UKBizDB.co.uk

BUSH BOAKE ALLEN HOLDINGS (U.K.) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bush Boake Allen Holdings (u.k.) Limited. The company was founded 41 years ago and was given the registration number 01648477. The firm's registered office is in SUFFOLK. You can find them at Duddery Hill, Haverhill, Suffolk, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BUSH BOAKE ALLEN HOLDINGS (U.K.) LIMITED
Company Number:01648477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Duddery Hill, Haverhill, Suffolk, CB9 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, England, W1B 1DY

Corporate Secretary19 January 2022Active
Duddery Hill, Haverhill, Suffolk, CB9 8LG

Director21 January 2022Active
Duddery Hill, Haverhill, Suffolk, CB9 8LG

Director09 September 2021Active
42 Channing Drive, 07456, Ringwood, Usa,

Secretary20 March 2000Active
27 Ashingdon Close, London, E4 6XH

Secretary01 August 1999Active
4 Westbury Lane, Buckhurst Hill, IG9 5PL

Secretary30 June 1995Active
4 Westbury Lane, Buckhurst Hill, IG9 5PL

Secretary-Active
13 The Butts, Brentford, TW8 8BJ

Secretary10 March 1993Active
94 Dater Street, North Haledon, Usa,

Secretary30 November 2000Active
11 Laburnum Road, Coopersale, Epping, CM16 7RA

Secretary30 March 2001Active
Rose Cottage, 40 High Street, Little Wilbraham, Cambridge, Uk, CB21 5JY

Secretary12 June 2002Active
59 Sunfish Lane, Monroe New York 10950, Usa, FOREIGN

Secretary16 March 1998Active
Ouderkoak, A/D Amstel, Netherlands,

Director18 May 2006Active
Duddery Hill, Haverhill, Suffolk, CB9 8LG

Director17 October 2014Active
Herdersweg 10, 1251 Er Laren, Holland,

Director30 March 2001Active
Wittenburgerweg 68, Wassenaar, Netherlands,

Director17 October 2002Active
580 Galleywood Road, Chelmsford, CM2 8BX

Director-Active
11 Benjamin Court, Woodcliff, U.S.A.,

Director01 September 1994Active
424 Carriage Lane, Wyckoff, Usa,

Director31 May 2000Active
11 Laburnum Road, Coopersale, Epping, CM16 7RA

Director30 March 2001Active
53 Holden Way, Upminster, RM14 1BT

Director25 March 1997Active
53 Holden Way, Upminster, RM14 1BT

Director16 August 1994Active
East Tithe Barn Church End, Felmersham, MK43 7JB

Director06 September 1996Active
Rose Cottage, 40 High Street, Little Wilbraham, Cambridge, Uk, CB21 5JY

Director30 March 2001Active
Duddery Hill, Haverhill, Suffolk, CB9 8LG

Director12 June 2002Active
7 Greenstead, Sawbridgeworth, CM21 9NY

Director10 October 1994Active
The Thatched House Roundwood Lane, Lindfield, Haywards Heath, RH16 1SJ

Director-Active
189 North Main Street, Boonton, America, NJ 07005

Director-Active
Skerries, Darrs Lane, Berkhamsted, HP4 3TT

Director-Active
16 Ravensmere, Kendall Avenue, Epping, CM16 4PS

Director12 June 1995Active
Caudledown 17 Dunstan Lane, St Mellion Park, Saltash, DL12 6UE

Director12 June 1995Active
36 The Ridgeway, Radlett, WD7 8PS

Director-Active
Maddings Cottage, Walden Road Hadstock, Cambridge, CB1 6NX

Director23 March 1998Active
Duddery Hill, Haverhill, Suffolk, CB9 8LG

Director30 March 2001Active
3 Carshalton End, Colchester, CO3 5FB

Director30 March 2001Active

People with Significant Control

Bush Boake Allen Enterprises Limited
Notified on:03 December 2019
Status:Active
Country of residence:United Kingdom
Address:Iff Gb Ltd, Duddery Hill, Haverhill, United Kingdom, CB9 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Keith John Hammond
Notified on:24 June 2016
Status:Active
Date of birth:February 1958
Nationality:British
Address:Duddery Hill, Suffolk, CB9 8LG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type full.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type full.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint corporate secretary company with name date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type full.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Persons with significant control

Notification of a person with significant control.

Download
2019-12-03Persons with significant control

Cessation of a person with significant control.

Download
2019-06-20Accounts

Accounts with accounts type full.

Download
2018-11-27Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type full.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-22Officers

Change person director company with change date.

Download
2017-08-10Accounts

Accounts with accounts type full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.