ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Volac Wilmar Feed Ingredients Holdings Limited

Volac Wilmar Feed Ingredients Holdings Limited is an active company incorporated on 5 March 2015 with the registered office located in Royston, Cambridgeshire. Volac Wilmar Feed Ingredients Holdings Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09472005
Private limited company
Age
10 years
Incorporated 5 March 2015
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 December 2024 (8 months ago)
Next confirmation dated 24 December 2025
Due by 7 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
50 Fishers Lane
Orwell
Royston
Hertfordshire
SG8 5QX
England
Address changed on 6 Sep 2023 (2 years ago)
Previous address was
Telephone
01223 208021
Email
Unreported
Website
People
Officers
5
Shareholders
2
Controllers (PSC)
1
Director • General Manager • Malaysian • Lives in Malaysia • Born in Sep 1962
Director • British • Lives in UK • Born in Mar 1969
Director • British • Lives in England • Born in Oct 1953
Director • Singaporean • Lives in Singapore • Born in Mar 1963
Director • Accountant • British • Lives in England • Born in Oct 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Volac Wilmar Feed Ingredients Limited
Mr Rahul Kale, David Christopher Neville, and 3 more are mutual people.
Active
Volac International Limited
David Christopher Neville, Paul Frampton, and 1 more are mutual people.
Active
Arla Foods Ingredients Felinfach Limited
David Christopher Neville, Paul Frampton, and 1 more are mutual people.
Active
Volac Limited
David Christopher Neville and Paul Frampton are mutual people.
Active
Ecosyl Products Limited
David Christopher Neville and Paul Frampton are mutual people.
Active
Micron Bio-Systems Ltd
David Christopher Neville and Paul Frampton are mutual people.
Active
Beta Bugs Limited
David Christopher Neville and Christopher Gareth Joseph Richards are mutual people.
Active
Parnutt Foods Limited
David Christopher Neville is a mutual person.
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
£41.33K
Increased by £39.6K (+2281%)
Turnover
£403.41K
Increased by £403.41K (%)
Employees
Unreported
Same as previous period
Total Assets
£9.72M
Decreased by £141.45K (-1%)
Total Liabilities
-£62.83K
Increased by £62.83K (%)
Net Assets
£9.66M
Decreased by £204.27K (-2%)
Debt Ratio (%)
1%
Increased by 0.65% (%)
Latest Activity
Full Accounts Submitted
10 Days Ago on 28 Aug 2025
Full Accounts Submitted
8 Months Ago on 7 Jan 2025
Dr Christopher Gareth Joseph Richards Appointed
8 Months Ago on 1 Jan 2025
Paul Frampton Resigned
8 Months Ago on 31 Dec 2024
Confirmation Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 8 Months Ago on 29 Dec 2023
Registers Moved To Inspection Address
2 Years Ago on 6 Sep 2023
Full Accounts Submitted
2 Years Ago on 5 Sep 2023
Inspection Address Changed
2 Years Ago on 18 Aug 2023
Confirmation Submitted
2 Years 8 Months Ago on 4 Jan 2023
Get Credit Report
Discover Volac Wilmar Feed Ingredients Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 December 2024
Submitted on 28 Aug 2025
Full accounts made up to 31 December 2023
Submitted on 7 Jan 2025
Termination of appointment of Paul Frampton as a director on 31 December 2024
Submitted on 2 Jan 2025
Appointment of Dr Christopher Gareth Joseph Richards as a director on 1 January 2025
Submitted on 2 Jan 2025
Confirmation statement made on 24 December 2024 with no updates
Submitted on 24 Dec 2024
Confirmation statement made on 24 December 2023 with no updates
Submitted on 29 Dec 2023
Register(s) moved to registered inspection location Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 6 Sep 2023
Full accounts made up to 31 December 2022
Submitted on 5 Sep 2023
Register inspection address has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
Submitted on 18 Aug 2023
Confirmation statement made on 24 December 2022 with no updates
Submitted on 4 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year