About

Registered Number: 03799536
Date of Incorporation: 01/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: C/O KAREN RUSSELL, Frutarom Uk Ltd Turnells Mill Lane, Denington Industrial Estate, Wellingborough, Northants, NN8 2RN

 

Savoury Flavours Ltd was registered on 01 July 1999 and has its registered office in Wellingborough, Northants, it's status at Companies House is "Active". We do not know the number of employees at this business. The companies directors are listed as Russell, Karen Jane, Towler, Christine Valerie, Bowditch, Colin David, Bowditch, Lucinda Jane, Director, Alon, Towler, Markham John, Yehudai, Ori at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDITCH, Colin David 26 May 2011 04 January 2012 1
BOWDITCH, Lucinda Jane 26 May 2011 04 January 2012 1
DIRECTOR, Alon 04 January 2012 04 October 2018 1
TOWLER, Markham John 01 July 1999 01 January 2012 1
YEHUDAI, Ori 04 January 2012 07 November 2018 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Karen Jane 04 January 2012 09 December 2019 1
TOWLER, Christine Valerie 01 July 1999 04 January 2012 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
TM02 - Termination of appointment of secretary 17 December 2019
TM01 - Termination of appointment of director 17 December 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 16 July 2019
AP01 - Appointment of director 15 November 2018
AP01 - Appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
TM01 - Termination of appointment of director 15 November 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 17 July 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 05 July 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 05 July 2013
AR01 - Annual Return 19 July 2012
AP03 - Appointment of secretary 15 February 2012
AD01 - Change of registered office address 15 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
TM02 - Termination of appointment of secretary 14 February 2012
AA01 - Change of accounting reference date 24 January 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 05 July 2011
AP01 - Appointment of director 17 June 2011
AP01 - Appointment of director 17 June 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 10 August 2010
AA - Annual Accounts 16 December 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
CH01 - Change of particulars for director 29 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 10 July 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2008
395 - Particulars of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2007
AA - Annual Accounts 18 December 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 30 July 2007
395 - Particulars of a mortgage or charge 30 July 2007
363a - Annual Return 20 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 19 July 2006
395 - Particulars of a mortgage or charge 17 March 2006
AA - Annual Accounts 25 November 2005
395 - Particulars of a mortgage or charge 13 July 2005
395 - Particulars of a mortgage or charge 06 July 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 05 January 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 14 November 2002
363s - Annual Return 09 July 2002
AA - Annual Accounts 07 November 2001
363s - Annual Return 20 July 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 14 July 2000
225 - Change of Accounting Reference Date 03 April 2000
395 - Particulars of a mortgage or charge 16 September 1999
287 - Change in situation or address of Registered Office 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288a - Notice of appointment of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
288b - Notice of resignation of directors or secretaries 13 July 1999
NEWINC - New incorporation documents 01 July 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 18 December 2007 Outstanding

N/A

Guarantee & debenture 24 September 2007 Outstanding

N/A

Guarantee & debenture 18 July 2007 Outstanding

N/A

Guarantee & debenture 18 July 2007 Outstanding

N/A

Guarantee & debenture 01 March 2006 Fully Satisfied

N/A

Debenture 24 June 2005 Fully Satisfied

N/A

Guarantee & debenture 17 June 2005 Outstanding

N/A

Debenture 07 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.