active Qynn Score: 73
Formed in 1939, KERRY FLAVOURS UK LIMITED has 4 directors and 1 shareholders. The longest serving directors have been in place for 3 years, however the shortest director appointment lasted for 13 months.
The registered office of the company is currently based at Kerry, Bradley Road,, Royal Portbury Dock,, Bristol,, BS20 7NZ.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Kerry, Bradley Road, Royal Portbury Dock, Bristol, BS20 7NZ
02/01/2015
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 | Feb 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
6
2
2
0
0
8
0
0
4
1
1
0
0
8
0
Confirmation Statement
Confirmation statement made on 04/02/2021 with no updates
04/02/2021
04/02/2021
Officers
Termination of appointment of Marguerite Larkin as a director on 27/11/2020
27/11/2020
27/11/2020
Officers
Appointment of Ms Claire Salmon as a director on 27/11/2020
27/11/2020
27/11/2020
Accounts
Accounts for a dormant company made up to 31/12/2019
16/09/2020
31/12/2019
Confirmation Statement
Confirmation statement made on 04/02/2020 with no updates
04/02/2020
04/02/2020
Accounts
Accounts for a dormant company made up to 31/12/2018
06/09/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 01/04/2019 with no updates
01/04/2019
01/04/2019
Officers
Appointment of Ms Marguerite Larkin as a director on 30/09/2018
09/10/2018
30/09/2018
Officers
Termination of appointment of Brian Cornelius Mehigan as a director on 30/09/2018
09/10/2018
30/09/2018
Accounts
Accounts for a dormant company made up to 31/12/2017
10/09/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 01/06/2018 with no updates
01/06/2018
01/06/2018
Officers
Termination of appointment of Brian Durran as a secretary on 28/02/2018
01/03/2018
28/02/2018
Officers
Appointment of Ronan Deasy as a secretary on 28/02/2018
01/03/2018
28/02/2018
Officers
Termination of appointment of Stan Mccarthy as a director on 31/10/2017
10/01/2018
31/10/2017
Officers
Appointment of Ronan Deasy as a director on 31/10/2017
08/01/2018
31/10/2017
Officers
Termination of appointment of Flor Healy as a director on 31/10/2017
08/01/2018
31/10/2017
Officers
Appointment of Mr Trevor James Horan as a director on 31/10/2017
08/01/2018
31/10/2017
Accounts
Accounts for a dormant company made up to 31/12/2016
19/09/2017
31/12/2016
Confirmation Statement
Confirmation statement made on 01/06/2017 with no updates
02/06/2017
01/06/2017
Accounts
Accounts for a dormant company made up to 31/12/2015
13/10/2016
31/12/2015
Confirmation Statement
Confirmation statement made on 06/07/2016 with updates
22/08/2016
06/07/2016
Accounts
Full accounts made up to 31/12/2014
03/10/2015
31/12/2014
Annual Return
Annual return made up to 15/08/2015 with full list of shareholders
01/09/2015
15/08/2015
Officers
Directors details changed for Flor Healy on 01/01/2015
15/01/2015
01/01/2015
Address
Registered office address changed from Kerry Bradley Road, Royal Portbury Dock, Bristol, BS20 7NZ United Kingdom to Kerry, Bradley Road, Royal Portbury Dock, Bristol, BS20 7NZ on 02/01/2015
02/01/2015
02/01/2015
Address
Registered office address changed from Equinox South Great Park Road Bradley Stoke Bristol BS32 4QL to Kerry, Bradley Road, Royal Portbury Dock, Bristol, BS20 7NZ on 02/01/2015
02/01/2015
02/01/2015
Accounts
Full accounts made up to 31/12/2013
08/10/2014
31/12/2013
Annual Return
Annual return made up to 15/08/2014 with full list of shareholders
19/08/2014
15/08/2014
Document Replacement
Second filing of AR01 previously delivered to Companies House made up to 01/07/2013
09/05/2014
01/07/2013
Document Replacement
Second filing of AR01 previously delivered to Companies House made up to 15/08/2012
09/05/2014
15/08/2012
Accounts
Full accounts made up to 31/12/2012
04/10/2013
31/12/2012
Annual Return
Annual return made up to 01/07/2013 with full list of shareholders
01/08/2013
01/07/2013
Accounts
Full accounts made up to 31/12/2011
01/10/2012
31/12/2011
Annual Return
Annual return made up to 15/08/2012 with full list of shareholders
14/09/2012
15/08/2012
Change of Name
Certificate of change of name
24/02/2012
n/a
Address
Registered office address changed from , Equinox South Great Park Road, Bradley Stoke, Bristol, BS32 4QL on 21/02/2012
21/02/2012
21/02/2012
Incorporation
Memorandum and Articles of Association
23/01/2012
n/a
Change of Name
Change of name notice
12/01/2012
n/a
Accounts
Previous accounting period shortened from 31/05/2012 to 31/12/2011
09/01/2012
31/12/2011
Officers
Termination of appointment of Robin Thurston as a secretary
09/01/2012
n/a
Officers
Appointment of Brian Durran as a secretary
09/01/2012
n/a
Officers
Appointment of Brian Cornelius Mehigan as a director
09/01/2012
n/a
Officers
Termination of appointment of Robin Thurston as a director
09/01/2012
n/a
Officers
Appointment of Flor Healy as a director
09/01/2012
n/a
Officers
Termination of appointment of Paulus Bruggink as a director
09/01/2012
n/a
Address
Registered office address changed from , Knowle Hill Park, Fairmile Lane, Cobham, Surrey, KT11 2PD on 09/01/2012
09/01/2012
09/01/2012
Officers
Appointment of Stan Mccarthy as a director
09/01/2012
n/a
Officers
Termination of appointment of Richard Nield as a director
09/01/2012
n/a
Accounts
Full accounts made up to 31/05/2011
16/11/2011
31/05/2011
Annual Return
Annual return made up to 15/08/2011 with full list of shareholders
15/08/2011
15/08/2011
We analyse the performance of the directors of their previous businesses to allow you to decide if you want to increase, or should decrease, the volume of trading you should feel comfortable in electing to do.
Listed below are any appointments within the last two years.
45
Director
27/11/2020
Yes
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
16/02/1987
n/a
Debenture
Barclays Bank PLC
fully-satisfied
08/02/1991
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
01/03/1991
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
01/03/1991
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
27/02/1992
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
14/06/1994
n/a
Legal charge
Barclays Bank PLC
fully-satisfied
28/02/1995
n/a
Legal charge
Barclays Bank PLC
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
31/10/2017
3 Yrs 3 Mths
n/a
December 1964
31/10/2017
3 Yrs 3 Mths
n/a
October 1972
31/10/2017
3 Yrs 3 Mths
n/a
October 1972
27/11/2020
2 Mths
n/a
January 1976
28/02/2018
3 Yrs
Director
30/09/2018
2 Yrs 1 Mth
27/11/2020
Director
01/12/2011
6 Yrs 9 Mths
30/09/2018
Director
01/12/2011
5 Yrs 10 Mths
31/10/2017
Director
01/12/2011
5 Yrs 10 Mths
31/10/2017
Director
01/03/2006
5 Yrs 9 Mths
01/12/2011
Director
22/12/2006
4 Yrs 11 Mths
01/12/2011
Director
12/01/2004
7 Yrs 10 Mths
01/12/2011
Director
01/03/2006
4 Yrs 8 Mths
12/11/2010
Director
12/01/2004
3 Yrs 4 Mths
01/06/2007
Director
08/11/2005
1 Yr 1 Mth
22/12/2006
Director
11/05/1992
13 Yrs 7 Mths
31/12/2005
Director
12/01/2004
1 Yr 10 Mths
30/11/2005
Director
12/01/2004
1 Yr 9 Mths
08/11/2005
Director
Unknown
12/01/2004
Director
Unknown
12/01/2004
Director
19/08/1998
5 Yrs 4 Mths
12/01/2004
Director
Unknown
12/01/2004
Director
Unknown
12/01/2004
Director
Unknown
12/01/2004
Director
Unknown
12/01/2004
Secretary
01/12/2011
6 Yrs 2 Mths
28/02/2018
Secretary
12/01/2004
7 Yrs 10 Mths
01/12/2011
Secretary
Unknown
12/01/2004
Corporate Entity
n/a
06/04/2016
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint and remove directors