Company NameIndustrial Fragrances Ltd
DirectorsScott Bernard Charles Wilkinson and Giles Oliver Robin Drewett
Company StatusActive
Company Number08316324
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 5 months ago)
Previous NameKitara Limited

Business Activity

Section CManufacturing
SIC 2463Manufacture of essential oils
SIC 20530Manufacture of essential oils

Directors

Director NameDr Scott Bernard Charles Wilkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-3 Morpeth Wharf
Twelve Quays
Birkenhead
CH41 1LF
Wales
Director NameMr Giles Oliver Robin Drewett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2-3 Morpeth Wharf
Twelve Quays
Birkenhead
CH41 1LF
Wales

Location

Registered AddressUnit 2-3 Morpeth Wharf
Twelve Quays
Birkenhead
CH41 1LF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

100 at £1Scott Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,898
Cash£2,387
Current Liabilities£4,705

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return3 December 2023 (5 months ago)
Next Return Due17 December 2024 (7 months, 2 weeks from now)

Charges

30 June 2022Delivered on: 5 July 2022
Persons entitled: Scott Bernard Charles Wilkinson (In His Capacity as Security Trustee)

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property now owned by the company.
Outstanding
10 May 2019Delivered on: 15 May 2019
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding

Filing History

6 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
28 November 2023Total exemption full accounts made up to 30 June 2023 (8 pages)
2 March 2023Appointment of Miss Rebecca Jane Naylor as a director on 1 March 2023 (2 pages)
12 December 2022Confirmation statement made on 3 December 2022 with updates (4 pages)
25 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
13 July 2022Memorandum and Articles of Association (10 pages)
13 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 July 2022Cessation of Elizabeth Marie Louise Wilkinson as a person with significant control on 30 June 2022 (1 page)
11 July 2022Cessation of Giles Oliver Robin Drewett as a person with significant control on 30 June 2022 (1 page)
11 July 2022Cessation of Scott Bernard Charles Wilkinson as a person with significant control on 30 June 2022 (1 page)
11 July 2022Notification of Industrial Fragrances (Eot) Ltd as a person with significant control on 30 June 2022 (2 pages)
5 July 2022Registration of charge 083163240002, created on 30 June 2022 (30 pages)
13 May 2022Satisfaction of charge 083163240001 in full (1 page)
13 May 2022Director's details changed for Dr Scott Bernard Charles Wilkinson on 13 May 2022 (2 pages)
13 May 2022Registered office address changed from 34 Earle Drive Parkgate Neston CH64 6RZ to Unit 2-3 Morpeth Wharf Twelve Quays Birkenhead CH41 1LF on 13 May 2022 (1 page)
6 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 June 2021 (9 pages)
4 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
11 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
15 May 2019Registration of charge 083163240001, created on 10 May 2019 (9 pages)
27 March 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
4 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Giles Oliver Robin Drewett on 22 May 2018 (2 pages)
22 May 2018Change of details for Mr Giles Oliver Robin Drewett as a person with significant control on 26 April 2017 (2 pages)
9 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
15 March 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
24 February 2016Company name changed kitara LIMITED\certificate issued on 24/02/16
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
24 February 2016Company name changed kitara LIMITED\certificate issued on 24/02/16
  • RES15 ‐ Change company name resolution on 2016-02-24
(3 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(4 pages)
30 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 100
(3 pages)
30 November 2015Statement of capital following an allotment of shares on 20 October 2015
  • GBP 100
(3 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(4 pages)
4 December 2014Appointment of Mr Giles Oliver Robin Drewett as a director on 21 May 2014 (2 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(4 pages)
4 December 2014Appointment of Mr Giles Oliver Robin Drewett as a director on 21 May 2014 (2 pages)
4 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4
(4 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 4
(3 pages)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
9 September 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
9 September 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
9 September 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)