Sensient Holdings UK
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 30, 2015)shareholder details and share percentages complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
UNIVERSAL FOODS (UK) LIMITED
Company type Private Unlimited Company , Active Company Number 01322325 Record last updated Sunday, September 24, 2023 6:30:09 PM UTC Official Address Bilton Road Bletchley Milton Keynes Mk11hp And Fenny Stratford, Bletchley And Fenny Stratford There are 10 companies registered at this street
Postal Code MK11HP Sector Other processing and preserving of fruit and vegetables
Visits Document Type Publication date Download link Registry May 23, 2022 Resignation of one Director (a man) Registry May 23, 2022 Appointment of a man as Director and Director Corporate Accounting Registry Mar 9, 2020 Resignation of one Director (a man) Registry Mar 9, 2020 Appointment of a man as Assistant Controller and Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Financials Jan 30, 2015 Annual accounts Registry Jul 25, 2014 Annual return Registry Jul 24, 2014 Change of location of company records to the registered office Registry Jul 3, 2014 Resignation of one Secretary Registry Jun 25, 2014 Resignation of one Secretary 1322... Financials Nov 18, 2013 Annual accounts Registry Jul 8, 2013 Annual return Financials Oct 11, 2012 Annual accounts Registry Jul 18, 2012 Annual return Registry Jul 17, 2012 Second filing with mud for form ar01 Financials Nov 14, 2011 Annual accounts Registry Oct 12, 2011 Appointment of a man as Director Registry Oct 12, 2011 Appointment of a man as Director 1322... Registry Oct 12, 2011 Resignation of one Director Registry Oct 12, 2011 Resignation of one Director 1322... Registry Oct 1, 2011 Two appointments: 2 men Registry Jul 1, 2011 Annual return Registry May 5, 2011 Change of particulars for corporate secretary Registry May 5, 2011 Notification of single alternative inspection location Financials Feb 24, 2011 Annual accounts Registry Jul 6, 2010 Annual return Financials May 18, 2010 Annual accounts Registry Oct 5, 2009 Change of location of company records to the single alternative inspection location Registry Oct 5, 2009 Notification of single alternative inspection location Registry Jul 1, 2009 Annual return Financials Oct 1, 2008 Annual accounts Registry Jul 2, 2008 Annual return Financials Feb 6, 2008 Annual accounts Registry Jul 12, 2007 Annual return Registry Feb 13, 2007 Elective resolution Registry Feb 13, 2007 Auditor's letter of resignation Registry Feb 13, 2007 Section 175 comp act 06 08 Financials Nov 10, 2006 Annual accounts Registry Jul 6, 2006 Annual return Financials Feb 4, 2006 Annual accounts Registry Dec 21, 2005 Memorandum and articles - used in re-registration Registry Dec 21, 2005 Declaration of assent for reregistration to unltd Registry Dec 21, 2005 Members' assent for rereg from ltd to unltd Registry Dec 21, 2005 Alteration to memorandum and articles Registry Dec 21, 2005 Re-registration of a company from limited to unlimited with a change of name Registry Dec 21, 2005 Application by a limited company to be re-registered as unlimited Registry Dec 21, 2005 Rereg pri-plc Registry Oct 26, 2005 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 13, 2005 Annual return Registry May 18, 2005 Appointment of a director Financials May 5, 2005 Annual accounts Registry Apr 28, 2005 Resignation of a director Registry Apr 8, 2005 Resignation of one Assistant General Counsel and one Director (a man) Registry Apr 8, 2005 Appointment of a man as Director Registry Sep 28, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Financials Sep 13, 2004 Annual accounts Registry Jul 2, 2004 Annual return Registry May 18, 2004 Section 175 comp act 06 08 Registry May 18, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 22, 2004 Notice of increase in nominal capital Registry Jan 22, 2004 £ nc 1000/1500000 Registry Jan 22, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 22, 2004 Section 175 comp act 06 08 Registry Jan 22, 2004 Authorised allotment of shares and debentures Financials Nov 6, 2003 Annual accounts Registry Oct 2, 2003 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Jul 3, 2003 Annual return Registry Sep 30, 2002 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 6, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jul 4, 2002 Annual return Financials Jun 6, 2002 Annual accounts Registry Oct 8, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Sep 13, 2001 Appointment of a director Registry Aug 28, 2001 Appointment of a man as Assistant General Counsel and Director Registry Aug 8, 2001 Resignation of a director Registry Aug 3, 2001 Resignation of one Solicitor and one Director (a man) Registry Jul 3, 2001 Annual return Registry Jun 5, 2001 Resignation of a director Registry Jun 5, 2001 Appointment of a director Registry May 25, 2001 Appointment of a man as Director and Solicitor Registry May 25, 2001 Resignation of one Solicitor and one Director (a man) Registry May 17, 2001 Change of name certificate Registry May 17, 2001 Company name change Registry Sep 25, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 25, 2000 Change of accounting reference date Financials Jul 31, 2000 Annual accounts Registry Jul 3, 2000 Annual return Financials Nov 2, 1999 Annual accounts Registry Sep 30, 1999 Notice of increase in nominal capital Registry Sep 30, 1999 Nc inc already adjusted Registry Sep 30, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 30, 1999 Auth. allotment of shares and debentures Registry Jul 7, 1999 Annual return Registry May 23, 1999 Resignation of a director Registry May 23, 1999 Appointment of a director Registry May 23, 1999 Appointment of a director 1322... Registry May 23, 1999 Resignation of a director Registry May 21, 1999 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Apr 21, 1999 Resignation of 2 people: one Attorney, one Business Executive and one Director (a man) Registry Apr 16, 1999 Two appointments: 2 men
Sensient Technologies Corporation