UKBizDB.co.uk

VILMORIN 2014 (HOLDINGS) LIMITED

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

This company is commonly known as Vilmorin 2014 (holdings) Limited. The company was founded 46 years ago and was given the registration number 01341694. The firm's registered office is in MARKET RASEN. You can find them at Joseph Nickerson Research Centre, Rothwell, Market Rasen, Lincolnshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:VILMORIN 2014 (HOLDINGS) LIMITED
Company Number:01341694
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1977
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Joseph Nickerson Research Centre, Rothwell, Market Rasen, Lincolnshire, LN7 6DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Limagrain, Rue Henri Mondor, Biopôle Clermont-Limagne, Saint-Beauzire, France, 63360

Director04 February 2021Active
62 Aller Park Road, Newton Abbot, TQ12 4NQ

Secretary-Active
3 Crossway, Goodrington, Paignton, TQ4 6NJ

Secretary04 January 2000Active
The Saddlers, Tickenham Hill, Tickenham, Clevedon, BS21 6SH

Secretary20 December 2006Active
Groupe Limagrain, Direction Finance, Cs 20001 - St Beauzire, Gerzat, France, 63360

Secretary30 April 2015Active
Woodview Road, Paignton, Devon, TQ4 7NG

Director06 May 2010Active
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT

Director01 February 2013Active
Woodview Road, Paignton, Devon, TQ4 7NG

Director06 May 2010Active
Vilmorin & Cie, Biopôle Clermont Limagne, Rue Henri Mondor, Saint Beauzire, France, 63360

Director01 January 2018Active
62 Aller Park Road, Newton Abbot, TQ12 4NQ

Director01 July 1993Active
White Gables Langdon Lane, Galmpton, Brixham, TQ5 0PQ

Director-Active
Woodview Road, Paignton, Devon, TQ4 7NG

Director01 September 2009Active
Les Grandes Macholles, 63200 Riom, France, FOREIGN

Director14 September 1998Active
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT

Director09 April 2013Active
Joseph Nickerson Research Centre, Rothwell, Market Rasen, LN7 6DT

Director03 December 2021Active
Woodview Road, Paignton, Devon, TQ4 7NG

Director10 September 2004Active
Les Pres Geles, St Andre Le Coq, France, 63310

Director05 May 1995Active
Woodview Road, Paignton, Devon, TQ4 7NG

Director06 May 2010Active
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT

Director09 April 2013Active
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT

Director09 April 2013Active
Hill Park Farm, Higher Ringmore Road, Shaldon, TQ14 0HG

Director-Active
Sjohagsvagen 51, S-14171 Huddinge, Sweden,

Director15 October 1992Active
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT

Director09 April 2013Active
11 Rue Des Vignes, 63430 Pont-Du-Chateau, France,

Director07 March 2000Active
Limagrain, Biopôle Clermont Limagne, Rue Henri Mondor, Saint Beauzire, France, 63360

Director21 April 2017Active
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT

Director09 April 2013Active
22 Boulevard Gergovia, 63000 Clermont-Ferrand, France, FOREIGN

Director06 March 2001Active
41 Avenue Royat, Boissejour, 63122 Ceyrat, France,

Director14 June 1994Active
Kamomillvagen 8, Loddekopinge, Sweden, FOREIGN

Director-Active
Finstaholm Haggeby, Balsta, Sweden, FOREIGN

Director15 October 1992Active
Woodview Road, Paignton, Devon, TQ4 7NG

Director06 May 2010Active
Bjorkhagsvagen Eb, Uppsala, Sweden, 756 46

Director01 July 1993Active
Rue De L'Ambene, 63350 Entraigues, France,

Director14 June 1994Active
19c Chemin De Boutary, Calvire, France,

Director10 September 1999Active
Joseph Nickerson Research Centre, Rothwell, Market Rasen, United Kingdom, LN7 6DT

Director09 April 2013Active

People with Significant Control

Vilmorin & Cie
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:Cs 20001, Cs 20001, Gerzat, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-14Dissolution

Dissolution application strike off company.

Download
2023-07-25Accounts

Change account reference date company current extended.

Download
2023-04-21Capital

Capital statement capital company with date currency figure.

Download
2023-04-21Insolvency

Legacy.

Download
2023-04-21Capital

Legacy.

Download
2023-04-20Capital

Legacy.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type full.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Accounts

Accounts with accounts type full.

Download
2022-01-17Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-04-21Accounts

Accounts with accounts type full.

Download
2021-04-21Accounts

Accounts amended with accounts type full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-06-23Accounts

Accounts with accounts type total exemption full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.