UKBizDB.co.uk

UNGERER LIMITED

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

This company is commonly known as Ungerer Limited. The company was founded 64 years ago and was given the registration number 00629190. The firm's registered office is in . You can find them at Sealand Road, Chester, , . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:UNGERER LIMITED
Company Number:00629190
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1959
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 20420 - Manufacture of perfumes and toilet preparations
  • 20530 - Manufacture of essential oils

Office Address & Contact

Registered Address:Sealand Road, Chester, CH1 4LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Secretary04 March 2024Active
Finance Building, Givaudan Uk, Kennington Road, Willesborough, Ashford, England, TN24 0LT

Director04 March 2021Active
Finance Building, Givaudan Uk, Kennington Road, Willesborough, Ashford, England, TN24 0LT

Director16 January 2024Active
Givaudan Uk Limited, Kennington Road, Willesborough, Ashford, England, TN24 0LT

Director31 August 2020Active
19 Chestnut Close, Great Waldingfield, Sudbury, CO10 0RU

Secretary18 October 1991Active
19 St Aidans Court, Birkenhead, L43 8TP

Secretary-Active
Sealand Road, Chester, CH1 4LP

Secretary07 December 1992Active
Sealand Road, Chester, CH1 4LP

Director16 August 2019Active
Endlebury 13 Gayton Parkway, Gayton, Wirral, L60 3SY

Director-Active
Netherfield Cottage Eaton Road, Handbridge, Chester, CH4 7EW

Director-Active
Morgans Barn, Piltdown, Uckfield, TN22 3XA

Director03 January 1996Active
42 Heath Road, Glossop, SK13 9BA

Director-Active
102 Eastham Rake, Eastham, Wirral, CH62 9AB

Director01 November 1993Active
Givaudan Uk Limited, Kennington Road, Willesborough, Ashford, England, TN24 0LT

Director31 August 2020Active
Sealand Road, Chester, CH1 4LP

Director07 December 1992Active
Tallyho House Ash Lane, Winsford, Minehead, TA24 7JH

Director-Active
Sealand Road, Chester, CH1 4LP

Director16 August 2019Active
11 Glenbrook Drive, Mendham, United States,

Director19 July 1999Active
11 Glenbrook Drive, Mendham, New Jersey, United States, FOREIGN

Director-Active
Molescroft 5 Leighton Park, Neston, South Wirral, L64 6TR

Director-Active

People with Significant Control

Givaudan Sa
Notified on:20 February 2020
Status:Active
Country of residence:Switzerland
Address:5, Chemin De La Parfumerie, 1214 Vernier, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
M John Graham Percy
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:Sealand Road, CH1 4LP
Nature of control:
  • Significant influence or control
Mr Kenneth Garretson Voorhees Iii
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:American
Address:Sealand Road, CH1 4LP
Nature of control:
  • Significant influence or control
Mr Kenneth Garretson Voorhees Jr
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:American
Country of residence:England
Address:Ungerer Limited, Sealand Road, Chester, England, CH1 4LP
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Address

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

Download
2024-03-04Officers

Appoint person secretary company with name date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2024-01-16Officers

Termination director company with name termination date.

Download
2023-12-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Confirmation statement

Confirmation statement with no updates.

Download
2022-04-06Accounts

Accounts with accounts type group.

Download
2021-09-05Accounts

Accounts with accounts type group.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Officers

Appoint person director company with name date.

Download
2021-03-09Address

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

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination secretary company with name termination date.

Download
2020-09-04Officers

Termination director company with name termination date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-09-04Officers

Appoint person director company with name date.

Download
2020-08-17Accounts

Change account reference date company current extended.

Download
2020-07-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-07-30Persons with significant control

Notification of a person with significant control.

Download
2020-07-20Accounts

Accounts with accounts type group.

Download
2020-03-05Persons with significant control

Cessation of a person with significant control.

Download
2020-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.