About

Registered Number: 06892169
Date of Incorporation: 29/04/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: Upper Icknield Way, Tring, Hertfordshire, HP23 4JZ

 

Having been setup in 2009, H. E. Stringer Flavours Ltd are based in Tring, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this business. This company has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Gwendoline Harriette 31 July 2009 - 1
BAXTER, Rupert Dali Bonamy 19 September 2017 - 1
BAXTER, Stephen David 29 April 2009 - 1
BEESLEY, Lee 01 January 2012 - 1
WILLIAMS, Garfield Huw 31 July 2009 - 1
H E STRINGER LIMITED 01 January 2012 - 1
BARKER, Katrina 31 July 2009 30 July 2020 1
H. E. STRINGER LIMITED 29 April 2009 03 July 2009 1
Secretary Name Appointed Resigned Total Appointments
BAXTER, Stephen David 31 July 2009 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 31 July 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 28 April 2020
MR01 - N/A 18 September 2019
CS01 - N/A 27 June 2019
AP01 - Appointment of director 30 May 2019
AA - Annual Accounts 03 April 2019
CH01 - Change of particulars for director 01 November 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 06 March 2018
AP01 - Appointment of director 26 February 2018
PSC02 - N/A 11 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 28 April 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 07 May 2016
RESOLUTIONS - N/A 22 February 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 04 March 2014
MR01 - N/A 07 October 2013
AR01 - Annual Return 04 June 2013
CH01 - Change of particulars for director 09 May 2013
AA - Annual Accounts 12 April 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 24 February 2012
AP02 - Appointment of corporate director 25 January 2012
AP01 - Appointment of director 25 January 2012
MG01 - Particulars of a mortgage or charge 07 November 2011
AR01 - Annual Return 25 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 29 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 June 2010
AA - Annual Accounts 23 February 2010
AA01 - Change of accounting reference date 04 December 2009
RESOLUTIONS - N/A 21 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
395 - Particulars of a mortgage or charge 17 August 2009
288b - Notice of resignation of directors or secretaries 16 July 2009
NEWINC - New incorporation documents 29 April 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2019 Outstanding

N/A

A registered charge 01 October 2013 Outstanding

N/A

Guarantee & debenture 31 October 2011 Outstanding

N/A

Debenture 31 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.