UKBizDB.co.uk

FIRMENICH WELLINGBOROUGH (UK) LIMITED

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

This company is commonly known as Firmenich Wellingborough (uk) Limited. The company was founded 89 years ago and was given the registration number 00289267. The firm's registered office is in MIDDLESEX. You can find them at Hayes Road, Southall, Middlesex, . This company's SIC code is 20420 - Manufacture of perfumes and toilet preparations.

Company Information

Name:FIRMENICH WELLINGBOROUGH (UK) LIMITED
Company Number:00289267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1934
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 20420 - Manufacture of perfumes and toilet preparations

Office Address & Contact

Registered Address:Hayes Road, Southall, Middlesex, United Kingdom, UB2 5NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Firmenich Grasse Sas, Parc Industriel Les Boise De Grasse, Bp 92113, Grasse, France, 06131

Director29 September 2017Active
Hayes Road, Southall, Middlesex, United Kingdom, UB2 5NN

Director15 March 2011Active
2 Kirby Court, Kettering, NN15 6XJ

Secretary27 February 1998Active
18c, St.Tv. Dommervaenget, Roskilde, Denmark, 4000

Secretary24 November 2005Active
34 Richmond Avenue, Kettering, NN15 5JG

Secretary25 April 1997Active
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB

Secretary02 February 2004Active
Reservoir Farm, Church Street Naseby, Northampton, NN6 6DA

Secretary-Active
48 Northampton Road, Earls Barton, Northampton, NN6 0HE

Secretary15 September 2006Active
6 Park Avenue South, Northampton, NN3 3AA

Director-Active
21 Costells Edge, Scaynes Hill, Haywards Heath, RH17 7PY

Director-Active
2 Tall Trees, Royston, SG8 7EG

Director-Active
Upsalagade 16, I.Tv, Copenhagen 0, Denmark, DK2100

Director17 November 1997Active
2 Kirby Court, Kettering, NN15 6XJ

Director30 September 2002Active
Virginia Lodge, Thrapston Road, Woodford, NN14 4HY

Director-Active
8 Ambrose Way, Impington, Cambridge, CB4 9US

Director01 November 1999Active
Hurstmere, Grange Meadow, Elmswell, IP30 9GE

Director27 February 1998Active
58 Canbury Avenue, Kingston Upon Thames, KT2 6JR

Director10 February 1997Active
East Tithe Barn Church End, Felmersham, MK43 7JB

Director-Active
41-43, Rue De Villiers, Neuilly Sur Seine Cedex, France, 92523

Director01 December 2013Active
3, Route Du Clos De Biere, Etoy, Switzerland, 1163

Director22 September 2009Active
Route De Valavran 52, Bellevue, Switzerland,

Director17 August 2007Active
Hoegh-Guldbergs 57, Aarhusc, 8000, FOREIGN

Director01 April 2000Active
Denington Road, Wellingborough, Northamptonshire, NN8 2QJ

Director07 October 2011Active
24 Burton Close, Daventry, NN11 5TX

Director30 September 2002Active
Sollerodvej 108c, Naerum, Denmark,

Director01 April 2000Active
17 Chemin Du Haut Leron, Le Rouret, France,

Director01 February 2005Active
18c, St.Tv. Dommervaenget, Roskilde, Denmark, 4000

Director24 November 2005Active
34 Penfold Lane, Great Billing, NN3 9EF

Director23 May 2003Active
71 Oakpits Way, Rushden, NN10 0PP

Director-Active
11 Boyes Crescent, London Colney, St. Albans, AL2 1UB

Director17 March 2003Active
Churchfield House, Hinxton Grange Hinxton, Saffron Walden, CB10 1RG

Director01 February 2005Active
54 Chemin De La Canelaz, La Croix, Switzerland,

Director01 December 2007Active
Chemin De La Griottiere 4, Mies, Switzerland,

Director17 August 2007Active
Reservoir Farm, Church Street Naseby, Northampton, NN6 6DA

Director19 October 1992Active
Peyronsvej 15, Solrod Strand, Denmark,

Director15 May 2000Active

People with Significant Control

Firmenich Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Hayes Road, Southall, United Kingdom, UB2 5NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Change account reference date company current extended.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-06-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Accounts

Accounts with accounts type dormant.

Download
2018-09-28Persons with significant control

Change to a person with significant control.

Download
2018-09-28Address

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

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type dormant.

Download
2017-10-20Officers

Appoint person director company with name date.

Download
2017-10-20Officers

Termination director company with name termination date.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-06Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type dormant.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-30Accounts

Accounts with accounts type dormant.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.