CREATE FLAVOURS LIMITED
CLEVEDON

Hellopages » Somerset » North Somerset » BS21 6SR

Company number 04540927
Status Active
Incorporation Date 20 September 2002
Company Type Private Limited Company
Address UNIT 11 WINDMILL BUSINESS PARK, WINDMILL ROAD KENN, CLEVEDON, NORTH SOMERSET, BS21 6SR
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 20 September 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CREATE FLAVOURS LIMITED are www.createflavours.co.uk, and www.create-flavours.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-three years and one months. The distance to to Worle Rail Station is 5.1 miles; to Weston Milton Rail Station is 6.5 miles; to Weston-super-Mare Rail Station is 7.5 miles; to Avonmouth Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Create Flavours Limited is a Private Limited Company. The company registration number is 04540927. Create Flavours Limited has been working since 20 September 2002. The present status of the company is Active. The registered address of Create Flavours Limited is Unit 11 Windmill Business Park Windmill Road Kenn Clevedon North Somerset Bs21 6sr. The company`s financial liabilities are £1791.04k. It is £250.19k against last year. The cash in hand is £1254.15k. It is £-247.14k against last year. And the total assets are £2526.42k, which is £-75.29k against last year. MATTHEWS, Amanda May is a Secretary of the company. DYSON, Nicholas Leonard is a Director of the company. JONES, Jonathan Mark is a Director of the company. MATTHEWS, Amanda May is a Director of the company. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director BELLUSCI, Damian has been resigned. Director EDMONDS, Philip John has been resigned. Director FRENCH, Nicholas Mark Dyer has been resigned. Director SHEAHAN, John Richard has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other food products n.e.c.".


create flavours Key Finiance

LIABILITIES £1791.04k
+16%
CASH £1254.15k
-17%
TOTAL ASSETS £2526.42k
-3%
All Financial Figures

Current Directors

Secretary
MATTHEWS, Amanda May
Appointed Date: 20 September 2002

Director
DYSON, Nicholas Leonard
Appointed Date: 07 March 2013
59 years old

Director
JONES, Jonathan Mark
Appointed Date: 20 September 2002
65 years old

Director
MATTHEWS, Amanda May
Appointed Date: 09 April 2013
54 years old

Resigned Directors

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Director
BELLUSCI, Damian
Resigned: 19 July 2009
Appointed Date: 16 July 2007
53 years old

Director
EDMONDS, Philip John
Resigned: 10 March 2010
Appointed Date: 01 July 2004
64 years old

Director
FRENCH, Nicholas Mark Dyer
Resigned: 01 December 2014
Appointed Date: 17 April 2013
60 years old

Director
SHEAHAN, John Richard
Resigned: 01 May 2007
Appointed Date: 06 July 2004
76 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 20 September 2002
Appointed Date: 20 September 2002

Persons With Significant Control

Mr Jonathan Mark Jones
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

CREATE FLAVOURS LIMITED Events

09 May 2017
Total exemption small company accounts made up to 31 August 2016
03 Oct 2016
Confirmation statement made on 20 September 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
10 May 2016
Satisfaction of charge 3 in full
10 May 2016
Satisfaction of charge 1 in full
...
... and 63 more events
27 Sep 2002
Secretary resigned
27 Sep 2002
Registered office changed on 27/09/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
27 Sep 2002
New secretary appointed
27 Sep 2002
New director appointed
20 Sep 2002
Incorporation

CREATE FLAVOURS LIMITED Charges

19 November 2013
Charge code 0454 0927 0004
Delivered: 22 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at unit 11 windmill business park, windmill…
30 July 2007
Deed of charge over credit balances
Delivered: 3 August 2007
Status: Satisfied on 10 May 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re create flavours limited business base…
8 December 2003
Debenture
Delivered: 23 December 2003
Status: Satisfied on 10 May 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2003
Rent deposit deed
Delivered: 16 December 2003
Status: Satisfied on 10 May 2016
Persons entitled: Richard Tye & Geraldine Ann Tye
Description: The deposit (being £7,500).