SOPREMA UK BITUMEN LIMITED

Register to unlock more data on OkredoRegister

SOPREMA UK BITUMEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01350189

Incorporation date

26/01/1978

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 03/07/1986)
dot icon31/12/2025
Certificate of change of name
dot icon17/12/2025
Registered office address changed from Foxwood Way Sheepbridge Chesterfield S41 9RX England to Lady Lane Industrial Estate Hadleigh Ipswich Suffolk IP7 6BA on 2025-12-17
dot icon11/11/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon25/07/2025
Accounts for a small company made up to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-09-28 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 icon17/11/2023
Registered office address changed from One Fleet Place London EC4M 7WS England to Foxwood Way Sheepbridge Chesterfield S41 9RX on 2023-11-17
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Memorandum and Articles of Association
dot icon17/10/2023
Appointment of Mr Laurent Bruno Oliver Verheyden as a director on 2023-09-22
dot icon17/10/2023
Director's details changed for Mr Laurent Bruno Oliver Verheyden on 2023-09-22
dot icon17/10/2023
Confirmation statement made on 2023-09-28 with no updates
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 icon18/08/2023
Registered office address changed from Foxwood Way Sheepbridge Chesterfield S41 9RX to One Fleet Place London EC4M 7WS on 2023-08-18
dot icon26/06/2023
Appointment of Jochen Friedrichs as a director on 2023-06-21
dot icon23/06/2023
Termination of appointment of Kenneth George Munro as a director on 2023-06-21
dot icon23/06/2023
Appointment of Melchior Marie Hervé De Vogüé as a director on 2023-06-21
dot icon13/06/2023
Accounts for a small company made up to 2022-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon27/06/2022
Satisfaction of charge 5 in full
dot icon27/06/2022
Satisfaction of charge 6 in full
dot icon27/06/2022
Satisfaction of charge 7 in full
dot icon17/06/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon01/03/2022
Accounts for a small company made up to 2021-11-30
dot icon14/01/2022
Termination of appointment of Russell Rodgers as a director on 2021-12-01
dot icon14/01/2022
Termination of appointment of Danniella Yeo as a director on 2021-12-01
dot icon14/01/2022
Termination of appointment of Michael William Hoy Mckay as a director on 2021-12-01
dot icon14/01/2022
Termination of appointment of Spencer James Mckay as a director 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
Appointment of Ms Theresa Mary Mclean 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 Deborah Foster as a director on 2021-12-01
dot icon05/12/2021
Termination of appointment of Linda Jane Hanley as a director on 2021-12-01
dot icon28/09/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon07/07/2021
Accounts for a small company made up to 2020-11-30
dot icon06/11/2020
Termination of appointment of Alison Elizabeth Sharpe as a director on 2020-10-22
dot icon06/11/2020
Termination of appointment of Robert Sharpe as a director on 2020-10-22
dot icon21/10/2020
Confirmation statement made on 2020-09-28 with updates
dot icon19/10/2020
Cessation of Chesterfelt Group Limited as a person with significant control on 2020-09-28
dot icon19/10/2020
Notification of Chesterfelt Holdings Limited as a person with significant control on 2020-09-28
dot icon01/07/2020
Accounts for a small company made up to 2019-11-30
dot icon04/05/2020
Confirmation statement made on 2020-05-02 with no updates
dot icon10/03/2020
Appointment of Russell Rodgers as a director on 2018-12-01
dot icon10/03/2020
Appointment of Deborah Foster as a director on 2018-12-01
dot icon26/06/2019
Accounts for a small company made up to 2018-11-30
dot icon02/05/2019
Confirmation statement made on 2019-05-02 with updates
dot icon11/07/2018
Accounts for a small company made up to 2017-11-30
dot icon04/05/2018
Confirmation statement made on 2018-05-02 with no updates
dot icon20/07/2017
Accounts for a small company made up to 2016-11-30
dot icon08/05/2017
Confirmation statement made on 2017-05-02 with updates
dot icon02/05/2017
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 icon20/06/2016
Full accounts made up to 2015-11-30
dot icon20/05/2016
Annual return made up to 2016-05-02 with full list of shareholders
dot icon19/05/2016
Termination of appointment of Margaret Ann Mckay as a director on 2016-01-28
dot icon19/05/2016
Termination of appointment of Carol Annette Holland as a director on 2016-01-28
dot icon11/06/2015
Full accounts made up to 2014-11-30
dot icon01/06/2015
Director's details changed for Mrs Danniella Yeo on 2015-05-02
dot icon01/06/2015
Director's details changed for Thomas Yeo on 2015-05-02
dot icon01/06/2015
Director's details changed for Linda Jane Hanley on 2015-05-02
dot icon01/06/2015
Director's details changed for Christopher Allen Hanley on 2015-05-02
dot icon01/06/2015
Annual return made up to 2015-05-02 with full list of shareholders
dot icon28/05/2015
Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor, 6 Bevis Marks Bury Court London EC3A 7BA
dot icon28/05/2015
Director's details changed for Alison Elizabeth Sharpe on 2015-05-02
dot icon28/05/2015
Director's details changed for Margaret Ann Mckay on 2015-05-02
dot icon28/05/2015
Director's details changed for Carol Annette Holland on 2015-05-02
dot icon28/05/2015
Secretary's details changed for Thomas Yeo on 2015-05-02
dot icon28/05/2015
Director's details changed for Peter John Holland on 2015-05-02
dot icon28/05/2015
Director's details changed for Michael William Hoy Mckay on 2015-05-02
dot icon28/05/2015
Director's details changed for Robert Sharpe on 2014-05-02
dot icon28/05/2015
Director's details changed for Carol Annette Holland on 2015-05-02
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 icon16/06/2014
Full accounts made up to 2013-11-30
dot icon22/05/2014
Auditor's resignation
dot icon09/05/2014
Annual return made up to 2014-05-02 with full list of shareholders
dot icon09/05/2014
Director's details changed for Mrs Danniella Yeo on 2014-05-02
dot icon09/05/2014
Director's details changed for Linda Jane Hanley on 2014-05-02
dot icon09/05/2014
Director's details changed for Peter John Holland on 2014-05-02
dot icon09/05/2014
Director's details changed for Christopher Allen Hanley on 2014-05-02
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 on 2013-09-27
dot icon03/06/2013
Full accounts made up to 2012-11-30
dot icon22/05/2013
Annual return made up to 2013-05-02 with full list of shareholders
dot icon22/05/2013
Register(s) moved to registered inspection location
dot icon21/05/2013
Register inspection address has been changed
dot icon20/07/2012
Full accounts made up to 2011-11-30
dot icon04/05/2012
Annual return made up to 2012-05-02 with full list of shareholders
dot icon20/06/2011
Full accounts made up to 2010-11-30
dot icon09/05/2011
Annual return made up to 2011-05-02 with full list of shareholders
dot icon14/09/2010
Director's details changed for Margaret Ann Mckay on 2010-09-01
dot icon14/09/2010
Appointment of Mrs Danniella Yeo as a director
dot icon25/05/2010
Annual return made up to 2010-05-02 with full list of shareholders
dot icon25/05/2010
Director's details changed for Carol Annette Holland on 2010-05-01
dot icon25/05/2010
Director's details changed for Michael William Hoy Mckay on 2010-05-01
dot icon25/05/2010
Director's details changed for Alison Elizabeth Sharpe on 2010-05-01
dot icon25/05/2010
Director's details changed for Peter John Holland on 2010-05-01
dot icon25/05/2010
Director's details changed for Margaret Ann Mckay on 2010-05-01
dot icon25/05/2010
Director's details changed for Robert Sharpe on 2010-05-01
dot icon25/05/2010
Director's details changed for Linda Jane Hanley on 2010-05-01
dot icon25/05/2010
Director's details changed for Christopher Allen Hanley on 2010-05-02
dot icon18/05/2010
Full accounts made up to 2009-11-30
dot icon26/03/2010
Termination of appointment of Jane Bulleyment as a director
dot icon26/03/2010
Termination of appointment of Steven Bulleyment as a director
dot icon01/12/2009
Appointment of Thomas Yeo as a director
dot icon19/08/2009
Amended full accounts made up to 2008-11-30
dot icon02/07/2009
Full accounts made up to 2008-11-30
dot icon29/05/2009
Return made up to 02/05/09; full list of members
dot icon01/05/2009
Appointment terminated secretary steven bulleyment
dot icon01/05/2009
Secretary appointed thomas yeo
dot icon28/10/2008
Director appointed jane elizabeth bulleyment
dot icon28/10/2008
Director appointed carol annette holland
dot icon28/10/2008
Director appointed alison elizabeth sharpe
dot icon28/10/2008
Director appointed linda jane hanley
dot icon07/10/2008
Director appointed margaret ann mckay
dot icon01/07/2008
Full accounts made up to 2007-11-30
dot icon08/05/2008
Return made up to 02/05/08; full list of members
dot icon31/08/2007
Full accounts made up to 2006-11-30
dot icon01/06/2007
Return made up to 02/05/07; full list of members
dot icon05/07/2006
Full accounts made up to 2005-11-30
dot icon10/05/2006
Return made up to 02/05/06; full list of members
dot icon04/07/2005
Full accounts made up to 2004-11-30
dot icon06/05/2005
Return made up to 02/05/05; full list of members
dot icon12/08/2004
Declaration of assistance for shares acquisition
dot icon12/08/2004
Resolutions
dot icon06/08/2004
Particulars of mortgage/charge
dot icon09/07/2004
Full accounts made up to 2003-11-30
dot icon15/05/2004
Return made up to 02/05/04; full list of members
dot icon25/09/2003
Full accounts made up to 2002-11-30
dot icon11/07/2003
New director appointed
dot icon21/05/2003
Return made up to 02/05/03; full list of members
dot icon03/04/2003
New director appointed
dot icon27/02/2003
Director resigned
dot icon19/07/2002
Full accounts made up to 2001-11-30
dot icon24/05/2002
Return made up to 02/05/02; full list of members
dot icon18/09/2001
Full accounts made up to 2000-11-30
dot icon24/08/2001
Auditor's resignation
dot icon10/05/2001
Return made up to 02/05/01; full list of members
dot icon10/05/2000
Return made up to 04/05/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-11-30
dot icon25/11/1999
Certificate of change of name
dot icon27/07/1999
Full accounts made up to 1998-11-30
dot icon06/05/1999
Return made up to 04/05/99; full list of members
dot icon06/05/1999
New secretary appointed;new director appointed
dot icon06/05/1999
New director appointed
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Resolutions
dot icon06/01/1999
Declaration of assistance for shares acquisition
dot icon06/01/1999
Declaration of assistance for shares acquisition
dot icon06/01/1999
Declaration of assistance for shares acquisition
dot icon06/01/1999
New director appointed
dot icon06/01/1999
New secretary appointed;new director appointed
dot icon06/01/1999
Director resigned
dot icon06/01/1999
Director resigned
dot icon05/01/1999
Particulars of mortgage/charge
dot icon05/01/1999
Particulars of mortgage/charge
dot icon31/12/1998
Memorandum and Articles of Association
dot icon31/12/1998
Declaration of satisfaction of mortgage/charge
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Ad 15/12/98--------- £ si 735@1=735 £ ic 1470/2205
dot icon15/12/1998
Declaration of satisfaction of mortgage/charge
dot icon21/08/1998
Full accounts made up to 1997-11-30
dot icon11/05/1998
Return made up to 04/05/98; no change of members
dot icon27/08/1997
Full accounts made up to 1996-11-30
dot icon22/05/1997
Return made up to 04/05/97; no change of members
dot icon10/05/1996
Return made up to 04/05/96; full list of members
dot icon03/04/1996
Full accounts made up to 1995-11-30
dot icon08/06/1995
Full accounts made up to 1994-11-30
dot icon24/05/1995
Return made up to 04/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 04/05/94; no change of members
dot icon13/06/1994
Full accounts made up to 1993-11-30
dot icon10/12/1993
Certificate of change of name
dot icon10/12/1993
Certificate of change of name
dot icon14/06/1993
Return made up to 04/05/93; full list of members
dot icon11/05/1993
Full accounts made up to 1992-11-30
dot icon31/07/1992
Declaration of satisfaction of mortgage/charge
dot icon31/07/1992
Declaration of satisfaction of mortgage/charge
dot icon04/06/1992
Particulars of mortgage/charge
dot icon04/06/1992
Particulars of mortgage/charge
dot icon31/05/1992
Return made up to 04/05/92; no change of members
dot icon18/05/1992
Particulars of mortgage/charge
dot icon11/03/1992
Full accounts made up to 1991-11-30
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon03/07/1991
Resolutions
dot icon06/06/1991
Accounts for a small company made up to 1990-11-30
dot icon06/06/1991
Return made up to 04/05/91; no change of members
dot icon21/06/1990
Group accounts for a small company made up to 1989-11-30
dot icon21/06/1990
Accounts for a small company made up to 1989-11-30
dot icon21/06/1990
Return made up to 04/05/90; full list of members
dot icon15/05/1990
Registered office changed on 15/05/90 from: 68 queen street sheffield S1 2DW
dot icon23/08/1989
Accounts for a small company made up to 1988-11-30
dot icon23/08/1989
Return made up to 25/07/89; full list of members
dot icon20/02/1989
Director resigned
dot icon17/10/1988
Accounts for a small company made up to 1987-11-30
dot icon17/10/1988
Return made up to 28/03/88; full list of members
dot icon02/06/1988
Wd 20/04/88 ad 21/03/88--------- £ si 470@1=470 £ ic 1000/1470
dot icon08/05/1987
Accounts for a small company made up to 1986-11-30
dot icon08/05/1987
Return made up to 13/04/87; full list of members
dot icon04/08/1986
Group of companies' accounts made up to 1985-11-30
dot icon03/07/1986
Accounts for a small company made up to 1985-11-30
dot icon03/07/1986
Return made up to 01/05/86; full list of members
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
28/09/2026
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
29
2.93M
-
0.00
1.01M
-
2022
25
3.26M
-
0.00
864.94K
-
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharpe, Robert
Director
01/05/1999 - 22/10/2020
3
Mckay, Michael William Hoy
Director
22/12/1998 - 01/12/2021
25
Mckay, Margaret Ann
Director
01/09/2008 - 28/01/2016
2
Sharpe, Alison Elizabeth
Director
01/09/2008 - 22/10/2020
2
Holland, Peter John
Director
02/06/2003 - 01/12/2021
10

Persons with Significant Control

0

No PSC data available.

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 LIMITED

SOPREMA UK BITUMEN LIMITED is an(a) Active company incorporated on 26/01/1978 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 LIMITED?

toggle

SOPREMA UK BITUMEN LIMITED is currently Active. It was registered on 26/01/1978 .

Where is SOPREMA UK BITUMEN LIMITED located?

toggle

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

What does SOPREMA UK BITUMEN LIMITED do?

toggle

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

What is the latest filing for SOPREMA UK BITUMEN LIMITED?

toggle

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