Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAVOURS AND ESSENCES UK LIMITED
Company Information for

FLAVOURS AND ESSENCES UK LIMITED

DUDDERY HILL, HAVERHILL, SUFFOLK, CB9 8LG,
Company Registration Number
03615408
Private Limited Company
Active

Company Overview

About Flavours And Essences Uk Ltd
FLAVOURS AND ESSENCES UK LIMITED was founded on 1998-08-13 and has its registered office in Suffolk. The organisation's status is listed as "Active". Flavours And Essences Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FLAVOURS AND ESSENCES UK LIMITED
 
Legal Registered Office
DUDDERY HILL
HAVERHILL
SUFFOLK
CB9 8LG
Other companies in BB1
 
Filing Information
Company Number 03615408
Company ID Number 03615408
Date formed 1998-08-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 25/08/2015
Return next due 22/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB719585103  
Last Datalog update: 2024-05-05 10:16:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAVOURS AND ESSENCES UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLAVOURS AND ESSENCES UK LIMITED

Current Directors
Officer Role Date Appointed
AMOS ANATOT
Director 2017-08-14
GUY GILL
Director 2017-08-14
ORI YEHUDAI
Director 2017-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN KENNEDY
Company Secretary 2003-04-02 2017-08-14
SANDRA HELEN GRIMSHAW
Director 1998-08-13 2017-08-14
STEPHEN LEE GRIMSHAW
Director 2000-04-26 2017-08-14
JOHN KENNEDY
Director 1998-08-13 2017-08-14
COLIN GEORGE BIRCHALL
Director 1998-08-13 2016-05-27
KEVIN BARNES
Company Secretary 1998-08-13 2003-04-02
KEVIN BARNES
Director 1998-08-13 2002-12-10
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-08-13 1998-08-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-08CONFIRMATION STATEMENT MADE ON 25/08/23, WITH NO UPDATES
2023-05-26APPOINTMENT TERMINATED, DIRECTOR KEITH JOHN HAMMOND
2023-02-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08CESSATION OF FRUTAROM UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08Change of details for Frutarom (Uk) Ltd as a person with significant control on 2022-09-08
2022-09-08CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 25/08/22, WITH NO UPDATES
2022-09-08PSC05Change of details for Frutarom (Uk) Ltd as a person with significant control on 2022-09-08
2022-09-08PSC07CESSATION OF FRUTAROM UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-08-16AP01DIRECTOR APPOINTED MISS SUSANNE JANE OLIVE
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GERARD ANDERSON
2022-02-03DIRECTOR APPOINTED MR DUNCAN ROGER ETHERIDGE
2022-02-03AP01DIRECTOR APPOINTED MR DUNCAN ROGER ETHERIDGE
2022-01-19Appointment of Broughton Secretaries Limited as company secretary on 2022-01-19
2022-01-19AP04Appointment of Broughton Secretaries Limited as company secretary on 2022-01-19
2021-10-28AAFULL ACCOUNTS MADE UP TO 01/01/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-06-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY WESTON
2020-11-25RES01ADOPT ARTICLES 25/11/20
2020-11-25MEM/ARTSARTICLES OF ASSOCIATION
2020-11-25CC04Statement of company's objects
2020-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/20 FROM Flavours House Mercer Way Shadsworth Business Park Blackburn Lancashire BB1 2QD
2020-11-24AP01DIRECTOR APPOINTED MR DAVID ANTHONY WESTON
2020-11-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLEN O'LEARY
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-12-17TM02Termination of appointment of Karen Jane Russell on 2019-12-09
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR AMOS ANATOT
2019-11-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-10AP01DIRECTOR APPOINTED MR ROBERT GERARD ANDERSON
2019-10-09TM01APPOINTMENT TERMINATED, DIRECTOR GUY GILL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH NO UPDATES
2019-01-11AP03Appointment of Mrs Karen Jane Russell as company secretary on 2018-12-30
2018-11-20AP01DIRECTOR APPOINTED MR RICHARD ALLEN O'LEARY
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ORI YEHUDAI
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH NO UPDATES
2017-12-05PSC02Notification of Frutarom Uk Ltd as a person with significant control on 2017-08-14
2017-12-05PSC07CESSATION OF STEPHEN LEE GRIMSHAW AS A PSC
2017-12-05PSC07CESSATION OF JOHN KENNEDY AS A PSC
2017-12-05PSC07CESSATION OF SANDRA HELEN GRIMSHAW AS A PSC
2017-12-05PSC07CESSATION OF COLIN GEORGE BIRCHALL AS A PSC
2017-11-15DISS40Compulsory strike-off action has been discontinued
2017-11-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-11-10LATEST SOC10/11/17 STATEMENT OF CAPITAL;GBP 144
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-11-10Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 14/09/2023.
2017-09-09PSC02Notification of Frutarom (Uk) Ltd as a person with significant control on 2017-08-14
2017-09-09AA01Current accounting period extended from 30/09/17 TO 31/12/17
2017-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIMSHAW
2017-08-22TM02Termination of appointment of John Kennedy on 2017-08-14
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA GRIMSHAW
2017-08-22AP01DIRECTOR APPOINTED MR GUY GILL
2017-08-22AP01DIRECTOR APPOINTED MR AMOS ANATOT
2017-08-22AP01DIRECTOR APPOINTED MR ORI YEHUDAI
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 124
2017-05-26SH0620/03/17 STATEMENT OF CAPITAL GBP 124
2017-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2017-04-25AA30/09/16 TOTAL EXEMPTION FULL
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 144
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2016-06-17TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BIRCHALL
2016-06-17SH0627/05/16 STATEMENT OF CAPITAL GBP 144
2016-06-17SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-06AA30/09/15 TOTAL EXEMPTION SMALL
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 165
2015-08-27AR0125/08/15 FULL LIST
2015-06-15AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-01LATEST SOC01/09/14 STATEMENT OF CAPITAL;GBP 165
2014-09-01AR0125/08/14 FULL LIST
2014-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE GRIMSHAW / 26/06/2014
2014-07-02AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-03AR0125/08/13 FULL LIST
2013-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY / 03/09/2013
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-29AR0125/08/12 FULL LIST
2012-05-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-09-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-08-25AR0125/08/11 FULL LIST
2011-08-12AR0111/08/11 FULL LIST
2011-04-05AA30/09/10 TOTAL EXEMPTION SMALL
2010-08-11AR0111/08/10 FULL LIST
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENNEDY / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEE GRIMSHAW / 01/08/2010
2010-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA HELEN GRIMSHAW / 01/08/2010
2010-02-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2008-12-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS
2008-06-30169GBP IC 205/165 22/05/08 GBP SR 40@1=40
2008-06-24169GBP IC 206/205 22/05/08 GBP SR 1@1=1
2008-06-03RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-27288cSECRETARY'S CHANGE OF PARTICULARS / JOHN KENNEDY / 20/05/2008
2007-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-08-24363sRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2006-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-12363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-12-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-10363(287)REGISTERED OFFICE CHANGED ON 10/11/05
2005-11-10363sRETURN MADE UP TO 13/08/05; NO CHANGE OF MEMBERS
2005-05-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2004-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-22363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2003-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-16363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2003-04-11288aNEW SECRETARY APPOINTED
2003-04-11288bSECRETARY RESIGNED
2003-01-15287REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 11 NICHOLAS STREET BURNLEY LANCASHIRE BB11 2AL
2002-12-31288bDIRECTOR RESIGNED
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-10-29RES12VARYING SHARE RIGHTS AND NAMES
2002-10-2988(2)RAD 08/10/02--------- £ SI 3@1=3 £ IC 200/203
2002-10-2988(2)RAD 08/10/02--------- £ SI 3@1=3 £ IC 203/206
2002-09-27363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-09-18395PARTICULARS OF MORTGAGE/CHARGE
2001-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-18363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-08-11288aNEW DIRECTOR APPOINTED
2000-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-10-18363sRETURN MADE UP TO 13/08/99; FULL LIST OF MEMBERS
1999-07-15225ACC. REF. DATE EXTENDED FROM 31/08/99 TO 30/09/99
1999-06-0988(2)RAD 15/12/98--------- £ SI 198@1=198 £ IC 2/200
1998-09-08288aNEW DIRECTOR APPOINTED
1998-09-08288aNEW DIRECTOR APPOINTED
1998-09-08288aNEW DIRECTOR APPOINTED
1998-08-17288bSECRETARY RESIGNED
1998-08-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10890 - Manufacture of other food products n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLAVOURS AND ESSENCES UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAVOURS AND ESSENCES UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-09-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-05-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-05-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAVOURS AND ESSENCES UK LIMITED

Intangible Assets
Patents
We have not found any records of FLAVOURS AND ESSENCES UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAVOURS AND ESSENCES UK LIMITED
Trademarks
We have not found any records of FLAVOURS AND ESSENCES UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAVOURS AND ESSENCES UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as FLAVOURS AND ESSENCES UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLAVOURS AND ESSENCES UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAVOURS AND ESSENCES UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAVOURS AND ESSENCES UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1