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, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for SENSIENT COLORS UK LTD?
Last Confirmation Statement Made Up To | Jan 30, 2026 |
---|---|
Next Confirmation Statement Due | Feb 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 30, 2025 |
Overdue | No |
What are the latest filings for SENSIENT COLORS UK LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
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 | ||
Confirmation statement made on Jan 30, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 29 pages | AA | ||
Confirmation statement made on Dec 25, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 28 pages | AA | ||
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 |
---|---|---|---|---|---|---|---|---|---|---|
AGALLAR, Amy Michell | Director | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk | United States | American | Company Director | 278061610001 | ||||
HENSGEN, Patrick | Director | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk | United States | American | Company Director | 296265740001 | ||||
LAROIYA, Nicola Claire | Director | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk | England | British | General Manager | 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 | |||||||
ASKHAM, James Whitehead | Director | Brimham Nursery Lane North Wootton PE30 3QB Kings Lynn Norfolk | British | Company Director | 3362520001 | |||||
BEAGENT, David John | Director | The Old Rectory Tempsford SG19 2AT Sandy Beds | British | Chartered Accountant | 33858060001 | |||||
BRADLEY, Peter Graham | Director | Greenoaks Pinfold Lane, Pointon NG34 0NB Sleaford Lincolnshire | British | Director | 81280350001 | |||||
CONNERS, Bradley Michael | Director | East Wisconsin Avenue Milwaukee 777 United States | United States | American | Senior Attorney | 163716880001 | ||||
CRACKNELL, Neil Graham | Director | Barachel Barn Main Road Thornham PE36 6LY Hunstanton Norfolk | British | Company Director | 69501680001 | |||||
DE-MEYER, Michael | Director | Hayloft Chapel Road CB1 5NX Weston Colville Suffolk | United Kingdom | British | Businessman | 98215230002 | ||||
ELGAR, John Norton | Director | 64 Battledean Road N5 1UZ London | British | Solicitor | 63332900001 | |||||
FOELL, Darrell William | Director | 2405 Merlin Way Brookfield 53045-1604 FOREIGN Wisconsin Usa | American | Attorney | 64266640001 | |||||
LAWLOR, Christopher L | Director | 10425 N. Birch Ct Mequon Wisconsin 53092 Usa | American | Assistant General Counsel | 77901610001 | |||||
MAKAL, Jeffrey Thomas | Director | 13870 West Pleasant View Drive FOREIGN New Berlin Wisconsin 53151 | United States | American | Company Director | 105201830001 | ||||
O'REILLY, Terrence Michael | Director | 433 East Michigan Street PO BOX 737 Milwaukee Wisconsin 53201 Usa | American | Attorney | 39940500001 | |||||
PICKLES, Ralph Graham | Director | Aislaby Road Eaglescliffe TS16 0QJ Stockton On Tees Bellmount Farm Cleveland | England | British | Managing Director | 135493430001 | ||||
PINK, John Roland | Director | 327 Wootton Road PE30 3AX Kings Lynn Norfolk | British | Company Director | 3362500001 | |||||
PLAUTZ, David Jon | Director | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk | United States | American | Accountant | 268393870001 | ||||
RASMUSSEN, Noah John | Director | Oldmedow Road Hardwick Industrial Estate PE30 4LA Kings Lynn Norfolk | United States | American | Company Director | 262463000001 | ||||
RAYMONDS, Stephen Charles | Director | N76 W13657 Upper Circle 53051 Menomonee Falls Winconsin U.S.A. | American | Lawyer | 57571410001 | |||||
REID, Roger Thomas | Director | 99 Lynn Road Snettisham PE31 7QA Kings Lynn Norfolk | British | Company Director | 3362490001 | |||||
ROLFS, Stephen John | Director | 5346 North Hollywood Avenue Whitefish Bay 53217 Wisconsin FOREIGN Milwaukee United States Of America | American | Corporate Development | 69740880001 | |||||
SCHUMERT, Robert John | Director | 779 Berquist FOREIGN Manchester Mo 63011 Usa | American | Company Director | 15589840001 | |||||
TUCHEL, Charles George Richard | Director | 4833 Plantation Drive 46250 Indianapolis Indiana Marion County | British | Company Director | 48605160001 | |||||
WHITING, Michael Harry Simpson | Director | 2 Old Hall Snettisham PE31 7LW Kings Lynn Norfolk | British | Company Director | 3362530001 | |||||
WICK, Michael Albert | Director | One Indian Hill Drive MO 63124 St Louis Usa | American | Company Director | 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