About

Registered Number: 05014794
Date of Incorporation: 14/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Hopton Park, Waller Road, Devizes, Wiltshire, SN10 2JP,

 

Senscient Ltd was founded on 14 January 2004 and are based in Devizes in Wiltshire, it's status at Companies House is "Active". There are 6 directors listed as Martin, Gregory L., Muir, Simon Andrew, Richman, Lee Paul, Bell, Geoffrey Arthur William, Richman, Karen Elizabeth, Robbins, Lynda for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Gregory L. 19 September 2016 - 1
MUIR, Simon Andrew 21 August 2015 - 1
RICHMAN, Lee Paul 14 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
BELL, Geoffrey Arthur William 29 January 2015 28 February 2017 1
RICHMAN, Karen Elizabeth 14 January 2004 29 January 2015 1
ROBBINS, Lynda 01 March 2017 31 January 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 31 January 2020
CS01 - N/A 14 January 2020
AA - Annual Accounts 05 June 2019
SH01 - Return of Allotment of shares 02 April 2019
CS01 - N/A 17 January 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 22 January 2018
RESOLUTIONS - N/A 04 October 2017
AP03 - Appointment of secretary 01 March 2017
AD01 - Change of registered office address 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AUD - Auditor's letter of resignation 22 January 2017
CS01 - N/A 18 January 2017
AP01 - Appointment of director 11 October 2016
AP01 - Appointment of director 11 October 2016
MR04 - N/A 06 October 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 19 January 2016
MR01 - N/A 30 December 2015
AA - Annual Accounts 09 October 2015
MR01 - N/A 21 September 2015
AP01 - Appointment of director 25 August 2015
AR01 - Annual Return 29 January 2015
AP03 - Appointment of secretary 29 January 2015
TM02 - Termination of appointment of secretary 29 January 2015
AA - Annual Accounts 26 June 2014
MR01 - N/A 18 February 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 July 2011
AR01 - Annual Return 09 March 2011
MG01 - Particulars of a mortgage or charge 10 November 2010
MG01 - Particulars of a mortgage or charge 16 September 2010
MG01 - Particulars of a mortgage or charge 14 September 2010
MISC - Miscellaneous document 20 April 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AUD - Auditor's letter of resignation 18 March 2010
AD01 - Change of registered office address 17 March 2010
AA - Annual Accounts 03 September 2009
363a - Annual Return 06 March 2009
AA - Annual Accounts 16 May 2008
225 - Change of Accounting Reference Date 15 May 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 06 February 2007
AA - Annual Accounts 08 May 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 18 March 2005
363s - Annual Return 19 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
288b - Notice of resignation of directors or secretaries 09 February 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 December 2015 Outstanding

N/A

A registered charge 15 September 2015 Fully Satisfied

N/A

A registered charge 12 February 2014 Outstanding

N/A

Deed of amendment 25 October 2010 Fully Satisfied

N/A

Deed of assignment of patents 26 August 2010 Fully Satisfied

N/A

Debenture 26 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.