About

Registered Number: 00358462
Date of Incorporation: 29/12/1939 (84 years and 4 months ago)
Company Status: Active
Registered Address: Kerry, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ

 

Having been setup in 1939, Kerry Flavours Uk Ltd are based in Bristol,, it has a status of "Active". The companies directors are listed as Deasy, Ronan, Horan, Trevor James, Durran, Brian, Armitage, Althea Bronwen, Armitage, Peter John, Bruggink, Paulus Hendrikus Bernardus, Burrows, Andrew John, Craven, Anthony Norburn, Duckworth, Jeremy Silcock, Duckworth, Peter William Trevor, Halverson, Jon, Harvey-miller, Nicholas Thomas, Lewis, Mark Peter, Mccarthy, Stan, Parmelee, Robert. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HORAN, Trevor James 31 October 2017 - 1
ARMITAGE, Althea Bronwen N/A 12 January 2004 1
ARMITAGE, Peter John N/A 12 January 2004 1
BRUGGINK, Paulus Hendrikus Bernardus 01 March 2006 01 December 2011 1
BURROWS, Andrew John 01 March 2006 12 November 2010 1
CRAVEN, Anthony Norburn N/A 12 January 2004 1
DUCKWORTH, Jeremy Silcock 19 August 1998 12 January 2004 1
DUCKWORTH, Peter William Trevor N/A 12 January 2004 1
HALVERSON, Jon 12 January 2004 30 November 2005 1
HARVEY-MILLER, Nicholas Thomas N/A 12 January 2004 1
LEWIS, Mark Peter 11 May 1992 31 December 2005 1
MCCARTHY, Stan 01 December 2011 31 October 2017 1
PARMELEE, Robert 12 January 2004 01 June 2007 1
Secretary Name Appointed Resigned Total Appointments
DEASY, Ronan 28 February 2018 - 1
DURRAN, Brian 01 December 2011 28 February 2018 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 01 April 2019
TM01 - Termination of appointment of director 09 October 2018
AP01 - Appointment of director 09 October 2018
AA - Annual Accounts 10 September 2018
CS01 - N/A 01 June 2018
AP03 - Appointment of secretary 01 March 2018
TM02 - Termination of appointment of secretary 01 March 2018
TM01 - Termination of appointment of director 10 January 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AP01 - Appointment of director 08 January 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 22 August 2016
AUD - Auditor's letter of resignation 03 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 September 2015
CH01 - Change of particulars for director 15 January 2015
AD01 - Change of registered office address 02 January 2015
AD01 - Change of registered office address 02 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 19 August 2014
RP04 - N/A 09 May 2014
RP04 - N/A 09 May 2014
AUD - Auditor's letter of resignation 18 December 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 14 September 2012
CERTNM - Change of name certificate 24 February 2012
AD01 - Change of registered office address 21 February 2012
MEM/ARTS - N/A 23 January 2012
RESOLUTIONS - N/A 12 January 2012
CONNOT - N/A 12 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AP03 - Appointment of secretary 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
TM01 - Termination of appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AP01 - Appointment of director 09 January 2012
AD01 - Change of registered office address 09 January 2012
AA01 - Change of accounting reference date 09 January 2012
AUD - Auditor's letter of resignation 14 December 2011
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 01 December 2010
TM01 - Termination of appointment of director 25 November 2010
CH01 - Change of particulars for director 23 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 12 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 15 April 2008
363a - Annual Return 20 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
288c - Notice of change of directors or secretaries or in their particulars 25 May 2007
AA - Annual Accounts 05 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
363a - Annual Return 17 August 2006
288a - Notice of appointment of directors or secretaries 26 June 2006
288b - Notice of resignation of directors or secretaries 16 June 2006
MEM/ARTS - N/A 25 April 2006
CERTNM - Change of name certificate 07 April 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 24 January 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
363a - Annual Return 31 August 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
RESOLUTIONS - N/A 19 May 2005
363a - Annual Return 18 April 2005
AA - Annual Accounts 11 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 February 2005
363a - Annual Return 28 September 2004
AUD - Auditor's letter of resignation 12 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 2004
225 - Change of Accounting Reference Date 18 March 2004
287 - Change in situation or address of Registered Office 18 March 2004
RESOLUTIONS - N/A 04 March 2004
288a - Notice of appointment of directors or secretaries 11 February 2004
288a - Notice of appointment of directors or secretaries 10 February 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
363s - Annual Return 15 September 2003
AA - Annual Accounts 15 September 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 16 September 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 05 October 2001
AA - Annual Accounts 03 November 2000
363s - Annual Return 04 September 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 05 October 1999
288a - Notice of appointment of directors or secretaries 11 September 1998
RESOLUTIONS - N/A 24 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 August 1998
363s - Annual Return 18 August 1998
MEM/ARTS - N/A 06 August 1998
AA - Annual Accounts 15 May 1998
AA - Annual Accounts 08 October 1997
363s - Annual Return 08 October 1997
AA - Annual Accounts 23 September 1996
363s - Annual Return 23 September 1996
RESOLUTIONS - N/A 03 November 1995
AA - Annual Accounts 13 September 1995
363s - Annual Return 11 September 1995
395 - Particulars of a mortgage or charge 06 March 1995
363s - Annual Return 29 September 1994
AA - Annual Accounts 29 September 1994
395 - Particulars of a mortgage or charge 24 June 1994
AA - Annual Accounts 16 December 1993
363s - Annual Return 13 September 1993
RESOLUTIONS - N/A 07 July 1993
123 - Notice of increase in nominal capital 10 June 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 May 1993
MEM/ARTS - N/A 14 May 1993
RESOLUTIONS - N/A 11 May 1993
RESOLUTIONS - N/A 11 May 1993
RESOLUTIONS - N/A 11 May 1993
RESOLUTIONS - N/A 11 May 1993
RESOLUTIONS - N/A 11 May 1993
363s - Annual Return 14 October 1992
288 - N/A 14 October 1992
AA - Annual Accounts 28 September 1992
395 - Particulars of a mortgage or charge 09 March 1992
RESOLUTIONS - N/A 11 November 1991
MEM/ARTS - N/A 11 November 1991
288 - N/A 25 October 1991
AA - Annual Accounts 02 October 1991
363b - Annual Return 02 October 1991
363(287) - N/A 02 October 1991
395 - Particulars of a mortgage or charge 12 March 1991
395 - Particulars of a mortgage or charge 12 March 1991
395 - Particulars of a mortgage or charge 27 February 1991
288 - N/A 09 January 1991
AA - Annual Accounts 09 January 1991
363 - Annual Return 09 January 1991
288 - N/A 09 April 1990
RESOLUTIONS - N/A 28 March 1990
RESOLUTIONS - N/A 28 March 1990
123 - Notice of increase in nominal capital 28 March 1990
123 - Notice of increase in nominal capital 28 March 1990
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
SA - Shares agreement 29 October 1989
PUC3O - N/A 29 October 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
395 - Particulars of a mortgage or charge 20 February 1987
288 - N/A 03 February 1987
AA - Annual Accounts 23 January 1987
RESOLUTIONS - N/A 14 January 1987
GAZ(U) - N/A 14 January 1987
363 - Annual Return 22 December 1986
288a - Notice of appointment of directors or secretaries 29 May 1984
288a - Notice of appointment of directors or secretaries 14 May 1984
288a - Notice of appointment of directors or secretaries 20 July 1977
288a - Notice of appointment of directors or secretaries 14 July 1976
288a - Notice of appointment of directors or secretaries 13 July 1976
MISC - Miscellaneous document 29 December 1939

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 February 1995 Fully Satisfied

N/A

Legal charge 14 June 1994 Fully Satisfied

N/A

Legal charge 27 February 1992 Fully Satisfied

N/A

Legal charge 01 March 1991 Fully Satisfied

N/A

Legal charge 01 March 1991 Fully Satisfied

N/A

Legal charge 08 February 1991 Fully Satisfied

N/A

Debenture 16 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.