Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > YOPLAIT UK LIMITED
Company Information for

YOPLAIT UK LIMITED

FOURTH FLOOR, CHARTER BUILDING, CHARTER PLACE, UXBRIDGE, UB8 1JG,
Company Registration Number
02597128
Private Limited Company
Active

Company Overview

About Yoplait Uk Ltd
YOPLAIT UK LIMITED was founded on 1991-04-02 and has its registered office in Uxbridge. The organisation's status is listed as "Active". Yoplait Uk Limited is a Private Limited Company registered in ENGLAND 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
YOPLAIT UK LIMITED
 
Legal Registered Office
FOURTH FLOOR, CHARTER BUILDING
CHARTER PLACE
UXBRIDGE
UB8 1JG
Other companies in KT10
 
Previous Names
YOPLAIT DAIRY CREST LIMITED27/03/2009
Filing Information
Company Number 02597128
Company ID Number 02597128
Date formed 1991-04-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB714319943  
Last Datalog update: 2024-05-05 05:25:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for YOPLAIT UK LIMITED
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 YOPLAIT UK LIMITED

Current Directors
Officer Role Date Appointed
MARK DANIEL BEAKHOUSE
Director 2016-09-01
OLIVIER FAUJOUR
Director 2012-07-01
BENJAMIN JOHN PEARMAN
Director 2017-04-24
DAVID BENJAMIN ZUCCO
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARKUS MUEHLEISEN
Director 2016-01-01 2017-04-24
RICHARD BOUCHIER
Director 2013-12-19 2016-09-01
STÉPHANE LECONTE
Director 2012-07-01 2016-06-01
DAVID COX
Director 2015-04-01 2015-12-31
STEPHANE DALYAC
Director 2003-09-18 2014-10-01
NEIL ANTHONY SMITH
Company Secretary 2009-03-26 2013-12-19
LUCIEN FA
Director 2002-07-30 2012-06-30
PIERRE LOUIS MARIE PERRIN
Director 2003-05-22 2012-06-30
ROBIN PAUL MILLER
Company Secretary 2008-04-24 2009-03-26
MARK ALLEN
Director 2007-01-01 2009-03-26
RICHARD STEVEN JONES
Director 2008-12-03 2009-03-26
ALASTAIR SHOLTO NEIL MURRAY
Director 2003-09-18 2009-03-26
ROGER JAMES NEWTON
Company Secretary 1992-04-02 2008-04-24
WILLIAM SOTHERN HAYWOOD
Director 2004-02-19 2008-04-14
JOHN WILLIAM DRUMMOND HALL
Director 1992-04-02 2006-12-31
BRUNO DUBERGA
Director 2001-12-14 2003-09-18
IAN CAMERON LAURIE
Director 1998-10-29 2003-08-10
PATRICK JULIEN
Director 1991-05-29 2003-05-16
DIDIER LEFEVRE
Director 2000-02-01 2002-07-30
WALTER JOHN HOULISTON
Director 1992-04-02 2002-07-15
PIERRE-YVES BALLIF
Director 2001-02-15 2001-12-14
ELISABETH ANNE MARIE CHANTAL FLEURIOT
Director 1998-06-18 2001-02-15
PATRICK ASSIER DE POMPIGNAN
Director 1992-05-22 2000-02-01
JACKIE RAYMOND FROMION
Director 1995-12-20 1998-02-23
NICOLAS BENOIT MARI LE CHATELIER
Director 1991-07-29 1992-05-25
JOHN NEWTON GILDER
Company Secretary 1991-05-29 1992-02-14
GEOFFREY BAR
Director 1991-05-29 1991-10-31
HELEN VERONICA DEARSLEY
Director 1991-05-29 1991-10-31
E P S SECRETARIES LIMITED
Nominated Secretary 1991-04-02 1991-09-25
FRANCIS MARTIN
Director 1991-05-29 1991-07-29
MIKJON LIMITED
Nominated Director 1991-04-02 1991-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DANIEL BEAKHOUSE BASILDON DAIRY FOODS LIMITED Director 2016-09-01 CURRENT 1975-10-09 Active - Proposal to Strike off
OLIVIER FAUJOUR YOPLAIT INVESTMENTS LIMITED Director 2012-07-01 CURRENT 1992-11-25 Converted / Closed
OLIVIER FAUJOUR BASILDON DAIRY FOODS LIMITED Director 2012-07-01 CURRENT 1975-10-09 Active - Proposal to Strike off
BENJAMIN JOHN PEARMAN GENERAL MILLS UK LIMITED Director 2017-07-18 CURRENT 2003-01-10 Active
BENJAMIN JOHN PEARMAN GENERAL MILLS HOLDING (UK) LIMITED Director 2017-07-18 CURRENT 2000-11-16 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
2024-03-04APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DANIEL WISHMAN
2023-10-03FULL ACCOUNTS MADE UP TO 01/01/23
2023-08-22APPOINTMENT TERMINATED, DIRECTOR JEROME BERNARD ETIENNE LABALETTE
2023-08-22DIRECTOR APPOINTED MR GAL YANN SERJE DURAND
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/22 FROM Harman House Floor 5 1 George Street Uxbridge Middlesex UB8 1QQ
2022-10-01Resolutions passed:<ul><li>Resolution Re: final dividend of £44 per ordinary share of £1.00 each is payable 22/09/2022</ul>
2022-10-01RES13Resolutions passed:
  • Re: final dividend of £44 per ordinary share of £1.00 each is payable 22/09/2022
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-01Memorandum articles filed
2022-09-01MEM/ARTSARTICLES OF ASSOCIATION
2022-09-01RES01ADOPT ARTICLES 01/09/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-02-08FULL ACCOUNTS MADE UP TO 30/05/21
2022-02-08AAFULL ACCOUNTS MADE UP TO 30/05/21
2021-12-10AP01DIRECTOR APPOINTED MR YVES JACQUES VICTOR LEGROS
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JANA MARIE-ROSE GAFFANEY
2021-11-30AA01Current accounting period shortened from 31/05/22 TO 31/12/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-17AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-01-12AD02Register inspection address changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY United Kingdom to Cms 1-3 Charter Square Sheffield S1 4HS
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-12-09AAFULL ACCOUNTS MADE UP TO 26/05/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-02-21AAFULL ACCOUNTS MADE UP TO 27/05/18
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GREGOR IVANSCHITS
2018-11-07AP01DIRECTOR APPOINTED MS JANA MARIE-ROSE GAFFANEY
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENJAMIN ZUCCO
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2018-03-29AD02Register inspection address changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
2018-03-23PSC02Notification of General Mills, Inc. as a person with significant control on 2018-03-20
2018-03-23PSC09Withdrawal of a person with significant control statement on 2018-03-23
2018-03-19AAFULL ACCOUNTS MADE UP TO 28/05/17
2017-06-29AP01DIRECTOR APPOINTED MR BENJAMIN PEARMAN
2017-06-28TM01APPOINTMENT TERMINATED, DIRECTOR MARKUS MUEHLEISEN
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 159237
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-04AD03Registers moved to registered inspection location of C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY
2017-03-22AAFULL ACCOUNTS MADE UP TO 29/05/16
2017-03-16AP01DIRECTOR APPOINTED MR MARK DANIEL BEAKHOUSE
2017-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BOUCHIER
2016-07-07AP01DIRECTOR APPOINTED MR MARKUS MUEHLEISEN
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR STÉPHANE LECONTE
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COX
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 159237
2016-05-12AR0102/04/16 ANNUAL RETURN FULL LIST
2016-02-29AA01Current accounting period extended from 30/04/16 TO 31/05/16
2015-12-17AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 159237
2015-04-17AR0102/04/15 FULL LIST
2015-04-02AP01DIRECTOR APPOINTED MR DAVID BENJAMIN ZUCCO
2015-04-01AP01DIRECTOR APPOINTED MR DAVID COX
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM HARMAN HOUSE GEORGE STREET UXBRIDGE MIDDLESEX UB8 1QQ ENGLAND
2015-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2015 FROM GROUND FLOOR ST. ANDREWS HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9SA
2014-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANE DALYAC
2014-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BOUCHIER / 18/08/2014
2014-10-03AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-08-15TM02APPOINTMENT TERMINATED, SECRETARY NEIL SMITH
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 159237
2014-04-23AR0102/04/14 FULL LIST
2014-01-16AP01DIRECTOR APPOINTED MR RICHARD BOUCHIER
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH
2013-11-18AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-09-20RES13RESRICTION ON SHARE CAP REVOKED 10/09/2013
2013-09-20RES01ALTER ARTICLES 10/09/2013
2013-09-17SH0110/09/13 STATEMENT OF CAPITAL GBP 150000
2013-04-23AR0102/04/13 FULL LIST
2012-11-22AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-07-04AP01DIRECTOR APPOINTED MR STÉPHANE LECONTE
2012-07-03AP01DIRECTOR APPOINTED MR OLIVIER FAUJOUR
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE PERRIN
2012-07-03TM01APPOINTMENT TERMINATED, DIRECTOR LUCIEN FA
2012-04-20AR0102/04/12 FULL LIST
2012-02-21AUDAUDITOR'S RESIGNATION
2012-01-24AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-18AA01CURRSHO FROM 30/06/2012 TO 30/04/2012
2011-04-04AR0102/04/11 FULL LIST
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-17AR0103/04/10 FULL LIST
2010-04-07AR0102/04/10 FULL LIST
2010-04-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SMITH / 07/04/2010
2010-04-07AD02SAIL ADDRESS CREATED
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE LOUIS MARIE PERRIN / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCIEN FA / 07/04/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE DALYAC / 07/04/2010
2010-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY SMITH / 07/04/2010
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM CLAYGATE HOUSE LITTLEWORTH ROAD ESHER SURREY KT10 9PN
2010-01-15AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-07363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS; AMEND
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / LUCIEN FA / 01/02/2009
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHANE DALYAC / 01/10/2008
2009-04-30353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-04-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-24363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-04-24288aSECRETARY APPOINTED MR NEIL SMITH
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL SMITH / 20/09/2003
2009-04-23288bAPPOINTMENT TERMINATED SECRETARY ROBIN MILLER
2009-04-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD JONES
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR ALASTAIR MURRAY
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR MARTYN WILKS
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR MARK ALLEN
2009-03-31MEM/ARTSARTICLES OF ASSOCIATION
2009-03-28363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS; AMEND
2009-03-28363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS; AMEND
2009-03-28363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS; AMEND
2009-03-27CERTNMCOMPANY NAME CHANGED YOPLAIT DAIRY CREST LIMITED CERTIFICATE ISSUED ON 27/03/09
2008-12-08288aDIRECTOR APPOINTED RICHARD STEVEN JONES
2008-05-01288aDIRECTOR APPOINTED WILKS MARTYN
2008-05-01288aSECRETARY APPOINTED ROBIN PAUL MILLER
2008-05-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HAYWOOD
2008-05-01288bAPPOINTMENT TERMINATED SECRETARY ROGER NEWTON
2008-04-15AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-04363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-12-01288bDIRECTOR RESIGNED
2007-06-15363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-05288bDIRECTOR RESIGNED
2006-05-26363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to YOPLAIT UK 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 YOPLAIT UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-04-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of YOPLAIT UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for YOPLAIT UK LIMITED
Trademarks
We have not found any records of YOPLAIT UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED FORTUNA HEALTHCARE LIMITED 2007-04-04 Outstanding

We have found 1 mortgage charges which are owed to YOPLAIT UK LIMITED

Income
Government Income
We have not found government income sources for YOPLAIT UK 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as YOPLAIT UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where YOPLAIT UK 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 YOPLAIT UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-07-0104031091Yogurt, whether or not concentrated, flavoured or with added fruit, nuts or cocoa, sweetened, of a milkfat content by weight of <= 3% (excl. in solid forms)
2013-06-0104
2013-05-0104031091Yogurt, whether or not concentrated, flavoured or with added fruit, nuts or cocoa, sweetened, of a milkfat content by weight of <= 3% (excl. in solid forms)
2013-04-0104031091Yogurt, whether or not concentrated, flavoured or with added fruit, nuts or cocoa, sweetened, of a milkfat content by weight of <= 3% (excl. in solid forms)
2013-03-0104031091Yogurt, whether or not concentrated, flavoured or with added fruit, nuts or cocoa, sweetened, of a milkfat content by weight of <= 3% (excl. in solid forms)
2013-02-0104

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 YOPLAIT UK 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 YOPLAIT UK LIMITED any grants or awards.
Ownership
    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.