NATUREX LIMITED
Overview
Company Name | NATUREX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01032432 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NATUREX LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is NATUREX LIMITED located?
Registered Office Address | Givaudan Uk Limited Kennington Road Willesborough TN24 0LT Ashford Kent England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NATUREX LIMITED?
Company Name | From | Until |
---|---|---|
OVERSEAL NATURAL INGREDIENTS LIMITED | Jan 31, 2005 | Jan 31, 2005 |
OVERSEAL FOODS LIMITED | Nov 24, 1971 | Nov 24, 1971 |
What are the latest accounts for NATUREX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for NATUREX LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Sep 02, 2022 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jun 01, 2022
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2021 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Sep 02, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 27 pages | AA | ||||||||||||||
Confirmation statement made on Sep 02, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Change of details for Naturex, Societe Anonyme as a person with significant control on May 29, 2020 | 2 pages | PSC05 | ||||||||||||||
Registered office address changed from Park Road Overseal Swadlincote DE12 6JX United Kingdom to Givaudan Uk Limited Kennington Road Willesborough Ashford Kent TN24 0LT on Jan 21, 2020 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Sep 02, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||||||||||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Sep 07, 2018 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Sean Cumiskey as a director on Nov 16, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Oreste Cesco Fieschi as a director on Nov 16, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexis Laurent Mayer as a director on Nov 16, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Pradeep Parmar as a director on Nov 16, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Anthony George Hunter as a secretary on Apr 30, 2017 | 1 pages | TM02 | ||||||||||||||
Who are the officers of NATUREX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CUMISKEY, Sean | Director | Kennington Road Willesborough TN24 0LT Ashford Givaudan Uk Limited Kent England | England | British | Vice President Sales Benelux Germany Poland | 252892670001 | ||||
PARMAR, Pradeep | Director | Kennington Road Willesborough TN24 0LT Ashford Givaudan Uk Limited Kent England | England | British | Finance Director | 207660210001 | ||||
BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
HUNTER, Anthony George | Secretary | Overseal DE12 6JX Swadlincote Park Road United Kingdom | British | 66859190003 | ||||||
MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||
WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
BARROCHE, Loic Joel | Director | Overseal DE12 6JX Swadlincote Park Road United Kingdom | France | French | Senior Vice-President General Manager | 217130900001 | ||||
BOYD, Colin George | Director | 14 Greville Drive Edgbaston B15 2UU Birmingham West Midlands | British | Director | 807700001 | |||||
COLLINS, Paul | Director | 268 Burton Road Midway Swadlincote DE23 6AA Derby Derbyshire | British | Director | 81108830001 | |||||
DIKANSKY, Jacques Roger Maurice | Director | Masters House 107 Hammersmith Road W14 0QH London | France | French | President And Ceo | 148095800001 | ||||
DUNCAN, Ian Alexander | Director | Durham House Durham Place SW3 4ET London | United Kingdom | British | Company Director | 27300002 | ||||
FIESCHI, Oreste Cesco | Director | Overseal DE12 6JX Swadlincote Park Road United Kingdom | France | Brazilian | Company Director | 239369550001 | ||||
FLEMING, Christine Jane | Director | 7 St Peters Close Speen HP27 0SS Princes Risborough Buckinghamshire | British | Chartered Accountant | 60958020002 | |||||
GAYDIER, Francois Marie | Director | 28 Piso 3 08950 Esplugues De Llobregat Barcelona Carrer Juli Culebras I Barba Spain | French | Chief Executive Officer | 132793900002 | |||||
GREGORI BOHIGUES, Federico | Director | C/San Vicente, No 95-6-6 FOREIGN Valencia Spain | Spanish | Financial Manager | 109010600001 | |||||
HANDLEY, John Roland | Director | The Old Vicarage Askham Bryan YO2 3QU York | British | Director | 4407090001 | |||||
LAMBERT, Thierry Patrick | Director | Masters House 107 Hammersmith Road W14 0QH London | France | French | Company Director | 148095790001 | ||||
LEWIS, David | Director | Pennyfield 9 Pitch Pond Close Knotty Green HP9 1XY Beaconsfield Buckinghamshire | United Kingdom | British | Director | 69920630001 | ||||
LOZANO-LOZANO, Daniel | Director | 18--1-6b Madrid La Maso Street Spain | Spanish | Company Director | 140001110001 | |||||
MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | Company Secretary/Director | 26880001 | |||||
MAYER, Alexis Laurent | Director | Overseal DE12 6JX Swadlincote Park Road United Kingdom | France | French | Company Director | 239369050001 | ||||
MCBRIDE, William Struan | Director | 18 Coldharbour Lane Hildenborough TN11 9JT Tonbridge Kent | United Kingdom | British | Company Director | 49516770002 | ||||
MONZO OLTRA, Honorato | Director | Calle 221 No 63, 46182 La Canyada (Paterna) FOREIGN Valencia Spain | Spanish | Managing Director | 109010520001 | |||||
MORENO TARAZONA, Manuel | Director | C/Alvaro De Bazan 12, 46010 FOREIGN Valencia Spain | Spanish | Director | 107785860001 | |||||
PONS ANDREU, Jose Vicente | Director | C/Denia, 58, Pl.2,, Pta 4, FOREIGN Valencia Spain | Spanish | Director | 107650090001 | |||||
POPE, Sarah Joanne | Director | Masters House 107 Hammersmith Road W14 0QH London | England | English | Managing Director | 132792560001 | ||||
RAFFY, Sylvain Patrice | Director | Overseal DE12 6JX Swadlincote Park Road United Kingdom | France | French | Company Director | 196937340001 | ||||
RIGAUD, Ollivier Yvan Antoine Raphael | Director | Overseal DE12 6JX Swadlincote Park Road United Kingdom | France | French | Company Director | 196937350001 | ||||
RUDDICK, Ian William | Director | 32 Woodend Drive SL5 9BG Ascot Berkshire | United Kingdom | British | Director | 98350001 | ||||
SCHURCH, Michael John | Director | 1 Aldersey Road GU1 2ER Guildford Surrey | United Kingdom | British | Director | 42065200002 | ||||
WAINWRIGHT, Andrew Mark | Director | 8 Ambleside Gamston NG2 6NA Nottingham | England | British | Managing Director | 45418860003 | ||||
WAINWRIGHT, Andrew Mark | Director | 137 Blake Road West Bridgford NG2 5LA Nottingham | British | Director | 45418860002 | |||||
WOODMORE, Michael Brian | Director | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | England | British | Director | 37177620001 |
Who are the persons with significant control of NATUREX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Givaudan Sa | Apr 06, 2016 | 1214 Vernier Vernier 5 Chemin De La Parfumerie Switzerland | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does NATUREX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
All assets debenture | Created On Jan 29, 2009 Delivered On Jan 31, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 01, 2008 Delivered On May 02, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 03, 2001 Delivered On Nov 12, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The freehold property known at park road, swains park estate, overseal t/no: LT327430. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Nov 03, 2001 Delivered On Nov 07, 2001 | Satisfied | Amount secured All obligations and liabilities due or to become due from each obligor (as defined) to the chargee and the secured parties (as defined) under the financing documents (as defined) | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture between rhm group one limited, the chargors and the chargees (all as defined) | Created On Sep 11, 2000 Delivered On Sep 23, 2000 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor to the chargee (or any of them) under the finance documents (or any of them), together with all costs charges and expenses incurred by the lenders (or any of them) in connection with the protection, preservation or enforcement of it's respective rights under the finance documents for which any obligor is liable under the finance documents except any obligation, which, if it were so included, would result in the debenture contravening 151 of the companies act 1985, section 60 of the republic of ireland act 1963 or companies (northern ireland) order 1996. | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Apr 13, 2000 Acquired On Feb 18, 2002 Delivered On Feb 22, 2002 | Satisfied | Amount secured All monies owed by the seller to the secured parties | |
Short particulars .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 14, 1977 Delivered On Apr 27, 1977 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Undertaking and all property and assets present and future including goodwill book debts & all buildings fixtures, fixed plant & machinery, fixed & floating charges. | ||||
Persons Entitled
| ||||
Transactions
|
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