Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALLTECH (U.K.) LIMITED
Company Information for

ALLTECH (U.K.) LIMITED

ALLTECH HOUSE, RYHALL ROAD, STAMFORD, LINCOLNSHIRE, PE9 1TZ,
Company Registration Number
01634012
Private Limited Company
Active

Company Overview

About Alltech (u.k.) Ltd
ALLTECH (U.K.) LIMITED was founded on 1982-05-07 and has its registered office in Stamford. The organisation's status is listed as "Active". Alltech (u.k.) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALLTECH (U.K.) LIMITED
 
Legal Registered Office
ALLTECH HOUSE
RYHALL ROAD
STAMFORD
LINCOLNSHIRE
PE9 1TZ
Other companies in PE9
 
Filing Information
Company Number 01634012
Company ID Number 01634012
Date formed 1982-05-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB477126040  
Last Datalog update: 2024-08-05 11:32:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ALLTECH (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
ALRIC ANTHONY BLAKE
Company Secretary 2012-10-08
EARL MICHAEL CASTLE, II
Director 2015-03-04
MARK PEARSE LYONS
Director 2018-03-23
NIGEL QUENTIN TIDBURY
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS PEARSE LYONS
Director 1991-06-30 2018-03-08
NATHAN HUNTER HOHMAN
Director 2012-10-08 2015-03-04
NATHAN HOHMAN
Company Secretary 1992-12-31 2012-10-05
ALRIC ANTHONY BLAKE
Director 2007-09-01 2012-10-05
JEREMY GODFREY CLAY
Director 1994-07-22 2007-08-31
ROGER ORMSTON TAYLOR
Company Secretary 1991-06-30 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EARL MICHAEL CASTLE, II ALLTECH E-CO2 LIMITED Director 2015-02-05 CURRENT 2009-05-19 Active
EARL MICHAEL CASTLE, II CMS UK SERVICES LIMITED Director 2015-02-05 CURRENT 2002-07-22 Active
MARK PEARSE LYONS ALLTECH'S BEVERAGE DIVISION UK LIMITED Director 2018-03-23 CURRENT 2008-09-10 Active
MARK PEARSE LYONS ALLTECH E-CO2 LIMITED Director 2018-03-23 CURRENT 2009-05-19 Active
MARK PEARSE LYONS ALLTECH FARMING SOLUTIONS (UK) LIMITED Director 2018-03-23 CURRENT 2016-04-13 Active
MARK PEARSE LYONS CMS UK SERVICES LIMITED Director 2018-03-23 CURRENT 2002-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-26CONFIRMATION STATEMENT MADE ON 20/07/24, WITH NO UPDATES
2024-07-01FULL ACCOUNTS MADE UP TO 31/12/23
2023-09-26FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016340120007
2021-08-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 14/07/21, WITH NO UPDATES
2021-07-02PSC04Change of details for person with significant control
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES
2021-02-05SH0130/12/20 STATEMENT OF CAPITAL GBP 13881078
2021-02-05RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Removal of restriction on authorised share capital 30/12/2020
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-07-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 016340120008
2020-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 016340120007
2020-05-01AP01DIRECTOR APPOINTED ALRIC ANTHONY BLAKE
2020-04-30TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL QUENTIN TIDBURY
2020-02-13MEM/ARTSARTICLES OF ASSOCIATION
2019-10-07CS01CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES
2019-09-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL
2019-07-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/19 FROM Ryhall Road Stamford Lincolnshire PE9 1TZ
2019-03-11PSC04Change of details for person with significant control
2019-02-08CH01Director's details changed for Mr Earl Michael Castle, Ii on 2019-01-01
2018-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES
2018-09-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-19PSC07CESSATION OF AS A PERSON OF SIGNIFICANT CONTROL
2018-04-04AP01DIRECTOR APPOINTED MARK PEARSE LYONS
2018-04-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PEARSE LYONS
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 250383
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-22LATEST SOC22/05/17 STATEMENT OF CAPITAL;GBP 250383
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-05-22CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-06CH01Director's details changed for Dr. Thomas Pearse Lyons on 2017-02-08
2016-11-04AP01DIRECTOR APPOINTED MR NIGEL QUENTIN TIDBURY
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016340120006
2016-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 016340120006
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 250383
2016-05-16AR0110/05/16 ANNUAL RETURN FULL LIST
2015-08-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 250383
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN HUNTER HOHMAN
2015-03-11AP01DIRECTOR APPOINTED MR EARL MICHAEL (II) CASTLE
2014-11-18AUDAUDITOR'S RESIGNATION
2014-08-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 250383
2014-07-28AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-18ANNOTATIONClarification
2014-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 016340120005
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09AR0130/06/13 FULL LIST
2012-12-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-12AP01DIRECTOR APPOINTED NATHAN HUNTER HOHMAN
2012-10-11AP03SECRETARY APPOINTED ALRIC ANTHONY BLAKE
2012-10-11TM02APPOINTMENT TERMINATED, SECRETARY NATHAN HOHMAN
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALRIC BLAKE
2012-07-26AR0130/06/12 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-31AR0130/06/11 FULL LIST
2010-07-23AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-06AR0130/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS PEARSE LYONS / 30/06/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ALRIC ANTHONY BLAKE / 30/06/2010
2010-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-21RES01ALTER ARTICLES 14/06/2010
2009-10-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / ALRIC BLAKE / 14/07/2008
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-30363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2007-10-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288aNEW DIRECTOR APPOINTED
2007-09-21363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-28363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-29363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2005-06-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-07-14363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-07-18363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-07-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-11363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-07-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-19363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-06-27AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-03-21395PARTICULARS OF MORTGAGE/CHARGE
2000-03-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-14SRES01ADOPTARTICLES16/12/99
2000-01-19SRES04NC INC ALREADY ADJUSTED 16/12/99
2000-01-19123£ NC 100/1000000 16/12/99
1999-07-16363sRETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS
1998-09-11395PARTICULARS OF MORTGAGE/CHARGE
1998-07-31363sRETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS
1998-05-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-27287REGISTERED OFFICE CHANGED ON 27/02/98 FROM: 16-17 ABENBURY WAY WREXHAM INDUSTRIAL ESTATE WREXHAM LL13 9UZ
1997-09-17AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
1997-08-20363sRETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS
1996-11-07AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-26363sRETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ALLTECH (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALLTECH (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-07-26 Outstanding BANK OF AMERICA, N.A. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2014-03-18 Outstanding BANK OF AMERICA, N.A. (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
DEBENTURE 2010-06-29 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. "RABOBANK NEDERLAND" NEW YORK BRANCH (THE SECURITY TRUSTEE)
DEBENTURE 2005-06-28 Outstanding BANK OF AMERICA, N.A., (THE SECURITY TRUSTEE)
LEGAL CHARGE 2000-03-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1998-09-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALLTECH (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of ALLTECH (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLTECH (U.K.) LIMITED
Trademarks
We have not found any records of ALLTECH (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLTECH (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as ALLTECH (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALLTECH (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ALLTECH (U.K.) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0195066200Inflatable balls
2011-04-0123099010Fish or marine mammal solubles, to supplement feedingstuffs produced in the agricultural sector
2010-12-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)
2010-12-0173193000
2010-07-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLTECH (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALLTECH (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.