About

Registered Number: 04540927
Date of Incorporation: 20/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Unit 11 Windmill Business Park, Windmill Road Kenn, Clevedon, North Somerset, BS21 6SR

 

Create Flavours Ltd was registered on 20 September 2002, it's status in the Companies House registry is set to "Active". Dyson, Nicholas Leonard, Jones, Bryan, Jones, Jonathan Mark, Rougier, Charles-antoine, Roversi, Mauro, Traetta, Giampiero, Wenzel, Hans Udo, Dr, Matthews, Amanda May, Bellusci, Damian, Edmonds, Philip John, French, Nicholas Mark Dyer, Matthews, Amanda May, Sheahan, John Richard are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYSON, Nicholas Leonard 07 March 2013 - 1
JONES, Bryan 01 January 2020 - 1
JONES, Jonathan Mark 20 September 2002 - 1
ROUGIER, Charles-Antoine 08 July 2020 - 1
ROVERSI, Mauro 30 April 2020 - 1
TRAETTA, Giampiero 08 July 2020 - 1
WENZEL, Hans Udo, Dr 30 April 2020 - 1
BELLUSCI, Damian 16 July 2007 19 July 2009 1
EDMONDS, Philip John 01 July 2004 10 March 2010 1
FRENCH, Nicholas Mark Dyer 17 April 2013 01 December 2014 1
MATTHEWS, Amanda May 09 April 2013 30 April 2020 1
SHEAHAN, John Richard 06 July 2004 01 May 2007 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Amanda May 20 September 2002 30 April 2020 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
CH01 - Change of particulars for director 24 September 2020
CH01 - Change of particulars for director 24 September 2020
AP01 - Appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
CC04 - Statement of companies objects 05 June 2020
MA - Memorandum and Articles 05 June 2020
RESOLUTIONS - N/A 19 May 2020
PSC05 - N/A 07 May 2020
AA01 - Change of accounting reference date 07 May 2020
PSC02 - N/A 07 May 2020
PSC07 - N/A 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
SH01 - Return of Allotment of shares 05 May 2020
AA - Annual Accounts 24 March 2020
PSC04 - N/A 23 March 2020
PSC04 - N/A 23 March 2020
AP01 - Appointment of director 03 January 2020
CS01 - N/A 02 October 2019
CH03 - Change of particulars for secretary 09 May 2019
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 16 April 2019
CS01 - N/A 30 October 2018
SH01 - Return of Allotment of shares 29 October 2018
SH01 - Return of Allotment of shares 09 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 03 October 2016
AA - Annual Accounts 24 May 2016
MR04 - N/A 10 May 2016
MR04 - N/A 10 May 2016
MR04 - N/A 10 May 2016
RP04 - N/A 18 February 2016
RESOLUTIONS - N/A 17 February 2016
AR01 - Annual Return 09 October 2015
AA - Annual Accounts 20 April 2015
TM01 - Termination of appointment of director 20 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 30 May 2014
MR01 - N/A 22 November 2013
AR01 - Annual Return 02 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2013
RESOLUTIONS - N/A 17 June 2013
AA - Annual Accounts 13 May 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 09 April 2013
AP01 - Appointment of director 09 April 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 01 June 2010
TM01 - Termination of appointment of director 30 March 2010
AR01 - Annual Return 30 October 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 24 October 2008
288a - Notice of appointment of directors or secretaries 25 June 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
395 - Particulars of a mortgage or charge 03 August 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
AA - Annual Accounts 30 March 2007
363s - Annual Return 29 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2006
AA - Annual Accounts 13 April 2006
363a - Annual Return 27 November 2005
288c - Notice of change of directors or secretaries or in their particulars 27 November 2005
353 - Register of members 27 November 2005
287 - Change in situation or address of Registered Office 27 November 2005
AA - Annual Accounts 29 April 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
RESOLUTIONS - N/A 13 January 2005
363s - Annual Return 30 December 2004
RESOLUTIONS - N/A 29 October 2004
AA - Annual Accounts 23 June 2004
287 - Change in situation or address of Registered Office 24 December 2003
395 - Particulars of a mortgage or charge 23 December 2003
395 - Particulars of a mortgage or charge 16 December 2003
225 - Change of Accounting Reference Date 12 November 2003
363s - Annual Return 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 19 November 2002
287 - Change in situation or address of Registered Office 28 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
288c - Notice of change of directors or secretaries or in their particulars 17 October 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
287 - Change in situation or address of Registered Office 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2013 Outstanding

N/A

Deed of charge over credit balances 30 July 2007 Fully Satisfied

N/A

Debenture 08 December 2003 Fully Satisfied

N/A

Rent deposit deed 27 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.