About

Registered Number: 02170560
Date of Incorporation: 29/09/1987 (36 years and 6 months ago)
Company Status: Active
Registered Address: Aff House Station Road, Elmswell, Bury St. Edmunds, Suffolk, IP30 9HD

 

Established in 1987, Aromatic Flavours & Fragrances Europe Ltd are based in Bury St. Edmunds in Suffolk. The companies directors are listed as Fanous, Marie Nadia, Burgess, Rosemary Jane, Keeble, Despina, Fanous, Halim, Harvey, Edwin Paul, Keeble, Despina, Keeble, Philip Alan Edward, Knox, Maureen, Knox, Ronald Charles, Phillips, Nicholas John, Priestnall, Robert Brooks, Wilson, Dina at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FANOUS, Marie Nadia 12 May 2013 - 1
FANOUS, Halim 04 May 2004 12 May 2013 1
HARVEY, Edwin Paul 04 May 2004 09 March 2005 1
KEEBLE, Despina 29 September 1987 04 May 2004 1
KEEBLE, Philip Alan Edward 29 September 1987 04 May 2004 1
KNOX, Maureen 20 July 1998 04 May 2004 1
KNOX, Ronald Charles N/A 10 March 2007 1
PHILLIPS, Nicholas John 20 October 1995 07 June 1996 1
PRIESTNALL, Robert Brooks 07 June 1996 09 February 1997 1
WILSON, Dina 24 January 2005 12 June 2013 1
Secretary Name Appointed Resigned Total Appointments
BURGESS, Rosemary Jane 15 April 2005 24 April 2007 1
KEEBLE, Despina 20 October 1992 30 April 2000 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 16 September 2019
MR04 - N/A 16 May 2019
MR04 - N/A 16 May 2019
MR04 - N/A 16 May 2019
MR04 - N/A 16 May 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 11 October 2016
TM01 - Termination of appointment of director 27 September 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 15 October 2015
AP01 - Appointment of director 07 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 06 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 30 September 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
TM01 - Termination of appointment of director 22 August 2013
AR01 - Annual Return 01 November 2012
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 28 September 2012
CERTNM - Change of name certificate 20 February 2012
CONNOT - N/A 20 February 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 31 October 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 30 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 02 November 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 30 March 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 28 September 2005
CERTNM - Change of name certificate 15 August 2005
288a - Notice of appointment of directors or secretaries 22 April 2005
288b - Notice of resignation of directors or secretaries 22 April 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
288a - Notice of appointment of directors or secretaries 11 February 2005
363s - Annual Return 30 November 2004
395 - Particulars of a mortgage or charge 01 July 2004
AUD - Auditor's letter of resignation 21 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
AA - Annual Accounts 23 April 2004
225 - Change of Accounting Reference Date 27 January 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 27 April 2003
AA - Annual Accounts 03 March 2003
287 - Change in situation or address of Registered Office 17 January 2003
363s - Annual Return 05 December 2002
AA - Annual Accounts 21 November 2002
363s - Annual Return 24 October 2001
363s - Annual Return 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
395 - Particulars of a mortgage or charge 02 June 2000
AA - Annual Accounts 04 May 2000
363s - Annual Return 15 February 2000
288a - Notice of appointment of directors or secretaries 15 February 2000
AA - Annual Accounts 30 April 1999
363s - Annual Return 20 November 1998
395 - Particulars of a mortgage or charge 03 October 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
AA - Annual Accounts 30 April 1998
363s - Annual Return 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
AA - Annual Accounts 18 March 1997
363s - Annual Return 29 November 1996
288 - N/A 24 June 1996
288 - N/A 24 June 1996
AA - Annual Accounts 15 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1996
395 - Particulars of a mortgage or charge 21 February 1996
288 - N/A 13 November 1995
363s - Annual Return 08 November 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 June 1995
AA - Annual Accounts 28 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 April 1995
363s - Annual Return 27 October 1994
AA - Annual Accounts 24 February 1994
363s - Annual Return 09 December 1993
395 - Particulars of a mortgage or charge 14 October 1993
AA - Annual Accounts 19 April 1993
363s - Annual Return 10 December 1992
288 - N/A 16 November 1992
RESOLUTIONS - N/A 21 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1992
AA - Annual Accounts 29 April 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 1992
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 January 1992
RESOLUTIONS - N/A 13 January 1992
123 - Notice of increase in nominal capital 13 January 1992
363b - Annual Return 19 November 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 March 1991
CERTNM - Change of name certificate 31 January 1991
AA - Annual Accounts 05 December 1990
363 - Annual Return 05 December 1990
287 - Change in situation or address of Registered Office 28 November 1990
363 - Annual Return 24 October 1989
287 - Change in situation or address of Registered Office 24 October 1989
AA - Annual Accounts 28 September 1989
RESOLUTIONS - N/A 27 September 1988
AA - Annual Accounts 27 September 1988
363 - Annual Return 29 July 1988
363 - Annual Return 29 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 July 1988
288 - N/A 16 December 1987
NEWINC - New incorporation documents 29 September 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 June 2004 Fully Satisfied

N/A

Fixed and floating charge 31 May 2000 Fully Satisfied

N/A

Legal charge 30 September 1998 Fully Satisfied

N/A

Debenture 13 February 1996 Fully Satisfied

N/A

Single debenture 11 October 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.