SENSIENT FLAVORS LIMITED

SENSIENT FLAVORS LIMITED

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

    Company NameSENSIENT FLAVORS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01514781
    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 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 AddressNo

    What were the previous names of SENSIENT FLAVORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SENSIENT FLAVORS WALES LIMITEDJan 22, 2001Jan 22, 2001
    RED STAR BIOPRODUCTS LIMITEDOct 18, 1996Oct 18, 1996
    CHAMPLAIN PROTEX LIMITEDDec 31, 1981Dec 31, 1981
    KENNAX LIMITEDAug 29, 1980Aug 29, 1980

    What are the latest accounts for SENSIENT FLAVORS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SENSIENT FLAVORS LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for SENSIENT FLAVORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    36 pagesAA

    Appointment of Mr Jeffrey Kenneth Smits as a director on Jun 10, 2025

    2 pagesAP01

    Termination of appointment of Amy Michelle Agallar as a director on Jun 10, 2025

    1 pagesTM01

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Mar 12, 2021 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    30 pagesAA

    Termination of appointment of Michael Francois De Meyer as a director on Jun 01, 2020

    1 pagesTM01

    Appointment of Mr Michael Edward George as a director on Jun 01, 2020

    2 pagesAP01

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    25 pagesAA

    Appointment of Mr Noah John Rasmussen as a director on Sep 17, 2019

    2 pagesAP01

    Termination of appointment of Jeffrey Thomas Makal as a director on Sep 17, 2019

    1 pagesTM01

    Confirmation statement made on Mar 12, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    25 pagesAA

    Confirmation statement made on Mar 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    23 pagesAA

    Who are the officers of SENSIENT FLAVORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Michael Edward
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Buckinghamshire
    Director
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Buckinghamshire
    EnglandBritish270816350001
    SMITS, Jeffrey Kenneth
    E Wisconsin Avenue
    Suite1100
    53202 Milwaukee
    777
    Wisconsin
    United States
    Director
    E Wisconsin Avenue
    Suite1100
    53202 Milwaukee
    777
    Wisconsin
    United States
    United StatesAmerican337808990001
    FARMER, Adrian John
    12 Church Road
    Bitton
    BS15 6HH Bristol
    Avon
    Secretary
    12 Church Road
    Bitton
    BS15 6HH Bristol
    Avon
    British26228430001
    FOELL, Darrell William
    2405 Merlin Way
    Brookfield 53045-1604
    FOREIGN Wisconsin Usa
    Secretary
    2405 Merlin Way
    Brookfield 53045-1604
    FOREIGN Wisconsin Usa
    American64266640001
    O'REILLY, Terrence
    6285 Parkview Road
    Greendale
    Wisconsin
    53219
    Usa
    Secretary
    6285 Parkview Road
    Greendale
    Wisconsin
    53219
    Usa
    British40824060001
    GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
    New Change
    EC4M 9AF London
    One
    Secretary
    New Change
    EC4M 9AF London
    One
    48725320001
    AGALLAR, Amy Michelle
    777 E Wisconsin Avenue
    Suite 1100
    Milwaukee
    Sensient Technologies Corporate
    Wi 53202
    United States
    Director
    777 E Wisconsin Avenue
    Suite 1100
    Milwaukee
    Sensient Technologies Corporate
    Wi 53202
    United States
    United StatesAmerican281197620001
    DE MEYER, Michael Francois
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Buckinghamshire
    Director
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Buckinghamshire
    United KingdomBritish194534720001
    FARMER, Adrian John
    Station House
    61 Midland Road
    MK46 4BP Olney
    Buckinghamshire
    Director
    Station House
    61 Midland Road
    MK46 4BP Olney
    Buckinghamshire
    British26228430003
    FOELL, Darrell William
    2405 Merlin Way
    Brookfield 53045-1604
    FOREIGN Wisconsin Usa
    Director
    2405 Merlin Way
    Brookfield 53045-1604
    FOREIGN Wisconsin Usa
    American64266640001
    HEESTERMAN, Paul Johannes
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Buckinghamshire
    Director
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Buckinghamshire
    United KingdomAustralian159701940001
    HOLUBOWIGH, Leonard
    17 Evergreen Road
    West Caliwell
    New Jersey 07006
    Usa
    Director
    17 Evergreen Road
    West Caliwell
    New Jersey 07006
    Usa
    American26228440001
    LAWLOR, Christopher L
    10425 N. Birch Ct
    Mequon
    Wisconsin 53092
    Usa
    Director
    10425 N. Birch Ct
    Mequon
    Wisconsin 53092
    Usa
    American77901610001
    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 StatesAmerican105201830001
    MCDIARMID, William Hurton
    141 Valecrest Drive
    Etobicome
    FOREIGN Ontario
    Canada
    Director
    141 Valecrest Drive
    Etobicome
    FOREIGN Ontario
    Canada
    Canadian26228450001
    MILLER, Chris
    1 Scotdale Drive
    Cambridge
    FOREIGN Ontario
    Canada
    Director
    1 Scotdale Drive
    Cambridge
    FOREIGN Ontario
    Canada
    Canadian26228460002
    O'REILLY, Terrence
    6285 Parkview Road
    Greendale
    Wisconsin
    53219
    Usa
    Director
    6285 Parkview Road
    Greendale
    Wisconsin
    53219
    Usa
    British40824060001
    RASMUSSEN, Noah John
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Buckinghamshire
    Director
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Buckinghamshire
    United StatesAmerican262555560001
    RICH, Colwyn George
    Puslinch
    FOREIGN Ontario Nob 2jo
    Canada
    Director
    Puslinch
    FOREIGN Ontario Nob 2jo
    Canada
    Canadian26228470001
    RICH, Jane Elizabeth
    Chestnut Lodge
    Falcondale Drive
    SA48 7SR Lampeter
    Dyfed
    Director
    Chestnut Lodge
    Falcondale Drive
    SA48 7SR Lampeter
    Dyfed
    British26228480001
    SONNENBERG, Steffen, Dr
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Buckinghamshire
    Director
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Buckinghamshire
    United KingdomGerman186144960001

    Who are the persons with significant control of SENSIENT FLAVORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sensient Holdings Uk
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Sensient Holdings Uk
    England
    Apr 06, 2016
    Bilton Road
    Bletchley
    MK1 1HP Milton Keynes
    Sensient Holdings Uk
    England
    No
    Legal FormPrivate Unlimited Company
    Legal AuthorityCompanies Act 2006
    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