FLAVOURS AND ESSENCES UK LIMITED

FLAVOURS AND ESSENCES UK LIMITED

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

    Company NameFLAVOURS AND ESSENCES UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03615408
    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 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 AddressNo

    What are the latest accounts for FLAVOURS AND ESSENCES 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 FLAVOURS AND ESSENCES UK LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2025
    Next Confirmation Statement DueSep 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2024
    OverdueNo

    What are the latest filings for FLAVOURS AND ESSENCES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    11 pagesMA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Notification of Turpaz Uk Limited as a person with significant control on Sep 01, 2024

    2 pagesPSC02

    Appointment of Mr Guy Gill as a director on Sep 01, 2024

    2 pagesAP01

    Cessation of Frutarom (Uk) Ltd as a person with significant control on Sep 01, 2024

    1 pagesPSC07

    Termination of appointment of Duncan Roger Etheridge as a director on Sep 01, 2024

    1 pagesTM01

    Termination of appointment of Susanne Jane Olive as a director on Sep 01, 2024

    1 pagesTM01

    Appointment of Mr Israel Leshem as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mr Alon Shmuel Granot as a director on Sep 01, 2024

    2 pagesAP01

    Appointment of Mrs Keren Cohen Khazon as a director on Sep 01, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Termination of appointment of Broughton Secretaries Limited as a secretary on May 13, 2024

    1 pagesTM02

    Full accounts made up to Dec 31, 2022

    30 pagesAA

    Second filing of Confirmation Statement dated Aug 25, 2017

    5 pagesRP04CS01

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Keith John Hammond as a director on May 26, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Change of details for Frutarom (Uk) Ltd as a person with significant control on Sep 08, 2022

    2 pagesPSC05

    Cessation of Frutarom Uk Ltd as a person with significant control on Sep 08, 2022

    1 pagesPSC07

    Appointment of Miss Susanne Jane Olive as a director on Jun 30, 2022

    2 pagesAP01

    Who are the officers of FLAVOURS AND ESSENCES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Guy
    Mercer Way
    Shadsworth Business Park
    BB1 2QD Blackburn
    Flavours House
    England
    Director
    Mercer Way
    Shadsworth Business Park
    BB1 2QD Blackburn
    Flavours House
    England
    IsraelIsraeliDirector326005630001
    GRANOT, Alon Shmuel
    Mercer Way
    Shadsworth Business Park
    BB1 2QD Blackburn
    Flavours House
    England
    Director
    Mercer Way
    Shadsworth Business Park
    BB1 2QD Blackburn
    Flavours House
    England
    IsraelIsraeliDirector326005650001
    KHAZON, Keren Cohen
    Mercer Way
    Shadsworth Business Park
    BB1 2QD Blackburn
    Flavours House
    England
    Director
    Mercer Way
    Shadsworth Business Park
    BB1 2QD Blackburn
    Flavours House
    England
    IsraelIsraeliDirector326901130001
    LESHEM, Israel
    Mercer Way
    Shadsworth Business Park
    BB1 2QD Blackburn
    Flavours House
    England
    Director
    Mercer Way
    Shadsworth Business Park
    BB1 2QD Blackburn
    Flavours House
    England
    IsraelIsraeliDirector326005640001
    BARNES, Kevin
    Kilfamma
    Browns Barn Road
    IRISH Thomastown
    Co Kilkenny
    Ireland
    Secretary
    Kilfamma
    Browns Barn Road
    IRISH Thomastown
    Co Kilkenny
    Ireland
    IrishSports Administrator59756170002
    KENNEDY, John
    Butlers Wharf
    Enagh
    BT47 6SR Londonderry
    77
    Northern Ireland
    Secretary
    Butlers Wharf
    Enagh
    BT47 6SR Londonderry
    77
    Northern Ireland
    IrishDirector88825740002
    RUSSELL, Karen Jane
    Flavours House
    Mercer Way Shadsworth Business
    BB1 2QD Park Blackburn
    Lancashire
    Secretary
    Flavours House
    Mercer Way Shadsworth Business
    BB1 2QD Park Blackburn
    Lancashire
    254141760001
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANATOT, Amos
    Harutzim St
    Harutzim
    53a
    Israel
    Director
    Harutzim St
    Harutzim
    53a
    Israel
    IsraelIsraeliDirector237114650001
    ANDERSON, Robert Gerard
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    Director
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    United StatesAmericanCompany Director263256110001
    BARNES, Kevin
    Kilfamma
    Browns Barn Road
    IRISH Thomastown
    Co Kilkenny
    Ireland
    Director
    Kilfamma
    Browns Barn Road
    IRISH Thomastown
    Co Kilkenny
    Ireland
    IrishSports Administrator59756170002
    BIRCHALL, Colin George
    Middleton Laithe Farm Middleton Drive
    Higherford
    BB9 6BA Nelson
    Lancashire
    Director
    Middleton Laithe Farm Middleton Drive
    Higherford
    BB9 6BA Nelson
    Lancashire
    EnglandBritishDirector14095680001
    ETHERIDGE, Duncan Roger
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    Director
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    EnglandBritishDirector292143040001
    GILL, Guy
    Hamenofim St
    Herzliya
    2
    Israel
    Director
    Hamenofim St
    Herzliya
    2
    Israel
    IsraelIsraeliDirector237114690001
    GRIMSHAW, Sandra Helen
    Hollins Farm House
    Gough Lane, Bamber Bridge
    PR5 6AQ Preston
    Lancashire
    Director
    Hollins Farm House
    Gough Lane, Bamber Bridge
    PR5 6AQ Preston
    Lancashire
    EnglandBritishDirector59756150003
    GRIMSHAW, Stephen Lee
    Prestwick Close
    Buckshaw Village
    PR7 7JT Chorley
    2
    Lancashire
    England
    Director
    Prestwick Close
    Buckshaw Village
    PR7 7JT Chorley
    2
    Lancashire
    England
    EnglandBritishDirector71450280003
    HAMMOND, Keith John
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    Director
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    EnglandBritishFinance Director And Country Manager211731090001
    KENNEDY, John
    Butlers Wharf
    BT47 6SR Londonderry
    77
    Northern Ireland
    Director
    Butlers Wharf
    BT47 6SR Londonderry
    77
    Northern Ireland
    United KingdomBritishMarketing & Management Consult59756140003
    O'LEARY, Richard Allen
    Flavours House
    Mercer Way Shadsworth Business
    BB1 2QD Park Blackburn
    Lancashire
    Director
    Flavours House
    Mercer Way Shadsworth Business
    BB1 2QD Park Blackburn
    Lancashire
    United StatesAmericanCompany Director252544890001
    OLIVE, Susanne Jane
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    Director
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    EnglandBritishCompany Director287500680001
    WESTON, David Anthony
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    Director
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    EnglandBritishBusiness General Manager320023840002
    YEHUDAI, Ori
    Hamenofim St
    Herzliya
    2
    Israel
    Director
    Hamenofim St
    Herzliya
    2
    Israel
    IsraelIsraeliDirector237114540001

    Who are the persons with significant control of FLAVOURS AND ESSENCES UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    Sep 01, 2024
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15889463
    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.
    Frutarom (Uk) Ltd
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    Aug 14, 2017
    Haverhill
    CB9 8LG Suffolk
    Duddery Hill
    England
    Yes
    Legal FormLtd
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number03780105
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Frutarom Uk Ltd
    Turnells Mill Lane
    Denington Industrial Estate
    NN8 2RN Wellingborough
    Frutarom Uk Ltd
    Northants
    England
    Aug 14, 2017
    Turnells Mill Lane
    Denington Industrial Estate
    NN8 2RN Wellingborough
    Frutarom Uk Ltd
    Northants
    England
    Yes
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number30795712
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Kennedy
    Butlers Wharf
    BT47 6SR Londonderry
    77
    Northern Ireland
    Apr 06, 2016
    Butlers Wharf
    BT47 6SR Londonderry
    77
    Northern Ireland
    Yes
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Sandra Helen Grimshaw
    Gough Lane
    Bamber Bridge
    PR5 6AQ Preston
    Hollins Farmhouse
    England
    Apr 06, 2016
    Gough Lane
    Bamber Bridge
    PR5 6AQ Preston
    Hollins Farmhouse
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Stephen Lee Grimshaw
    Prestwick Close
    Buckshaw Village
    PR7 7JT Chorley
    2
    England
    Apr 06, 2016
    Prestwick Close
    Buckshaw Village
    PR7 7JT Chorley
    2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Colin George Birchall
    Middleton Drive
    Barrowford
    BB9 6BA Nelson
    Middleton Laithe Farm
    England
    Apr 06, 2016
    Middleton Drive
    Barrowford
    BB9 6BA Nelson
    Middleton Laithe Farm
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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