Sensient Flavors Limited MILTON KEYNES


Founded in 1980, Sensient Flavors, classified under reg no. 01514781 is an active company. Currently registered at Bilton Road MK1 1HP, Milton Keynes the company has been in the business for fourty four years. Its financial year was closed on December 31 and its latest financial statement was filed on 2021/12/31. Since 2002/03/01 Sensient Flavors Limited is no longer carrying the name Sensient Flavors Wales.

The firm has 2 directors, namely Amy A., Michael G.. Of them, Michael G. has been with the company the longest, being appointed on 1 June 2020 and Amy A. has been with the company for the least time - from 9 December 2020. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sensient Flavors Limited Address / Contact

Office Address Bilton Road
Office Address2 Bletchley
Town Milton Keynes
Post code MK1 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01514781
Date of Incorporation Fri, 29th Aug 1980
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Amy A.

Position: Director

Appointed: 09 December 2020

Michael G.

Position: Director

Appointed: 01 June 2020

Adrian F.

Position: Secretary

Resigned: 07 July 1994

Noah R.

Position: Director

Appointed: 17 September 2019

Resigned: 09 December 2020

Michael D.

Position: Director

Appointed: 16 January 2015

Resigned: 01 June 2020

Steffen S.

Position: Director

Appointed: 06 January 2014

Resigned: 30 December 2014

Paul H.

Position: Director

Appointed: 01 April 2011

Resigned: 06 January 2014

Jeffrey M.

Position: Director

Appointed: 08 April 2005

Resigned: 17 September 2019

Christopher L.

Position: Director

Appointed: 28 August 2001

Resigned: 08 April 2005

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 August 1996

Resigned: 25 June 2014

Darrell F.

Position: Secretary

Appointed: 30 December 1994

Resigned: 30 August 1996

Darrell F.

Position: Director

Appointed: 30 December 1994

Resigned: 28 August 2001

Terrence O.

Position: Director

Appointed: 07 July 1994

Resigned: 30 December 1994

Terrence O.

Position: Secretary

Appointed: 07 July 1994

Resigned: 30 December 1994

Chris M.

Position: Director

Appointed: 22 February 1992

Resigned: 07 July 1994

Leonard H.

Position: Director

Appointed: 22 February 1992

Resigned: 30 September 1994

William M.

Position: Director

Appointed: 22 February 1992

Resigned: 31 January 1997

Adrian F.

Position: Director

Appointed: 22 February 1992

Resigned: 01 April 2011

Colwyn R.

Position: Director

Appointed: 22 February 1992

Resigned: 07 July 1994

Jane R.

Position: Director

Appointed: 22 February 1992

Resigned: 07 July 1994

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Sensient Holdings Uk from Milton Keynes, England. This PSC is categorised as "a private unlimited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sensient Holdings Uk

Sensient Holdings Uk Bilton Road, Bletchley, Milton Keynes, MK1 1HP, England

Legal authority Companies Act 2006
Legal form Private Unlimited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Sensient Flavors Wales March 1, 2002
Red Star Bioproducts January 22, 2001
Champlain Protex October 18, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 12th, December 2023
Free Download (36 pages)

Company search

Advertisements