UKBizDB.co.uk

FLAVOURS AND ESSENCES UK LIMITED

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

This company is commonly known as Flavours And Essences Uk Limited. The company was founded 25 years ago and was given the registration number 03615408. The firm's registered office is in SUFFOLK. You can find them at Duddery Hill, Haverhill, Suffolk, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:FLAVOURS AND ESSENCES UK LIMITED
Company Number:03615408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Duddery Hill, Haverhill, Suffolk, England, CB9 8LG
Country Origin:ENGLAND
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, England, CB9 8LG

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

Director30 June 2022Active
Kilfamma, Browns Barn Road, Thomastown, Ireland, IRISH

Secretary13 August 1998Active
77, Butlers Wharf, Enagh, Londonderry, Northern Ireland, BT47 6SR

Secretary02 April 2003Active
Flavours House, Mercer Way Shadsworth Business, Park Blackburn, BB1 2QD

Secretary30 December 2018Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary13 August 1998Active
53a, Harutzim St, Harutzim, Israel,

Director14 August 2017Active
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG

Director07 October 2019Active
Kilfamma, Browns Barn Road, Thomastown, Ireland, IRISH

Director13 August 1998Active
Middleton Laithe Farm Middleton Drive, Higherford, Nelson, BB9 6BA

Director13 August 1998Active
2, Hamenofim St, Herzliya, Israel,

Director14 August 2017Active
Hollins Farm House, Gough Lane, Bamber Bridge, Preston, PR5 6AQ

Director13 August 1998Active
2, Prestwick Close, Buckshaw Village, Chorley, England, PR7 7JT

Director26 April 2000Active
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG

Director19 November 2020Active
77, Butlers Wharf, Londonderry, Northern Ireland, BT47 6SR

Director13 August 1998Active
Flavours House, Mercer Way Shadsworth Business, Park Blackburn, BB1 2QD

Director08 November 2018Active
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG

Director19 November 2020Active
2, Hamenofim St, Herzliya, Israel,

Director14 August 2017Active

People with Significant Control

Frutarom Uk Ltd
Notified on:14 August 2017
Status:Active
Country of residence:England
Address:Frutarom Uk Ltd, Turnells Mill Lane, Wellingborough, England, NN8 2RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Frutarom (Uk) Ltd
Notified on:14 August 2017
Status:Active
Country of residence:England
Address:Duddery Hill, Haverhill, Suffolk, England, CB9 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr John Kennedy
Notified on:06 April 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:Northern Ireland
Address:77, Butlers Wharf, Londonderry, Northern Ireland, BT47 6SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Helen Grimshaw
Notified on:06 April 2016
Status:Active
Date of birth:August 1950
Nationality:British
Country of residence:England
Address:Hollins Farmhouse, Gough Lane, Preston, England, PR5 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Lee Grimshaw
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:2, Prestwick Close, Chorley, England, PR7 7JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin George Birchall
Notified on:06 April 2016
Status:Active
Date of birth:May 1947
Nationality:British
Country of residence:England
Address:Middleton Laithe Farm, Middleton Drive, Nelson, England, BB9 6BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-04-05Accounts

Accounts with accounts type full.

Download
2023-09-14Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-02-07Accounts

Accounts with accounts type full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-29Officers

Termination director company with name termination date.

Download
2022-02-03Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint corporate secretary company with name date.

Download
2021-10-28Accounts

Accounts with accounts type full.

Download
2021-08-26Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type full.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2020-11-25Resolution

Resolution.

Download
2020-11-25Incorporation

Memorandum articles.

Download
2020-11-25Change of constitution

Statement of companys objects.

Download
2020-11-24Address

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

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Appoint person director company with name date.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.