VERALLIA HOLDING UK LIMITED

Register to unlock more data on OkredoRegister

VERALLIA HOLDING UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14433154

Incorporation date

20/10/2022

Size

Full

Contacts

Registered address

Registered address

69 South Accommodation Road, Leeds, West Yorkshire LS10 1NQCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon03/04/2026
Full accounts made up to 2025-12-31
dot icon28/11/2025
Termination of appointment of Nathalie Delbreuve as a director on 2025-11-28
dot icon28/11/2025
Withdrawal of a person with significant control statement on 2025-11-28
dot icon28/11/2025
Notification of Verallia Packaging as a person with significant control on 2022-10-20
dot icon29/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon25/04/2025
Director's details changed for Mr Nicolas Jarry on 2025-04-25
dot icon25/04/2025
Director's details changed for Ms Nathalie Delbreuve on 2025-04-25
dot icon25/04/2025
Director's details changed for Ms Wendy Kool-Foulon on 2025-04-25
dot icon17/04/2025
Full accounts made up to 2024-12-31
dot icon30/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon08/04/2024
Full accounts made up to 2023-12-31
dot icon01/03/2024
Appointment of Mr Axel Luc Henri Raymond Guilloteau as a director on 2024-03-01
dot icon29/02/2024
Termination of appointment of Alan Stephen Henderson as a director on 2024-02-29
dot icon29/12/2023
Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to 69 South Accommodation Road Leeds West Yorkshire LS10 1NQ on 2023-12-29
dot icon31/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon29/06/2023
Termination of appointment of Neil Anthony Maskrey as a director on 2023-06-16
dot icon29/06/2023
Appointment of Mr Nicolas Jarry as a director on 2023-06-16
dot icon22/12/2022
Current accounting period extended from 2022-12-31 to 2023-12-31
dot icon14/12/2022
Certificate of change of name
dot icon14/12/2022
Statement of capital following an allotment of shares on 2022-11-18
dot icon21/11/2022
Appointment of Mr Alan Stephen Henderson as a director on 2022-11-15
dot icon21/11/2022
Appointment of Mr Neil Anthony Maskrey as a director on 2022-11-15
dot icon21/11/2022
Termination of appointment of Patrice Lucas as a director on 2022-11-15
dot icon27/10/2022
Current accounting period shortened from 2023-10-31 to 2022-12-31
dot icon20/10/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maskrey, Neil Anthony
Director
15/11/2022 - 16/06/2023
31
Guilloteau, Axel Luc Henri Raymond
Director
01/03/2024 - Present
4
Jarry, Nicolas
Director
16/06/2023 - Present
11
Delbreuve, Nathalie
Director
20/10/2022 - 28/11/2025
-
Henderson, Alan Stephen
Director
15/11/2022 - 29/02/2024
15

Persons with Significant Control

1
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 VERALLIA HOLDING UK LIMITED

VERALLIA HOLDING UK LIMITED is an(a) Active company incorporated on 20/10/2022 with the registered office located at 69 South Accommodation Road, Leeds, West Yorkshire LS10 1NQ. There are currently 3 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 VERALLIA HOLDING UK LIMITED?

toggle

VERALLIA HOLDING UK LIMITED is currently Active. It was registered on 20/10/2022 .

Where is VERALLIA HOLDING UK LIMITED located?

toggle

VERALLIA HOLDING UK LIMITED is registered at 69 South Accommodation Road, Leeds, West Yorkshire LS10 1NQ.

What does VERALLIA HOLDING UK LIMITED do?

toggle

VERALLIA HOLDING UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for VERALLIA HOLDING UK LIMITED?

toggle

The latest filing was on 03/04/2026: Full accounts made up to 2025-12-31.