DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Volac International LTD

Adresa
Volac House
50 Fishers Lane
Orwell
Royston
SG8 5QX
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
5. prosinec 2020
Company Register Name Volac International Limited
Company No. 02576295 Show on Companies House
Accountsgroup
last accounts made up to 31. prosinec 2022
Sector (SIC)10519 Manufacture of other milk products
10910 Manufacture of prepared feeds for farm animals
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Woodford Holdings Ltd Status: Active Notified: 06/04/2016 Companies House Number: 03901376 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Frampton, Paul Orwell, Royston, Hertfordshire Status: Active Notified: 08/02/2019 Date of Birth: 10/1970 Occupation: Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Mcbride, William Struan Orwell, Royston, Hertfordshire Status: Active Notified: 01/09/2010 Date of Birth: 03/1963 Occupation: Chartered Accountant Role: Director Country of Residence: United Kingdom Nationality: British
    Neville, David Christopher Orwell, Royston, Hertfordshire Status: Active Notified: 18/07/2001 Date of Birth: 03/1969 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Neville, James Robert Orwell, Royston, Hertfordshire Status: Active Notified: 01/11/1996 Date of Birth: 11/1966 Occupation: Managing Director Role: Director Country of Residence: United Kingdom Nationality: British
    Neville, Mark Richard Orwell, Royston, Hertfordshire Status: Active Notified: 29/05/2012 Date of Birth: 04/1975 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Richards, Christopher Gareth Joseph Orwell, Royston, Hertfordshire Status: Active Notified: 03/01/2017 Date of Birth: 10/1953 Occupation: Company Director Role: Director Country of Residence: England Nationality: British
    Richards, Christopher Gareth Joseph, Dr Orwell, Royston Status: Active Notified: 03/01/2017 Occupation: Company Director Role: Director Country of Residence: United Kingdom Nationality: British
    Rippon, Alexander William Orwell, Royston, Hertfordshire Status: Active Notified: 01/08/2017 Role: Secretary
    Stone, Garyth Christopher Orwell, Royston, Hertfordshire Status: Active Notified: 01/09/2010 Date of Birth: 03/1977 Occupation: Banker Role: Director Country of Residence: England Nationality: British
    Chapman, David Neville Siegfried Orwell, Royston Status: Ceased Notified: 09/07/2008 Ceased: 23/05/2014 Occupation: Systems Role: Director Country of Residence: England Nationality: British
    Winchester, Christopher John Rickinghall Road, Gislingham Status: Ceased Notified: 01/11/1996 Ceased: 18/07/2001 Occupation: Salesdirector Role: Director Country of Residence: England Nationality: English

    Companies Controlled by This Company (10)

    gb-flag GB Ecosyl Products Limited Status: Active Notified: 06/04/2016 Companies House Number: 03155665 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Interprise Limited Status: Active Notified: 06/04/2016 Companies House Number: 02262959 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Micron BIO Systems LTD Status: Active Notified: 11/08/2021 Companies House Number: 03423831 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Parnutt Foods Limited Status: Active Notified: 06/04/2016 Companies House Number: 01881578 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Volac Limited Status: Active Notified: 06/04/2016 Companies House Number: 01720915 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Volac Wilmar Feed Ingredients Holdings Limited Status: Active Notified: 06/04/2016 Companies House Number: 09472005 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag MV Ingredients Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/08/2023 Companies House Number: 07425578 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag Volac Milk Replacers Limited Status: Ceased Notified: 21/08/2023 Ceased: 22/12/2023 Companies House Number: 15085905 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Volac Renewable Energy Limited Status: Ceased Notified: 06/04/2016 Ceased: 22/02/2024 Companies House Number: 09227525 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Volac Whey Nutrition Limited Status: Ceased Notified: 02/10/2023 Ceased: 01/03/2024 Companies House Number: 15180870 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors