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..
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 | : |
|
Registered Address | : | Duddery Hill, Haverhill, Suffolk, England, CB9 8LG |
---|---|---|
Country Origin | : | ENGLAND |
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, England, CB9 8LG | Director | 21 January 2022 | Active |
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG | Director | 30 June 2022 | Active |
Kilfamma, Browns Barn Road, Thomastown, Ireland, IRISH | Secretary | 13 August 1998 | Active |
77, Butlers Wharf, Enagh, Londonderry, Northern Ireland, BT47 6SR | Secretary | 02 April 2003 | Active |
Flavours House, Mercer Way Shadsworth Business, Park Blackburn, BB1 2QD | Secretary | 30 December 2018 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 August 1998 | Active |
53a, Harutzim St, Harutzim, Israel, | Director | 14 August 2017 | Active |
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG | Director | 07 October 2019 | Active |
Kilfamma, Browns Barn Road, Thomastown, Ireland, IRISH | Director | 13 August 1998 | Active |
Middleton Laithe Farm Middleton Drive, Higherford, Nelson, BB9 6BA | Director | 13 August 1998 | Active |
2, Hamenofim St, Herzliya, Israel, | Director | 14 August 2017 | Active |
Hollins Farm House, Gough Lane, Bamber Bridge, Preston, PR5 6AQ | Director | 13 August 1998 | Active |
2, Prestwick Close, Buckshaw Village, Chorley, England, PR7 7JT | Director | 26 April 2000 | Active |
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG | Director | 19 November 2020 | Active |
77, Butlers Wharf, Londonderry, Northern Ireland, BT47 6SR | Director | 13 August 1998 | Active |
Flavours House, Mercer Way Shadsworth Business, Park Blackburn, BB1 2QD | Director | 08 November 2018 | Active |
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG | Director | 19 November 2020 | Active |
2, Hamenofim St, Herzliya, Israel, | Director | 14 August 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type full. | Download |
2023-09-14 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Officers | Termination director company with name termination date. | Download |
2023-02-07 | Accounts | Accounts with accounts type full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-16 | Officers | Appoint person director company with name date. | Download |
2022-07-29 | Officers | Termination director company with name termination date. | 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 |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-16 | Accounts | Accounts with accounts type full. | Download |
2021-03-26 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Resolution | Resolution. | Download |
2020-11-25 | Incorporation | Memorandum articles. | Download |
2020-11-25 | Change of constitution | Statement of companys objects. | Download |
2020-11-24 | Address | Change registered office address company with date old address new address. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-24 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.