Company NameGelita UK Limited
Company StatusActive
Company Number00459742
CategoryPrivate Limited Company
Incorporation Date8 October 1948(75 years, 7 months ago)
Previous NameGelatine Products Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameGraham Bethell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1993(44 years, 7 months after company formation)
Appointment Duration31 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address7 The Millingfield
Holmes Chapel
Crewe
CW4 7DA
Secretary NameGraham Bethell
NationalityBritish
StatusCurrent
Appointed11 June 1999(50 years, 8 months after company formation)
Appointment Duration24 years, 10 months
RoleGeneral Manager/Sales Director
Country of ResidenceEngland
Correspondence Address7 The Millingfield
Holmes Chapel
Crewe
CW4 7DA
Director NameMr Sven Staffan Mansson
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySwedish
StatusCurrent
Appointed09 November 2012(64 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressFourth Floor Unit 5b The Parklands
Bolton
BL6 4SD
Director NameMr Rene Josef Ten Vaarwerk
Date of BirthApril 1979 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed06 January 2023(74 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleManager
Country of ResidenceNetherlands
Correspondence AddressGelita Ag Uferstrasse 7
69412
Eberbach
Germany
Director NameNorma Diana Higton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(43 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 1993)
RoleCompany Director
Correspondence AddressPine View School Lane
Norley
Warrington
Cheshire
WA6 6PB
Director NameGraham William Jordan
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(43 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address9 Ridgeway
Machen
Newport
Gwent
NP1 8RB
Wales
Director NameMichael John Reynolds
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1992(43 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address5 Keats Avenue
Worcester
Worcestershire
WR3 8DU
Director NameJoerg Siebert
Date of BirthApril 1944 (Born 80 years ago)
NationalityGerman
StatusResigned
Appointed03 January 1992(43 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 27 September 2006)
RoleCompany Director
Correspondence AddressScheffelstrasse 9
69210 Heidel Berg
Germany
Secretary NameDavid Michael Smith
NationalityBritish
StatusResigned
Appointed03 January 1992(43 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 August 1996)
RoleCompany Director
Correspondence Address171 Gardner Road
Formby
Merseyside
L37 8DG
Director NameLennart Nordstrand
Date of BirthMarch 1940 (Born 84 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1993(44 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 February 2003)
RoleCompany Director
Correspondence AddressKlittervagen 22
Angelholm S-262 63
Sweden
Director NameRobert Edward Price
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(44 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 1999)
RoleWorks Director
Correspondence Address2 Kings Meadow
Norton
Runcorn
Cheshire
WA7 6PB
Director NameDavid Michael Smith
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(44 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 1996)
RoleFinance Director
Correspondence Address171 Gardner Road
Formby
Merseyside
L37 8DG
Secretary NameAmanda Spearman
NationalityBritish
StatusResigned
Appointed02 August 1996(47 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address20 Hemsworth Avenue
Little Sutton
South Wirral
L66 4SG
Director NameKlaus Hanke
Date of BirthAugust 1955 (Born 68 years ago)
NationalityGerman
StatusResigned
Appointed27 February 2003(54 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2007)
RoleChief Finance Officer Member O
Correspondence Address1m Albgruen 12
Ettlingen
76275
Germany
Director NameDr Peter Pfeilschifter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 June 2007(58 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 April 2009)
RoleCompany Director
Correspondence Address22 Rudolf-Epp-Strasse
69412 Eberbach
Germany
Director NameRalf Dieter Baer
Date of BirthJune 1962 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed23 April 2009(60 years, 7 months after company formation)
Appointment Duration13 years, 8 months (resigned 06 January 2023)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRudolf Epp Strasse 17
Ederbach
69412
Germany

Contact

Websitegelita.com

Location

Registered AddressFourth Floor
Unit 5b The Parklands
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4.2k at £1D.g.f. Stoess Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,086,455
Gross Profit£713,629
Net Worth£1,050,446
Cash£1,224,478
Current Liabilities£844,074

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

21 September 1990Delivered on: 9 October 1990
Satisfied on: 29 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined) to national westminster bank PLC (the "security agent") and the banks (as defined) or any of them under the terms of each of the indebtedness agreements to which such oblgor is a party.
Particulars: Freehold property situate at sutton weaver in the parish of runcorn in the county of chester and other assets of the company (see form 395 for full details).
Fully Satisfied
26 September 1990Delivered on: 9 October 1990
Satisfied on: 29 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from each obligor (as defined) to national westminster bank PLC (the "second security agent") and the banks (as defined) or any of them under the terms of the indebtedness agreements and ii) the coffee refinancing agreements and all monies due or to become due from bensford international PLC under the subordinated guarantee.
Particulars: Freehold property situate at sutton weaver in the parish of runcorn in the county of chester and other assets of the company (see form 395 for full details).
Fully Satisfied

Filing History

26 February 2024Registered office address changed from C/O Cowgill Holloway Llp Regency House 45-53 Chorley New Road Bolton England BL1 4QR England to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 26 February 2024 (1 page)
6 October 2023Registered office address changed from 3 Macclesfield Road Holmes Chapel Crewe Cheshire CW4 7NF to C/O Cowgill Holloway Llp Regency House 45-53 Chorley New Road Bolton England BL1 4QR on 6 October 2023 (1 page)
5 October 2023Full accounts made up to 31 December 2022 (24 pages)
7 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
10 January 2023Appointment of Mr Rene Josef Ten Vaarwerk as a director on 6 January 2023 (2 pages)
10 January 2023Termination of appointment of Ralf Dieter Baer as a director on 6 January 2023 (1 page)
16 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
13 June 2022Full accounts made up to 31 December 2021 (23 pages)
17 September 2021Full accounts made up to 31 December 2020 (22 pages)
15 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
23 September 2020Full accounts made up to 31 December 2019 (21 pages)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (21 pages)
16 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
16 May 2019Secretary's details changed for Graham Bethell on 16 May 2019 (1 page)
16 May 2019Director's details changed for Graham Bethell on 16 May 2019 (2 pages)
26 September 2018Full accounts made up to 31 December 2017 (23 pages)
9 August 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (23 pages)
28 June 2017Full accounts made up to 31 December 2016 (23 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
15 June 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
2 June 2016Full accounts made up to 31 December 2015 (22 pages)
2 June 2016Full accounts made up to 31 December 2015 (22 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,190
(6 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,190
(6 pages)
10 August 2015Full accounts made up to 31 December 2014 (21 pages)
10 August 2015Full accounts made up to 31 December 2014 (21 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,190
(6 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,190
(6 pages)
12 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,190
(6 pages)
20 June 2014Full accounts made up to 31 December 2013 (18 pages)
20 June 2014Full accounts made up to 31 December 2013 (18 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,190
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,190
(6 pages)
6 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 4,190
(6 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
14 May 2013Full accounts made up to 31 December 2012 (19 pages)
6 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
6 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (6 pages)
29 December 2012Appointment of Mr Sven Staffan Mansson as a director (2 pages)
29 December 2012Appointment of Mr Sven Staffan Mansson as a director (2 pages)
31 May 2012Full accounts made up to 31 December 2011 (20 pages)
31 May 2012Full accounts made up to 31 December 2011 (20 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
5 April 2011Full accounts made up to 31 December 2010 (17 pages)
5 April 2011Full accounts made up to 31 December 2010 (17 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
15 July 2010Full accounts made up to 31 December 2009 (21 pages)
15 July 2010Full accounts made up to 31 December 2009 (21 pages)
19 January 2010Director's details changed for Graham Bethell on 3 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Ralf Dieter Baer on 3 January 2010 (2 pages)
19 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
19 January 2010Director's details changed for Ralf Dieter Baer on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Graham Bethell on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Graham Bethell on 3 January 2010 (2 pages)
19 January 2010Director's details changed for Ralf Dieter Baer on 3 January 2010 (2 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
14 May 2009Full accounts made up to 31 December 2008 (17 pages)
30 April 2009Appointment terminated director peter pfeilschifter (1 page)
30 April 2009Director appointed ralf dieter baer (2 pages)
30 April 2009Director appointed ralf dieter baer (2 pages)
30 April 2009Appointment terminated director peter pfeilschifter (1 page)
9 January 2009Return made up to 03/01/09; full list of members (3 pages)
9 January 2009Return made up to 03/01/09; full list of members (3 pages)
22 July 2008Full accounts made up to 31 December 2007 (17 pages)
22 July 2008Full accounts made up to 31 December 2007 (17 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
25 June 2007Full accounts made up to 31 December 2006 (18 pages)
25 June 2007Full accounts made up to 31 December 2006 (18 pages)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
23 January 2007Return made up to 03/01/07; full list of members (7 pages)
23 January 2007Return made up to 03/01/07; full list of members (7 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
13 June 2006Full accounts made up to 31 December 2005 (15 pages)
13 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 March 2006Memorandum and Articles of Association (5 pages)
22 March 2006Memorandum and Articles of Association (5 pages)
21 February 2006Registered office changed on 21/02/06 from: suite 3 victoria court, bexton road knutsford cheshire WA16 0PF (1 page)
21 February 2006Registered office changed on 21/02/06 from: suite 3 victoria court, bexton road knutsford cheshire WA16 0PF (1 page)
11 January 2006Return made up to 03/01/06; full list of members (7 pages)
11 January 2006Return made up to 03/01/06; full list of members (7 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
19 July 2005Full accounts made up to 31 December 2004 (20 pages)
3 February 2005Director's particulars changed (1 page)
3 February 2005Director's particulars changed (1 page)
12 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 June 2004Full accounts made up to 31 December 2003 (15 pages)
26 January 2004Return made up to 03/01/04; full list of members (7 pages)
26 January 2004Return made up to 03/01/04; full list of members (7 pages)
8 May 2003Full accounts made up to 31 December 2002 (14 pages)
8 May 2003Full accounts made up to 31 December 2002 (14 pages)
30 April 2003Company name changed gelatine products LIMITED\certificate issued on 30/04/03 (2 pages)
30 April 2003Company name changed gelatine products LIMITED\certificate issued on 30/04/03 (2 pages)
17 March 2003Director resigned (1 page)
17 March 2003New director appointed (2 pages)
17 March 2003New director appointed (2 pages)
17 March 2003Director resigned (1 page)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
10 January 2003Return made up to 03/01/03; full list of members (7 pages)
2 September 2002Full accounts made up to 31 December 2001 (18 pages)
2 September 2002Full accounts made up to 31 December 2001 (18 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 January 2002Return made up to 03/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Full accounts made up to 31 December 2000 (19 pages)
29 June 2001Full accounts made up to 31 December 2000 (19 pages)
15 January 2001Return made up to 03/01/01; full list of members (7 pages)
15 January 2001Return made up to 03/01/01; full list of members (7 pages)
13 July 2000Registered office changed on 13/07/00 from: sutton weaver runcorn cheschire WA7 3EH (1 page)
13 July 2000Registered office changed on 13/07/00 from: sutton weaver runcorn cheschire WA7 3EH (1 page)
13 March 2000Full accounts made up to 31 December 1999 (16 pages)
13 March 2000Full accounts made up to 31 December 1999 (16 pages)
1 February 2000Return made up to 03/01/00; full list of members (7 pages)
1 February 2000Return made up to 03/01/00; full list of members (7 pages)
10 August 1999Director resigned (1 page)
10 August 1999Director resigned (1 page)
5 July 1999New secretary appointed (2 pages)
5 July 1999Secretary resigned (1 page)
5 July 1999Secretary resigned (1 page)
5 July 1999New secretary appointed (2 pages)
28 April 1999Full accounts made up to 31 December 1998 (20 pages)
28 April 1999Full accounts made up to 31 December 1998 (20 pages)
12 February 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 1999Return made up to 03/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 February 1998Full accounts made up to 31 December 1997 (15 pages)
12 February 1998Full accounts made up to 31 December 1997 (15 pages)
2 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 January 1998Return made up to 03/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 August 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Full accounts made up to 31 December 1996 (21 pages)
21 March 1997Full accounts made up to 31 December 1996 (21 pages)
30 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 1997Return made up to 03/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996Secretary resigned;director resigned (2 pages)
9 August 1996New secretary appointed (1 page)
9 August 1996Secretary resigned;director resigned (2 pages)
17 April 1996Full accounts made up to 31 December 1995 (17 pages)
17 April 1996Full accounts made up to 31 December 1995 (17 pages)
23 January 1996Return made up to 03/01/96; no change of members (6 pages)
23 January 1996Return made up to 03/01/96; no change of members (6 pages)
15 March 1995Full accounts made up to 31 December 1994 (17 pages)
15 March 1995Full accounts made up to 31 December 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
10 June 1994Full accounts made up to 31 December 1993 (17 pages)
10 June 1994Full accounts made up to 31 December 1993 (17 pages)
29 April 1991Declaration of satisfaction of mortgage/charge (1 page)
29 April 1991Declaration of satisfaction of mortgage/charge (1 page)
29 April 1991Declaration of satisfaction of mortgage/charge (1 page)
29 April 1991Declaration of satisfaction of mortgage/charge (1 page)
18 April 1991Particulars of mortgage/charge (3 pages)
18 April 1991Particulars of mortgage/charge (3 pages)
23 October 1990Memorandum and Articles of Association (5 pages)
23 October 1990Memorandum and Articles of Association (5 pages)
9 October 1990Particulars of mortgage/charge (13 pages)
9 October 1990Particulars of mortgage/charge (13 pages)
5 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 June 1980Accounts made up to 30 September 1979 (4 pages)
7 June 1980Accounts made up to 30 September 1979 (4 pages)
22 March 1978Accounts made up to 30 September 1977 (10 pages)
22 March 1978Accounts made up to 30 September 1977 (10 pages)