DANISCO HOLDINGS (UK) LIMITED

DANISCO HOLDINGS (UK) LIMITED

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

    Company NameDANISCO HOLDINGS (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01798759
    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 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 AddressNo

    What were the previous names of DANISCO HOLDINGS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CULTOR UK LIMITEDApr 11, 1989Apr 11, 1989
    FINNSUGAR UK LIMITEDNov 29, 1984Nov 29, 1984
    AVONSHARE LIMITEDMar 09, 1984Mar 09, 1984

    What are the latest accounts for DANISCO HOLDINGS (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for DANISCO HOLDINGS (UK) LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2025
    Next Confirmation Statement DueDec 11, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2024
    OverdueNo

    What are the latest filings for DANISCO HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered office address C/O Duddery Hill Haverhill Suffolk CB9 8LG

    1 pagesAD04

    Appointment of Vincent Claps as a director on May 01, 2025

    2 pagesAP01

    Appointment of Brian Albright as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Linda Young Plunkett as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of Kevin Raymond Lee as a director on May 01, 2025

    1 pagesTM01

    Termination of appointment of Duncan Roger Etheridge as a director on May 01, 2025

    1 pagesTM01

    Appointment of Angela Ruth Strzelecki as a director on May 01, 2025

    2 pagesAP01

    Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT

    1 pagesAD03

    legacy

    1 pagesSH20

    Statement of capital on Dec 23, 2024

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Notification of International Flavors & Fragrances Inc. as a person with significant control on Feb 01, 2021

    2 pagesPSC02

    Cessation of Dupont De Nemours, Inc. as a person with significant control on Feb 01, 2021

    1 pagesPSC07

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Broughton Secretaries Limited as a secretary on Mar 04, 2024

    1 pagesTM02

    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 pagesAD02

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Duncan Roger Etheridge as a director on Jan 21, 2022

    2 pagesAP01

    Appointment of Broughton Secretaries Limited as a secretary on Jan 19, 2022

    2 pagesAP04

    Who are the officers of DANISCO HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBRIGHT, Brian
    Duddery Hill
    CB9 8LG Haverhill
    C/O
    Suffolk
    England
    Director
    Duddery Hill
    CB9 8LG Haverhill
    C/O
    Suffolk
    England
    United StatesAmericanSvp Of Operations And Manufacturing335359040001
    CLAPS, Vincent
    Duddery Hill
    CB9 8LG Haverhill
    C/O
    Suffolk
    England
    Director
    Duddery Hill
    CB9 8LG Haverhill
    C/O
    Suffolk
    England
    United StatesAmericanVp Finance, Pharma Solutions335359070001
    STRZELECKI, Angela Ruth
    Duddery Hill
    CB9 8LG Haverhill
    C/O Duddery Hill
    Suffolk
    England
    Director
    Duddery Hill
    CB9 8LG Haverhill
    C/O Duddery Hill
    Suffolk
    England
    United StatesAmericanPresident335316990001
    CALDER, Brian James
    14 Chatsworth Avenue
    NN15 6XN Kettering
    Northamptonshire
    Secretary
    14 Chatsworth Avenue
    NN15 6XN Kettering
    Northamptonshire
    British27683870005
    KURKINEN, Juha Aimo
    Kyllikinporitti 2
    Sf-00240
    FOREIGN Helsinki
    Finland
    Secretary
    Kyllikinporitti 2
    Sf-00240
    FOREIGN Helsinki
    Finland
    British3477800001
    LARSEN, Jesper
    47 St Thomas' Square
    CB1 3TG Cambridge
    Cambridgeshire
    Secretary
    47 St Thomas' Square
    CB1 3TG Cambridge
    Cambridgeshire
    DenmarkFinance Manager102180430001
    PERRETT, Keith John
    27 Fairdown Avenue
    BA13 3HS Westbury
    Wiltshire
    Secretary
    27 Fairdown Avenue
    BA13 3HS Westbury
    Wiltshire
    BritishAccountant16986040002
    PESOLA, Timo
    74 Downs Wood
    KT18 5UL Epsom
    Surrey
    Secretary
    74 Downs Wood
    KT18 5UL Epsom
    Surrey
    British33233050002
    PORRITT, Jacquelyn Ann
    11 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Hertfordshire
    Secretary
    11 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Hertfordshire
    BritishGeneral Manager95798010002
    REHU, Petieri
    14 Hill House Drive
    RH2 8BH Reigate
    Surrey
    Secretary
    14 Hill House Drive
    RH2 8BH Reigate
    Surrey
    FinnishAccountant74027900002
    ROOS, Harri
    5 Shires Close
    KT21 2LT Ashtead
    Surrey
    Secretary
    5 Shires Close
    KT21 2LT Ashtead
    Surrey
    Finnish49128750001
    TINKER, Paul
    23 Vogan Close
    RH2 8AT Reigate
    Surrey
    Secretary
    23 Vogan Close
    RH2 8AT Reigate
    Surrey
    BritishAccountant68114760001
    WARD, Laura Jane
    48 Northampton Road
    Earls Barton
    NN6 0HE Northampton
    Northamptonshire
    Secretary
    48 Northampton Road
    Earls Barton
    NN6 0HE Northampton
    Northamptonshire
    British90636700001
    BROUGHTON SECRETARIES LIMITED
    Portland Place
    W1B 1DY London
    54
    England
    Secretary
    Portland Place
    W1B 1DY London
    54
    England
    Identification TypeUK Limited Company
    Registration Number04569914
    86181860001
    WAF SECRETARIES LIMITED
    c/o C/O Thrings Llp
    Counterslip
    BS1 6BX Bristol
    The Paragon
    United Kingdom
    Secretary
    c/o C/O Thrings Llp
    Counterslip
    BS1 6BX Bristol
    The Paragon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02705604
    124216510005
    BAKER, Andrew
    c/o Dupont (Uk) Limited
    Wedgewood Way
    SG1 4QN Stevenage
    Dupont (Uk) Limited
    Hertfordshire
    England
    Director
    c/o Dupont (Uk) Limited
    Wedgewood Way
    SG1 4QN Stevenage
    Dupont (Uk) Limited
    Hertfordshire
    England
    EnglandBritishFinance Contoller108491980001
    BUCH LUND, Peter
    Cultor Oy
    PO BOX 105 Sf-00241
    FOREIGN Helsinki
    Finland
    Director
    Cultor Oy
    PO BOX 105 Sf-00241
    FOREIGN Helsinki
    Finland
    FinnishGroup Vice President Technology31821260001
    CONSTANT, Stephane Camille
    Ailesbury Court
    High Street
    777
    SN8 1AA Marlborough
    Market House
    Wiltshire
    England
    Director
    Ailesbury Court
    High Street
    777
    SN8 1AA Marlborough
    Market House
    Wiltshire
    England
    FranceFrenchVice President141146800002
    DUCKWORTH, Peter Edgar
    6 Brokes Road
    RH2 9LP Reigate
    Surrey
    Director
    6 Brokes Road
    RH2 9LP Reigate
    Surrey
    United KingdomBritishManaging Director1532870001
    ETHERIDGE, Duncan Roger
    Duddery Hill
    CB9 8LG Haverhill
    C/O
    Suffolk
    England
    Director
    Duddery Hill
    CB9 8LG Haverhill
    C/O
    Suffolk
    England
    EnglandBritishDirector292143040001
    FRANKENHAEUSER, Carl Filip
    Bengtsbacken
    Kulloby 06830
    FOREIGN Finland
    Director
    Bengtsbacken
    Kulloby 06830
    FOREIGN Finland
    FinnishDirector57749130001
    GOUGH, Adrian Paul
    4th Floor Kings Court
    London Road
    SG1 2NG Stevenage
    Du Pont (U.K.) Limited
    United Kingdom
    Director
    4th Floor Kings Court
    London Road
    SG1 2NG Stevenage
    Du Pont (U.K.) Limited
    United Kingdom
    United KingdomBritishBusiness Development Manager127582310002
    KHAN, Gulshan Nawab
    32 Abinger Drive
    RH1 6SY Redhill
    Surrey
    Director
    32 Abinger Drive
    RH1 6SY Redhill
    Surrey
    EnglandBritishAccountant98500660002
    KURKINEN, Juha Aimo
    Rysa Kuja 10
    02260 Espoo
    Finland
    Director
    Rysa Kuja 10
    02260 Espoo
    Finland
    FinnishDirector26293420002
    LAUGHTON, James Finlayson Knox
    Ailesbury Court
    High Street
    777
    SN8 1AA Marlborough
    Market House
    Wiltshire
    England
    Director
    Ailesbury Court
    High Street
    777
    SN8 1AA Marlborough
    Market House
    Wiltshire
    England
    EnglandBritishCompany Director93919800002
    LEE, Kevin Raymond
    6 North Street
    DT8 3DZ Beaminster
    Danisco Uk Ltd
    Dorset
    United Kingdom
    Director
    6 North Street
    DT8 3DZ Beaminster
    Danisco Uk Ltd
    Dorset
    United Kingdom
    United KingdomBritishManufacturing And Supply Chain Leader278871580001
    MATTSSON, Bjorn Evert Alexander
    Jakalakuja 4 Sf-21600
    FOREIGN Parainen
    Finland
    Director
    Jakalakuja 4 Sf-21600
    FOREIGN Parainen
    Finland
    FinnishCompany Director52742830001
    O'SULLIVAN, Donal
    7 Old Chapel Road
    IRISH Caragh Naas
    County Kildare
    Ireland
    Director
    7 Old Chapel Road
    IRISH Caragh Naas
    County Kildare
    Ireland
    IrishSales Director124143020001
    PLUNKETT, Linda Young
    KA26 9JN Girvan
    Ladyburn Works
    Ayrshire
    Scotland
    Director
    KA26 9JN Girvan
    Ladyburn Works
    Ayrshire
    Scotland
    United KingdomBritishEmea Human Resources Lead278871610001
    PORRITT, Jacquelyn Ann
    11 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Hertfordshire
    Director
    11 Boyes Crescent
    London Colney
    AL2 1UB St. Albans
    Hertfordshire
    BritishWorldwide Finance Director95798010002
    REDSHAW, Simon
    Ailesbury Court
    High Street
    777
    SN8 1AA Marlborough
    Market House
    Wiltshire
    England
    Director
    Ailesbury Court
    High Street
    777
    SN8 1AA Marlborough
    Market House
    Wiltshire
    England
    EnglandBritishSales Executive141034690002
    REEVE, Stephen
    London Road
    SG1 2NG Stevenage
    Kings Court
    United Kingdom
    Director
    London Road
    SG1 2NG Stevenage
    Kings Court
    United Kingdom
    EnglandBritishAccountant195748670001
    REMIJN, Aalbert
    Churchfield House
    Hinxton Grange Hinxton
    CB10 1RG Saffron Walden
    Essex
    Director
    Churchfield House
    Hinxton Grange Hinxton
    CB10 1RG Saffron Walden
    Essex
    United KingdomDutchFinance Director103330990002
    SORSA, Pekka
    15 High Trees Road
    RH2 7EH Reigate
    Surrey
    Director
    15 High Trees Road
    RH2 7EH Reigate
    Surrey
    FinnishDirector1526360001
    SPENCE, David
    Clooney Road
    Maydown
    BT47 6TU Londonderry
    60
    United Kingdom
    Director
    Clooney Road
    Maydown
    BT47 6TU Londonderry
    60
    United Kingdom
    Northern IrelandBritishCompany Director257090620001

    Who are the persons with significant control of DANISCO HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Flavors & Fragrances Inc.
    West 57th Street
    NY10019 New York
    521
    Ny
    United States
    Feb 01, 2021
    West 57th Street
    NY10019 New York
    521
    Ny
    United States
    No
    Legal FormCorporate
    Country RegisteredNew York
    Legal AuthorityUnited States (New York)
    Place RegisteredNew York
    Registration Number29389
    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.
    Dupont De Nemours, Inc.
    Centre Road
    19805 Wilmington
    974
    Delaware
    United States
    Sep 01, 2017
    Centre Road
    19805 Wilmington
    974
    Delaware
    United States
    Yes
    Legal FormCorporate
    Country RegisteredDelaware
    Legal AuthorityUnited States (Delaware)
    Place RegisteredUnited States
    Registration Number5903336
    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.
    E. I. Du Pont De Nemours And Company
    Centre Road
    Wilmington
    974
    19805
    Usa
    Apr 06, 2016
    Centre Road
    Wilmington
    974
    19805
    Usa
    Yes
    Legal FormCorporation
    Legal AuthorityDelaware
    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.

    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