Company NameSupplair UK Limited
Company StatusActive
Company Number04145242
CategoryPrivate Limited Company
Incorporation Date22 January 2001(23 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Secretary NameMr Byron Thomas
StatusCurrent
Appointed13 November 2020(19 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Mark Turner
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(19 years, 11 months after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Norbert (Adrianus Nicolaas) Van Den Berg
Date of BirthJuly 1966 (Born 57 years ago)
NationalityDutch
StatusCurrent
Appointed01 May 2021(20 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RolePresident And Md Nwe Region
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Steven Barton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleVp Finance And Operations
Country of ResidenceUnited States
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Harvey Alpert
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusCurrent
Appointed01 May 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Adrian Wilhelm Guido Vogt
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityGerman
StatusCurrent
Appointed01 July 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCfo North-West Europe
Country of ResidenceGermany
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameJaap Henri Roukens
Date of BirthMay 1965 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 April 2009(8 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 18 November 2009)
RoleCEO
Correspondence AddressNicolaas Maesstraat 100
Amsterdam 1071
Amsterdam Nh
Netherlands
Director NameAndrew Langdale
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2009(8 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Wickets, Church Road The Wickets, Church Road
Greatworth
Banbury
Oxon
OX17 2DU
Secretary NameRene Van Dijk
NationalityBritish
StatusResigned
Appointed11 October 2011(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 January 2015)
RoleCompany Director
Correspondence AddressBrielsemeer 7
Purmerend
144 7je
Netherlands
Director NameMr Joshua David Janow
Date of BirthMay 1977 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2014(13 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 December 2015)
RoleDivision Chief Administrative Officer
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameStephen Philip Corr
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(13 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 November 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMr Stephen Philip Corr
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(13 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameRene Rijk Maria Van Dijk
Date of BirthDecember 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed19 January 2015(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 December 2015)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameWillem Hendrik Human
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(14 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Secretary NameWillem Hendrik Human
StatusResigned
Appointed19 January 2015(14 years after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2020)
RoleCompany Director
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Thomas William Fountain
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 31 December 2020)
RoleCfo Emea, Gategroup
Country of ResidenceUnited Kingdom
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Sreekumar Nair
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2020(19 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 May 2022)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameMr Tim Nederhand
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2021(20 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2022)
RoleChief Financial Officer
Country of ResidenceSwitzerland
Correspondence AddressAsh House Littleton Road
Ashford
TW15 1TZ
Director NameSupplair Holding Bv (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence AddressDuivendrechtsekade 85
Amsterdam
1096 Aj
Foreign
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 2001(same day as company formation)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Corporate Services Limited (Corporation)
StatusResigned
Appointed26 January 2006(5 years after company formation)
Appointment Duration5 years, 8 months (resigned 11 October 2011)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Contact

Websitewww.supplair.com

Location

Registered AddressAsh House
Littleton Road
Ashford
TW15 1TZ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardLaleham and Shepperton Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£151,662
Net Worth£2
Cash£2

Accounts

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

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

8 November 2007Delivered on: 13 November 2007
Persons entitled: Goldman Sachs Credit Partners, L.P. as Non-Us Collateral Agent

Classification: Debenture
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
15 December 2023Full accounts made up to 31 December 2022 (26 pages)
14 July 2023Termination of appointment of Mark Turner as a director on 12 July 2023 (1 page)
3 April 2023Full accounts made up to 31 December 2021 (21 pages)
31 March 2023Director's details changed for Mr Mark Turner on 14 March 2023 (2 pages)
21 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
4 October 2022Appointment of Mr Adrian Wilhelm Guido Vogt as a director on 1 July 2022 (2 pages)
3 October 2022Termination of appointment of Tim Nederhand as a director on 1 July 2022 (1 page)
4 July 2022Notification of Evertaste Limited as a person with significant control on 1 May 2022 (2 pages)
18 May 2022Termination of appointment of Sreekumar Nair as a director on 1 May 2022 (1 page)
18 May 2022Appointment of Mr Steven Barton as a director on 1 May 2022 (2 pages)
18 May 2022Appointment of Mr Harvey Alpert as a director on 1 May 2022 (2 pages)
25 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
7 October 2021Full accounts made up to 31 December 2019 (24 pages)
5 October 2021Full accounts made up to 31 December 2020 (24 pages)
6 May 2021Director's details changed for Mr Norbert Van Den Berg on 1 May 2021 (2 pages)
5 May 2021Appointment of Mr Norbert Van Den Berg as a director on 1 May 2021 (2 pages)
5 May 2021Appointment of Mr Tim Nederhand as a director on 1 May 2021 (2 pages)
3 March 2021Termination of appointment of Thomas William Fountain as a director on 31 December 2020 (1 page)
3 March 2021Termination of appointment of Willem Hendrik Human as a director on 31 December 2020 (1 page)
11 February 2021Appointment of Mr Mark Turner as a director on 1 January 2021 (2 pages)
22 January 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 November 2020Satisfaction of charge 1 in full (3 pages)
13 November 2020Appointment of Mr Byron Thomas as a secretary on 13 November 2020 (2 pages)
13 November 2020Appointment of Mr Sreekumar Nair as a director on 13 November 2020 (2 pages)
13 November 2020Termination of appointment of Willem Hendrik Human as a secretary on 13 November 2020 (1 page)
8 October 2020Termination of appointment of Stephen Philip Corr as a director on 31 August 2020 (1 page)
31 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
25 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
13 December 2018Resolutions
  • RES13 ‐ Facility agreement 26/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
13 December 2018Memorandum and Articles of Association (13 pages)
15 August 2018Full accounts made up to 31 December 2017 (21 pages)
31 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
2 October 2017Full accounts made up to 31 December 2016 (20 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (19 pages)
8 September 2016Full accounts made up to 31 December 2015 (19 pages)
23 March 2016Appointment of Mr Thomas William Fountain as a director on 15 December 2015 (2 pages)
23 March 2016Appointment of Mr Thomas William Fountain as a director on 15 December 2015 (2 pages)
22 March 2016Termination of appointment of Joshua David Janow as a director on 15 December 2015 (1 page)
22 March 2016Termination of appointment of Joshua David Janow as a director on 15 December 2015 (1 page)
22 March 2016Termination of appointment of Rene Rijk Maria Van Dijk as a director on 1 December 2015 (1 page)
22 March 2016Termination of appointment of Rene Rijk Maria Van Dijk as a director on 1 December 2015 (1 page)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
23 October 2015Termination of appointment of Andrew Langdale as a director on 18 September 2015 (1 page)
23 October 2015Termination of appointment of Andrew Langdale as a director on 18 September 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
14 October 2015Full accounts made up to 31 December 2014 (11 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
2 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(6 pages)
19 January 2015Appointment of Willem Hendrik Human as a director on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Rene Van Dijk as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Rene Van Dijk as a secretary on 19 January 2015 (1 page)
19 January 2015Termination of appointment of Supplair Holding Bv as a director on 19 January 2015 (1 page)
19 January 2015Appointment of Willem Hendrik Human as a secretary on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Supplair Holding Bv as a director on 19 January 2015 (1 page)
19 January 2015Appointment of Rene Rijk Maria Van Dijk as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Willem Hendrik Human as a secretary on 19 January 2015 (2 pages)
19 January 2015Appointment of Willem Hendrik Human as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Rene Rijk Maria Van Dijk as a director on 19 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Joshua David Janow on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Stephen Philip Corr on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Ash House Littleton Road Ashford TW15 1TZ on 6 January 2015 (1 page)
6 January 2015Director's details changed for Mr Joshua David Janow on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Stephen Philip Corr on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Mr Joshua David Janow on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Ash House Littleton Road Ashford TW15 1TZ on 6 January 2015 (1 page)
6 January 2015Director's details changed for Mr Stephen Philip Corr on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Ash House Littleton Road Ashford TW15 1TZ on 6 January 2015 (1 page)
21 November 2014Appointment of Joshua David Janow as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Stephen Philip Corr as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Stephen Philip Corr as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Stephen Philip Corr as a director on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Stephen Philip Corr as a director on 21 November 2014 (1 page)
21 November 2014Appointment of Stephen Philip Corr as a director on 21 November 2014 (2 pages)
21 November 2014Termination of appointment of Stephen Philip Corr as a director on 21 November 2014 (1 page)
21 November 2014Appointment of Joshua David Janow as a director on 21 November 2014 (2 pages)
3 October 2014Full accounts made up to 31 December 2013 (11 pages)
3 October 2014Full accounts made up to 31 December 2013 (11 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
3 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
4 October 2013Full accounts made up to 31 December 2012 (12 pages)
24 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
22 October 2012Termination of appointment of Jaap Roukens as a director (1 page)
22 October 2012Termination of appointment of Jaap Roukens as a director (1 page)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
23 November 2011Appointment of Rene Van Dijk as a secretary (3 pages)
23 November 2011Appointment of Rene Van Dijk as a secretary (3 pages)
12 October 2011Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
12 October 2011Termination of appointment of Wilton Corporate Services Limited as a secretary (1 page)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
6 October 2011Full accounts made up to 31 December 2010 (10 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
30 September 2010Full accounts made up to 31 December 2009 (10 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
22 January 2010Appointment of Andrew Langdale as a director (2 pages)
22 January 2010Appointment of Andrew Langdale as a director (2 pages)
22 September 2009Full accounts made up to 31 December 2008 (9 pages)
22 September 2009Full accounts made up to 31 December 2008 (9 pages)
27 May 2009Director appointed jaap henri roukens (2 pages)
27 May 2009Director appointed jaap henri roukens (2 pages)
30 January 2009Return made up to 22/01/09; full list of members (3 pages)
30 January 2009Return made up to 22/01/09; full list of members (3 pages)
12 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 January 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2008Full accounts made up to 31 December 2007 (9 pages)
15 July 2008Full accounts made up to 31 December 2007 (9 pages)
31 January 2008Return made up to 22/01/08; full list of members (2 pages)
31 January 2008Return made up to 22/01/08; full list of members (2 pages)
13 November 2007Particulars of mortgage/charge (20 pages)
13 November 2007Particulars of mortgage/charge (20 pages)
6 November 2007Director's particulars changed (1 page)
6 November 2007Director's particulars changed (1 page)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 November 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
25 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 March 2007Return made up to 22/01/07; full list of members (2 pages)
9 March 2007Return made up to 22/01/07; full list of members (2 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 February 2006New secretary appointed (1 page)
8 February 2006New secretary appointed (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
5 February 2006Return made up to 22/01/06; full list of members (5 pages)
5 February 2006Return made up to 22/01/06; full list of members (5 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
15 July 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 February 2005Return made up to 22/01/05; full list of members (5 pages)
23 February 2005Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page)
23 February 2005Return made up to 22/01/05; full list of members (5 pages)
4 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
4 November 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
27 January 2004Return made up to 22/01/04; full list of members (5 pages)
27 January 2004Return made up to 22/01/04; full list of members (5 pages)
10 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
10 October 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
1 May 2003Director's particulars changed (1 page)
1 May 2003Director's particulars changed (1 page)
5 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
28 February 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
7 February 2003Return made up to 22/01/03; full list of members (5 pages)
7 February 2003Return made up to 22/01/03; full list of members (5 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 February 2002Return made up to 22/01/02; full list of members (5 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
25 February 2002Return made up to 22/01/02; full list of members (5 pages)
1 August 2001Secretary's particulars changed (1 page)
1 August 2001Secretary's particulars changed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street mayfair london W1X 9FE (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
22 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
22 March 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
21 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 January 2001Incorporation (17 pages)
22 January 2001Incorporation (17 pages)