ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Lactalis (UK) Limited

Lactalis (UK) Limited is an active company incorporated on 4 August 1981 with the registered office located in Redhill, Surrey. Lactalis (UK) Limited was registered 44 years ago.
Status
Active
Active since incorporation
Company No
01577930
Private limited company
Age
44 years
Incorporated 4 August 1981
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (9 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (3 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Grosvenor House
65-71 London Road
Redhill
Surrey
RH1 1LQ
United Kingdom
Address changed on 8 Jan 2024 (1 year 9 months ago)
Previous address was Red Central 60 High Street Redhill Surrey RH1 1SH
Telephone
01737783300
Email
Available in Endole App
People
Officers
3
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in England • Born in May 1963
Director • Finance Director • British • Lives in England • Born in Aug 1962
Mr Emmanuel Besnier
PSC • French • Lives in France • Born in Sep 1970
Mr Jean-Michel Besnier
PSC • French • Lives in France • Born in Jun 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Hawkridge Farmhouse Cheese Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
Lubborn Cheese Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
Anthony Rowcliffe And Son Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
The Fresh Milk Company Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
Ambrosi (UK) Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
Lactalis McLelland Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
The Caledonian Cheese Company Limited
Michael David John Chatters, Naigee Gopal, and 1 more are mutual people.
Active
McLelland Cheese Packing Limited
Prism Cosec Limited, Michael David John Chatters, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£659K
Decreased by £32K (-5%)
Employees
2
Same as previous period
Total Assets
£3.3M
Increased by £435K (+15%)
Total Liabilities
-£177K
Increased by £40K (+29%)
Net Assets
£3.12M
Increased by £395K (+14%)
Debt Ratio (%)
5%
Increased by 0.58% (+12%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 15 Sep 2025
Confirmation Submitted
8 Months Ago on 28 Jan 2025
Small Accounts Submitted
1 Year 1 Month Ago on 2 Sep 2024
Confirmation Submitted
1 Year 9 Months Ago on 22 Jan 2024
Mr Emmanuel Besnier (PSC) Details Changed
1 Year 9 Months Ago on 8 Jan 2024
Ms Marie Besnier (PSC) Details Changed
1 Year 9 Months Ago on 8 Jan 2024
Mr Jean-Michel Besnier (PSC) Details Changed
1 Year 9 Months Ago on 8 Jan 2024
Ms Naigee Gopal Details Changed
1 Year 9 Months Ago on 8 Jan 2024
Mr Michael David John Chatters Details Changed
1 Year 9 Months Ago on 8 Jan 2024
Registered Address Changed
1 Year 9 Months Ago on 8 Jan 2024
Get Credit Report
Discover Lactalis (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 15 Sep 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 28 Jan 2025
Accounts for a small company made up to 31 December 2023
Submitted on 2 Sep 2024
Change of details for Mr Jean-Michel Besnier as a person with significant control on 8 January 2024
Submitted on 30 May 2024
Change of details for Ms Marie Besnier as a person with significant control on 8 January 2024
Submitted on 30 May 2024
Change of details for Mr Emmanuel Besnier as a person with significant control on 8 January 2024
Submitted on 30 May 2024
Confirmation statement made on 20 January 2024 with no updates
Submitted on 22 Jan 2024
Director's details changed for Mr Michael David John Chatters on 8 January 2024
Submitted on 10 Jan 2024
Director's details changed for Ms Naigee Gopal on 8 January 2024
Submitted on 10 Jan 2024
Registered office address changed from Red Central 60 High Street Redhill Surrey RH1 1SH to Grosvenor House 65-71 London Road Redhill Surrey RH1 1LQ on 8 January 2024
Submitted on 8 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year