UKBizDB.co.uk

UNIQUE INGREDIENTS LIMITED

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

This company is commonly known as Unique Ingredients Limited. The company was founded 26 years ago and was given the registration number 03419087. The firm's registered office is in SUFFOLK. You can find them at Duddery Hill, Haverhill, Suffolk, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:UNIQUE INGREDIENTS LIMITED
Company Number:03419087
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 August 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities 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, United Kingdom, W1B 1DY

Corporate Secretary24 October 2023Active
Unit 1 Plato Business Park, Damastown, Mulhuddart, Dublin, Ireland,

Director31 May 2023Active
9, A.-Schemel-Strasse, Salzburg, Austria,

Director10 November 2023Active
33 Victoria Road, Clontarf, Dublin 3, Republic Of Ireland, IRISH

Secretary13 August 1997Active
78 Avoca Park, Blackrock, Ireland,

Secretary27 June 2011Active
11 Streamstown, Ratoath, Ireland, IRISH

Secretary15 September 2006Active
9 Wellpark Avenue, Drumcondra, Ireland, IRISH

Secretary03 March 2003Active
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, NN11 8RQ

Secretary25 August 2016Active
54, Portland Place, London, England, W1B 1DY

Corporate Secretary19 January 2022Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary13 August 1997Active
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, NN11 8RQ

Director25 August 2016Active
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG

Director08 November 2018Active
16 Coombe Drove, Steyning, BN44 3PW

Director01 June 1998Active
33 Victoria Road, Clontarf, Dublin 3, Republic Of Ireland, IRISH

Director13 August 1997Active
34 Ennafort Road, Raheny, Dublin, Republic Of Ireland, 5

Director13 August 1997Active
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG

Director21 January 2022Active
78 Avoca Park, Blackrock, Ireland, IRISH

Director08 September 2004Active
19, Home Close, Greens Norton, NN12 8AY

Director13 August 1997Active
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, NN11 8RQ

Director25 August 2016Active
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG

Director19 November 2020Active
18 Pembroke Pk, D4, Dublin 4, Ireland, IRISH

Director25 March 2004Active
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, United Kingdom, NN11 8RW

Director31 May 2023Active
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, NN11 8RQ

Director08 November 2018Active
9 Wellpark Avenue, Drumcondra, Dublin 9, Ireland, IRISH

Director01 November 2004Active
Duddery Hill, Haverhill, Suffolk, England, CB9 8LG

Director30 June 2022Active
5 Whittle Close, Drayton Fields Industrial Estate, Daventry, NN11 8RQ

Director25 August 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director13 August 1997Active

People with Significant Control

Frutarom (Uk) Holdings Limited
Notified on:22 December 2022
Status:Active
Country of residence:England
Address:Duddery Hill, Haverhill, Suffolk, England, CB9 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Frutarom (Uk) Limited
Notified on:02 August 2016
Status:Active
Country of residence:England
Address:Duddery Hill, Haverhill, Suffolk, England, CB9 8LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Fox
Notified on:06 April 2016
Status:Active
Date of birth:November 1992
Nationality:Irish
Country of residence:Ireland
Address:78 Avoca Park, Blackrock, Ireland,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Miriam Fox
Notified on:06 April 2016
Status:Active
Date of birth:March 1995
Nationality:Irish
Country of residence:Ireland
Address:78 Avoca Park, Blackrock, Ireland,
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
2024-02-09Officers

Termination director company with name termination date.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-16Accounts

Accounts with accounts type full.

Download
2023-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-24Officers

Appoint corporate secretary company with name date.

Download
2023-10-24Address

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

Download
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-24Persons with significant control

Notification of a person with significant control statement.

Download
2023-10-24Persons with significant control

Cessation of a person with significant control.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-05-31Officers

Appoint person director company with name date.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-13Accounts

Accounts with accounts type full.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Persons with significant control

Change to 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
2022-01-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.