ADVANCE FLAVOUR SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ADVANCE FLAVOUR SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10885800

Incorporation date

26/07/2017

Size

Small

Contacts

Registered address

Registered address

Irwell Point Rechar Way, Swinton, Manchester M27 8BWCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2017)
dot icon26/03/2026
Director's details changed for Mrs Keren Cohen Khazon on 2026-03-18
dot icon26/03/2026
Director's details changed for Mr Alon Shmuel Granot on 2026-03-18
dot icon26/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon27/02/2026
Director's details changed for Mr Geoff Adams on 2026-02-27
dot icon30/12/2025
Notification of New Generation Flavors Limited as a person with significant control on 2025-12-29
dot icon30/12/2025
Cessation of Advfs Group Ltd as a person with significant control on 2025-12-29
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon17/04/2025
Confirmation statement made on 2025-03-18 with updates
dot icon18/02/2025
Cessation of Wg Group Ltd as a person with significant control on 2025-02-18
dot icon18/02/2025
Notification of Advfs Group Ltd as a person with significant control on 2025-02-18
dot icon17/02/2025
Cessation of Wilson George Group Limited as a person with significant control on 2025-02-17
dot icon17/02/2025
Notification of Wg Group Ltd as a person with significant control on 2025-02-17
dot icon10/02/2025
Satisfaction of charge 108858000001 in full
dot icon07/02/2025
Satisfaction of charge 108858000003 in full
dot icon06/12/2024
Registration of charge 108858000003, created on 2024-12-06
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/09/2024
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon23/09/2024
Satisfaction of charge 108858000002 in full
dot icon25/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon29/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon26/09/2023
Registration of charge 108858000002, created on 2023-09-15
dot icon18/09/2023
Registration of charge 108858000001, created on 2023-09-15
dot icon13/09/2023
Resolutions
dot icon31/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon13/12/2022
Current accounting period extended from 2022-07-31 to 2022-12-31
dot icon28/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon09/03/2022
Termination of appointment of Ellen Claire Murphy as a director on 2022-02-14
dot icon13/12/2021
Amended total exemption full accounts made up to 2020-07-31
dot icon30/11/2021
Cessation of Robert Jeremy Mallerman as a person with significant control on 2021-11-11
dot icon29/11/2021
Cessation of Mark Jonathan Clynes as a person with significant control on 2021-11-11
dot icon29/11/2021
Notification of Wilson George Group Limited as a person with significant control on 2021-11-11
dot icon29/11/2021
Cessation of Robert Jeremy Mallerman as a person with significant control on 2021-11-11
dot icon29/11/2021
Cessation of Michael John Gorsen as a person with significant control on 2021-11-11
dot icon29/11/2021
Appointment of Mr Benjamin Mark Wilson as a director on 2021-11-09
dot icon29/11/2021
Appointment of Mr Dieno George as a director on 2021-11-09
dot icon29/11/2021
Termination of appointment of Robert Jeremy Mallerman as a director on 2021-11-09
dot icon29/11/2021
Termination of appointment of Michael John Gorsen as a director on 2021-11-09
dot icon29/11/2021
Second filing of Confirmation Statement dated 2021-07-25
dot icon26/11/2021
Registered office address changed from Hanover House 117- 119 Cleethorpe Road Grimsby DN31 3ET United Kingdom to Irwell Point Rechar Way Swinton Manchester M27 8BW on 2021-11-26
dot icon09/08/2021
25/07/21 Statement of Capital gbp 324
dot icon15/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/11/2020
Notification of Robert Jeremy Mallerman as a person with significant control on 2020-08-06
dot icon02/11/2020
Notification of Robert Jeremy Mallerman as a person with significant control on 2020-08-06
dot icon02/11/2020
Notification of Michael John Gorsen as a person with significant control on 2020-08-06
dot icon02/11/2020
Notification of Mark Jonathan Clynes as a person with significant control on 2020-08-06
dot icon27/10/2020
Withdrawal of a person with significant control statement on 2020-10-27
dot icon05/10/2020
Confirmation statement made on 2020-07-25 with updates
dot icon21/08/2020
Statement of capital following an allotment of shares on 2020-08-06
dot icon21/08/2020
Appointment of Ms Ellen Claire Murphy as a director on 2020-08-06
dot icon21/08/2020
Appointment of Mr Mark Jonathan Clynes as a director on 2020-08-06
dot icon21/08/2020
Termination of appointment of Melanie Rebecca Clynes as a director on 2020-08-06
dot icon14/01/2020
Total exemption full accounts made up to 2019-07-31
dot icon07/08/2019
Confirmation statement made on 2019-07-25 with updates
dot icon11/10/2018
Total exemption full accounts made up to 2018-07-31
dot icon09/10/2018
Termination of appointment of Giles Oliver Robin Drewett as a director on 2018-09-28
dot icon30/08/2018
Notification of a person with significant control statement
dot icon30/08/2018
Cessation of Michael John Gorsen as a person with significant control on 2017-09-20
dot icon30/08/2018
Cessation of Robert Jeremy Mallerman as a person with significant control on 2017-09-20
dot icon30/08/2018
Cessation of Michael John Gorsen as a person with significant control on 2017-09-20
dot icon30/08/2018
Cessation of Melanie Rebecca Clynes as a person with significant control on 2017-09-20
dot icon30/08/2018
Confirmation statement made on 2018-07-25 with updates
dot icon10/10/2017
Appointment of Mr Giles Oliver Robin Drewett as a director on 2017-09-20
dot icon26/07/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£190,971.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
345.14K
-
0.00
190.97K
-
2021
8
345.14K
-
0.00
190.97K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

345.14K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

190.97K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Dieno
Director
09/11/2021 - Present
71
Mallerman, Robert Jeremy
Director
26/07/2017 - 09/11/2021
1
Clynes, Melanie Rebecca
Director
26/07/2017 - 06/08/2020
8
Drewett, Giles Oliver Robin
Director
20/09/2017 - 28/09/2018
16
Gorsen, Michael John
Director
26/07/2017 - 09/11/2021
4

Persons with Significant Control

14
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCE FLAVOUR SOLUTIONS LIMITED

ADVANCE FLAVOUR SOLUTIONS LIMITED is an(a) Active company incorporated on 26/07/2017 with the registered office located at Irwell Point Rechar Way, Swinton, Manchester M27 8BW. There are currently 6 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCE FLAVOUR SOLUTIONS LIMITED?

toggle

ADVANCE FLAVOUR SOLUTIONS LIMITED is currently Active. It was registered on 26/07/2017 .

Where is ADVANCE FLAVOUR SOLUTIONS LIMITED located?

toggle

ADVANCE FLAVOUR SOLUTIONS LIMITED is registered at Irwell Point Rechar Way, Swinton, Manchester M27 8BW.

What does ADVANCE FLAVOUR SOLUTIONS LIMITED do?

toggle

ADVANCE FLAVOUR SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ADVANCE FLAVOUR SOLUTIONS LIMITED have?

toggle

ADVANCE FLAVOUR SOLUTIONS LIMITED had 8 employees in 2021.

What is the latest filing for ADVANCE FLAVOUR SOLUTIONS LIMITED?

toggle

The latest filing was on 26/03/2026: Director's details changed for Mrs Keren Cohen Khazon on 2026-03-18.