Frutarom (UK) Holdings Limited SUFFOLK


Frutarom (UK) Holdings started in year 1991 as Private Limited Company with registration number 02628890. The Frutarom (UK) Holdings company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Suffolk at Duddery Hill. Postal code: . Since 2012/01/25 Frutarom (UK) Holdings Limited is no longer carrying the name Frutarom (UK).

The firm has 3 directors, namely Liat L., Shimon B. and Duncan E.. Of them, Duncan E. has been with the company the longest, being appointed on 21 January 2022 and Liat L. has been with the company for the least time - from 11 July 2023. 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.

Frutarom (UK) Holdings Limited Address / Contact

Office Address Duddery Hill
Office Address2 Haverhill
Town Suffolk
Post code
Country of origin United Kingdom

Company Information / Profile

Registration Number 02628890
Date of Incorporation Fri, 12th Jul 1991
Industry Manufacture of other food products n.e.c.
End of financial Year 31st December
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Liat L.

Position: Director

Appointed: 11 July 2023

Shimon B.

Position: Director

Appointed: 10 July 2023

Duncan E.

Position: Director

Appointed: 21 January 2022

Broughton Secretaries Limited

Position: Corporate Secretary

Appointed: 19 January 2022

Ori Y.

Position: Director

Resigned: 07 November 2018

Susanne O.

Position: Director

Appointed: 30 June 2022

Resigned: 11 July 2023

Keith H.

Position: Director

Appointed: 19 November 2020

Resigned: 26 May 2023

Richard O.

Position: Director

Appointed: 08 November 2018

Resigned: 19 November 2020

Robert A.

Position: Director

Appointed: 08 November 2018

Resigned: 30 June 2022

Karen R.

Position: Secretary

Appointed: 16 January 2012

Resigned: 09 December 2019

Frutarom (uk) Limited

Position: Corporate Secretary

Appointed: 10 November 2010

Resigned: 12 November 2010

David W.

Position: Secretary

Appointed: 10 November 2010

Resigned: 16 January 2012

Amos A.

Position: Director

Appointed: 15 March 2010

Resigned: 05 December 2019

Roy N.

Position: Director

Appointed: 30 July 2009

Resigned: 15 March 2010

Nicola B.

Position: Secretary

Appointed: 26 April 2005

Resigned: 09 November 2010

Ian N.

Position: Director

Appointed: 05 January 2004

Resigned: 24 February 2006

Jonathan G.

Position: Director

Appointed: 29 October 2003

Resigned: 31 July 2008

Kevin B.

Position: Secretary

Appointed: 13 January 2003

Resigned: 31 March 2005

Paul D.

Position: Director

Appointed: 13 January 2003

Resigned: 29 July 2003

Peter B.

Position: Director

Appointed: 24 June 2002

Resigned: 31 December 2002

Bruce D.

Position: Secretary

Appointed: 03 May 2001

Resigned: 13 January 2003

Alon G.

Position: Director

Appointed: 01 March 2001

Resigned: 04 October 2018

Manoj G.

Position: Director

Appointed: 01 March 2001

Resigned: 26 March 2007

Kirk V.

Position: Director

Appointed: 01 March 2001

Resigned: 24 June 2002

Bruce D.

Position: Director

Appointed: 01 March 2001

Resigned: 13 January 2003

Zvi C.

Position: Director

Appointed: 01 March 2001

Resigned: 31 March 2005

Malachi A.

Position: Director

Appointed: 28 March 2000

Resigned: 15 October 2002

Ami K.

Position: Director

Appointed: 28 July 1998

Resigned: 01 May 2000

Barbara S.

Position: Secretary

Appointed: 05 September 1997

Resigned: 03 May 2001

Brian W.

Position: Director

Appointed: 05 September 1997

Resigned: 01 March 2001

Thomas W.

Position: Director

Appointed: 28 September 1995

Resigned: 31 May 1996

Yuval L.

Position: Director

Appointed: 01 January 1994

Resigned: 30 June 2005

Joseph G.

Position: Director

Appointed: 04 January 1993

Resigned: 05 January 1995

Gilad V.

Position: Director

Appointed: 04 January 1993

Resigned: 01 January 1994

Israel B.

Position: Director

Appointed: 04 January 1993

Resigned: 05 September 1997

Thomas W.

Position: Director

Appointed: 25 September 1991

Resigned: 12 July 1993

Abogado Custodians Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 1991

Resigned: 05 September 1997

Abogado Custodians Limited

Position: Corporate Nominee Director

Appointed: 13 September 1991

Resigned: 25 September 1991

Luciene James Limited

Position: Corporate Director

Appointed: 12 July 1991

Resigned: 13 September 1991

Rachel F.

Position: Secretary

Appointed: 12 July 1991

Resigned: 13 September 1991

People with significant control

The list of PSCs who own or have control over the company is made up of 1 name. As BizStats researched, there is Frutarom Ltd from Haifa, Israel. The abovementioned PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Frutarom Ltd

25 Ha'shaish St., Haifa, 26110, Israel

Legal authority Israel
Legal form Limited
Country registered Israel
Place registered Israel
Registration number 510132939
Notified on 7 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Frutarom (UK) January 25, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2021/12/31
filed on: 13th, May 2023
Free Download (28 pages)

Company search