Get an alert when YOPLAIT UK LIMITED 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

2026-09-30 (in 4mo)

Last filed for 2024-12-29

Confirmation statement due

2027-04-16 (in 11mo)

Last made up 2026-04-02

Watchouts

1 item

Cash

£37M

+101.7% vs 2023

Net assets

£20M

+3.9% vs 2023

Employees

40

0% vs 2023

Profit before tax

£15M

+14.5% vs 2023

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. YOPLAIT UK LIMITED 2009-03-27 → present
  2. YOPLAIT DAIRY CREST LIMITED 1991-06-12 → 2009-03-27
  3. SHELFCO (NO. 615) LIMITED 1991-04-02 → 1991-06-12

Accounts

2-year trend · latest reflected 2024-12-29

Metric Trend 2023-12-312024-12-29
Turnover £98,996,000£99,871,000
Operating profit £11,674,000£13,729,000
Profit before tax £12,912,000£14,782,000
Net profit £10,531,000£11,242,000
Cash £18,300,000£36,911,000
Total assets less current liabilities £19,010,000£19,742,000
Net assets £19,010,000£19,742,000
Equity £19,010,000£19,742,000
Average employees 4040
Wages £2,821,000£3,493,000

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

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-29
Operating margin 11.8%13.7%
Net margin 10.6%11.3%
Return on capital employed 61.4%69.5%
Gearing (liabilities / total assets) 46.5%62.7%
Current ratio 2.14x1.59x
Interest cover 729.63x36.32x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have no reason to believe that a material uncertainty exists that may cast doubt on the ability of Yoplait UK Limited to continue as a going concern. Accordingly, they continue to adopt the going-concern basis in preparing the financial statements of the Company.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 46 resigned

Name Role Appointed Born Nationality
CHARLET, Céline Georgette Jacqueline Director 2024-12-31 Jun 1973 French
HOURS, Antoine Jean Marie Director 2024-12-31 Jul 1984 French
RIEDEL-KIENZI, Myriam Elisabeth Director 2024-12-31 Jul 1980 French
Show 46 resigned officers
Name Role Appointed Resigned
GILDER, John Newton Secretary 1991-05-29 1992-02-14
MILLER, Robin Paul Secretary 2008-04-24 2009-03-26
NEWTON, Roger James Secretary 2008-04-24
SMITH, Neil Anthony Secretary 2009-03-26 2013-12-19
E P S SECRETARIES LIMITED Corporate Nominee Secretary 1991-04-02 1991-09-25
ALLEN, Mark Director 2007-01-01 2009-03-26
BALLIF, Pierre-Yves Director 2001-02-15 2001-12-14
BAR, Geoffrey Director 1991-05-29 1991-10-31
BEAKHOUSE, Mark Daniel Director 2016-09-01 2018-10-22
BOUCHIER, Richard Director 2013-12-19 2016-09-01
COX, David Leslie Director 2015-04-01 2015-12-31
DALYAC, Stephane Director 2003-09-18 2014-10-01
DE POMPIGNAN, Patrick Assier Director 1992-05-22 2000-02-01
DEARSLEY, Helen Veronica Director 1991-05-29 1991-10-31
DUBERGA, Bruno Director 2001-12-14 2003-09-18
DURAND, Gaël Yann Serje Director 2023-07-01 2024-12-31
FA, Lucien Director 2002-07-30 2012-06-30
FAUJOUR, Olivier Director 2012-07-01 2018-06-14
FLEURIOT, Elisabeth Anne Marie Chantal Director 1998-06-18 2001-02-15
FROMION, Jackie Raymond Director 1995-12-20 1998-02-23
GAFFANEY, Jana Marie-Rose Director 2018-10-22 2021-11-29
HALL, John William Drummond Director 2006-12-31
HAYWOOD, William Sothern Director 2004-02-19 2008-04-14
HOULISTON, Walter John Director 2002-07-15
IVANSCHITS, Gregor Director 2018-06-14 2019-01-25
JACQUEMART, Anne-Laure Director 2018-10-22 2021-11-29
JONES, Richard Steven Director 2008-12-03 2009-03-26
JULIEN, Patrick Director 1991-05-29 2003-05-16
LABALETTE, Jerome Bernard Etienne Director 2021-11-29 2023-07-01
LAURIE, Ian Cameron Director 1998-10-29 2003-08-10
LE CHATELIER, Nicolas Benoit Mari Director 1991-07-29 1992-05-25
LECONTE, Stéphane Director 2012-07-01 2016-06-01
LEFEVRE, Didier Director 2000-02-01 2002-07-30
LEGROS, Yves Jacques Victor Director 2021-11-29 2024-12-31
MARTIN, Francis Director 1991-05-29 1991-07-29
MUEHLEISEN, Markus Director 2016-01-01 2017-04-24
MURRAY, Alastair Sholto Neil Director 2003-09-18 2009-03-26
PEARMAN, Benjamin John Director 2017-04-24 2021-11-29
PERRIN, Pierre Louis Marie Director 2003-05-22 2012-06-30
SMITH, Neil Anthony Director 2003-05-22 2013-12-19
THORNTON, Peter William Director 2002-07-15 2007-11-28
VANDEGHEN, Marc Director 1991-05-29 1995-12-20
WILKS, Martyn Kevin Director 2008-04-14 2009-03-26
WISHMAN, Nicholas Daniel Director 2021-11-29 2024-02-16
ZUCCO, David Benjamin Director 2015-04-01 2018-10-22
MIKJON LIMITED Corporate Nominee Director 1991-04-02 1991-05-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Myriam Elisabeth Riedel Kienzi Individual Significant influence 2024-12-31 Active
Sodima S.A.S Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-12-31 Ceased 2024-12-31
General Mills, Inc. Corporate entity Shares 50–75%, Voting 50–75%, Appoints directors 2018-03-20 Ceased 2021-12-31

Filing timeline

Last 20 of 238 total filings

Date Type Category Description
2026-04-15 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-04-14 CH01 officers Change person director company with change date PDF
2026-01-09 AA accounts Accounts with accounts type full
2025-04-17 CH01 officers Change person director company with change date PDF
2025-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-16 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-04-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-02-19 AP01 officers Appoint person director company with name date PDF
2025-02-18 AP01 officers Appoint person director company with name date PDF
2025-02-18 AP01 officers Appoint person director company with name date PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2025-02-18 TM01 officers Termination director company with name termination date PDF
2024-10-02 AA accounts Accounts with accounts type full
2024-04-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-16 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-04-16 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2024-03-04 TM01 officers Termination director company with name termination date PDF
2023-10-03 AA accounts Accounts with accounts type full
2023-08-22 AP01 officers Appoint person director company with name date PDF
2023-08-22 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

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

FY2023 → FY2024 · period ending 2024-12-29 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page