Background WavePink WaveYellow Wave

FIRMENICH WELLINGBOROUGH (UK) LIMITED (00289267)

FIRMENICH WELLINGBOROUGH (UK) LIMITED (00289267) is an active UK company. incorporated on 18 June 1934. with registered office in Middlesex. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). FIRMENICH WELLINGBOROUGH (UK) LIMITED has been registered for 91 years. Current directors include BOUCHARD, Elodie Josiane, ROHRBACH, Francois Paul.

Company Number
00289267
Status
active
Type
ltd
Incorporated
18 June 1934
Age
91 years
Address
Hayes Road, Middlesex, UB2 5NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
BOUCHARD, Elodie Josiane, ROHRBACH, Francois Paul
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMENICH WELLINGBOROUGH (UK) LIMITED

FIRMENICH WELLINGBOROUGH (UK) LIMITED is an active company incorporated on 18 June 1934 with the registered office located in Middlesex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). FIRMENICH WELLINGBOROUGH (UK) LIMITED was registered 91 years ago.(SIC: 20420)

Status

active

Active since 91 years ago

Company No

00289267

LTD Company

Age

91 Years

Incorporated 18 June 1934

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

FIRMENICH (WELLINGBOROUGH) (UK) LIMITED
From: 6 July 2007To: 23 July 2007
DANISCO (UK) LTD
From: 5 September 2002To: 6 July 2007
DANISCO CULTOR (PRODUCTION) LTD
From: 10 December 1999To: 5 September 2002
DANISCO INGREDIENTS (PRODUCTION) LTD
From: 25 March 1998To: 10 December 1999
BORTHWICKS FLAVOURS LIMITED
From: 1 October 1993To: 25 March 1998
BARNETT & FOSTER LIMITED
From: 18 June 1934To: 1 October 1993
Contact
Address

Hayes Road Southall Middlesex, UB2 5NN,

Previous Addresses

Denington Road Wellingborough Northamptonshire NN8 2QJ
From: 18 June 1934To: 28 September 2018
Timeline

10 key events • 1934 - 2017

Funding Officers Ownership
Company Founded
Jun 34
Director Left
Feb 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Oct 17
Director Left
Oct 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BOUCHARD, Elodie Josiane

Active
Parc Industriel Les Boise De Grasse, Grasse06131
Born April 1972
Director
Appointed 29 Sept 2017

ROHRBACH, Francois Paul

Active
Southall, MiddlesexUB2 5NN
Born November 1964
Director
Appointed 15 Mar 2011

CALDER, Brian James

Resigned
2 Kirby Court, KetteringNN15 6XJ
Secretary
Appointed 27 Feb 1998
Resigned 02 Feb 2004

LARSEN, Jesper

Resigned
18c, St.Tv. Dommervaenget, Roskilde4000
Secretary
Appointed 24 Nov 2005
Resigned 15 Sept 2006

PAYNE, Jonathan Masson

Resigned
34 Richmond Avenue, KetteringNN15 5JG
Secretary
Appointed 25 Apr 1997
Resigned 27 Feb 1998

PORRITT, Jacquelyn Ann

Resigned
11 Boyes Crescent, St. AlbansAL2 1UB
Secretary
Appointed 02 Feb 2004
Resigned 24 Nov 2005

SIMMONS, Susan

Resigned
Reservoir Farm, NorthamptonNN6 6DA
Secretary
Appointed N/A
Resigned 25 Apr 1997

WARD, Laura Jane

Resigned
48 Northampton Road, NorthamptonNN6 0HE
Secretary
Appointed 15 Sept 2006
Resigned 30 Sept 2008

ASHWORTH, Graham Hartley

Resigned
6 Park Avenue South, NorthamptonNN3 3AA
Born February 1939
Director
Appointed N/A
Resigned 27 Feb 1998

BEAUMONT, John

Resigned
21 Costells Edge, Haywards HeathRH17 7PY
Born November 1946
Director
Appointed N/A
Resigned 19 Oct 1995

BRACKENRIDGE, Peter

Resigned
2 Tall Trees, RoystonSG8 7EG
Born March 1945
Director
Appointed N/A
Resigned 24 Nov 1997

BREGNHOJ, Willy Preben

Resigned
Upsalagade 16, I.Tv, Copenhagen 0DK2100
Born February 1940
Director
Appointed 17 Nov 1997
Resigned 31 Mar 2000

CALDER, Brian James

Resigned
2 Kirby Court, KetteringNN15 6XJ
Born March 1956
Director
Appointed 30 Sept 2002
Resigned 02 Feb 2004

CATHERALL, David Granville

Resigned
Virginia Lodge, WoodfordNN14 4HY
Born December 1952
Director
Appointed N/A
Resigned 22 Oct 1999

CATLING, Stephen John

Resigned
8 Ambrose Way, CambridgeCB4 9US
Born May 1965
Director
Appointed 01 Nov 1999
Resigned 05 Sept 2003

CLARKE, Trevor Grant, Dr

Resigned
Hurstmere, ElmswellIP30 9GE
Born June 1942
Director
Appointed 27 Feb 1998
Resigned 22 Nov 1999

DAVEY, Johann Lesley

Resigned
58 Canbury Avenue, Kingston Upon ThamesKT2 6JR
Born March 1961
Director
Appointed 10 Feb 1997
Resigned 30 Jan 1998

EDWARDS, Bruce James

Resigned
East Tithe Barn Church End, FelmershamMK43 7JB
Born March 1946
Director
Appointed N/A
Resigned 29 Oct 1993

FERRY, Jerome Christian Marcel

Resigned
Rue De Villiers, Neuilly Sur Seine Cedex92523
Born August 1972
Director
Appointed 01 Dec 2013
Resigned 29 Sept 2017

FISCHLIN, Joanne

Resigned
Route Du Clos De Biere, Etoy1163
Born May 1977
Director
Appointed 22 Sept 2009
Resigned 31 Oct 2014

FURNER, Matthew

Resigned
Route De Valavran 52, Bellevue
Born November 1972
Director
Appointed 17 Aug 2007
Resigned 22 Sept 2009

GEJL HANSEN, Frederick

Resigned
Hoegh-Guldbergs 57, 8000FOREIGN
Born February 1948
Director
Appointed 01 Apr 2000
Resigned 30 Sept 2002

GETHING, Rogan Roy

Resigned
Denington Road, NorthamptonshireNN8 2QJ
Born March 1970
Director
Appointed 07 Oct 2011
Resigned 01 Dec 2013

HAWKES, Brian William

Resigned
24 Burton Close, DaventryNN11 5TX
Born July 1957
Director
Appointed 30 Sept 2002
Resigned 07 Mar 2003

KJAERGAARD, Leif

Resigned
Sollerodvej 108c, Naerum
Born November 1946
Director
Appointed 01 Apr 2000
Resigned 30 Sept 2002

KLEPPERS, Johannes

Resigned
17 Chemin Du Haut Leron, Le Rouret
Born November 1956
Director
Appointed 01 Feb 2005
Resigned 17 Aug 2007

LARSEN, Jesper

Resigned
18c, St.Tv. Dommervaenget, Roskilde4000
Born May 1970
Director
Appointed 24 Nov 2005
Resigned 14 Nov 2006

MARDI, Mac

Resigned
34 Penfold Lane, Great BillingNN3 9EF
Born June 1960
Director
Appointed 23 May 2003
Resigned 01 Feb 2005

MARGETTS, John Keith

Resigned
71 Oakpits Way, RushdenNN10 0PP
Born April 1957
Director
Appointed N/A
Resigned 14 Apr 2000

PORRITT, Jacquelyn Ann

Resigned
11 Boyes Crescent, St. AlbansAL2 1UB
Born December 1961
Director
Appointed 17 Mar 2003
Resigned 24 Nov 2005

REMIJN, Aalbert

Resigned
Churchfield House, Saffron WaldenCB10 1RG
Born May 1968
Director
Appointed 01 Feb 2005
Resigned 30 Nov 2007

RUNCIMAN, Martin

Resigned
54 Chemin De La Canelaz, La Croix
Born December 1959
Director
Appointed 01 Dec 2007
Resigned 23 Dec 2010

SAGNA, Gnilane

Resigned
Chemin De La Griottiere 4, Mies
Born November 1964
Director
Appointed 17 Aug 2007
Resigned 22 Sept 2009

SIMMONS, Susan

Resigned
Reservoir Farm, NorthamptonNN6 6DA
Born April 1956
Director
Appointed 19 Oct 1992
Resigned 25 Apr 1997

SINDESEN, Jan

Resigned
Peyronsvej 15, Solrod Strand
Born March 1962
Director
Appointed 15 May 2000
Resigned 30 Sept 2002

Persons with significant control

1

SouthallUB2 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

194

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2023
AA01Change of Accounting Reference Date
Resolution
20 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
28 September 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Dormant
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 November 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Dormant
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Miscellaneous
10 June 2011
MISCMISC
Auditors Resignation Company
31 May 2011
AUDAUD
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 February 2010
AAAnnual Accounts
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
23 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Legacy
9 January 2009
123Notice of Increase in Nominal Capital
Resolution
9 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
27 June 2008
353353
Accounts With Accounts Type Full
4 April 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Certificate Change Of Name Company
23 July 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2006
AAAnnual Accounts
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288cChange of Particulars
Legacy
21 June 2006
363aAnnual Return
Legacy
21 June 2006
288cChange of Particulars
Legacy
21 June 2006
288cChange of Particulars
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288cChange of Particulars
Legacy
22 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1999
363sAnnual Return (shuttle)
Legacy
29 July 1998
363sAnnual Return (shuttle)
Legacy
29 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 1998
AAAnnual Accounts
Legacy
29 May 1998
287Change of Registered Office
Legacy
11 May 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
287Change of Registered Office
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Resolution
13 January 1998
RESOLUTIONSResolutions
Auditors Resignation Company
13 January 1998
AUDAUD
Auditors Resignation Company
13 January 1998
AUDAUD
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
24 November 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 November 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
20 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
288bResignation of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
6 November 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
7 February 1994
288288
Accounts With Accounts Type Full
9 January 1994
AAAnnual Accounts
Certificate Change Of Name Company
1 October 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1993
287Change of Registered Office
Legacy
25 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
28 October 1992
288288
Legacy
29 July 1992
363b363b
Legacy
23 June 1992
288288
Legacy
25 April 1992
288288
Legacy
10 April 1992
288288
Accounts With Accounts Type Full
3 February 1992
AAAnnual Accounts
Legacy
5 September 1991
288288
Legacy
16 July 1991
288288
Legacy
10 July 1991
363aAnnual Return
Legacy
11 June 1991
288288
Legacy
14 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
6 November 1990
288288
Legacy
10 May 1990
363363
Legacy
22 November 1989
288288
Legacy
3 July 1989
225(1)225(1)
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
22 February 1989
288288
Legacy
21 February 1989
288288
Legacy
7 November 1988
288288
Legacy
23 March 1988
288288
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Resolution
21 July 1987
RESOLUTIONSResolutions
Legacy
26 June 1987
363363
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
12 May 1987
288288
Legacy
11 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
288288
Miscellaneous
21 June 1951
MISCMISC
Incorporation Company
18 June 1934
NEWINCIncorporation