SAVOURY FLAVOURS LIMITED
Overview
Company Name | SAVOURY FLAVOURS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03799536 |
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 SAVOURY FLAVOURS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is SAVOURY FLAVOURS LIMITED located?
Registered Office Address | Duddery Hill Haverhill CB9 8LG Suffolk England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SAVOURY FLAVOURS 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 SAVOURY FLAVOURS LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2025 |
---|---|
Next Confirmation Statement Due | Jul 15, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2024 |
Overdue | No |
What are the latest filings for SAVOURY FLAVOURS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Broughton Secretaries Limited as a secretary on May 13, 2024 | 1 pages | TM02 | ||||||||||||||
Micro company accounts made up to Dec 31, 2023 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Change of details for Savory Flavours (Holdings) Ltd as a person with significant control on Jul 07, 2023 | 2 pages | PSC05 | ||||||||||||||
Termination of appointment of Keith John Hammond as a director on May 26, 2023 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||||||||||||||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||||||||||||||
Appointment of Miss Susanne Jane Olive as a director on Jun 30, 2022 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Robert Gerard Anderson as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Duncan Roger Etheridge as a director on Jan 21, 2022 | 2 pages | AP01 | ||||||||||||||
Appointment of Broughton Secretaries Limited as a secretary on Jan 19, 2022 | 2 pages | AP04 | ||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||||||||||||||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||||||
Memorandum and Articles of Association | 38 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Keith John Hammond as a director on Nov 19, 2020 | 2 pages | AP01 | ||||||||||||||
Registered office address changed from C/O C/O Karen Russell Frutarom Uk Ltd Turnells Mill Lane Denington Industrial Estate Wellingborough Northants NN8 2RN to Duddery Hill Haverhill Suffolk CB9 8LG on Nov 24, 2020 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Richard Allen O'leary as a director on Nov 19, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Karen Jane Russell as a secretary on Dec 09, 2019 | 1 pages | TM02 | ||||||||||||||
Who are the officers of SAVOURY FLAVOURS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ETHERIDGE, Duncan Roger | Director | Haverhill CB9 8LG Suffolk Duddery Hill England | England | British | Director | 292143040001 | ||||||||
OLIVE, Susanne Jane | Director | Haverhill CB9 8LG Suffolk Duddery Hill England | England | British | Company Director | 287500680001 | ||||||||
RUSSELL, Karen Jane | Secretary | c/o C/O Karen Russell Turnells Mill Lane Denington Industrial Estate NN8 2RN Wellingborough Frutarom Uk Ltd Northants United Kingdom | 166749600001 | |||||||||||
TOWLER, Christine Valerie | Secretary | Town Wall House Balkerne Hill CO3 3AD Colchester Essex | British | 65066810001 | ||||||||||
BROUGHTON SECRETARIES LIMITED | Secretary | Portland Place W1B 1DY London 54 England |
| 86181860001 | ||||||||||
LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||||||
ANATOT, Amos | Director | c/o C/O Karen Russell Turnells Mill Lane Denington Industrial Estate NN8 2RN Wellingborough Frutarom Uk Ltd Northants United Kingdom | Israel | Israeli | Director | 163714260001 | ||||||||
ANDERSON, Robert Gerard | Director | Haverhill CB9 8LG Suffolk Duddery Hill England | United States | American | Business Management | 252532330001 | ||||||||
BOWDITCH, Colin David | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Essex | England | British | Director | 160913640001 | ||||||||
BOWDITCH, Lucinda Jane | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Essex | England | British | Director | 160913800001 | ||||||||
DIRECTOR, Alon | Director | c/o C/O Karen Russell Turnells Mill Lane Denington Industrial Estate NN8 2RN Wellingborough Frutarom Uk Ltd Northants United Kingdom | Israel | Israeli | Director | 166722550001 | ||||||||
HAMMOND, Keith John | Director | Haverhill CB9 8LG Suffolk Duddery Hill England | England | British | Finance Director And Country Manager | 211731090001 | ||||||||
O'LEARY, Richard Allen | Director | c/o C/O Karen Russell Turnells Mill Lane Denington Industrial Estate NN8 2RN Wellingborough Frutarom Uk Ltd Northants | United States | American | Business Management | 252544890001 | ||||||||
TOWLER, Markham John | Director | Town Wall House Balkerne Hill CO3 3AD Colchester Essex | England | British | Managing Director | 65066780001 | ||||||||
YEHUDAI, Ori | Director | c/o C/O Karen Russell Turnells Mill Lane Denington Industrial Estate NN8 2RN Wellingborough Frutarom Uk Ltd Northants United Kingdom | Israel | Israeli | Director | 166723970001 | ||||||||
LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of SAVOURY FLAVOURS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Savory Flavours (Holdings) Ltd | Jul 01, 2016 | Haverhill CB9 8LG Suffolk Duddery Hill England | No | ||||||||||
| |||||||||||||
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