Sofidel Uk Limited

DataGardener
sofidel uk limited
live
Large Enterprise

Sofidel Uk Limited

02245657Private Limited With Share Capital

Brunel Way Baglan Energy Park, Briton Ferry, Neath, SA112FP
Incorporated

19/04/1988

Company Age

38 years

Directors

3

Employees

872

SIC Code

17120

Risk

very low risk

Company Overview

Registration, classification & business activity

Sofidel Uk Limited (02245657) is a private limited with share capital incorporated on 19/04/1988 (38 years old) and registered in neath, SA112FP. The company operates under SIC code 17120 and is classified as Large Enterprise.

Sofidel uk ltd, part of the sofidel group, is one of the leading manufacturers of paper for hygienic and domestic use in the world. sofidel mission: less is more from the procurement of the raw materials to paper production, from distribution to sales activities, each daily activity of the sofidel c...

Private Limited With Share Capital
SIC: 17120
Large Enterprise
Incorporated 19/04/1988
SA112FP
872 employees

Financial Overview

Total Assets

£593.99M

Liabilities

£173.91M

Net Assets

£420.08M

Turnover

£425.62M

Cash

£87.39M

Key Metrics

872

Employees

3

Directors

1

Shareholders

1

PSCs

2

CCJs

Board of Directors

2

Charges

23

Registered

3

Outstanding

0

Part Satisfied

20

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-02-2026
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:08-09-2025
Accounts With Accounts Type Full
Category:Accounts
Date:03-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-05-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-04-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2025
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:04-03-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-07-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-05-2024
Accounts With Accounts Type Full
Category:Accounts
Date:15-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2023
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:29-11-2022
Accounts With Accounts Type Full
Category:Accounts
Date:29-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-05-2022
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2021
Resolution
Category:Resolution
Date:28-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-06-2020
Move Registers To Registered Office Company With New Address
Category:Address
Date:01-06-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-04-2019
Change Sail Address Company With Old Address New Address
Category:Address
Date:01-06-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-04-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:27-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:10-12-2012
Capital Name Of Class Of Shares
Category:Capital
Date:10-12-2012
Statement Of Companys Objects
Category:Change Of Constitution
Date:10-12-2012
Resolution
Category:Resolution
Date:10-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-08-2012
Legacy
Category:Mortgage
Date:11-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2012
Legacy
Category:Mortgage
Date:12-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:23-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-06-2011
Move Registers To Sail Company
Category:Address
Date:22-06-2011
Change Sail Address Company
Category:Address
Date:22-06-2011
Legacy
Category:Mortgage
Date:18-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:01-06-2011
Change Of Name Notice
Category:Change Of Name
Date:01-06-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:25-03-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:25-03-2011
Termination Secretary Company With Name
Category:Officers
Date:25-03-2011
Auditors Resignation Company
Category:Auditors
Date:09-11-2010
Legacy
Category:Mortgage
Date:20-09-2010
Legacy
Category:Mortgage
Date:20-09-2010
Legacy
Category:Mortgage
Date:20-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:24-08-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-08-2010
Appoint Corporate Secretary Company With Name
Category:Officers
Date:19-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:11-08-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:26-07-2010
Legacy
Category:Mortgage
Date:26-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:23-07-2010
Termination Secretary Company With Name
Category:Officers
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Termination Director Company With Name
Category:Officers
Date:23-07-2010
Accounts With Accounts Type Group
Category:Accounts
Date:09-07-2010
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:29-04-2010
Re Registration Memorandum Articles
Category:Incorporation
Date:29-04-2010
Resolution
Category:Resolution
Date:29-04-2010
Reregistration Public To Private Company
Category:Change Of Name
Date:29-04-2010

Innovate Grants

1

This company received a grant of £667777.01 for Sofidel Uk Baglan Visconip/Redry Project. The project started on 01/07/2021 and ended on 30/11/2022.

Import / Export

Imports
12 Months20
60 Months108
Exports
12 Months10
60 Months58

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date29/05/2025
Latest Accounts31/12/2024

Trading Addresses

Brunel Way Baglan Energy Park, Briton Ferry, Neath, Sa11 2Fp, SA112FPRegistered
Lpc Afh Division, Park House Crossgate Road Park Farm, Industrial Estate, Redditch, Worcestershire, B987SN

Contact

01524844600
info.sweden@sofidel.cominfo@sofidel.com
Brunel Way Baglan Energy Park, Briton Ferry, Neath, SA112FP