UKBizDB.co.uk

DANISCO HOLDINGS (UK) LIMITED

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

This company is commonly known as Danisco Holdings (uk) Limited. The company was founded 40 years ago and was given the registration number 01798759. The firm's registered office is in MARLBOROUGH. You can find them at Market House Ailesbury Court, High Street, Marlborough, Wiltshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:DANISCO HOLDINGS (UK) LIMITED
Company Number:01798759
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Market House Ailesbury Court, High Street, Marlborough, Wiltshire, SN8 1AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O, Duddery Hill, Haverhill, England, CB9 8LG

Director21 January 2022Active
Danisco Uk Ltd, 6 North Street, Beaminster, United Kingdom, DT8 3DZ

Director20 January 2021Active
Ladyburn Works, Girvan, Scotland, KA26 9JN

Director20 January 2021Active
14 Chatsworth Avenue, Kettering, NN15 6XN

Secretary20 August 2003Active
Kyllikinporitti 2, Sf-00240, Helsinki, FOREIGN

Secretary-Active
47 St Thomas' Square, Cambridge, CB1 3TG

Secretary08 December 2004Active
27 Fairdown Avenue, Westbury, BA13 3HS

Secretary01 April 1999Active
74 Downs Wood, Epsom, KT18 5UL

Secretary20 January 1993Active
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB

Secretary02 February 2004Active
14 Hill House Drive, Reigate, RH2 8BH

Secretary19 January 2001Active
5 Shires Close, Ashtead, KT21 2LT

Secretary01 June 1996Active
23 Vogan Close, Reigate, RH2 8AT

Secretary06 January 2000Active
48 Northampton Road, Earls Barton, Northampton, NN6 0HE

Secretary15 September 2006Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary19 January 2022Active
The Paragon, Counterslip, Bristol, United Kingdom, BS1 6BX

Corporate Secretary02 July 2007Active
Dupont (Uk) Limited, Wedgewood Way, Stevenage, England, SG1 4QN

Director31 July 2013Active
Cultor Oy, PO BOX 105 Sf-00241, Helsinki, Finland, FOREIGN

Director05 April 1991Active
Market House, Ailesbury Court, High Street, Marlborough, England, SN8 1AA

Director07 September 2009Active
6 Brokes Road, Reigate, RH2 9LP

Director-Active
Bengtsbacken, Kulloby 06830, Finland, FOREIGN

Director01 December 1991Active
Du Pont (U.K.) Limited, 4th Floor Kings Court, London Road, Stevenage, United Kingdom, SG1 2NG

Director31 July 2013Active
32 Abinger Drive, Redhill, RH1 6SY

Director10 October 2008Active
Rysa Kuja 10, Espoo, Finland, 02260

Director01 December 1991Active
Market House, Ailesbury Court, High Street, Marlborough, England, SN8 1AA

Director07 September 2009Active
Jakalakuja 4 Sf-21600, Parainen, Finland, FOREIGN

Director-Active
7 Old Chapel Road, Caragh Naas, Ireland, IRISH

Director02 July 2007Active
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB

Director20 August 2003Active
Market House, Ailesbury Court, High Street, Marlborough, England, SN8 1AA

Director07 September 2009Active
Kings Court, London Road, Stevenage, United Kingdom, SG1 2NG

Director05 February 2015Active
Churchfield House, Hinxton Grange Hinxton, Saffron Walden, CB10 1RG

Director24 November 2005Active
15 High Trees Road, Reigate, RH2 7EH

Director-Active
60, Clooney Road, Maydown, Londonderry, United Kingdom, BT47 6TU

Director01 April 2019Active
"Wellhurst" 95 High Street, Green St Green, Orpington, BR6 6BJ

Director-Active
Market House, Ailesbury Court, High Street, Marlborough, England, SN8 1AA

Director07 September 2009Active

People with Significant Control

Dupont De Nemours, Inc.
Notified on:01 September 2017
Status:Active
Country of residence:United States
Address:974, Centre Road, Wilmington, United States, 19805
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
E. I. Du Pont De Nemours And Company
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:974, Centre Road, Wilmington, Usa,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Officers

Termination secretary company with name termination date.

Download
2024-02-27Address

Change sail address company with old address new address.

Download
2024-01-08Accounts

Accounts with accounts type full.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-15Accounts

Accounts with accounts type full.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Address

Change registered office address company with date old address new address.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint corporate secretary company with name date.

Download
2022-01-17Address

Move registers to sail company with new address.

Download
2022-01-17Address

Change sail address company with old address new address.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-12-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Address

Change registered office address company with date old address new address.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2021-01-22Officers

Termination director company with name termination date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-12-18Officers

Change person director company with change date.

Download
2020-10-29Accounts

Accounts with accounts type full.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.