Background WavePink WaveYellow Wave

AROMATIC FLAVOURS & FRAGRANCES EUROPE LIMITED (02170560)

AROMATIC FLAVOURS & FRAGRANCES EUROPE LIMITED (02170560) is an active UK company. incorporated on 29 September 1987. with registered office in Bury St Edmunds. The company operates in the Manufacturing sector, engaged in unknown sic code (20411) and 1 other business activities. AROMATIC FLAVOURS & FRAGRANCES EUROPE LIMITED has been registered for 38 years. Current directors include FANOUS, Cherine Adel Halim Azer, FANOUS, Marie Nadia Kamal Costandy.

Company Number
02170560
Status
active
Type
ltd
Incorporated
29 September 1987
Age
38 years
Address
C/O Hodson Lewis First Floor, Abbotsgate House, Bury St Edmunds, IP32 7FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
FANOUS, Cherine Adel Halim Azer, FANOUS, Marie Nadia Kamal Costandy
SIC Codes
20411, 20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AROMATIC FLAVOURS & FRAGRANCES EUROPE LIMITED

AROMATIC FLAVOURS & FRAGRANCES EUROPE LIMITED is an active company incorporated on 29 September 1987 with the registered office located in Bury St Edmunds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411) and 1 other business activity. AROMATIC FLAVOURS & FRAGRANCES EUROPE LIMITED was registered 38 years ago.(SIC: 20411, 20590)

Status

active

Active since 38 years ago

Company No

02170560

LTD Company

Age

38 Years

Incorporated 29 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027

Previous Company Names

MERCIA INTERNATIONAL AROMATICS LIMITED
From: 15 August 2005To: 20 February 2012
MERCIA INTERNATIONAL FRAGRANCES LIMITED
From: 1 February 1991To: 15 August 2005
THE PERFUME PARLOUR LIMITED
From: 29 September 1987To: 1 February 1991
Contact
Address

C/O Hodson Lewis First Floor, Abbotsgate House Hollow Road Bury St Edmunds, IP32 7FA,

Previous Addresses

The Flint House Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG England
From: 7 January 2021To: 9 June 2022
Aff House Station Road Elmswell Bury St. Edmunds Suffolk IP30 9HD
From: 1 November 2012To: 7 January 2021
Mercia House Station Road Elmswell Suffolk IP30 9HD
From: 29 September 1987To: 1 November 2012
Timeline

10 key events • 1987 - 2019

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Oct 15
Director Left
Sept 16
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Loan Cleared
May 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

FANOUS, Cherine Adel Halim Azer

Active
First Floor, Abbotsgate House, Bury St EdmundsIP32 7FA
Secretary
Appointed 09 Jul 2007

FANOUS, Cherine Adel Halim Azer

Active
First Floor, Abbotsgate House, Bury St EdmundsIP32 7FA
Born December 1965
Director
Appointed 24 Jan 2005

FANOUS, Marie Nadia Kamal Costandy

Active
First Floor, Abbotsgate House, Bury St EdmundsIP32 7FA
Born February 1940
Director
Appointed 12 May 2013

BUDINGER, Nigel Roy

Resigned
22 Coral Drive, IpswichIP1 5HS
Secretary
Appointed N/A
Resigned 20 Oct 1992

BURGESS, Rosemary Jane

Resigned
Tolmers Prescott Drive, Bury St EdmundsIP30 9DE
Secretary
Appointed 15 Apr 2005
Resigned 24 Apr 2007

HARVEY, Edwin Paul

Resigned
12 Sampson Drive, Long MelfordCO10 9TF
Secretary
Appointed 04 May 2004
Resigned 09 Mar 2005

KEEBLE, Despina

Resigned
Mill View, StowmarketIP14 2DD
Secretary
Appointed 20 Oct 1992
Resigned 30 Apr 2000

KNOX, Maureen

Resigned
172 Irchester Road, RushdenNN10 9QU
Secretary
Appointed 04 Jan 2000
Resigned 04 May 2004

BALCOMBE, Andrew David

Resigned
4 Elm Walk, LondonNW3 7UP
Born August 1942
Director
Appointed 09 Feb 1997
Resigned 15 Apr 1998

FANOUS, Halim

Resigned
5 Victor Bassili Street, Mazarita
Born July 1961
Director
Appointed 04 May 2004
Resigned 12 May 2013

HARVEY, Edwin Paul

Resigned
12 Sampson Drive, Long MelfordCO10 9TF
Born January 1956
Director
Appointed 04 May 2004
Resigned 09 Mar 2005

KEEBLE, Despina

Resigned
Mill View Combs Lane, StowmarketIP14 2DD
Born April 1952
Director
Appointed 29 Sept 1987
Resigned 04 May 2004

KEEBLE, Philip Alan Edward

Resigned
Mill View Combs Lane, StowmarketIP14 2DD
Born January 1948
Director
Appointed 29 Sept 1987
Resigned 04 May 2004

KNOX, Maureen

Resigned
172 Irchester Road, RushdenNN10 9QU
Born February 1949
Director
Appointed 20 Jul 1998
Resigned 04 May 2004

KNOX, Ronald Charles

Resigned
172 Irchester Road, RushdenNN10 9QU
Born May 1945
Director
Appointed N/A
Resigned 10 Mar 2007

MACQUEEN, Dominic Mark, Dr

Resigned
Tut Hill, Bury St. EdmundsIP28 6LG
Born June 1976
Director
Appointed 20 Sept 2015
Resigned 27 Sept 2016

PHILLIPS, Nicholas John

Resigned
The Forge 26 Squires Walk, NorthamptonNN3 6AL
Born September 1947
Director
Appointed 20 Oct 1995
Resigned 07 Jun 1996

PRIESTNALL, Robert Brooks

Resigned
Merton, Budleigh SaltertonEX9 6JR
Born April 1935
Director
Appointed 07 Jun 1996
Resigned 09 Feb 1997

WILSON, Dina

Resigned
5 Victor Bassily Street, Alexandra
Born August 1972
Director
Appointed 24 Jan 2005
Resigned 12 Jun 2013

Persons with significant control

1

Miss Cherine Adel Halim Azer Fanous

Active
First Floor, Abbotsgate House, Bury St EdmundsIP32 7FA
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
12 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
7 January 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2013
AP01Appointment of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Termination Director Company With Name
22 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Legacy
4 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
6 October 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 May 2004
AUDAUD
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
27 January 2004
225Change of Accounting Reference Date
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
17 January 2003
287Change of Registered Office
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2002
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 April 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Legacy
3 October 1998
395Particulars of Mortgage or Charge
Legacy
8 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 April 1998
AAAnnual Accounts
Legacy
6 March 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 March 1997
AAAnnual Accounts
Legacy
29 November 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
288288
Legacy
24 June 1996
288288
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
21 February 1996
403aParticulars of Charge Subject to s859A
Legacy
21 February 1996
395Particulars of Mortgage or Charge
Legacy
13 November 1995
288288
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
225(1)225(1)
Accounts With Accounts Type Small
28 April 1995
AAAnnual Accounts
Legacy
12 April 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Legacy
14 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 April 1993
AAAnnual Accounts
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Legacy
21 October 1992
88(2)R88(2)R
Resolution
21 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
30 January 1992
88(2)Return of Allotment of Shares
Legacy
30 January 1992
88(2)Return of Allotment of Shares
Resolution
13 January 1992
RESOLUTIONSResolutions
Legacy
13 January 1992
123Notice of Increase in Nominal Capital
Legacy
19 November 1991
363b363b
Legacy
12 March 1991
225(1)225(1)
Certificate Change Of Name Company
31 January 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 December 1990
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
28 November 1990
287Change of Registered Office
Legacy
24 October 1989
363363
Legacy
24 October 1989
287Change of Registered Office
Accounts With Accounts Type Dormant
28 September 1989
AAAnnual Accounts
Resolution
27 September 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
27 September 1988
AAAnnual Accounts
Legacy
29 July 1988
363363
Legacy
29 July 1988
363363
Legacy
29 July 1988
224224
Legacy
16 December 1987
288288
Incorporation Company
29 September 1987
NEWINCIncorporation