Company Information for NACTAROME LIMITED
UNIT 11 WINDMILL BUSINESS PARK, WINDMILL ROAD KENN, CLEVEDON, NORTH SOMERSET, BS21 6SR,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
NACTAROME LIMITED | ||
Legal Registered Office | ||
UNIT 11 WINDMILL BUSINESS PARK WINDMILL ROAD KENN CLEVEDON NORTH SOMERSET BS21 6SR Other companies in BS21 | ||
Previous Names | ||
|
Company Number | 04540927 | |
---|---|---|
Company ID Number | 04540927 | |
Date formed | 2002-09-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB800843457 |
Last Datalog update: | 2024-08-05 06:25:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NACTAROME UK LIMITED | UNIT 11 WINDMILL BUSINESS PARK WINDMILL ROAD KENN CLEVEDON NORTH SOMERSET BS21 6SR | Active | Company formed on the 2020-04-07 |
Officer | Role | Date Appointed |
---|---|---|
AMANDA MAY MATTHEWS |
||
NICHOLAS LEONARD DYSON |
||
JONATHAN MARK JONES |
||
AMANDA MAY MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS MARK DYER FRENCH |
Director | ||
PHILIP JOHN EDMONDS |
Director | ||
DAMIAN BELLUSCI |
Director | ||
JOHN RICHARD SHEAHAN |
Director | ||
CFL SECRETARIES LIMITED |
Nominated Secretary | ||
CFL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CREATE NPD LTD | Director | 2017-02-21 | CURRENT | 2016-03-22 | Active | |
CREATE NPD LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
MILLERS COURT MANAGEMENT COMPANY LIMITED | Director | 2015-07-21 | CURRENT | 2003-04-10 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Sample Despatch Technican | Clevedon | Create Flavours Ltd is a rapidly expanding business involved in the development and manufacture of high quality flavourings for the UK and European food and... |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES | ||
Director's details changed for Mr Bryan Gareth Jones on 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Resolutions passed:<ul><li>Resolution to change company name</ul> | ||
Company name changed create flavours LIMITED\certificate issued on 30/05/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 045409270005 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045409270005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045409270004 | |
CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEONARD DYSON | ||
APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO TRAETTA | ||
APPOINTMENT TERMINATED, DIRECTOR HANS UDO WENZEL | ||
APPOINTMENT TERMINATED, DIRECTOR MAURO ROVERSI | ||
APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK JONES | ||
DIRECTOR APPOINTED MR LUIGI DEL MONACO | ||
AP01 | DIRECTOR APPOINTED MR LUIGI DEL MONACO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO TRAETTA | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
RP04CS01 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES-ANTOINE ROUGIER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JAMES SAINSBURY | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Bryan Jones on 2020-09-20 | |
AP01 | DIRECTOR APPOINTED MR GIAMPIERO TRAETTA | |
CC04 | Statement of company's objects | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 19/05/20 | |
PSC05 | Change of details for Nactarome Uk Limited as a person with significant control on 2020-05-06 | |
AA01 | Current accounting period extended from 31/08/20 TO 31/12/20 | |
PSC02 | Notification of Nactarome Uk Limited as a person with significant control on 2020-04-30 | |
PSC07 | CESSATION OF JONATHAN MARK JONES AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Amanda May Matthews on 2020-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA MAY MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR MAURO ROVERSI | |
SH01 | 30/04/20 STATEMENT OF CAPITAL GBP 9.68 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Jonathan Mark Jones as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR BRYAN JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA MAY MATTHEWS on 2019-05-09 | |
CH01 | Director's details changed for Mr Jonathan Mark Jones on 2019-05-09 | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES | |
SH01 | 02/08/18 STATEMENT OF CAPITAL GBP 9.5 | |
LATEST SOC | 09/08/18 STATEMENT OF CAPITAL;GBP 9.5 | |
SH01 | 02/08/18 STATEMENT OF CAPITAL GBP 9.5 | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
ANNOTATION | Clarification | |
RP04 |
| |
RES01 | ADOPT ARTICLES 17/02/16 | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK DYER FRENCH | |
LATEST SOC | 13/10/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045409270004 | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
RES01 | ADOPT ARTICLES 17/06/13 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARK DYER FRENCH | |
AP01 | DIRECTOR APPOINTED MS AMANDA MAY MATTHEWS | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS LEONARD DYSON | |
AP01 | DIRECTOR APPOINTED MS AMANDA MAY MATTHEWS | |
AR01 | 20/09/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MARK JONES / 20/09/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP EDMONDS | |
AR01 | 20/09/09 FULL LIST | |
288b | APPOINTMENT TERMINATED DIRECTOR DAMIAN BELLUSCI | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAMIAN BELLUSCI | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363s | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS | |
88(2)R | AD 15/11/04--------- £ SI 900@.01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/11/05 FROM: UNIT 11 WINDMILL BUSINESS PARK WINDMILL ROAD KENN CLEVENDON NORTH SOMERSET BS21 6SR | |
363a | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | SHARE OPTION 15/11/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
287 | REGISTERED OFFICE CHANGED ON 24/12/03 FROM: UNIT 3 FENTON COURT 1-3 FENTON ROAD BISHOPSTON BRISTOL BS7 8ND | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03 | |
363s | RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/10/02 FROM: 49A FERNBANK ROAD REDLAND BRISTOL BS6 6PX | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 27/09/02 FROM: ENTERPRISE HOUSE 82 WHITCHURCH ROAD CARDIFF CF14 3LX | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | RICHARD TYE & GERALDINE ANN TYE |
Creditors Due After One Year | 2013-08-31 | £ 8,918 |
---|---|---|
Creditors Due Within One Year | 2013-08-31 | £ 378,150 |
Creditors Due Within One Year | 2012-08-31 | £ 385,058 |
Creditors Due Within One Year | 2012-08-31 | £ 385,058 |
Creditors Due Within One Year | 2011-08-31 | £ 204,179 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NACTAROME LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 807,961 |
Cash Bank In Hand | 2012-08-31 | £ 691,660 |
Cash Bank In Hand | 2012-08-31 | £ 691,660 |
Cash Bank In Hand | 2011-08-31 | £ 239,790 |
Current Assets | 2013-08-31 | £ 1,519,610 |
Current Assets | 2012-08-31 | £ 1,256,383 |
Current Assets | 2012-08-31 | £ 1,256,383 |
Current Assets | 2011-08-31 | £ 756,879 |
Debtors | 2013-08-31 | £ 506,162 |
Debtors | 2012-08-31 | £ 418,725 |
Debtors | 2012-08-31 | £ 418,725 |
Debtors | 2011-08-31 | £ 403,545 |
Shareholder Funds | 2013-08-31 | £ 1,266,612 |
Shareholder Funds | 2012-08-31 | £ 943,710 |
Shareholder Funds | 2012-08-31 | £ 943,710 |
Shareholder Funds | 2011-08-31 | £ 621,381 |
Stocks Inventory | 2013-08-31 | £ 205,487 |
Stocks Inventory | 2012-08-31 | £ 145,998 |
Stocks Inventory | 2012-08-31 | £ 145,998 |
Stocks Inventory | 2011-08-31 | £ 113,544 |
Tangible Fixed Assets | 2013-08-31 | £ 134,070 |
Tangible Fixed Assets | 2012-08-31 | £ 72,385 |
Tangible Fixed Assets | 2012-08-31 | £ 72,385 |
Tangible Fixed Assets | 2011-08-31 | £ 68,681 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as NACTAROME LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 29362900 | Vitamins and their derivatives, used primarily as vitamins, unmixed (excl. vitamins A, B1, B2, B3, B5, B6, B12, C, E and their derivatives) | ||
![]() | 29095000 | Ether-phenols, ether-alcohol-phenols and their halogenated, sulphonated, nitrated or nitrosated derivatives | ||
![]() | 13021905 | Vanilla oleoresin | ||
![]() | 13021905 | Vanilla oleoresin | ||
![]() | 33029090 | Mixtures of odoriferous substances and mixtures based on one or more of these substances, of a kind used as raw materials in industry (excl. the food and drink industries and alcoholic solutions) | ||
![]() | 13021905 | Vanilla oleoresin | ||
![]() | 13 | |||
![]() | 15121990 | Sunflower-seed or safflower oil and their fractions, whether or not refined, but not chemically modified (excl. for technical or industrial uses and crude) | ||
![]() | 13021905 | Vanilla oleoresin | ||
![]() | 12079996 | Oil seeds and oleaginous fruits, whether or not broken (excl. for sowing and edible nuts, olives, soya beans, groundnuts, copra, linseed, rape or colza seeds, sunflower seeds, palm nuts and kernels, cotton, castor oil, sesamum, mustard, safflower, melon, poppy and hemp seeds) | ||
![]() | 13021905 | Vanilla oleoresin | ||
![]() | 33019030 | Extracted oleoresins of quassia wood, aloe, manna and other plants (excl. vanilla, liquorice and hops) | ||
![]() | 21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 33021090 | Mixtures of odoriferous substances and mixtures, incl. alcoholic solutions, with a basis of one or more of these substances, of a kind used as raw materials in the food industries | ||
![]() | 09109999 | Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices) | ||
![]() | 13 | |||
![]() | 13 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |