DANISCO (UK) LIMITED

Register to unlock more data on OkredoRegister

DANISCO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02271469

Incorporation date

27/06/1988

Size

Full

Contacts

Registered address

Registered address

Admin Building Duddery Hill, Haverhill, Suffolk CB9 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1988)
dot icon15/01/2026
Notification of International Flavours & Fragrances (Cil) Limited as a person with significant control on 2025-03-14
dot icon15/01/2026
Cessation of Danisco Holdings (Uk) Limited as a person with significant control on 2025-03-14
dot icon09/12/2025
Confirmation statement made on 2025-11-27 with updates
dot icon03/12/2025
Full accounts made up to 2024-12-31
dot icon20/05/2025
Register(s) moved to registered office address Admin Building Duddery Hill Haverhill Suffolk CB9 8LG
dot icon01/05/2025
Termination of appointment of Kevin Raymond Lee as a director on 2025-05-01
dot icon29/01/2025
Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
dot icon19/12/2024
Full accounts made up to 2023-12-31
dot icon09/12/2024
Confirmation statement made on 2024-11-27 with no updates
dot icon04/03/2024
Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-03-04
dot icon27/02/2024
Register inspection address has been changed from 54 Portland Place London W1B 1DY England to Foot Anstey Llp Senate Court Southernhay Gardens Exeter England EX1 1NT
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon11/12/2023
Confirmation statement made on 2023-11-27 with no updates
dot icon01/08/2023
Registered office address changed from PO Box 777 High Street Marlborough Wiltshire SN8 1XN to Admin Building Duddery Hill Haverhill Suffolk CB9 8LG on 2023-08-01
dot icon26/04/2023
Full accounts made up to 2021-12-31
dot icon29/11/2022
Change of details for Danisco Holdings (Uk) Limited as a person with significant control on 2022-10-20
dot icon29/11/2022
Confirmation statement made on 2022-11-27 with no updates
dot icon03/02/2022
Appointment of Mr Duncan Roger Etheridge as a director on 2022-01-21
dot icon19/01/2022
Appointment of Broughton Secretaries Limited as a secretary on 2022-01-19
dot icon17/01/2022
Register inspection address has been changed from Eversheds House 70-76 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom to 54 Portland Place London W1B 1DY
dot icon17/01/2022
Register(s) moved to registered inspection location 54 Portland Place London W1B 1DY
dot icon13/12/2021
Full accounts made up to 2020-12-31
dot icon11/12/2021
Confirmation statement made on 2021-11-27 with no updates
dot icon21/09/2021
Appointment of Mr Wayne Robert Ashton as a director on 2021-09-13
dot icon25/01/2021
Appointment of Ms Linda Young Plunkett as a director on 2021-01-20
dot icon25/01/2021
Appointment of Mr Kevin Raymond Lee as a director on 2021-01-20
dot icon22/01/2021
Termination of appointment of Stephen Reeve as a director on 2021-01-20
dot icon22/01/2021
Termination of appointment of David Spence as a director on 2021-01-20
dot icon22/12/2020
Confirmation statement made on 2020-11-27 with no updates
dot icon18/12/2020
Director's details changed for David Spence on 2020-12-11
dot icon18/12/2020
Director's details changed for Mr Stephen Reeve on 2020-12-11
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-27 with no updates
dot icon12/09/2019
Full accounts made up to 2018-12-31
dot icon03/04/2019
Termination of appointment of Adrian Paul Gough as a director on 2019-04-01
dot icon02/04/2019
Appointment of David Spence as a director on 2019-04-01
dot icon04/12/2018
Confirmation statement made on 2018-11-27 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon05/12/2017
Confirmation statement made on 2017-11-27 with no updates
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-11-27 with updates
dot icon20/09/2016
Full accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon03/12/2015
Director's details changed for Mr Adrian Paul Gough on 2015-12-02
dot icon02/12/2015
Director's details changed for Stephen Reeve on 2015-12-02
dot icon01/07/2015
Full accounts made up to 2014-12-31
dot icon11/03/2015
Termination of appointment of Waf Seceretaries Limited as a secretary on 2015-02-05
dot icon11/03/2015
Termination of appointment of Andrew Baker as a director on 2015-02-05
dot icon11/03/2015
Appointment of Stephen Reeve as a director on 2015-02-05
dot icon11/03/2015
Termination of appointment of Stephane Camille Constant as a director on 2015-02-05
dot icon11/03/2015
Termination of appointment of Simon Redshaw as a director on 2015-02-05
dot icon11/03/2015
Termination of appointment of Douglas Lynn Willrett as a director on 2015-02-05
dot icon07/01/2015
Annual return made up to 2014-11-27 with full list of shareholders
dot icon06/01/2015
Register inspection address has been changed from C/O C/O Thrings Llp the Paragon Counterslip Bristol Bristol BS1 6BX England to Eversheds House 70-76 Great Bridgewater Street Manchester Lancashire M1 5ES
dot icon06/01/2015
Register(s) moved to registered inspection location Eversheds House 70-76 Great Bridgewater Street Manchester Lancashire M1 5ES
dot icon03/09/2014
Termination of appointment of James Finlayson Knox Laughton as a director on 2014-08-05
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon10/12/2013
Annual return made up to 2013-11-27 with full list of shareholders
dot icon19/08/2013
Director's details changed for Mr Adrian Paul Gough on 2013-07-31
dot icon19/08/2013
Appointment of Mr Andrew Baker as a director
dot icon19/08/2013
Appointment of Mr Adrian Paul Gough as a director
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Full accounts made up to 2011-12-31
dot icon05/12/2012
Annual return made up to 2012-11-27 with full list of shareholders
dot icon01/03/2012
Auditor's resignation
dot icon10/02/2012
Previous accounting period shortened from 2012-04-30 to 2011-12-31
dot icon13/01/2012
Full accounts made up to 2011-04-30
dot icon23/12/2011
Annual return made up to 2011-11-27 with full list of shareholders
dot icon23/12/2011
Register inspection address has been changed from C/O Thring Townsend Lee & Pembertons the Paragon Counterslip Bristol Bristol BS1 6BX England
dot icon23/12/2011
Secretary's details changed for Waf Seceretaries Limited on 2011-03-21
dot icon01/02/2011
Full accounts made up to 2010-04-30
dot icon23/12/2010
Annual return made up to 2010-11-27 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr James Finlayson Knox Laughton on 2010-11-01
dot icon22/12/2010
Director's details changed for Mr Douglas Lynn Willrett on 2010-11-01
dot icon22/12/2010
Director's details changed for Mr Simon Redshaw on 2010-11-01
dot icon22/12/2010
Director's details changed for Mr Stephane Camille Constant on 2010-11-01
dot icon08/02/2010
Full accounts made up to 2009-04-30
dot icon13/12/2009
Annual return made up to 2009-11-27 with full list of shareholders
dot icon12/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Director's details changed for Mr James Finlayson Knox Laughton on 2009-11-27
dot icon11/12/2009
Director's details changed for Mr Douglas Lynn Willrett on 2009-11-27
dot icon11/12/2009
Secretary's details changed for Waf Secretaries Limited on 2009-11-27
dot icon11/12/2009
Register inspection address has been changed
dot icon11/12/2009
Registered office address changed from C/O Danisco Po Box 777 777 High Street Marlborough Wiltshire SN8 1XN England on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Simon Redshaw on 2009-11-27
dot icon11/12/2009
Director's details changed for Mr Stephane Camille Constant on 2009-11-27
dot icon06/11/2009
Secretary's details changed for Waf Secretaries Limited on 2009-09-11
dot icon15/10/2009
Registered office address changed from the Paragon 32 Counterslip Bristol BS1 6BX on 2009-10-15
dot icon07/10/2009
Registered office address changed from Saint Bartholomews Lewins Mead Bristol BS1 2NH on 2009-10-07
dot icon01/10/2009
Director appointed mr stephane camille constant
dot icon28/09/2009
Director appointed mr douglas lynn willrett
dot icon25/09/2009
Appointment terminated director gulshan khan
dot icon25/09/2009
Director appointed mr simon redshaw
dot icon11/07/2009
Full accounts made up to 2008-04-30
dot icon05/06/2009
Registered office changed on 05/06/2009 from first floor suite 2 ailesbury court high street marlborough wiltshire SN8 1AA
dot icon23/12/2008
Return made up to 27/11/08; full list of members
dot icon23/12/2008
Registered office changed on 23/12/2008 from ailesbury court high street marlborough wiltshire SN8 1AA
dot icon28/10/2008
Director appointed gulshan nawab khan
dot icon23/09/2008
Return made up to 27/11/07; full list of members
dot icon23/09/2008
Location of register of members
dot icon23/09/2008
Location of debenture register
dot icon23/09/2008
Secretary's change of particulars / waf secretaries LIMITED / 14/12/2007
dot icon18/06/2008
Appointment terminated director jorgen nielsen
dot icon01/03/2008
Full accounts made up to 2007-04-30
dot icon18/02/2008
Registered office changed on 18/02/08 from: ailesbury court high street marlborough wiltshire SN8 1AA
dot icon18/02/2008
Registered office changed on 18/02/08 from: kingsbury house kingsbury street marlborough wiltshire SN8 1HU
dot icon02/10/2007
Certificate of change of name
dot icon12/01/2007
Return made up to 27/11/06; full list of members
dot icon24/10/2006
Full accounts made up to 2006-04-30
dot icon20/01/2006
Full accounts made up to 2005-04-30
dot icon28/12/2005
Return made up to 27/11/05; full list of members
dot icon25/08/2005
New secretary appointed
dot icon25/08/2005
Secretary resigned
dot icon25/08/2005
Registered office changed on 25/08/05 from: wood awdry ford kingsbury house kingsbury street marlborough wiltshire
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon25/08/2005
Resolutions
dot icon07/07/2005
Return made up to 27/11/02; full list of members; amend
dot icon07/04/2005
Full accounts made up to 2004-04-30
dot icon24/02/2005
Delivery ext'd 3 mth 30/04/04
dot icon11/01/2005
Return made up to 27/11/04; no change of members
dot icon24/12/2004
Registered office changed on 24/12/04 from: brooklands 48 newbury street wantage oxon 0X12 8DS
dot icon22/09/2004
New secretary appointed
dot icon10/06/2004
Secretary resigned
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon22/01/2004
Return made up to 27/11/03; no change of members
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Director resigned
dot icon18/11/2003
Secretary resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon09/01/2003
Return made up to 27/11/02; full list of members
dot icon21/08/2002
Full accounts made up to 2002-04-30
dot icon16/05/2002
Resolutions
dot icon21/12/2001
Full accounts made up to 2001-04-30
dot icon12/12/2001
Return made up to 27/11/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-04-30
dot icon14/12/2000
Return made up to 27/11/00; full list of members
dot icon22/06/2000
New secretary appointed
dot icon22/06/2000
Secretary resigned
dot icon05/05/2000
New director appointed
dot icon16/04/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
Director resigned
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon06/03/2000
New director appointed
dot icon04/01/2000
Return made up to 27/11/99; full list of members
dot icon04/01/2000
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon20/07/1999
Ad 12/07/99--------- £ si 125@1=125 £ ic 11250/11375
dot icon21/04/1999
New director appointed
dot icon18/12/1998
Return made up to 27/11/98; full list of members
dot icon04/09/1998
Full accounts made up to 1997-12-31
dot icon03/09/1998
Auditor's resignation
dot icon17/04/1998
Resolutions
dot icon07/04/1998
New director appointed
dot icon14/01/1998
Director resigned
dot icon14/01/1998
Director resigned
dot icon19/12/1997
Return made up to 27/11/97; full list of members
dot icon09/10/1997
Full group accounts made up to 1996-12-31
dot icon01/09/1997
New director appointed
dot icon01/09/1997
Director resigned
dot icon07/05/1997
New director appointed
dot icon07/05/1997
New director appointed
dot icon07/05/1997
Director resigned
dot icon07/05/1997
Director resigned
dot icon22/12/1996
Return made up to 27/11/96; full list of members
dot icon25/10/1996
Full accounts made up to 1995-12-31
dot icon06/09/1996
Ad 22/08/96--------- £ si 135@1=135 £ ic 10095/10230
dot icon17/05/1996
New director appointed
dot icon17/05/1996
Director resigned
dot icon21/12/1995
Return made up to 27/11/95; full list of members
dot icon01/11/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Ad 07/08/95--------- £ si 95@1=95 £ ic 10000/10095
dot icon31/07/1995
Resolutions
dot icon04/04/1995
New director appointed
dot icon14/03/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 27/11/94; full list of members
dot icon10/10/1994
Accounting reference date extended from 30/11 to 31/12
dot icon23/09/1994
Full accounts made up to 1993-11-30
dot icon12/08/1994
Return made up to 27/11/93; full list of members
dot icon19/04/1994
Director resigned
dot icon17/04/1994
New director appointed
dot icon31/03/1994
Director resigned
dot icon31/03/1994
New director appointed
dot icon10/12/1993
Resolutions
dot icon10/12/1993
New director appointed
dot icon10/12/1993
New director appointed
dot icon13/10/1993
Director resigned
dot icon03/10/1993
Full accounts made up to 1992-11-30
dot icon10/06/1993
Director resigned
dot icon06/04/1993
Registered office changed on 06/04/93 from: 7-11 high st reigate surrey RH2 9AA
dot icon11/03/1993
Return made up to 27/11/92; full list of members
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon17/11/1992
Resolutions
dot icon19/10/1992
Accounting reference date shortened from 31/12 to 30/11
dot icon17/10/1992
Resolutions
dot icon17/10/1992
Resolutions
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Director resigned
dot icon11/05/1992
Director resigned;new director appointed
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Resolutions
dot icon26/04/1992
Resolutions
dot icon31/01/1992
Return made up to 27/11/91; no change of members
dot icon19/08/1991
Full accounts made up to 1990-12-31
dot icon07/08/1991
Director resigned
dot icon28/01/1991
Full accounts made up to 1989-12-31
dot icon21/12/1990
Return made up to 27/11/90; no change of members
dot icon16/07/1990
Full accounts made up to 1989-03-31
dot icon19/06/1990
Director resigned;new director appointed
dot icon08/03/1990
Return made up to 14/09/89; full list of members
dot icon12/02/1990
Director resigned;new director appointed
dot icon23/01/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon29/06/1989
Wd 26/06/89 ad 28/02/89--------- £ si 8998@1=8998 £ ic 2/9000
dot icon06/12/1988
Memorandum and Articles of Association
dot icon25/10/1988
Certificate of change of name
dot icon25/10/1988
Certificate of change of name
dot icon24/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/10/1988
New director appointed
dot icon28/09/1988
Resolutions
dot icon28/09/1988
Resolutions
dot icon28/09/1988
Resolutions
dot icon28/09/1988
£ nc 1000/10000
dot icon09/09/1988
New secretary appointed
dot icon09/09/1988
Registered office changed on 09/09/88 from: 61 fairview avenue wigmore gillingham kent ME8 oqp
dot icon27/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BROUGHTON SECRETARIES LIMITED
Corporate Secretary
19/01/2022 - 04/03/2024
421
Etheridge, Duncan Roger
Director
21/01/2022 - Present
30
Lee, Kevin Raymond
Director
20/01/2021 - 01/05/2025
4
Plunkett, Linda Young
Director
20/01/2021 - Present
4
Ashton, Wayne Robert
Director
13/09/2021 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DANISCO (UK) LIMITED

DANISCO (UK) LIMITED is an(a) Active company incorporated on 27/06/1988 with the registered office located at Admin Building Duddery Hill, Haverhill, Suffolk CB9 8LG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DANISCO (UK) LIMITED?

toggle

DANISCO (UK) LIMITED is currently Active. It was registered on 27/06/1988 .

Where is DANISCO (UK) LIMITED located?

toggle

DANISCO (UK) LIMITED is registered at Admin Building Duddery Hill, Haverhill, Suffolk CB9 8LG.

What does DANISCO (UK) LIMITED do?

toggle

DANISCO (UK) LIMITED operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

What is the latest filing for DANISCO (UK) LIMITED?

toggle

The latest filing was on 15/01/2026: Notification of International Flavours & Fragrances (Cil) Limited as a person with significant control on 2025-03-14.