About

Registered Number: 00741008
Date of Incorporation: 15/11/1962 (61 years and 5 months ago)
Company Status: Active
Registered Address: Oldmedow Road, Hardwick Industrial Estate, Kings Lynn, Norfolk, PE30 4LA

 

Established in 1962, Sensient Colors Uk Ltd have registered office in Kings Lynn, it's status is listed as "Active". This company has 11 directors listed in the Companies House registry. We do not know the number of employees at Sensient Colors Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAROIYA, Nicola Claire 12 January 2015 - 1
ASKHAM, James Whitehead N/A 12 June 1992 1
BEAGENT, David John N/A 12 June 1992 1
DE-MEYER, Michael 01 June 2004 12 January 2015 1
PINK, John Roland N/A 12 June 1992 1
ROLFS, Stephen John 24 March 2000 01 October 2011 1
SCHUMERT, Robert John 12 June 1992 26 July 1996 1
TUCHEL, Charles George Richard 27 July 1992 12 May 1995 1
WHITING, Michael Harry Simpson N/A 12 June 1992 1
WICK, Michael Albert 12 June 1992 01 March 2000 1
Secretary Name Appointed Resigned Total Appointments
HOWARD, David Lewis 13 June 1994 21 January 1997 1

Filing History

Document Type Date
AP01 - Appointment of director 24 March 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 04 October 2019
AP01 - Appointment of director 17 September 2019
TM01 - Termination of appointment of director 17 September 2019
CS01 - N/A 31 January 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 05 October 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 21 November 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 30 December 2014
CH01 - Change of particulars for director 30 December 2014
AD04 - Change of location of company records to the registered office 30 December 2014
AA - Annual Accounts 11 December 2014
TM02 - Termination of appointment of secretary 17 July 2014
TM02 - Termination of appointment of secretary 29 April 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 06 January 2012
AP01 - Appointment of director 12 October 2011
TM01 - Termination of appointment of director 12 October 2011
AA - Annual Accounts 03 October 2011
CH04 - Change of particulars for corporate secretary 05 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 10 January 2010
AA - Annual Accounts 05 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 October 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 01 October 2008
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 02 November 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
AUD - Auditor's letter of resignation 13 February 2007
363a - Annual Return 06 January 2007
AA - Annual Accounts 04 November 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 05 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
288a - Notice of appointment of directors or secretaries 18 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 04 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 22 December 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 October 2003
CERTNM - Change of name certificate 09 January 2003
363s - Annual Return 31 December 2002
288b - Notice of resignation of directors or secretaries 09 December 2002
AA - Annual Accounts 13 May 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 19 September 2001
288a - Notice of appointment of directors or secretaries 13 September 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
363s - Annual Return 26 January 2001
225 - Change of Accounting Reference Date 25 September 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 17 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
363s - Annual Return 17 January 2000
AA - Annual Accounts 02 December 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 08 January 1999
288b - Notice of resignation of directors or secretaries 04 August 1998
AA - Annual Accounts 13 July 1998
288b - Notice of resignation of directors or secretaries 08 May 1998
288a - Notice of appointment of directors or secretaries 08 May 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 22 July 1997
288a - Notice of appointment of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288b - Notice of resignation of directors or secretaries 10 April 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
363s - Annual Return 23 January 1997
RESOLUTIONS - N/A 16 June 1996
AA - Annual Accounts 18 March 1996
363s - Annual Return 09 January 1996
288 - N/A 26 May 1995
AA - Annual Accounts 22 May 1995
363s - Annual Return 10 January 1995
288 - N/A 13 September 1994
AA - Annual Accounts 26 May 1994
363s - Annual Return 10 February 1994
RESOLUTIONS - N/A 19 January 1994
RESOLUTIONS - N/A 19 January 1994
RESOLUTIONS - N/A 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1993
AA - Annual Accounts 22 June 1993
CERTNM - Change of name certificate 31 March 1993
CERTNM - Change of name certificate 31 March 1993
363s - Annual Return 25 January 1993
AUD - Auditor's letter of resignation 07 January 1993
AA - Annual Accounts 16 November 1992
288 - N/A 12 August 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 August 1992
288 - N/A 21 June 1992
288 - N/A 21 June 1992
288 - N/A 21 June 1992
288 - N/A 21 June 1992
288 - N/A 21 June 1992
288 - N/A 05 May 1992
363s - Annual Return 11 February 1992
AA - Annual Accounts 11 February 1992
395 - Particulars of a mortgage or charge 14 February 1991
AA - Annual Accounts 11 February 1991
363a - Annual Return 11 February 1991
395 - Particulars of a mortgage or charge 31 October 1990
AA - Annual Accounts 02 March 1990
363 - Annual Return 02 March 1990
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
288 - N/A 27 January 1989
395 - Particulars of a mortgage or charge 13 April 1988
AA - Annual Accounts 16 February 1988
363 - Annual Return 16 February 1988
288 - N/A 15 June 1987
363 - Annual Return 10 March 1987
AA - Annual Accounts 02 February 1987
CERTNM - Change of name certificate 31 March 1970
MISC - Miscellaneous document 15 November 1962

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 February 1991 Fully Satisfied

N/A

Legal charge 15 October 1990 Fully Satisfied

N/A

A registered charge 31 March 1988 Fully Satisfied

N/A

Legal charge 28 February 1985 Fully Satisfied

N/A

Guarantee & debenture 29 August 1984 Fully Satisfied

N/A

Deed 25 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.