Get an alert when LAMB WESTON UK LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-02-28 (in 9mo)

Last filed for 2025-05-31

Confirmation statement due

2026-10-28 (in 5mo)

Last made up 2025-10-14

Watchouts

None on the register

Cash

£55K

-5.2% vs 2024

Net assets

£23M

+14.2% vs 2024

Employees

156

0% vs 2024

Profit before tax

£4M

-7.8% vs 2024

Name history

Renamed 5 times since incorporation — the current trading name was adopted 2024-12-23

  1. LAMB WESTON UK LTD 2024-12-23 → present
  2. LAMB-WESTON/MEIJER UK LIMITED 2024-11-13 → 2024-12-23
  3. LAMB WESTON UK LIMITED 2024-11-08 → 2024-11-13
  4. LAMB-WESTON/MEIJER UK LIMITED 1995-01-06 → 2024-11-08
  5. MEIJER FROZEN FOODS (UK) LIMITED 1991-03-04 → 1995-01-06
  6. SWISHBLOOM LIMITED 1991-02-14 → 1991-03-04

Accounts

7-year trend · latest reflected 2025-05-31

Metric Trend 2019-07-142020-05-312021-05-312022-05-312023-05-312024-05-312025-05-31
Turnover
Operating profit
Profit before tax £4,145,044£3,823,010
Net profit £2,913,133£2,833,908
Cash £58,042£55,023
Total assets less current liabilities £21,704,280£24,562,624
Net assets £20,427,534£23,332,942
Equity £24,996,473£20,427,534£23,332,942
Average employees 156156
Wages £7,640,336£7,801,644

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

2 active · 24 resigned

Name Role Appointed Born Nationality
MIENTJES, Ericus Cornelis Secretary 2024-10-07
KUIK, Stephan Van Director 2024-10-07 Dec 1972 Dutch
Show 24 resigned officers
Name Role Appointed Resigned
BERG, Gerrit Jan Van Den Secretary 2005-01-19 2005-08-16
GIDEONSE, David Secretary 2005-01-19
JANSEN, Gerard Secretary 2023-01-31 2024-10-07
LONGUEVILLE, William Secretary 2005-08-16 2007-01-02
VAN SEVER, Alfons Marie Johannes Secretary 2007-01-02 2013-07-08
VAN WIJK, Gerardus Marinus Secretary 2013-07-08 2014-04-01
VAN WOUWE, Simon Hendrik Peter Secretary 2014-04-01 2023-01-31
ALBAS, Bas Director 2010-04-01 2020-10-31
CLAVER, Gary Lloyd Wayne Director 2008-11-21 2011-11-01
GIDEONSE, David Director 1997-07-14 2005-01-19
GOTTSCHALK, Dwight Arthur Director 2000-07-17 2003-01-31
HUYBRECHTS, Guy Director 2003-01-31 2009-01-02
MCCLURE, Monte Director 1997-07-14 2000-07-17
ROGALSKY, Horst Dieter Director 2007-01-02 2008-11-21
SCHROEDER, Marc Pierre Johan Henri Director 2023-01-31 2024-10-07
VAN DER LINDE, Marinus Kornelis Director 2007-01-02 2007-07-01
VAN DER VLIES, Albert, Mr. Director 2007-04-16 2010-08-01
VAN GURP, Joop Director 1997-07-14 2005-01-19
VAN SEVER, Alfons Marie Johannes Director 2007-01-02 2013-07-08
VAN WIJK, Gerardus Marinus Director 2013-07-08 2014-04-01
VAN WOUWE, Simon Hendrik Pieter Director 2014-04-01 2023-01-31
VERHEIJ, Pieter Director 2007-01-02 2010-04-01
WISKERKE, Johannes Adriaan Willem, Mr. Director 2007-07-01 2023-01-31
MEIJER BEHEER BV Corporate Director 1997-07-14

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Cornelis Meijer Individual Appoints directors 2021-05-28 Ceased 2023-03-01
Smith & Holbourne (Holdings) Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2021-05-28

Filing timeline

Last 20 of 148 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-12-23 CERTNM Certificate change of name company PDF
  • 2024-11-13 CERTNM Certificate change of name company PDF
  • 2024-11-08 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-04-23 CS01 confirmation-statement Confirmation statement with updates PDF
2026-02-25 AA accounts Accounts with accounts type full PDF
2026-01-28 DISS40 gazette Gazette filings brought up to date
2026-01-21 DISS16(SOAS) dissolution Dissolved compulsory strike off suspended
2026-01-06 GAZ1 gazette Gazette notice compulsory
2025-02-05 AA accounts Accounts with accounts type full PDF
2024-12-23 CERTNM change-of-name Certificate change of name company PDF
2024-11-13 CERTNM change-of-name Certificate change of name company PDF
2024-11-12 CS01 confirmation-statement Confirmation statement with updates PDF
2024-11-08 CERTNM change-of-name Certificate change of name company PDF
2024-11-07 TM01 officers Termination director company with name termination date PDF
2024-11-07 TM02 officers Termination secretary company with name termination date PDF
2024-11-07 AP01 officers Appoint person director company with name date PDF
2024-11-07 AP03 officers Appoint person secretary company with name date PDF
2024-03-01 AA accounts Accounts with accounts type full PDF
2023-10-30 CS01 confirmation-statement Confirmation statement with updates PDF
2023-10-30 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2023-10-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2023-03-30 AA accounts Accounts with accounts type full PDF
2023-02-01 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-05-31 vs 2024-05-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page