated director and secretary steven bulleyment
dot icon01/05/2009
Secretary appointed thomas yeo
dot icon03/11/2008
Return made up to 09/10/08; full list of members
dot icon22/10/2008
Appointment terminated director jane bulleyment
dot icon22/10/2008
Appointment terminated director alison sharpe
dot icon22/10/2008
Appointment terminated director linda hanley
dot icon22/10/2008
Appointment terminated director carol holland
dot icon30/09/2008
Director appointed linda jane hanley
dot icon25/09/2008
Director appointed alison elizabeth sharpe
dot icon23/09/2008
Director appointed carol annette holland
dot icon23/09/2008
Director appointed jane elizabeth bulleyment
dot icon01/07/2008
Group of companies' accounts made up to 2007-11-30
dot icon06/11/2007
Resolutions
dot icon23/10/2007
Return made up to 09/10/07; no change of members
dot icon31/08/2007
Group of companies' accounts made up to 2006-11-30
dot icon09/11/2006
Return made up to 09/10/06; full list of members
dot icon05/07/2006
Group of companies' accounts made up to 2005-11-30
dot icon02/11/2005
Resolutions
dot icon20/10/2005
Return made up to 09/10/05; full list of members
dot icon04/07/2005
Group of companies' accounts made up to 2004-11-30
dot icon23/06/2005
Particulars of mortgage/charge
dot icon15/11/2004
Statement of affairs
dot icon15/11/2004
Ad 04/08/04--------- £ si 94999@1
dot icon14/10/2004
Return made up to 09/10/04; full list of members
dot icon12/08/2004
Nc inc already adjusted 04/08/04
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Registered office changed on 12/08/04 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon12/08/2004
Accounting reference date extended from 31/10/04 to 30/11/04
dot icon12/08/2004
Secretary resigned
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed;new director appointed
dot icon06/08/2004
Particulars of mortgage/charge
dot icon08/07/2004
Certificate of change of name
dot icon21/11/2003
Certificate of change of name
dot icon09/10/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
57.03K
-
0.00
10.00K
-
2022
4
-
-
0.00
10.00K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Robert
Director
04/08/2004 - 22/10/2020
2
CASTLEGATE SECRETARIES LIMITED
Corporate Secretary
09/10/2003 - 04/08/2004
231
CASTLEGATE DIRECTORS LIMITED
Corporate Director
09/10/2003 - 04/08/2004
213
Mckay, Michael William Hoy
Director
04/08/2004 - 01/12/2021
25
Sharpe, Alison Elizabeth
Director
01/09/2008 - 01/09/2008
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOPREMA UK BITUMEN HOLDINGS LIMITED

SOPREMA UK BITUMEN HOLDINGS LIMITED is an(a) Active company incorporated on 09/10/2003 with the registered office located at Lady Lane Industrial Estate, Hadleigh, Ipswich, Suffolk IP7 6BA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SOPREMA UK BITUMEN HOLDINGS LIMITED?

toggle

SOPREMA UK BITUMEN HOLDINGS LIMITED is currently Active. It was registered on 09/10/2003 .

Where is SOPREMA UK BITUMEN HOLDINGS LIMITED located?

toggle

SOPREMA UK BITUMEN HOLDINGS LIMITED is registered at Lady Lane Industrial Estate, Hadleigh, Ipswich, Suffolk IP7 6BA.

What does SOPREMA UK BITUMEN HOLDINGS LIMITED do?

toggle

SOPREMA UK BITUMEN HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SOPREMA UK BITUMEN HOLDINGS LIMITED?

toggle

The latest filing was on 31/12/2025: Certificate of change of name.