UKBizDB.co.uk

ALLTECH (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Alltech (u.k.) Limited. The company was founded 42 years ago and was given the registration number 01634012. The firm's registered office is in STAMFORD. You can find them at Alltech House, Ryhall Road, Stamford, Lincolnshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:ALLTECH (U.K.) LIMITED
Company Number:01634012
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:Alltech House, Ryhall Road, Stamford, Lincolnshire, United Kingdom, PE9 1TZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Secretary08 October 2012Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director30 April 2020Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director04 March 2015Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director23 March 2018Active
135 Woodland Avenue, Lexington, Kentucky Usa, FOREIGN

Secretary31 December 1992Active
7 Mill Street, Ludlow, SY8 1BA

Secretary-Active
2, Horsegate Farm Close, Deeping St James, United Kingdom, PE6 8FA

Director01 September 2007Active
The Old Bakehouse, 51 Wide Street, Hathern, LE12 5JQ

Director22 July 1994Active
Ryhall Road, Stamford, Lincolnshire, PE9 1TZ

Director08 October 2012Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director-Active
Alltech House, Ryhall Road, Stamford, United Kingdom, PE9 1TZ

Director20 October 2016Active

People with Significant Control

All-Technology (Ireland) Limited
Notified on:15 November 2016
Status:Active
Country of residence:Ireland
Address:Sarney, Dunboyne, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Alltech Worldwide Holdings Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:3031, Nicholasville, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Warning: Undefined property: stdClass::$name in /home/w/04uk/t/zcmpny/single.php on line 184
Status:Active
Address:

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-11-23Mortgage

Mortgage satisfy charge full.

Download
2021-10-21Mortgage

Mortgage satisfy charge full.

Download
2021-08-23Accounts

Accounts with accounts type full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Persons with significant control

Change to a person with significant control without name date.

Download
2021-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-02-05Capital

Capital allotment shares.

Download
2021-02-05Resolution

Resolution.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type full.

Download
2020-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-02-13Incorporation

Memorandum articles.

Download
2019-10-07Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Persons with significant control

Notification of a person with significant control without name date.

Download

Copyright © 2024. All rights reserved.