Company NameSoprema UK Limited
Company StatusActive
Company Number02939363
CategoryPrivate Limited Company
Incorporation Date15 June 1994(29 years, 10 months ago)
Previous NamesFlag UK Limited and Flag-Soprema UK Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NamePierre-Etienne Bindschedler
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySwiss
StatusCurrent
Appointed01 January 2009(14 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleChief Executive Officer
Country of ResidenceFrance
Correspondence Address3 Haute Corniche
67210 Obernai
France
Director NameMr Lieuwe Eelke Hoekstra
Date of BirthMarch 1969 (Born 55 years ago)
NationalityDutch
StatusCurrent
Appointed16 October 2013(19 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleChief Executive Officer
Country of ResidenceNetherlands
Correspondence AddressSoprema House Freebournes Road
Witham
Essex
CM8 3UN
Director NameMr Laurent Bruno Olivier Verheyden
Date of BirthApril 1989 (Born 35 years ago)
NationalityBelgian
StatusCurrent
Appointed01 November 2022(28 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSoprema House Freebournes Road
Witham
Essex
CM8 3US
Director NameAnthony John Mellon
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleSales Executive
Correspondence Address5 Parkside
Farnham
Surrey
GU9 0JP
Secretary NameJune Page
NationalityBritish
StatusResigned
Appointed15 June 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Shelley Road
Swadlincote
Derbyshire
DE11 0DY
Secretary NameJohn Mellon
NationalityBritish
StatusResigned
Appointed10 June 1996(1 year, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 25 October 2007)
RoleCompany Director
Correspondence Address14 Dunes Road
Greatstone On Sea
Kent
TN28 8SS
Director NameDavid Philip Welch
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(2 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 October 2004)
RoleSales Executive
Correspondence Address17 Moorgreen
Newthorpe
Nottingham
NG16 2FD
Director NameMaurizio Leotta
Date of BirthDecember 1960 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2007(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressVia Luigi Gadorna, 32
Vimercate
Italy
Director NameAlessandro Zampori
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed01 January 2007(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressVia Mattioli 16/A
Bergamo
Italy
Director NameChristopher Feist
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHohlstrasse 409
Zurich
8048
Director NameHerve Fellmann
Date of BirthMay 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address7 Rue De La Forge
Bischoffsheim
67870
France
Director NameDamien Glattfelder
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed25 October 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address14 Rue De La Breme
Strasbourg
67000
Foreign
Secretary NameMaurizio Leotta
NationalityItalian
StatusResigned
Appointed25 October 2007(13 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressVia Luigi Gadorna, 32
Vimercate
Italy
Director NameFrancois Kellner
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2009(14 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 October 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address38 Broederminstraat
2018 Antwerp
Belgium
Director NameMr Stephen Charles Greaves
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(14 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 September 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Cannons Close
Bishop's Stortford
Hertfordshire
CM23 2BJ
Secretary NameMr Stephen Charles Greaves
NationalityBritish
StatusResigned
Appointed01 January 2009(14 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Cannons Close
Bishop's Stortford
Hertfordshire
CM23 2BJ
Secretary NameBob Torremans
StatusResigned
Appointed31 December 2009(15 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 October 2013)
RoleCompany Director
Correspondence AddressUnit 4 Lancaster Way
Earls Colne Business Park
Colchester
Essex
CO6 2NS
Secretary NameMr Geert Lodewijkus Sibma
StatusResigned
Appointed01 May 2017(22 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 November 2023)
RoleCompany Director
Correspondence AddressHoofden 62 8604dk
Sneek
Netherlands
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesopremaalsan.co.uk
Telephone0845 1948727
Telephone regionUnknown

Location

Registered AddressSoprema House
Freebournes Road
Witham
Essex
CM8 3UN
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Shareholders

2 at £1Flag Italy Spa
100.00%
Ordinary

Financials

Year2014
Turnover£8,814,326
Gross Profit£2,984,535
Net Worth-£648,048
Cash£1,012,227
Current Liabilities£6,608,648

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

2 July 2008Delivered on: 5 July 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 September 2020Group of companies' accounts made up to 31 December 2019 (32 pages)
16 June 2020Confirmation statement made on 15 June 2020 with updates (5 pages)
11 June 2020Director's details changed for Mr Lieuwe Eelke Hoekstra on 11 June 2020 (2 pages)
27 March 2020Satisfaction of charge 1 in full (1 page)
18 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
26 June 2019Confirmation statement made on 15 June 2019 with updates (5 pages)
13 February 2019Registered office address changed from Unit 4 Lancaster Way Earls Colne Business Park Colchester Essex CO6 2NS to Soprema House Freebournes Road Witham Essex CM8 3US on 13 February 2019 (1 page)
25 July 2018Accounts for a small company made up to 31 December 2017 (13 pages)
28 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
10 July 2017Notification of Flag S.P.A. as a person with significant control on 6 April 2016 (1 page)
10 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
10 July 2017Notification of Flag S.P.A. as a person with significant control on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
10 July 2017Notification of Flag S.P.A. as a person with significant control on 6 April 2016 (1 page)
16 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
16 June 2017Accounts for a small company made up to 31 December 2016 (13 pages)
12 May 2017Appointment of Mr Geert Lodewijkus Sibma as a secretary on 1 May 2017 (2 pages)
12 May 2017Appointment of Mr Geert Lodewijkus Sibma as a secretary on 1 May 2017 (2 pages)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
26 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2
(6 pages)
11 March 2016Full accounts made up to 31 December 2015 (16 pages)
11 March 2016Full accounts made up to 31 December 2015 (16 pages)
30 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
14 April 2015Full accounts made up to 31 December 2014 (16 pages)
14 April 2015Full accounts made up to 31 December 2014 (16 pages)
9 September 2014Full accounts made up to 31 December 2013 (17 pages)
9 September 2014Full accounts made up to 31 December 2013 (17 pages)
24 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
1 April 2014Termination of appointment of Bob Torremans as a secretary (1 page)
1 April 2014Termination of appointment of Bob Torremans as a secretary (1 page)
1 April 2014Appointment of Mr Lieuwe Eelke Hoekstra as a director (2 pages)
1 April 2014Termination of appointment of Francois Kellner as a director (1 page)
1 April 2014Termination of appointment of Francois Kellner as a director (1 page)
1 April 2014Appointment of Mr Lieuwe Eelke Hoekstra as a director (2 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2013Full accounts made up to 31 December 2012 (17 pages)
31 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
15 May 2013Registered office address changed from Unit 640, the Hub Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA United Kingdom on 15 May 2013 (1 page)
15 May 2013Registered office address changed from Unit 640, the Hub Avenue West, Skyline 120 Great Notley Braintree Essex CM77 7AA United Kingdom on 15 May 2013 (1 page)
22 November 2012Company name changed flag-soprema uk LTD.\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
22 November 2012Company name changed flag-soprema uk LTD.\certificate issued on 22/11/12
  • RES15 ‐ Change company name resolution on 2012-11-14
(2 pages)
22 November 2012Change of name notice (2 pages)
22 November 2012Change of name notice (2 pages)
3 October 2012Termination of appointment of Stephen Greaves as a director (1 page)
3 October 2012Termination of appointment of Stephen Greaves as a director (1 page)
20 September 2012Full accounts made up to 31 December 2011 (17 pages)
20 September 2012Full accounts made up to 31 December 2011 (17 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (8 pages)
10 July 2010Director's details changed for Pierre-Etienne Bindschedler on 1 June 2010 (2 pages)
10 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 July 2010Director's details changed for Pierre-Etienne Bindschedler on 1 June 2010 (2 pages)
10 July 2010Director's details changed for Pierre-Etienne Bindschedler on 1 June 2010 (2 pages)
10 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Stephen Charles Greaves on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Stephen Charles Greaves on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Francois Kellner on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Francois Kellner on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Stephen Charles Greaves on 1 January 2010 (2 pages)
10 February 2010Director's details changed for Francois Kellner on 1 January 2010 (2 pages)
22 January 2010Termination of appointment of Stephen Greaves as a secretary (1 page)
22 January 2010Appointment of Bob Torremans as a secretary (1 page)
22 January 2010Termination of appointment of Anthony Mellon as a director (1 page)
22 January 2010Appointment of Bob Torremans as a secretary (1 page)
22 January 2010Termination of appointment of Anthony Mellon as a director (1 page)
22 January 2010Termination of appointment of Stephen Greaves as a secretary (1 page)
1 December 2009Registered office address changed from Marlborough House Beacon Hill Road Beacon Hill Hindhead Surrey GU26 6QL on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Marlborough House Beacon Hill Road Beacon Hill Hindhead Surrey GU26 6QL on 1 December 2009 (1 page)
1 December 2009Registered office address changed from Marlborough House Beacon Hill Road Beacon Hill Hindhead Surrey GU26 6QL on 1 December 2009 (1 page)
31 August 2009Return made up to 15/06/09; full list of members (4 pages)
31 August 2009Director's change of particulars / anthony mellon / 01/06/2009 (1 page)
31 August 2009Director's change of particulars / anthony mellon / 01/06/2009 (1 page)
31 August 2009Return made up to 15/06/09; full list of members (4 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
15 June 2009Director appointed francois kellner (1 page)
15 June 2009Director appointed pierre-etienne bindschedler (1 page)
15 June 2009Director appointed francois kellner (1 page)
15 June 2009Director appointed pierre-etienne bindschedler (1 page)
13 June 2009Appointment terminated director herve fellmann (1 page)
13 June 2009Appointment terminated director damien glattfelder (1 page)
13 June 2009Appointment terminated director alessandro zampori (1 page)
13 June 2009Appointment terminated secretary maurizio leotta (1 page)
13 June 2009Appointment terminated director damien glattfelder (1 page)
13 June 2009Appointment terminated director alessandro zampori (1 page)
13 June 2009Appointment terminated director herve fellmann (1 page)
13 June 2009Appointment terminated director maurizio leotta (1 page)
13 June 2009Appointment terminated director christopher feist (1 page)
13 June 2009Appointment terminated director christopher feist (1 page)
13 June 2009Appointment terminated director maurizio leotta (1 page)
13 June 2009Appointment terminated secretary maurizio leotta (1 page)
8 January 2009Secretary appointed steve greaves (1 page)
8 January 2009Secretary appointed steve greaves (1 page)
8 January 2009Director appointed steve greaves (1 page)
8 January 2009Director appointed steve greaves (1 page)
31 December 2008Company name changed flag uk LIMITED\certificate issued on 31/12/08 (3 pages)
31 December 2008Company name changed flag uk LIMITED\certificate issued on 31/12/08 (3 pages)
8 August 2008Return made up to 15/06/08; full list of members (5 pages)
8 August 2008Return made up to 15/06/08; full list of members (5 pages)
11 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
11 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New secretary appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008Secretary resigned (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
21 August 2007Return made up to 15/06/07; no change of members (7 pages)
21 August 2007Return made up to 15/06/07; no change of members (7 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
6 March 2007New director appointed (2 pages)
11 October 2006Return made up to 15/06/06; full list of members (6 pages)
11 October 2006Return made up to 15/06/06; full list of members (6 pages)
31 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
31 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2005Return made up to 15/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
11 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 October 2004Director resigned (2 pages)
25 October 2004Director resigned (2 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 September 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Return made up to 15/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 September 2003Return made up to 15/06/03; full list of members (7 pages)
11 September 2003Return made up to 15/06/03; full list of members (7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 September 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2002Return made up to 15/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Return made up to 15/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Registered office changed on 19/02/01 from: west house 19-21 west street haslemere surrey GU27 2AE (1 page)
19 February 2001Registered office changed on 19/02/01 from: west house 19-21 west street haslemere surrey GU27 2AE (1 page)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
19 July 2000Return made up to 15/06/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 July 1999Return made up to 15/06/99; no change of members (4 pages)
2 July 1999Return made up to 15/06/99; no change of members (4 pages)
23 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Return made up to 15/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1998Registered office changed on 16/06/98 from: flag house 14 bretby lane bretby burton-on-trent DE15 0QN (1 page)
16 June 1998Registered office changed on 16/06/98 from: flag house 14 bretby lane bretby burton-on-trent DE15 0QN (1 page)
11 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1997Return made up to 15/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996New secretary appointed (2 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Return made up to 15/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 January 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
22 January 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
2 May 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
2 May 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
2 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 June 1994Incorporation (14 pages)
15 June 1994Incorporation (14 pages)