NATUREX LIMITED

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

    Company NameNATUREX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01032432
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of NATUREX LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVERSEAL NATURAL INGREDIENTS LIMITEDJan 31, 2005Jan 31, 2005
    OVERSEAL FOODS LIMITEDNov 24, 1971Nov 24, 1971

    What are the latest accounts for NATUREX LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for NATUREX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 02, 2022 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 01, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 01/06/2022
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on Sep 02, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Confirmation statement made on Sep 02, 2020 with updates

    4 pagesCS01

    Change of details for Naturex, Societe Anonyme as a person with significant control on May 29, 2020

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on Sep 02, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Full accounts made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Sep 07, 2018 with updates

    5 pagesCS01

    Appointment of Sean Cumiskey as a director on Nov 16, 2018

    2 pagesAP01

    Termination of appointment of Oreste Cesco Fieschi as a director on Nov 16, 2018

    1 pagesTM01

    Termination of appointment of Alexis Laurent Mayer as a director on Nov 16, 2018

    1 pagesTM01

    Appointment of Mr Pradeep Parmar as a director on Nov 16, 2018

    2 pagesAP01

    Termination of appointment of Anthony George Hunter as a secretary on Apr 30, 2017

    1 pagesTM02

    Who are the officers of NATUREX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUMISKEY, Sean
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Givaudan Uk Limited
    Kent
    England
    Director
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Givaudan Uk Limited
    Kent
    England
    EnglandBritishVice President Sales Benelux Germany Poland252892670001
    PARMAR, Pradeep
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Givaudan Uk Limited
    Kent
    England
    Director
    Kennington Road
    Willesborough
    TN24 0LT Ashford
    Givaudan Uk Limited
    Kent
    England
    EnglandBritishFinance Director207660210001
    BURTON, Denise Patricia
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    Secretary
    55 Kingston Hill Place
    Kingston Hill
    KT2 7QY Kingston Upon Thames
    Surrey
    British47432570002
    HUNTER, Anthony George
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    Secretary
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    British66859190003
    MILLER, Roger Keith
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    Secretary
    Hatters Barn
    Stockwell Lane Little Meadle
    HP17 9UG Aylesbury
    Buckinghamshire
    British120645920001
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Secretary
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    British37177620001
    BARROCHE, Loic Joel
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    Director
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    FranceFrenchSenior Vice-President General Manager217130900001
    BOYD, Colin George
    14 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    West Midlands
    Director
    14 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    West Midlands
    BritishDirector807700001
    COLLINS, Paul
    268 Burton Road
    Midway Swadlincote
    DE23 6AA Derby
    Derbyshire
    Director
    268 Burton Road
    Midway Swadlincote
    DE23 6AA Derby
    Derbyshire
    BritishDirector81108830001
    DIKANSKY, Jacques Roger Maurice
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    FranceFrenchPresident And Ceo148095800001
    DUNCAN, Ian Alexander
    Durham House
    Durham Place
    SW3 4ET London
    Director
    Durham House
    Durham Place
    SW3 4ET London
    United KingdomBritishCompany Director27300002
    FIESCHI, Oreste Cesco
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    Director
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    FranceBrazilianCompany Director239369550001
    FLEMING, Christine Jane
    7 St Peters Close
    Speen
    HP27 0SS Princes Risborough
    Buckinghamshire
    Director
    7 St Peters Close
    Speen
    HP27 0SS Princes Risborough
    Buckinghamshire
    BritishChartered Accountant60958020002
    GAYDIER, Francois Marie
    28 Piso 3
    08950 Esplugues De Llobregat
    Barcelona
    Carrer Juli Culebras I Barba
    Spain
    Director
    28 Piso 3
    08950 Esplugues De Llobregat
    Barcelona
    Carrer Juli Culebras I Barba
    Spain
    FrenchChief Executive Officer132793900002
    GREGORI BOHIGUES, Federico
    C/San Vicente, No 95-6-6
    FOREIGN Valencia
    Spain
    Director
    C/San Vicente, No 95-6-6
    FOREIGN Valencia
    Spain
    SpanishFinancial Manager109010600001
    HANDLEY, John Roland
    The Old Vicarage
    Askham Bryan
    YO2 3QU York
    Director
    The Old Vicarage
    Askham Bryan
    YO2 3QU York
    BritishDirector4407090001
    LAMBERT, Thierry Patrick
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    FranceFrenchCompany Director148095790001
    LEWIS, David
    Pennyfield 9 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    Director
    Pennyfield 9 Pitch Pond Close
    Knotty Green
    HP9 1XY Beaconsfield
    Buckinghamshire
    United KingdomBritishDirector69920630001
    LOZANO-LOZANO, Daniel
    18--1-6b
    Madrid
    La Maso Street
    Spain
    Director
    18--1-6b
    Madrid
    La Maso Street
    Spain
    SpanishCompany Director140001110001
    MARCHANT, Richard Norman
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    Director
    60 The Mount
    Curdworth
    B76 9HR Sutton Coldfield
    West Midlands
    BritishCompany Secretary/Director26880001
    MAYER, Alexis Laurent
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    Director
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    FranceFrenchCompany Director239369050001
    MCBRIDE, William Struan
    18 Coldharbour Lane
    Hildenborough
    TN11 9JT Tonbridge
    Kent
    Director
    18 Coldharbour Lane
    Hildenborough
    TN11 9JT Tonbridge
    Kent
    United KingdomBritishCompany Director49516770002
    MONZO OLTRA, Honorato
    Calle 221 No 63, 46182 La Canyada
    (Paterna)
    FOREIGN Valencia
    Spain
    Director
    Calle 221 No 63, 46182 La Canyada
    (Paterna)
    FOREIGN Valencia
    Spain
    SpanishManaging Director109010520001
    MORENO TARAZONA, Manuel
    C/Alvaro De Bazan 12, 46010
    FOREIGN Valencia
    Spain
    Director
    C/Alvaro De Bazan 12, 46010
    FOREIGN Valencia
    Spain
    SpanishDirector107785860001
    PONS ANDREU, Jose Vicente
    C/Denia, 58, Pl.2,, Pta 4,
    FOREIGN Valencia
    Spain
    Director
    C/Denia, 58, Pl.2,, Pta 4,
    FOREIGN Valencia
    Spain
    SpanishDirector107650090001
    POPE, Sarah Joanne
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    EnglandEnglishManaging Director132792560001
    RAFFY, Sylvain Patrice
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    Director
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    FranceFrenchCompany Director196937340001
    RIGAUD, Ollivier Yvan Antoine Raphael
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    Director
    Overseal
    DE12 6JX Swadlincote
    Park Road
    United Kingdom
    FranceFrenchCompany Director196937350001
    RUDDICK, Ian William
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    Director
    32 Woodend Drive
    SL5 9BG Ascot
    Berkshire
    United KingdomBritishDirector98350001
    SCHURCH, Michael John
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    Director
    1 Aldersey Road
    GU1 2ER Guildford
    Surrey
    United KingdomBritishDirector42065200002
    WAINWRIGHT, Andrew Mark
    8 Ambleside
    Gamston
    NG2 6NA Nottingham
    Director
    8 Ambleside
    Gamston
    NG2 6NA Nottingham
    EnglandBritishManaging Director45418860003
    WAINWRIGHT, Andrew Mark
    137 Blake Road
    West Bridgford
    NG2 5LA Nottingham
    Director
    137 Blake Road
    West Bridgford
    NG2 5LA Nottingham
    BritishDirector45418860002
    WOODMORE, Michael Brian
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    Director
    59 Terrington Hill
    SL7 2RE Marlow
    Buckinghamshire
    EnglandBritishDirector37177620001

    Who are the persons with significant control of NATUREX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Givaudan Sa
    1214 Vernier
    Vernier
    5 Chemin De La Parfumerie
    Switzerland
    Apr 06, 2016
    1214 Vernier
    Vernier
    5 Chemin De La Parfumerie
    Switzerland
    No
    Legal FormCorporate
    Country RegisteredFrance
    Legal AuthorityFrance
    Place RegisteredFrance
    Registration Number384093563
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NATUREX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jan 31, 2009Registration of a charge (395)
    • Oct 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • May 02, 2008Registration of a charge (395)
    • Jun 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 12, 2001Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I Investments PLC,London,as Trustee for the Secured Parties
    Transactions
    • Nov 07, 2001Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York (As "Security Agent")
    Transactions
    • Sep 23, 2000Registration of a charge (395)
    • May 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 22, 2002Registration of an acquisition (400)
    • Aug 02, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 27, 1977Registration of a charge
    • May 27, 1995Statement of satisfaction of a charge in full or part (403a)

    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