SENSIENT FLAVORS LIMITED
Overview
| Company Name | SENSIENT FLAVORS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01514781 |
| 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 FLAVORS LIMITED?
- Other processing and preserving of fruit and vegetables (10390) / Manufacturing
Where is SENSIENT FLAVORS LIMITED located?
| Registered Office Address | Bilton Road Bletchley MK1 1HP Milton Keynes Buckinghamshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SENSIENT FLAVORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SENSIENT FLAVORS WALES LIMITED | Jan 22, 2001 | Jan 22, 2001 |
| RED STAR BIOPRODUCTS LIMITED | Oct 18, 1996 | Oct 18, 1996 |
| CHAMPLAIN PROTEX LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| KENNAX LIMITED | Aug 29, 1980 | Aug 29, 1980 |
What are the latest accounts for SENSIENT FLAVORS LIMITED?
| 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 FLAVORS LIMITED?
| Last Confirmation Statement Made Up To | Mar 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 12, 2025 |
| Overdue | No |
What are the latest filings for SENSIENT FLAVORS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Appointment of Mr Jeffrey Kenneth Smits as a director on Jun 10, 2025 | 2 pages | AP01 | ||
Termination of appointment of Amy Michelle Agallar as a director on Jun 10, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 34 pages | AA | ||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 34 pages | AA | ||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Amy Michelle Agallar as a director on Dec 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Noah John Rasmussen as a director on Dec 09, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Termination of appointment of Michael Francois De Meyer as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael Edward George as a director on Jun 01, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 25 pages | AA | ||
Appointment of Mr Noah John Rasmussen as a director on Sep 17, 2019 | 2 pages | AP01 | ||
Termination of appointment of Jeffrey Thomas Makal as a director on Sep 17, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 25 pages | AA | ||
Confirmation statement made on Mar 05, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 23 pages | AA | ||
Who are the officers of SENSIENT FLAVORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Michael Edward | Director | Bilton Road Bletchley MK1 1HP Milton Keynes Buckinghamshire | England | British | 270816350001 | |||||
| SMITS, Jeffrey Kenneth | Director | E Wisconsin Avenue Suite1100 53202 Milwaukee 777 Wisconsin United States | United States | American | 337808990001 | |||||
| FARMER, Adrian John | Secretary | 12 Church Road Bitton BS15 6HH Bristol Avon | British | 26228430001 | ||||||
| FOELL, Darrell William | Secretary | 2405 Merlin Way Brookfield 53045-1604 FOREIGN Wisconsin Usa | American | 64266640001 | ||||||
| O'REILLY, Terrence | Secretary | 6285 Parkview Road Greendale Wisconsin 53219 Usa | British | 40824060001 | ||||||
| GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | New Change EC4M 9AF London One | 48725320001 | |||||||
| AGALLAR, Amy Michelle | Director | 777 E Wisconsin Avenue Suite 1100 Milwaukee Sensient Technologies Corporate Wi 53202 United States | United States | American | 281197620001 | |||||
| DE MEYER, Michael Francois | Director | Bilton Road Bletchley MK1 1HP Milton Keynes Buckinghamshire | United Kingdom | British | 194534720001 | |||||
| FARMER, Adrian John | Director | Station House 61 Midland Road MK46 4BP Olney Buckinghamshire | British | 26228430003 | ||||||
| FOELL, Darrell William | Director | 2405 Merlin Way Brookfield 53045-1604 FOREIGN Wisconsin Usa | American | 64266640001 | ||||||
| HEESTERMAN, Paul Johannes | Director | Bilton Road Bletchley MK1 1HP Milton Keynes Buckinghamshire | United Kingdom | Australian | 159701940001 | |||||
| HOLUBOWIGH, Leonard | Director | 17 Evergreen Road West Caliwell New Jersey 07006 Usa | American | 26228440001 | ||||||
| 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 | |||||
| MCDIARMID, William Hurton | Director | 141 Valecrest Drive Etobicome FOREIGN Ontario Canada | Canadian | 26228450001 | ||||||
| MILLER, Chris | Director | 1 Scotdale Drive Cambridge FOREIGN Ontario Canada | Canadian | 26228460002 | ||||||
| O'REILLY, Terrence | Director | 6285 Parkview Road Greendale Wisconsin 53219 Usa | British | 40824060001 | ||||||
| RASMUSSEN, Noah John | Director | Bilton Road Bletchley MK1 1HP Milton Keynes Buckinghamshire | United States | American | 262555560001 | |||||
| RICH, Colwyn George | Director | Puslinch FOREIGN Ontario Nob 2jo Canada | Canadian | 26228470001 | ||||||
| RICH, Jane Elizabeth | Director | Chestnut Lodge Falcondale Drive SA48 7SR Lampeter Dyfed | British | 26228480001 | ||||||
| SONNENBERG, Steffen, Dr | Director | Bilton Road Bletchley MK1 1HP Milton Keynes Buckinghamshire | United Kingdom | German | 186144960001 |
Who are the persons with significant control of SENSIENT FLAVORS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Sensient Holdings Uk | Apr 06, 2016 | Bilton Road Bletchley MK1 1HP Milton Keynes Sensient Holdings Uk 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