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.
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 |
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 |
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 |