DDW COLOURS UK LTD.

Register to unlock more data on OkredoRegister

DDW COLOURS UK LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02345988

Incorporation date

10/02/1989

Size

Full

Contacts

Registered address

Registered address

Givaudan Uk Limited Kennington Road, Willesborough, Ashford TN24 0LTCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1989)
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon08/06/2025
Notification of Givaudan S.A as a person with significant control on 2025-03-11
dot icon08/06/2025
Confirmation statement made on 2025-06-08 with updates
dot icon08/06/2025
Cessation of N&H Holding Uk Limited as a person with significant control on 2025-03-11
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon16/01/2024
Termination of appointment of Pradeep Parmar as a director on 2024-01-16
dot icon16/01/2024
Appointment of Mr Michael David King as a director on 2024-01-16
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon25/10/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon11/10/2022
Appointment of Mr Ian James Messenger as a director on 2022-10-06
dot icon11/10/2022
Appointment of Mr Pradeep Parmar as a director on 2022-10-06
dot icon11/10/2022
Registered office address changed from Third Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WD to Givaudan Uk Limited Kennington Road Willesborough Ashford TN24 0LT on 2022-10-11
dot icon11/10/2022
Termination of appointment of Theodore Halstead Nixon as a director on 2022-10-06
dot icon11/10/2022
Termination of appointment of Edith Houghton Nixon as a director on 2022-10-06
dot icon11/10/2022
Termination of appointment of Anne Nixon Hampton as a director on 2022-10-06
dot icon11/10/2022
Cessation of Theodore Nixon as a person with significant control on 2022-10-06
dot icon11/10/2022
Cessation of Edith Nixon as a person with significant control on 2022-10-06
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon29/09/2021
Full accounts made up to 2020-12-31
dot icon07/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon01/10/2019
Resolutions
dot icon12/09/2019
Confirmation statement made on 2019-08-29 with updates
dot icon12/09/2019
Notification of Edith Nixon as a person with significant control on 2019-07-01
dot icon12/09/2019
Notification of Theodore Nixon as a person with significant control on 2019-07-01
dot icon12/07/2019
Appointment of Theodore Halstead Nixon as a director on 2019-06-28
dot icon12/07/2019
Appointment of Edith Houghton Nixon as a director on 2019-06-28
dot icon12/07/2019
Termination of appointment of James Decleene as a director on 2019-06-28
dot icon12/07/2019
Appointment of Anne Nixon Hampton as a director on 2019-06-28
dot icon12/07/2019
Termination of appointment of Janette De Gennaro as a secretary on 2019-06-28
dot icon10/06/2019
Accounts for a small company made up to 2018-12-31
dot icon02/05/2019
Change of details for Fmc Corporation United Kingdom Limited as a person with significant control on 2019-05-01
dot icon01/05/2019
Satisfaction of charge 1 in full
dot icon29/09/2018
Accounts for a small company made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon10/11/2017
Termination of appointment of Joseph Eliot Pattison as a director on 2017-11-01
dot icon08/11/2017
Termination of appointment of Eric Walton Norris as a director on 2017-10-31
dot icon06/09/2017
Full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon12/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon03/10/2015
Accounts for a medium company made up to 2014-12-31
dot icon23/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon09/06/2015
Termination of appointment of Bryan Bast as a director on 2015-02-24
dot icon22/01/2015
Appointment of Mr Eric Walton Norris as a director on 2015-01-05
dot icon22/01/2015
Termination of appointment of Michael Patrick Smith as a director on 2014-12-01
dot icon14/01/2015
Director's details changed for Mr Bryan Bast on 2015-01-05
dot icon30/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon31/07/2014
Accounts for a medium company made up to 2013-12-31
dot icon10/04/2014
Appointment of Mr James Decleene as a director
dot icon09/04/2014
Termination of appointment of Gerard Wijeyeratne as a director
dot icon29/12/2013
Appointment of Mrs Janette De Gennaro as a secretary
dot icon09/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/10/2013
Previous accounting period shortened from 2013-05-31 to 2012-12-31
dot icon25/09/2013
Appointment of Mr Bryan Bast as a director
dot icon24/09/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon21/05/2013
All of the property or undertaking has been released from charge 1
dot icon20/02/2013
Accounts for a medium company made up to 2012-05-31
dot icon20/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon27/06/2012
Purchase of own shares.
dot icon27/06/2012
Purchase of own shares.
dot icon27/06/2012
Purchase of own shares.
dot icon14/06/2012
Termination of appointment of Barbara Henry as a director
dot icon14/06/2012
Appointment of Mr Gerard Ralph Wijeyeratne as a director
dot icon14/06/2012
Appointment of Mr Joseph Eliot Pattison as a director
dot icon14/06/2012
Appointment of Mr Michael Patrick Smith as a director
dot icon14/06/2012
Termination of appointment of Andrew Kevill as a director
dot icon14/06/2012
Termination of appointment of Rose Henry as a director
dot icon14/06/2012
Termination of appointment of Thomas Henry as a director
dot icon14/06/2012
Termination of appointment of Joseph Henry as a director
dot icon14/06/2012
Termination of appointment of Bruce Henry as a director
dot icon14/06/2012
Termination of appointment of Barbara Henry as a director
dot icon14/06/2012
Termination of appointment of Andrew Kevill as a secretary
dot icon15/05/2012
Resolutions
dot icon21/03/2012
Director's details changed for Mr Thomas Rhys Henry on 2012-03-21
dot icon21/03/2012
Director's details changed for Mr Joseph Owen Henry on 2012-03-21
dot icon25/01/2012
Full accounts made up to 2011-05-31
dot icon30/08/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon14/12/2010
Director's details changed for Mr Joseph Owen Henry on 2010-12-13
dot icon14/12/2010
Director's details changed for Mr Thomas Rhys Henry on 2010-12-13
dot icon13/12/2010
Director's details changed for Ms Rose Llinos Henry on 2010-12-13
dot icon10/12/2010
Appointment of Mr Thomas Rhys Henry as a director
dot icon10/12/2010
Appointment of Mr Joseph Owen Henry as a director
dot icon10/12/2010
Appointment of Ms Rose Llinos Henry as a director
dot icon29/10/2010
Accounts for a medium company made up to 2010-05-31
dot icon27/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon27/09/2010
Director's details changed for Mr Bruce Stewart Henry on 2010-08-29
dot icon27/09/2010
Director's details changed for Mr Andrew Edward Kevill on 2010-08-29
dot icon27/09/2010
Director's details changed for Mrs Barbara Elizabeth Henry on 2010-08-29
dot icon18/12/2009
Accounts for a medium company made up to 2009-05-31
dot icon22/10/2009
Termination of appointment of Richard Perry as a director
dot icon07/09/2009
Return made up to 29/08/09; full list of members
dot icon13/10/2008
Accounts for a medium company made up to 2008-05-31
dot icon09/09/2008
Return made up to 29/08/08; full list of members
dot icon10/03/2008
Appointment terminated director patricia kevill
dot icon21/02/2008
Accounts for a small company made up to 2007-05-31
dot icon06/09/2007
Return made up to 29/08/07; no change of members
dot icon09/01/2007
Accounts for a medium company made up to 2006-05-31
dot icon11/09/2006
Return made up to 29/08/06; full list of members
dot icon07/10/2005
Accounts for a medium company made up to 2005-05-31
dot icon23/08/2005
Return made up to 29/08/05; full list of members
dot icon23/05/2005
Registered office changed on 23/05/05 from: wilmot house saint james court, friar gate derby derbyshire DE1 1BT
dot icon14/09/2004
Accounts for a medium company made up to 2004-05-31
dot icon09/09/2004
Return made up to 29/08/04; full list of members
dot icon16/12/2003
Full accounts made up to 2003-05-31
dot icon19/09/2003
Return made up to 29/08/03; full list of members
dot icon20/12/2002
Accounts for a medium company made up to 2002-05-31
dot icon27/08/2002
Return made up to 29/08/02; full list of members
dot icon26/03/2002
Full accounts made up to 2001-05-31
dot icon04/10/2001
Return made up to 29/08/01; full list of members
dot icon04/10/2001
Registered office changed on 04/10/01 from: majority house 51,lodge lane derby DE1 3HB
dot icon03/11/2000
Full accounts made up to 2000-05-31
dot icon21/09/2000
Return made up to 29/08/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-05-31
dot icon16/09/1999
Return made up to 29/08/99; no change of members
dot icon03/03/1999
Full accounts made up to 1998-05-31
dot icon01/12/1998
New secretary appointed
dot icon01/12/1998
Secretary resigned
dot icon27/08/1998
Return made up to 29/08/98; full list of members
dot icon16/02/1998
Full accounts made up to 1997-05-31
dot icon02/09/1997
Return made up to 29/08/97; full list of members
dot icon25/10/1996
Accounts for a small company made up to 1996-05-31
dot icon13/10/1996
Return made up to 29/08/96; full list of members
dot icon01/02/1996
Accounts for a small company made up to 1995-05-31
dot icon08/09/1995
Return made up to 29/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/09/1994
Return made up to 29/08/94; full list of members
dot icon09/09/1994
Accounts for a small company made up to 1994-05-31
dot icon13/09/1993
Accounts for a small company made up to 1993-05-31
dot icon13/09/1993
Return made up to 29/08/93; full list of members
dot icon08/10/1992
Accounts for a small company made up to 1992-05-31
dot icon17/09/1992
Return made up to 29/08/92; full list of members
dot icon04/09/1991
Return made up to 29/08/91; change of members
dot icon21/08/1991
Accounts for a small company made up to 1991-05-31
dot icon19/03/1991
Registered office changed on 19/03/91 from: 8 vernon street derby DE1 1FR
dot icon16/01/1991
New director appointed
dot icon12/10/1990
Ad 28/09/90--------- £ si 900@1=900 £ ic 100/1000
dot icon19/09/1990
Return made up to 29/08/90; full list of members
dot icon12/09/1990
Accounts for a small company made up to 1990-05-31
dot icon27/07/1990
New director appointed
dot icon28/06/1990
Nc inc already adjusted 19/04/90
dot icon28/06/1990
Resolutions
dot icon28/06/1990
Resolutions
dot icon30/04/1990
Return made up to 31/12/89; full list of members
dot icon16/09/1989
Particulars of mortgage/charge
dot icon10/05/1989
New director appointed
dot icon10/05/1989
New director appointed
dot icon01/03/1989
Wd 15/02/89 ad 16/02/89--------- £ si 98@1=98 £ ic 2/100
dot icon28/02/1989
Registered office changed on 28/02/89 from: rock cottage church lane newton solney, burton on trent staffs DE15 0SR
dot icon28/02/1989
Accounting reference date notified as 31/05
dot icon21/02/1989
Secretary resigned
dot icon10/02/1989
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
08/06/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parmar, Pradeep
Director
06/10/2022 - 16/01/2024
12
Messenger, Ian James
Director
06/10/2022 - Present
8
King, Michael David
Director
16/01/2024 - Present
7

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About DDW COLOURS UK LTD.

DDW COLOURS UK LTD. is an(a) Active company incorporated on 10/02/1989 with the registered office located at Givaudan Uk Limited Kennington Road, Willesborough, Ashford TN24 0LT. There are currently 2 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 DDW COLOURS UK LTD.?

toggle

DDW COLOURS UK LTD. is currently Active. It was registered on 10/02/1989 .

Where is DDW COLOURS UK LTD. located?

toggle

DDW COLOURS UK LTD. is registered at Givaudan Uk Limited Kennington Road, Willesborough, Ashford TN24 0LT.

What does DDW COLOURS UK LTD. do?

toggle

DDW COLOURS UK LTD. operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for DDW COLOURS UK LTD.?

toggle

The latest filing was on 12/09/2025: Full accounts made up to 2024-12-31.