UKBizDB.co.uk

SENSIENT HOLDINGS UK

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

This company is commonly known as Sensient Holdings Uk. The company was founded 46 years ago and was given the registration number 01322325. The firm's registered office is in MILTON KEYNES.. You can find them at Bilton Road,, Bletchley,, Milton Keynes., . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:SENSIENT HOLDINGS UK
Company Number:01322325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Bilton Road,, Bletchley,, Milton Keynes., MK1 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
777, E Wisconsin Avenue, 53202, Milwaukee, United States,

Director23 May 2022Active
777, East Wisconsin Avenue, Milwaukee, United States,

Director01 October 2011Active
One, New Change, London, EC4M 9AF

Corporate Secretary-Active
8-26 The Downs, Wimbledon, SW20 8HX

Director25 May 2001Active
777, East Wisconsin Avenue, Milwaukee, United States,

Director01 October 2011Active
9373 N. Lake Drive, Bayside, United States, 53217

Director14 April 1993Active
64 Battledean Road, London, N5 1UZ

Director-Active
2405 Merlin Way, Brookfield 53045-1604, Wisconsin Usa, FOREIGN

Director14 April 1993Active
9605 N Crestwood Ct, Mequon Wi 53092, Ozaukee, FOREIGN

Director16 April 1999Active
120 East Trillium Court, Mequon, Usa,

Director-Active
433 East Michigan Street, Milwaukee 53202, Wisconsin, FOREIGN

Director16 April 1999Active
10425 N. Birch Ct, Mequon, Usa,

Director28 August 2001Active
13870 West Pleasant View Drive, New Berlin, FOREIGN

Director08 April 2005Active
433 East Michigan Street, PO BOX 737 Milwaukee Wisconsin 53201, Usa,

Director-Active
9364 North Lake Drive, Bayside, Usa,

Director-Active
Bilton Road,, Bletchley,, Milton Keynes., MK1 1HP

Director09 March 2020Active
N76 W13657 Upper Circle, Menomonee Falls, U.S.A., 53051

Director14 April 1993Active
5346 North Hollywood Avenue, Whitefish Bay 53217, Wisconsin Usa, FOREIGN

Director06 April 1998Active

People with Significant Control

Sensient Technologies Corporation
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:777, East Wisconsin Avenue, Suite 1100, Wisconsin 53202, United States,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-09-22Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type full.

Download
2022-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type full.

Download
2021-01-10Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-18Officers

Termination director company with name termination date.

Download
2020-03-18Officers

Appoint person director company with name date.

Download
2020-01-14Accounts

Accounts with accounts type full.

Download
2019-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type full.

Download
2017-09-07Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Accounts

Accounts with accounts type full.

Download
2016-08-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-25Accounts

Accounts with accounts type full.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type full.

Download
2014-07-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-24Address

Move registers to registered office company with new address.

Download

Copyright © 2024. All rights reserved.