UKBizDB.co.uk

NATUREX LIMITED

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

This company is commonly known as Naturex Limited. The company was founded 52 years ago and was given the registration number 01032432. The firm's registered office is in ASHFORD. You can find them at Givaudan Uk Limited Kennington Road, Willesborough, Ashford, Kent. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:NATUREX LIMITED
Company Number:01032432
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 1971
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:Givaudan Uk Limited Kennington Road, Willesborough, Ashford, Kent, England, TN24 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Givaudan Uk Limited, Kennington Road, Willesborough, Ashford, England, TN24 0LT

Director16 November 2018Active
Givaudan Uk Limited, Kennington Road, Willesborough, Ashford, England, TN24 0LT

Director16 November 2018Active
55 Kingston Hill Place, Kingston Hill, Kingston Upon Thames, KT2 7QY

Secretary17 March 1995Active
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX

Secretary03 November 2001Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary-Active
59 Terrington Hill, Marlow, SL7 2RE

Secretary31 August 2000Active
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX

Director06 July 2016Active
14 Greville Drive, Edgbaston, Birmingham, B15 2UU

Director-Active
268 Burton Road, Midway Swadlincote, Derby, DE23 6AA

Director01 June 1995Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director30 December 2009Active
Durham House, Durham Place, London, SW3 4ET

Director14 February 1994Active
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX

Director23 October 2017Active
7 St Peters Close, Speen, Princes Risborough, HP27 0SS

Director03 November 2001Active
Carrer Juli Culebras I Barba, 28 Piso 3, 08950 Esplugues De Llobregat, Barcelona, Spain,

Director19 June 2008Active
C/San Vicente, No 95-6-6, Valencia, Spain, FOREIGN

Director19 June 2008Active
The Old Vicarage, Askham Bryan, York, YO2 3QU

Director-Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director30 December 2009Active
Pennyfield 9 Pitch Pond Close, Knotty Green, Beaconsfield, HP9 1XY

Director31 August 2000Active
La Maso Street, 18--1-6b, Madrid, Spain,

Director18 June 2009Active
60 The Mount, Curdworth, Sutton Coldfield, B76 9HR

Director12 July 1999Active
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX

Director23 October 2017Active
18 Coldharbour Lane, Hildenborough, Tonbridge, TN11 9JT

Director03 November 2001Active
Calle 221 No 63, 46182 La Canyada, (Paterna), Valencia, Spain, FOREIGN

Director27 October 2005Active
C/Alvaro De Bazan 12, 46010, Valencia, Spain, FOREIGN

Director03 August 2005Active
C/Denia, 58, Pl.2,, Pta 4,, Valencia, Spain, FOREIGN

Director03 August 2005Active
Masters House, 107 Hammersmith Road, London, W14 0QH

Director19 June 2008Active
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX

Director14 November 2014Active
Park Road, Overseal, Swadlincote, United Kingdom, DE12 6JX

Director14 November 2014Active
32 Woodend Drive, Ascot, SL5 9BG

Director31 August 2000Active
1 Aldersey Road, Guildford, GU1 2ER

Director01 August 2001Active
8 Ambleside, Gamston, Nottingham, NG2 6NA

Director27 October 2005Active
137 Blake Road, West Bridgford, Nottingham, NG2 5LA

Director01 November 1998Active
59 Terrington Hill, Marlow, SL7 2RE

Director22 August 2000Active

People with Significant Control

Givaudan Sa
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:5 Chemin De La Parfumerie, 1214 Vernier, Vernier, Switzerland,
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2022-12-13Dissolution

Dissolution voluntary strike off suspended.

Download
2022-11-01Gazette

Gazette notice voluntary.

Download
2022-10-25Dissolution

Dissolution application strike off company.

Download
2022-09-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-01Capital

Legacy.

Download
2022-06-01Capital

Capital statement capital company with date currency figure.

Download
2022-06-01Insolvency

Legacy.

Download
2022-06-01Resolution

Resolution.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2020-10-30Accounts

Accounts with accounts type full.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Persons with significant control

Change to a person with significant control.

Download
2020-01-21Address

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

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2018-12-07Accounts

Accounts with accounts type full.

Download
2018-11-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Officers

Appoint person director company with name date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Termination director company with name termination date.

Download
2018-11-26Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.