SENSIENT HOLDINGS UK
MILTON KEYNES. UNIVERSAL FOODS (UK) LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK1 1HP

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 three 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

Director
CONNERS, Bradley Michael
Appointed Date: 01 October 2011
47 years old

Director
WATSON, Leroy Clark
Appointed Date: 01 October 2011
52 years old

Resigned Directors

Secretary
GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 25 June 2014

Director
BOND, Peter Thomson
Resigned: 03 August 2001
Appointed Date: 25 May 2001
64 years old

Director
CUNDIFF, Susan Kay
Resigned: 11 May 1994
Appointed Date: 14 April 1993
75 years old

Director
ELGAR, John Norton
Resigned: 25 May 2001
69 years old

Director
FOELL, Darrell William
Resigned: 29 September 1998
Appointed Date: 14 April 1993
90 years old

Director
HAMMOND, John Lester
Resigned: 21 April 1999
Appointed Date: 16 April 1999
79 years old

Director
HIBNER, Geoffrey John
Resigned: 14 April 1993
76 years old

Director
HOBBS, Richard Floyd
Resigned: 21 April 1999
Appointed Date: 16 April 1999
77 years old

Director
LAWLOR, Christopher L
Resigned: 08 April 2005
Appointed Date: 28 August 2001
75 years old

Director
MAKAL, Jeffrey Thomas
Resigned: 01 October 2011
Appointed Date: 08 April 2005
62 years old

Director
O'REILLY, Terrence Michael
Resigned: 14 April 1993
80 years old

Director
OSBORN, Guy Asa
Resigned: 14 April 1993
89 years old

Director
RAYMONDS, Stephen Charles
Resigned: 06 April 1998
Appointed Date: 14 April 1993
73 years old

Director
ROLFS, Stephen John
Resigned: 01 October 2011
Appointed Date: 06 April 1998
61 years old

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
  • GBP 10,000,000

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

SENSIENT HOLDINGS UK Charges

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…