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.
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 | : |
|
Registered Address | : | Duddery Hill, Haverhill, Suffolk, CB9 8LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
54, Portland Place, London, England, W1B 1DY | Corporate Secretary | 19 January 2022 | Active |
Duddery Hill, Haverhill, Suffolk, CB9 8LG | Director | 21 January 2022 | Active |
Duddery Hill, Haverhill, Suffolk, CB9 8LG | Director | 09 September 2021 | Active |
42 Channing Drive, 07456, Ringwood, Usa, | Secretary | 20 March 2000 | Active |
27 Ashingdon Close, London, E4 6XH | Secretary | 01 August 1999 | Active |
4 Westbury Lane, Buckhurst Hill, IG9 5PL | Secretary | 30 June 1995 | Active |
4 Westbury Lane, Buckhurst Hill, IG9 5PL | Secretary | - | Active |
13 The Butts, Brentford, TW8 8BJ | Secretary | 10 March 1993 | Active |
94 Dater Street, North Haledon, Usa, | Secretary | 30 November 2000 | Active |
11 Laburnum Road, Coopersale, Epping, CM16 7RA | Secretary | 30 March 2001 | Active |
Rose Cottage, 40 High Street, Little Wilbraham, Cambridge, Uk, CB21 5JY | Secretary | 12 June 2002 | Active |
59 Sunfish Lane, Monroe New York 10950, Usa, FOREIGN | Secretary | 16 March 1998 | Active |
Ouderkoak, A/D Amstel, Netherlands, | Director | 18 May 2006 | Active |
Duddery Hill, Haverhill, Suffolk, CB9 8LG | Director | 17 October 2014 | Active |
Herdersweg 10, 1251 Er Laren, Holland, | Director | 30 March 2001 | Active |
Wittenburgerweg 68, Wassenaar, Netherlands, | Director | 17 October 2002 | Active |
580 Galleywood Road, Chelmsford, CM2 8BX | Director | - | Active |
11 Benjamin Court, Woodcliff, U.S.A., | Director | 01 September 1994 | Active |
424 Carriage Lane, Wyckoff, Usa, | Director | 31 May 2000 | Active |
11 Laburnum Road, Coopersale, Epping, CM16 7RA | Director | 30 March 2001 | Active |
53 Holden Way, Upminster, RM14 1BT | Director | 25 March 1997 | Active |
53 Holden Way, Upminster, RM14 1BT | Director | 16 August 1994 | Active |
East Tithe Barn Church End, Felmersham, MK43 7JB | Director | 06 September 1996 | Active |
Rose Cottage, 40 High Street, Little Wilbraham, Cambridge, Uk, CB21 5JY | Director | 30 March 2001 | Active |
Duddery Hill, Haverhill, Suffolk, CB9 8LG | Director | 12 June 2002 | Active |
7 Greenstead, Sawbridgeworth, CM21 9NY | Director | 10 October 1994 | Active |
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 | Director | 12 June 1995 | Active |
Caudledown 17 Dunstan Lane, St Mellion Park, Saltash, DL12 6UE | Director | 12 June 1995 | Active |
36 The Ridgeway, Radlett, WD7 8PS | Director | - | Active |
Maddings Cottage, Walden Road Hadstock, Cambridge, CB1 6NX | Director | 23 March 1998 | Active |
Duddery Hill, Haverhill, Suffolk, CB9 8LG | Director | 30 March 2001 | Active |
3 Carshalton End, Colchester, CO3 5FB | Director | 30 March 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Accounts | Accounts with accounts type full. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type full. | Download |
2022-02-03 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Appoint corporate secretary company with name date. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type full. | Download |
2021-09-21 | Officers | Appoint person director company with name date. | Download |
2021-09-21 | Officers | Termination director company with name termination date. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-19 | Accounts | Accounts with accounts type full. | Download |
2017-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-22 | Officers | Change person director company with change date. | Download |
2017-08-10 | Accounts | Accounts with accounts type full. | Download |
2016-11-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.