SENSIENT COLORS UK LTD

SENSIENT COLORS UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSENSIENT COLORS UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00741008
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SENSIENT COLORS UK LTD?

    Previous Company Names
    Company NameFromUntil
    WARNER-JENKINSON EUROPE LIMITED Apr 01, 1993Apr 01, 1993
    BUTTERFIELD LABORATORIES LIMITEDNov 15, 1962Nov 15, 1962

    What are the latest accounts for SENSIENT COLORS UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for SENSIENT COLORS UK LTD?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for SENSIENT COLORS UK LTD?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jan 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Termination of appointment of David Jon Plautz as a director on May 23, 2022

    1 pagesTM01

    Appointment of Mr Patrick Hensgen as a director on May 23, 2022

    2 pagesAP01

    Confirmation statement made on Jan 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    28 pagesAA

    Confirmation statement made on Jan 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    28 pagesAA

    Termination of appointment of Noah John Rasmussen as a director on Dec 09, 2020

    1 pagesTM01

    Appointment of Mrs Amy Michell Agallar as a director on Dec 09, 2020

    2 pagesAP01

    Appointment of Mr David Jon Plautz as a director on Mar 11, 2020

    2 pagesAP01

    Termination of appointment of Bradley Michael Conners as a director on Mar 09, 2020

    1 pagesTM01

    Confirmation statement made on Jan 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Appointment of Mr Noah John Rasmussen as a director on Sep 16, 2019

    2 pagesAP01

    Termination of appointment of Jeffrey Thomas Makal as a director on Sep 16, 2019

    1 pagesTM01

    Confirmation statement made on Jan 30, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    29 pagesAA

    Confirmation statement made on Dec 25, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    28 pagesAA

    Who are the officers of SENSIENT COLORS UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AGALLAR, Amy Michell
    Oldmedow Road
    Hardwick Industrial Estate
    PE30 4LA Kings Lynn
    Norfolk
    Director
    Oldmedow Road
    Hardwick Industrial Estate
    PE30 4LA Kings Lynn
    Norfolk
    United StatesAmericanCompany Director278061610001
    HENSGEN, Patrick
    Oldmedow Road
    Hardwick Industrial Estate
    PE30 4LA Kings Lynn
    Norfolk
    Director
    Oldmedow Road
    Hardwick Industrial Estate
    PE30 4LA Kings Lynn
    Norfolk
    United StatesAmericanCompany Director296265740001
    LAROIYA, Nicola Claire
    Oldmedow Road
    Hardwick Industrial Estate
    PE30 4LA Kings Lynn
    Norfolk
    Director
    Oldmedow Road
    Hardwick Industrial Estate
    PE30 4LA Kings Lynn
    Norfolk
    EnglandBritishGeneral Manager194334900001
    HOWARD, David Lewis
    Church Road
    Emneth
    PE14 8AA Wisbech
    Cambridge
    Secretary
    Church Road
    Emneth
    PE14 8AA Wisbech
    Cambridge
    British40215590001
    REID, Roger Thomas
    99 Lynn Road
    Snettisham
    PE31 7QA Kings Lynn
    Norfolk
    Secretary
    99 Lynn Road
    Snettisham
    PE31 7QA Kings Lynn
    Norfolk
    British3362490001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    Secretary
    New Change
    EC4M 9AF London
    One
    48725320001
    ASKHAM, James Whitehead
    Brimham Nursery Lane
    North Wootton
    PE30 3QB Kings Lynn
    Norfolk
    Director
    Brimham Nursery Lane
    North Wootton
    PE30 3QB Kings Lynn
    Norfolk
    BritishCompany Director3362520001
    BEAGENT, David John
    The Old Rectory
    Tempsford
    SG19 2AT Sandy
    Beds
    Director
    The Old Rectory
    Tempsford
    SG19 2AT Sandy
    Beds
    BritishChartered Accountant33858060001
    BRADLEY, Peter Graham
    Greenoaks
    Pinfold Lane, Pointon
    NG34 0NB Sleaford
    Lincolnshire
    Director
    Greenoaks
    Pinfold Lane, Pointon
    NG34 0NB Sleaford
    Lincolnshire
    BritishDirector81280350001
    CONNERS, Bradley Michael
    East Wisconsin Avenue
    Milwaukee
    777
    United States
    Director
    East Wisconsin Avenue
    Milwaukee
    777
    United States
    United StatesAmericanSenior Attorney163716880001
    CRACKNELL, Neil Graham
    Barachel Barn
    Main Road Thornham
    PE36 6LY Hunstanton
    Norfolk
    Director
    Barachel Barn
    Main Road Thornham
    PE36 6LY Hunstanton
    Norfolk
    BritishCompany Director69501680001
    DE-MEYER, Michael
    Hayloft
    Chapel Road
    CB1 5NX Weston Colville
    Suffolk
    Director
    Hayloft
    Chapel Road
    CB1 5NX Weston Colville
    Suffolk
    United KingdomBritishBusinessman98215230002
    ELGAR, John Norton
    64 Battledean Road
    N5 1UZ London
    Director
    64 Battledean Road
    N5 1UZ London
    BritishSolicitor63332900001
    FOELL, Darrell William
    2405 Merlin Way
    Brookfield 53045-1604
    FOREIGN Wisconsin Usa
    Director
    2405 Merlin Way
    Brookfield 53045-1604
    FOREIGN Wisconsin Usa
    AmericanAttorney64266640001
    LAWLOR, Christopher L
    10425 N. Birch Ct
    Mequon
    Wisconsin 53092
    Usa
    Director
    10425 N. Birch Ct
    Mequon
    Wisconsin 53092
    Usa
    AmericanAssistant General Counsel77901610001
    MAKAL, Jeffrey Thomas
    13870 West Pleasant View Drive
    FOREIGN New Berlin
    Wisconsin 53151
    Director
    13870 West Pleasant View Drive
    FOREIGN New Berlin
    Wisconsin 53151
    United StatesAmericanCompany Director105201830001
    O'REILLY, Terrence Michael
    433 East Michigan Street
    PO BOX 737 Milwaukee Wisconsin 53201
    Usa
    Director
    433 East Michigan Street
    PO BOX 737 Milwaukee Wisconsin 53201
    Usa
    AmericanAttorney39940500001
    PICKLES, Ralph Graham
    Aislaby Road
    Eaglescliffe
    TS16 0QJ Stockton On Tees
    Bellmount Farm
    Cleveland
    Director
    Aislaby Road
    Eaglescliffe
    TS16 0QJ Stockton On Tees
    Bellmount Farm
    Cleveland
    EnglandBritishManaging Director135493430001
    PINK, John Roland
    327 Wootton Road
    PE30 3AX Kings Lynn
    Norfolk
    Director
    327 Wootton Road
    PE30 3AX Kings Lynn
    Norfolk
    BritishCompany Director3362500001
    PLAUTZ, David Jon
    Oldmedow Road
    Hardwick Industrial Estate
    PE30 4LA Kings Lynn
    Norfolk
    Director
    Oldmedow Road
    Hardwick Industrial Estate
    PE30 4LA Kings Lynn
    Norfolk
    United StatesAmericanAccountant268393870001
    RASMUSSEN, Noah John
    Oldmedow Road
    Hardwick Industrial Estate
    PE30 4LA Kings Lynn
    Norfolk
    Director
    Oldmedow Road
    Hardwick Industrial Estate
    PE30 4LA Kings Lynn
    Norfolk
    United StatesAmericanCompany Director262463000001
    RAYMONDS, Stephen Charles
    N76 W13657 Upper Circle
    53051 Menomonee Falls
    Winconsin
    U.S.A.
    Director
    N76 W13657 Upper Circle
    53051 Menomonee Falls
    Winconsin
    U.S.A.
    AmericanLawyer57571410001
    REID, Roger Thomas
    99 Lynn Road
    Snettisham
    PE31 7QA Kings Lynn
    Norfolk
    Director
    99 Lynn Road
    Snettisham
    PE31 7QA Kings Lynn
    Norfolk
    BritishCompany Director3362490001
    ROLFS, Stephen John
    5346 North Hollywood Avenue
    Whitefish Bay 53217 Wisconsin
    FOREIGN Milwaukee United States Of America
    Director
    5346 North Hollywood Avenue
    Whitefish Bay 53217 Wisconsin
    FOREIGN Milwaukee United States Of America
    AmericanCorporate Development69740880001
    SCHUMERT, Robert John
    779 Berquist
    FOREIGN Manchester
    Mo 63011
    Usa
    Director
    779 Berquist
    FOREIGN Manchester
    Mo 63011
    Usa
    AmericanCompany Director15589840001
    TUCHEL, Charles George Richard
    4833 Plantation Drive
    46250 Indianapolis
    Indiana Marion County
    Director
    4833 Plantation Drive
    46250 Indianapolis
    Indiana Marion County
    BritishCompany Director48605160001
    WHITING, Michael Harry Simpson
    2 Old Hall
    Snettisham
    PE31 7LW Kings Lynn
    Norfolk
    Director
    2 Old Hall
    Snettisham
    PE31 7LW Kings Lynn
    Norfolk
    BritishCompany Director3362530001
    WICK, Michael Albert
    One Indian Hill Drive
    MO 63124 St Louis
    Usa
    Director
    One Indian Hill Drive
    MO 63124 St Louis
    Usa
    AmericanCompany Director49096140001

    Who are the persons with significant control of SENSIENT COLORS UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Bilton Road
    England
    Apr 06, 2016
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Bilton Road
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number1322325
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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