SENSIENT COLORS UK LTD
Overview
| Company Name | SENSIENT COLORS UK LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00741008 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SENSIENT COLORS UK LTD?
- Manufacture of dyes and pigments (20120) / Manufacturing
Where is SENSIENT COLORS UK LTD located?
| Registered Office Address | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SENSIENT COLORS UK LTD?
| Company Name | From | Until |
|---|---|---|
| WARNER-JENKINSON EUROPE LIMITED | Apr 01, 1993 | Apr 01, 1993 |
| BUTTERFIELD LABORATORIES LIMITED | Nov 15, 1962 | Nov 15, 1962 |
What are the latest accounts for SENSIENT COLORS UK LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SENSIENT COLORS UK LTD?
| Last Confirmation Statement Made Up To | Jan 30, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 13, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 30, 2026 |
| Overdue | No |
What are the latest filings for SENSIENT COLORS UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jan 30, 2026 with no updates | 3 pages | CS01 | ||
Second filing for the appointment of Nicola Laroiya as a director | 3 pages | RP04AP01 | ||
Director's details changed for Mrs Nicola Claire Laroiya on Jan 23, 2026 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 28 pages | AA | ||
Termination of appointment of Amy Michell Agallar as a director on Jun 10, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Confirmation statement made on Jan 30, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jan 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||
Termination of appointment of David Jon Plautz as a director on May 23, 2022 | 1 pages | TM01 | ||
Appointment of Mr Patrick Hensgen as a director on May 23, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 28 pages | AA | ||
Confirmation statement made on Jan 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 28 pages | AA | ||
Termination of appointment of Noah John Rasmussen as a director on Dec 09, 2020 | 1 pages | TM01 | ||
Appointment of Mrs Amy Michell Agallar as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Appointment of Mr David Jon Plautz as a director on Mar 11, 2020 | 2 pages | AP01 | ||
Termination of appointment of Bradley Michael Conners as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Appointment of Mr Noah John Rasmussen as a director on Sep 16, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Thomas Makal as a director on Sep 16, 2019 | 1 pages | TM01 | ||
Who are the officers of SENSIENT COLORS UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENSGEN, Patrick | Director | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk | United States | American | 296265740001 | |||||
| LAROIYA, Nicola | Director | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk | England | British | 194334900001 | |||||
| HOWARD, David Lewis | Secretary | Church Road Emneth PE14 8AA Wisbech Cambridge | British | 40215590001 | ||||||
| REID, Roger Thomas | Secretary | 99 Lynn Road Snettisham PE31 7QA Kings Lynn Norfolk | British | 3362490001 | ||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One | 48725320001 | |||||||
| AGALLAR, Amy Michell | Director | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk | United States | American | 278061610001 | |||||
| ASKHAM, James Whitehead | Director | Brimham Nursery Lane North Wootton PE30 3QB Kings Lynn Norfolk | British | 3362520001 | ||||||
| BEAGENT, David John | Director | The Old Rectory Tempsford SG19 2AT Sandy Beds | British | 33858060001 | ||||||
| BRADLEY, Peter Graham | Director | Greenoaks Pinfold Lane, Pointon NG34 0NB Sleaford Lincolnshire | British | 81280350001 | ||||||
| CONNERS, Bradley Michael | Director | East Wisconsin Avenue Milwaukee 777 United States | United States | American | 163716880001 | |||||
| CRACKNELL, Neil Graham | Director | Barachel Barn Main Road Thornham PE36 6LY Hunstanton Norfolk | British | 69501680001 | ||||||
| DE-MEYER, Michael | Director | Hayloft Chapel Road CB1 5NX Weston Colville Suffolk | United Kingdom | British | 98215230002 | |||||
| ELGAR, John Norton | Director | 64 Battledean Road N5 1UZ London | British | 63332900001 | ||||||
| FOELL, Darrell William | Director | 2405 Merlin Way Brookfield 53045-1604 FOREIGN Wisconsin Usa | American | 64266640001 | ||||||
| LAWLOR, Christopher L | Director | 10425 N. Birch Ct Mequon Wisconsin 53092 Usa | American | 77901610001 | ||||||
| MAKAL, Jeffrey Thomas | Director | 13870 West Pleasant View Drive FOREIGN New Berlin Wisconsin 53151 | United States | American | 105201830001 | |||||
| O'REILLY, Terrence Michael | Director | 433 East Michigan Street PO BOX 737 Milwaukee Wisconsin 53201 Usa | American | 39940500001 | ||||||
| PICKLES, Ralph Graham | Director | Aislaby Road Eaglescliffe TS16 0QJ Stockton On Tees Bellmount Farm Cleveland | England | British | 135493430001 | |||||
| PINK, John Roland | Director | 327 Wootton Road PE30 3AX Kings Lynn Norfolk | British | 3362500001 | ||||||
| PLAUTZ, David Jon | Director | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk | United States | American | 268393870001 | |||||
| RASMUSSEN, Noah John | Director | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk | United States | American | 262463000001 | |||||
| RAYMONDS, Stephen Charles | Director | N76 W13657 Upper Circle 53051 Menomonee Falls Winconsin U.S.A. | American | 57571410001 | ||||||
| REID, Roger Thomas | Director | 99 Lynn Road Snettisham PE31 7QA Kings Lynn Norfolk | British | 3362490001 | ||||||
| ROLFS, Stephen John | Director | 5346 North Hollywood Avenue Whitefish Bay 53217 Wisconsin FOREIGN Milwaukee United States Of America | American | 69740880001 | ||||||
| SCHUMERT, Robert John | Director | 779 Berquist FOREIGN Manchester Mo 63011 Usa | American | 15589840001 | ||||||
| TUCHEL, Charles George Richard | Director | 4833 Plantation Drive 46250 Indianapolis Indiana Marion County | British | 48605160001 | ||||||
| WHITING, Michael Harry Simpson | Director | 2 Old Hall Snettisham PE31 7LW Kings Lynn Norfolk | British | 3362530001 | ||||||
| WICK, Michael Albert | Director | One Indian Hill Drive MO 63124 St Louis Usa | American | 49096140001 |
Who are the persons with significant control of SENSIENT COLORS UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sensient Holdings Uk Limited | Apr 06, 2016 | Bilton Road Bletchley MK1 1HP Milton Keynes Bilton Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0