Company number 01322325
Status Active
Incorporation Date 20 July 1977
Company Type Private Unlimited Company
Address BILTON ROAD,, BLETCHLEY,, MILTON KEYNES., MK1 1HP
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc
Since the company registration one hundred and ninety-five events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of SENSIENT HOLDINGS UK are www.sensientholdings.co.uk, and www.sensient-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and seven months. Sensient Holdings Uk is a Private Unlimited Company.
The company registration number is 01322325. Sensient Holdings Uk has been working since 20 July 1977.
The present status of the company is Active. The registered address of Sensient Holdings Uk is Bilton Road Bletchley Milton Keynes Mk1 1hp. . CONNERS, Bradley Michael is a Director of the company. WATSON, Leroy Clark is a Director of the company. Secretary GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director BOND, Peter Thomson has been resigned. Director CUNDIFF, Susan Kay has been resigned. Director ELGAR, John Norton has been resigned. Director FOELL, Darrell William has been resigned. Director HAMMOND, John Lester has been resigned. Director HIBNER, Geoffrey John has been resigned. Director HOBBS, Richard Floyd has been resigned. Director LAWLOR, Christopher L has been resigned. Director MAKAL, Jeffrey Thomas has been resigned. Director O'REILLY, Terrence Michael has been resigned. Director OSBORN, Guy Asa has been resigned. Director RAYMONDS, Stephen Charles has been resigned. Director ROLFS, Stephen John has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".
Current Directors
Resigned Directors
Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 June 2014
Persons With Significant Control
Sensient Technologies Corporation
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
SENSIENT HOLDINGS UK Events
11 Oct 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 24 July 2016 with updates
25 May 2016
Full accounts made up to 31 December 2014
21 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
30 Jan 2015
Full accounts made up to 31 December 2013
...
... and 185 more events
13 Oct 1987
Full group accounts made up to 30 September 1986
17 Jul 1987
Secretary resigned;new secretary appointed
13 Nov 1986
Group of companies' accounts made up to 31 December 1985
17 Oct 1986
Return made up to 14/10/86; full list of members
05 Aug 1986
Accounting reference date shortened from 31/12 to 30/09
16 April 1984
Debenture
Delivered: 3 May 1984
Status: Satisfied
on 22 April 1988
Persons entitled: London Interstate Bank Limited.
Description: By way of first fixed charge all the book debts & other…
8 March 1984
Debenture
Delivered: 15 March 1984
Status: Satisfied
on 22 April 1988
Persons entitled: London Interstate Bank Limited
Description: Fixed charge over all book & other debts by the company &…
16 December 1983
Debenture
Delivered: 30 December 1983
Status: Satisfied
on 22 April 1988
Persons entitled: London Interstate Bank Limited.
Description: Fixed & floating charge over undertaking and all property…