House Of Flavours Limited

General information

Name:

House Of Flavours Ltd

Office Address:

10 Forest Vale Road Forest Vale Industrial Estate GL14 2PH Cinderford

Number: 02369108

Incorporation date: 1989-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Cinderford under the following Company Registration No.: 02369108. This firm was established in the year 1989. The main office of the firm is located at 10 Forest Vale Road Forest Vale Industrial Estate. The postal code for this location is GL14 2PH. The company's registered name switch from Net European Enterprise Company to House Of Flavours Limited occurred on Mon, 28th Apr 1997. This firm's SIC code is 82990 meaning Other business support service activities not elsewhere classified. House Of Flavours Ltd released its account information for the period up to 2023-03-31. The business latest annual confirmation statement was submitted on 2023-03-27.

With three recruitment announcements since Thursday 7th January 2016, the company has been a rather active employer on the employment market. On Wednesday 10th February 2016, it started employing new employees for a full time Quality Assurance Technician position in Cinderford, and on Thursday 7th January 2016, for the vacant position of a full time Laboratory Assistant in Cinderford. So far, they have searched for candidates for the Marketing Assistant posts.

The enterprise owns two trademarks, all are valid. The first trademark was obtained in 2016. The trademark which will become invalid first, that is in June, 2026 is Citraguard Stabilised Oils.

At the moment, the directors chosen by this firm include: Lynne M. assigned this position twelve years ago and David T. assigned this position on Sun, 1st Jan 2012.

  • Previous company's names
  • House Of Flavours Limited 1997-04-28
  • Net European Enterprise Company Limited 1989-04-06

Trade marks

Trademark UK00003188596
Trademark image:-
Trademark name:Red October
Status:Registered
Filing date:2016-09-30
Date of entry in register:2016-12-30
Renewal date:2026-09-30
Owner name:House of Flavours Ltd
Owner address:N E T International Ltd, Unit 10, Forest Vale Road, Forest Vale Industrial Estate, CINDERFORD, United Kingdom, GL14 2PH
Trademark UK00003169422
Trademark image:-
Trademark name:Citraguard Stabilised Oils
Status:Registered
Filing date:2016-06-14
Date of entry in register:2016-09-23
Renewal date:2026-06-14
Owner name:House of Flavours Ltd
Owner address:N E T International Ltd, Unit 10, Forest Vale Road, Forest Vale Industrial Estate, CINDERFORD, United Kingdom, GL14 2PH

Financial data based on annual reports

Company staff

Lynne M.

Role: Director

Appointed: 01 January 2012

Latest update: 12 April 2024

David T.

Role: Director

Appointed: 01 January 2012

Latest update: 12 April 2024

Lynne M.

Role: Secretary

Appointed: 20 January 2004

Latest update: 12 April 2024

People with significant control

The companies that control this firm are: House Of Flavours (Holdings) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Cinderford at Forest Vale Industrial Estate, GL14 2PH, Gloucestershire and was registered as a PSC under the registration number 11694396.

House Of Flavours (Holdings) Limited
Address: 10 Forest Vale Road Forest Vale Industrial Estate, Cinderford, Gloucestershire, GL14 2PH, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11694396
Notified on 20 November 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith A.
Notified on 20 September 2019
Ceased on 20 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan S.
Notified on 20 September 2019
Ceased on 20 November 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mr M.
Notified on 1 September 2017
Ceased on 20 September 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alvin M.
Notified on 6 April 2016
Ceased on 1 September 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 April 2024
Confirmation statement last made up date 27 March 2023
Annual Accounts 24th July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 24th July 2014
Annual Accounts 5th August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5th August 2015
Annual Accounts 26th October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26th October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 31st July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 31st July 2013

Jobs and Vacancies at House Of Flavours Ltd

Quality Assurance Technician in Cinderford, posted on Wednesday 10th February 2016
Region / City South West, Cinderford
Industry Food production industry
Job type full time
Job reference code MS220116
 
Marketing Assistant in Cinderford, posted on Tuesday 12th January 2016
Region / City South West, Cinderford
Industry Food and drinks production industry
Job type part time (less than 30 hours)
Job reference code MARK1
 
Laboratory Assistant in Cinderford, posted on Thursday 7th January 2016
Region / City South West, Cinderford
Industry Food production industry
Job type full time
Job reference code LAB1
 

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to March 31, 2023 (AA)
filed on: 25th, October 2023
accounts
Free Download Download filing (11 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
35
Company Age

Similar companies nearby

Closest companies