FLAVOURS AND ESSENCES UK LIMITED
Overview
Company Name | FLAVOURS AND ESSENCES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03615408 |
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 FLAVOURS AND ESSENCES UK LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is FLAVOURS AND ESSENCES UK LIMITED located?
Registered Office Address | Flavours House Mercer Way Shadsworth Business Park BB1 2QD Blackburn England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for FLAVOURS AND ESSENCES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for FLAVOURS AND ESSENCES UK LIMITED?
Last Confirmation Statement Made Up To | Aug 25, 2025 |
---|---|
Next Confirmation Statement Due | Sep 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2024 |
Overdue | No |
What are the latest filings for FLAVOURS AND ESSENCES UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Duddery Hill Haverhill Suffolk CB9 8LG England to Flavours House Mercer Way Shadsworth Business Park Blackburn BB1 2QD on Sep 12, 2024 | 1 pages | AD01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Notification of Turpaz Uk Limited as a person with significant control on Sep 01, 2024 | 2 pages | PSC02 | ||||||||||||||
Appointment of Mr Guy Gill as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||
Cessation of Frutarom (Uk) Ltd as a person with significant control on Sep 01, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Duncan Roger Etheridge as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Susanne Jane Olive as a director on Sep 01, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Israel Leshem as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Alon Shmuel Granot as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Keren Cohen Khazon as a director on Sep 01, 2024 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||||||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on May 13, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 30 pages | AA | ||||||||||||||
Second filing of Confirmation Statement dated Aug 25, 2017 | 5 pages | RP04CS01 | ||||||||||||||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Keith John Hammond as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||||||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Frutarom (Uk) Ltd as a person with significant control on Sep 08, 2022 | 2 pages | PSC05 | ||||||||||||||
Cessation of Frutarom Uk Ltd as a person with significant control on Sep 08, 2022 | 1 pages | PSC07 | ||||||||||||||
Appointment of Miss Susanne Jane Olive as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||
Who are the officers of FLAVOURS AND ESSENCES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GILL, Guy | Director | Mercer Way Shadsworth Business Park BB1 2QD Blackburn Flavours House England | Israel | Israeli | Director | 326005630001 | ||||||||
GRANOT, Alon Shmuel | Director | Mercer Way Shadsworth Business Park BB1 2QD Blackburn Flavours House England | Israel | Israeli | Director | 326005650001 | ||||||||
KHAZON, Keren Cohen | Director | Mercer Way Shadsworth Business Park BB1 2QD Blackburn Flavours House England | Israel | Israeli | Director | 326901130001 | ||||||||
LESHEM, Israel | Director | Mercer Way Shadsworth Business Park BB1 2QD Blackburn Flavours House England | Israel | Israeli | Director | 326005640001 | ||||||||
BARNES, Kevin | Secretary | Kilfamma Browns Barn Road IRISH Thomastown Co Kilkenny Ireland | Irish | Sports Administrator | 59756170002 | |||||||||
KENNEDY, John | Secretary | Butlers Wharf Enagh BT47 6SR Londonderry 77 Northern Ireland | Irish | Director | 88825740002 | |||||||||
RUSSELL, Karen Jane | Secretary | Flavours House Mercer Way Shadsworth Business BB1 2QD Park Blackburn Lancashire | 254141760001 | |||||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ANATOT, Amos | Director | Harutzim St Harutzim 53a Israel | Israel | Israeli | Director | 237114650001 | ||||||||
ANDERSON, Robert Gerard | Director | Haverhill CB9 8LG Suffolk Duddery Hill England | United States | American | Company Director | 263256110001 | ||||||||
BARNES, Kevin | Director | Kilfamma Browns Barn Road IRISH Thomastown Co Kilkenny Ireland | Irish | Sports Administrator | 59756170002 | |||||||||
BIRCHALL, Colin George | Director | Middleton Laithe Farm Middleton Drive Higherford BB9 6BA Nelson Lancashire | England | British | Director | 14095680001 | ||||||||
ETHERIDGE, Duncan Roger | Director | Haverhill CB9 8LG Suffolk Duddery Hill England | England | British | Director | 292143040001 | ||||||||
GILL, Guy | Director | Hamenofim St Herzliya 2 Israel | Israel | Israeli | Director | 237114690001 | ||||||||
GRIMSHAW, Sandra Helen | Director | Hollins Farm House Gough Lane, Bamber Bridge PR5 6AQ Preston Lancashire | England | British | Director | 59756150003 | ||||||||
GRIMSHAW, Stephen Lee | Director | Prestwick Close Buckshaw Village PR7 7JT Chorley 2 Lancashire England | England | British | Director | 71450280003 | ||||||||
HAMMOND, Keith John | Director | Haverhill CB9 8LG Suffolk Duddery Hill England | England | British | Finance Director And Country Manager | 211731090001 | ||||||||
KENNEDY, John | Director | Butlers Wharf BT47 6SR Londonderry 77 Northern Ireland | United Kingdom | British | Marketing & Management Consult | 59756140003 | ||||||||
O'LEARY, Richard Allen | Director | Flavours House Mercer Way Shadsworth Business BB1 2QD Park Blackburn Lancashire | United States | American | Company Director | 252544890001 | ||||||||
OLIVE, Susanne Jane | Director | Haverhill CB9 8LG Suffolk Duddery Hill England | England | British | Company Director | 287500680001 | ||||||||
WESTON, David Anthony | Director | Haverhill CB9 8LG Suffolk Duddery Hill England | England | British | Business General Manager | 320023840002 | ||||||||
YEHUDAI, Ori | Director | Hamenofim St Herzliya 2 Israel | Israel | Israeli | Director | 237114540001 |
Who are the persons with significant control of FLAVOURS AND ESSENCES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Turpaz Uk Limited | Sep 01, 2024 | Haverhill CB9 8LG Suffolk Duddery Hill England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Frutarom (Uk) Ltd | Aug 14, 2017 | Haverhill CB9 8LG Suffolk Duddery Hill England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Frutarom Uk Ltd | Aug 14, 2017 | Turnells Mill Lane Denington Industrial Estate NN8 2RN Wellingborough Frutarom Uk Ltd Northants England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Kennedy | Apr 06, 2016 | Butlers Wharf BT47 6SR Londonderry 77 Northern Ireland | Yes | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sandra Helen Grimshaw | Apr 06, 2016 | Gough Lane Bamber Bridge PR5 6AQ Preston Hollins Farmhouse England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Lee Grimshaw | Apr 06, 2016 | Prestwick Close Buckshaw Village PR7 7JT Chorley 2 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Colin George Birchall | Apr 06, 2016 | Middleton Drive Barrowford BB9 6BA Nelson Middleton Laithe Farm England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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