DANISCO HOLDINGS (UK) LIMITED
Overview
| Company Name | DANISCO HOLDINGS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01798759 |
| 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 DANISCO HOLDINGS (UK) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is DANISCO HOLDINGS (UK) LIMITED located?
| Registered Office Address | C/O Duddery Hill CB9 8LG Haverhill Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANISCO HOLDINGS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CULTOR UK LIMITED | Apr 11, 1989 | Apr 11, 1989 |
| FINNSUGAR UK LIMITED | Nov 29, 1984 | Nov 29, 1984 |
| AVONSHARE LIMITED | Mar 09, 1984 | Mar 09, 1984 |
What are the latest accounts for DANISCO HOLDINGS (UK) 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 DANISCO HOLDINGS (UK) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Nov 27, 2025 |
| Next Confirmation Statement Due | Dec 11, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2024 |
| Overdue | Yes |
What are the latest filings for DANISCO HOLDINGS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||||||||||
Register(s) moved to registered office address C/O Duddery Hill Haverhill Suffolk CB9 8LG | 1 pages | AD04 | ||||||||||
Appointment of Vincent Claps as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Brian Albright as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Linda Young Plunkett as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Raymond Lee as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Roger Etheridge as a director on May 01, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Angela Ruth Strzelecki as a director on May 01, 2025 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT | 1 pages | AD03 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 23, 2024
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||||||||||
Notification of International Flavors & Fragrances Inc. as a person with significant control on Feb 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Dupont De Nemours, Inc. as a person with significant control on Feb 01, 2021 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on Mar 04, 2024 | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from 54 Portland Place London W1B 1DY England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||||||||||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box PO Box 777 PO Box 777 High Street Marlborough Wiltshire SN8 1XN England to C/O Duddery Hill Haverhill Suffolk CB9 8LG on Oct 20, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Duncan Roger Etheridge as a director on Jan 21, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of DANISCO HOLDINGS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ALBRIGHT, Brian | Director | Duddery Hill CB9 8LG Haverhill C/O Suffolk England | United States | American | 335359040001 | |||||||||
| CLAPS, Vincent | Director | Duddery Hill CB9 8LG Haverhill C/O Suffolk England | United States | American | 335359070001 | |||||||||
| STRZELECKI, Angela Ruth | Director | Duddery Hill CB9 8LG Haverhill C/O Duddery Hill Suffolk England | United States | American | 335316990001 | |||||||||
| CALDER, Brian James | Secretary | 14 Chatsworth Avenue NN15 6XN Kettering Northamptonshire | British | 27683870005 | ||||||||||
| KURKINEN, Juha Aimo | Secretary | Kyllikinporitti 2 Sf-00240 FOREIGN Helsinki Finland | British | 3477800001 | ||||||||||
| LARSEN, Jesper | Secretary | 47 St Thomas' Square CB1 3TG Cambridge Cambridgeshire | Denmark | 102180430001 | ||||||||||
| PERRETT, Keith John | Secretary | 27 Fairdown Avenue BA13 3HS Westbury Wiltshire | British | 16986040002 | ||||||||||
| PESOLA, Timo | Secretary | 74 Downs Wood KT18 5UL Epsom Surrey | British | 33233050002 | ||||||||||
| PORRITT, Jacquelyn Ann | Secretary | 11 Boyes Crescent London Colney AL2 1UB St. Albans Hertfordshire | British | 95798010002 | ||||||||||
| REHU, Petieri | Secretary | 14 Hill House Drive RH2 8BH Reigate Surrey | Finnish | 74027900002 | ||||||||||
| ROOS, Harri | Secretary | 5 Shires Close KT21 2LT Ashtead Surrey | Finnish | 49128750001 | ||||||||||
| TINKER, Paul | Secretary | 23 Vogan Close RH2 8AT Reigate Surrey | British | 68114760001 | ||||||||||
| WARD, Laura Jane | Secretary | 48 Northampton Road Earls Barton NN6 0HE Northampton Northamptonshire | British | 90636700001 | ||||||||||
| BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
| WAF SECRETARIES LIMITED | Secretary | c/o C/O Thrings Llp Counterslip BS1 6BX Bristol The Paragon United Kingdom |
| 124216510005 | ||||||||||
| BAKER, Andrew | Director | c/o Dupont (Uk) Limited Wedgewood Way SG1 4QN Stevenage Dupont (Uk) Limited Hertfordshire England | England | British | 108491980001 | |||||||||
| BUCH LUND, Peter | Director | Cultor Oy PO BOX 105 Sf-00241 FOREIGN Helsinki Finland | Finnish | 31821260001 | ||||||||||
| CONSTANT, Stephane Camille | Director | Ailesbury Court High Street 777 SN8 1AA Marlborough Market House Wiltshire England | France | French | 141146800002 | |||||||||
| DUCKWORTH, Peter Edgar | Director | 6 Brokes Road RH2 9LP Reigate Surrey | United Kingdom | British | 1532870001 | |||||||||
| ETHERIDGE, Duncan Roger | Director | Duddery Hill CB9 8LG Haverhill C/O Suffolk England | England | British | 292143040001 | |||||||||
| FRANKENHAEUSER, Carl Filip | Director | Bengtsbacken Kulloby 06830 FOREIGN Finland | Finnish | 57749130001 | ||||||||||
| GOUGH, Adrian Paul | Director | 4th Floor Kings Court London Road SG1 2NG Stevenage Du Pont (U.K.) Limited United Kingdom | United Kingdom | British | 127582310002 | |||||||||
| KHAN, Gulshan Nawab | Director | 32 Abinger Drive RH1 6SY Redhill Surrey | England | British | 98500660002 | |||||||||
| KURKINEN, Juha Aimo | Director | Rysa Kuja 10 02260 Espoo Finland | Finnish | 26293420002 | ||||||||||
| LAUGHTON, James Finlayson Knox | Director | Ailesbury Court High Street 777 SN8 1AA Marlborough Market House Wiltshire England | England | British | 93919800002 | |||||||||
| LEE, Kevin Raymond | Director | 6 North Street DT8 3DZ Beaminster Danisco Uk Ltd Dorset United Kingdom | United Kingdom | British | 278871580001 | |||||||||
| MATTSSON, Bjorn Evert Alexander | Director | Jakalakuja 4 Sf-21600 FOREIGN Parainen Finland | Finnish | 52742830001 | ||||||||||
| O'SULLIVAN, Donal | Director | 7 Old Chapel Road IRISH Caragh Naas County Kildare Ireland | Irish | 124143020001 | ||||||||||
| PLUNKETT, Linda Young | Director | KA26 9JN Girvan Ladyburn Works Ayrshire Scotland | United Kingdom | British | 278871610001 | |||||||||
| PORRITT, Jacquelyn Ann | Director | 11 Boyes Crescent London Colney AL2 1UB St. Albans Hertfordshire | British | 95798010002 | ||||||||||
| REDSHAW, Simon | Director | Ailesbury Court High Street 777 SN8 1AA Marlborough Market House Wiltshire England | England | British | 141034690002 | |||||||||
| REEVE, Stephen | Director | London Road SG1 2NG Stevenage Kings Court United Kingdom | England | British | 195748670001 | |||||||||
| REMIJN, Aalbert | Director | Churchfield House Hinxton Grange Hinxton CB10 1RG Saffron Walden Essex | United Kingdom | Dutch | 103330990002 | |||||||||
| SORSA, Pekka | Director | 15 High Trees Road RH2 7EH Reigate Surrey | Finnish | 1526360001 | ||||||||||
| SPENCE, David | Director | Clooney Road Maydown BT47 6TU Londonderry 60 United Kingdom | Northern Ireland | British | 257090620001 |
Who are the persons with significant control of DANISCO HOLDINGS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Flavors & Fragrances Inc. | Feb 01, 2021 | West 57th Street NY10019 New York 521 Ny United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dupont De Nemours, Inc. | Sep 01, 2017 | Centre Road 19805 Wilmington 974 Delaware United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| E. I. Du Pont De Nemours And Company | Apr 06, 2016 | Centre Road Wilmington 974 19805 Usa | Yes | ||||||||||
| |||||||||||||
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