Background WavePink WaveYellow Wave

NEOGEN FOOD SAFETY UK LTD (14027492)

NEOGEN FOOD SAFETY UK LTD (14027492) is an active UK company. incorporated on 5 April 2022. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). NEOGEN FOOD SAFETY UK LTD has been registered for 3 years. Current directors include HOLMES, Andrew William, ROCKLIN, Amy Meredith, WAELKE, William Joseph.

Company Number
14027492
Status
active
Type
ltd
Incorporated
5 April 2022
Age
3 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
HOLMES, Andrew William, ROCKLIN, Amy Meredith, WAELKE, William Joseph
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEOGEN FOOD SAFETY UK LTD

NEOGEN FOOD SAFETY UK LTD is an active company incorporated on 5 April 2022 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). NEOGEN FOOD SAFETY UK LTD was registered 3 years ago.(SIC: 32990)

Status

active

Active since 3 years ago

Company No

14027492

LTD Company

Age

3 Years

Incorporated 5 April 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

GARDEN UK SPINCO LIMITED
From: 5 April 2022To: 25 October 2022
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 25 April 2024To: 15 August 2025
Unit 3 the Science Park Technology Drive Bridgend CF31 3NA Wales
From: 2 November 2022To: 25 April 2024
Unit 3 the Science Park Bridgend United Kingdom Cf31 3Na1 England
From: 24 October 2022To: 2 November 2022
3M Centre Cain Road Bracknell RG12 8HT United Kingdom
From: 5 April 2022To: 24 October 2022
Timeline

19 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Funding Round
Sept 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

ROCKLIN, Amy Meredith

Active
Lesher Place, Lansing
Secretary
Appointed 01 Sept 2022

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

HOLMES, Andrew William

Active
Auchincruive, AyrKA6 5HN
Born September 1974
Director
Appointed 30 Jun 2025

ROCKLIN, Amy Meredith

Active
Lesher Place, Lansing
Born March 1972
Director
Appointed 01 Sept 2022

WAELKE, William Joseph

Active
Lesher Place, Lansing
Born September 1979
Director
Appointed 17 Jul 2023

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Dec 2023
Resigned 21 Jul 2025

ADENT, John Edward

Resigned
Lesher Place, Lansing
Born January 1968
Director
Appointed 01 Sept 2022
Resigned 24 Oct 2023

ASHLEY, David James

Resigned
Centre, BracknellRG12 8HT
Born July 1968
Director
Appointed 05 Apr 2022
Resigned 01 Sept 2022

JONES, Douglas Ellis

Resigned
Lesher Place, Lansing
Born June 1970
Director
Appointed 17 Jul 2023
Resigned 31 Oct 2024

LILLY, Jason Warren

Resigned
Lesher Place, Lansing
Born January 1974
Director
Appointed 01 Sept 2022
Resigned 17 Jul 2023

MITTINO, Matthew Louis

Resigned
Auchincruive, Ayr
Born November 1969
Director
Appointed 17 Jul 2023
Resigned 30 Jun 2025

QUINLAN, Steven James

Resigned
Lesher Place, Lansing
Born June 1963
Director
Appointed 01 Sept 2022
Resigned 17 Jul 2023

WILL, Jerome

Resigned
3m Center, Building 220-13w, St. Paul
Born April 1962
Director
Appointed 10 Aug 2022
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Cain Road, BracknellRG12 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2022

3m Uk Plc

Ceased
Centre, BracknellRG12 8HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2022
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 August 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
25 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
4 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 November 2022
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Certificate Change Of Name Company
25 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Incorporation Company
5 April 2022
NEWINCIncorporation