FLAVOURS AND ESSENCES UK LIMITED
PARK BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2QD

Company number 03615408
Status Active
Incorporation Date 13 August 1998
Company Type Private Limited Company
Address FLAVOURS HOUSE, MERCER WAY SHADSWORTH BUSINESS, PARK BLACKBURN, LANCASHIRE, BB1 2QD
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Termination of appointment of Colin George Birchall as a director on 27 May 2016; Cancellation of shares. Statement of capital on 27 May 2016 GBP 144 . The most likely internet sites of FLAVOURS AND ESSENCES UK LIMITED are www.flavoursandessencesuk.co.uk, and www.flavours-and-essences-uk.co.uk. The predicted number of employees is 130 to 140. The company’s age is twenty-seven years and three months. Flavours and Essences Uk Limited is a Private Limited Company. The company registration number is 03615408. Flavours and Essences Uk Limited has been working since 13 August 1998. The present status of the company is Active. The registered address of Flavours and Essences Uk Limited is Flavours House Mercer Way Shadsworth Business Park Blackburn Lancashire Bb1 2qd. The company`s financial liabilities are £2319.05k. It is £499.07k against last year. And the total assets are £4090.9k, which is £1538.22k against last year. KENNEDY, John is a Secretary of the company. GRIMSHAW, Sandra Helen is a Director of the company. GRIMSHAW, Stephen Lee is a Director of the company. KENNEDY, John is a Director of the company. Secretary BARNES, Kevin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BARNES, Kevin has been resigned. Director BIRCHALL, Colin George has been resigned. The company operates in "Manufacture of other food products n.e.c.".


flavours and essences uk Key Finiance

LIABILITIES £2319.05k
+27%
CASH n/a
TOTAL ASSETS £4090.9k
+60%
All Financial Figures

Current Directors

Secretary
KENNEDY, John
Appointed Date: 02 April 2003

Director
GRIMSHAW, Sandra Helen
Appointed Date: 13 August 1998
75 years old

Director
GRIMSHAW, Stephen Lee
Appointed Date: 26 April 2000
49 years old

Director
KENNEDY, John
Appointed Date: 13 August 1998
55 years old

Resigned Directors

Secretary
BARNES, Kevin
Resigned: 02 April 2003
Appointed Date: 13 August 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 13 August 1998
Appointed Date: 13 August 1998

Director
BARNES, Kevin
Resigned: 10 December 2002
Appointed Date: 13 August 1998
73 years old

Director
BIRCHALL, Colin George
Resigned: 27 May 2016
Appointed Date: 13 August 1998
78 years old

Persons With Significant Control

Mr John Kennedy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sandra Helen Grimshaw
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Lee Grimshaw
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Colin George Birchall
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FLAVOURS AND ESSENCES UK LIMITED Events

26 Aug 2016
Confirmation statement made on 25 August 2016 with updates
17 Jun 2016
Termination of appointment of Colin George Birchall as a director on 27 May 2016
17 Jun 2016
Cancellation of shares. Statement of capital on 27 May 2016
  • GBP 144

17 Jun 2016
Purchase of own shares.
06 May 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 60 more events
08 Sep 1998
New director appointed
08 Sep 1998
New director appointed
08 Sep 1998
New director appointed
17 Aug 1998
Secretary resigned
13 Aug 1998
Incorporation

FLAVOURS AND ESSENCES UK LIMITED Charges

23 September 2011
Debenture
Delivered: 28 September 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 2005
Legal charge
Delivered: 27 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flavours house mercer way shadsworth blackburn. Fixed…
6 May 2005
Debenture
Delivered: 7 May 2005
Status: Satisfied on 15 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
13 September 2001
Debenture
Delivered: 18 September 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…