Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAVOUR WAREHOUSE HOLDINGS LIMITED
Company Information for

FLAVOUR WAREHOUSE HOLDINGS LIMITED

GLOBAL WAY, GLOBAL WAY, DARWEN, LANCASHIRE, BB3 0RW,
Company Registration Number
09437639
Private Limited Company
Active

Company Overview

About Flavour Warehouse Holdings Ltd
FLAVOUR WAREHOUSE HOLDINGS LIMITED was founded on 2015-02-12 and has its registered office in Darwen. The organisation's status is listed as "Active". Flavour Warehouse Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
FLAVOUR WAREHOUSE HOLDINGS LIMITED
 
Legal Registered Office
GLOBAL WAY
GLOBAL WAY
DARWEN
LANCASHIRE
BB3 0RW
 
Filing Information
Company Number 09437639
Company ID Number 09437639
Date formed 2015-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB227002453  
Last Datalog update: 2024-04-06 16:52:07
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of FLAVOUR WAREHOUSE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP EAMON BOYLE
Director 2015-02-18
NATHAN LEE WALTON
Director 2015-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA KAHAN
Director 2015-02-12 2015-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP EAMON BOYLE VAPE LABORATORIES LTD Director 2017-11-14 CURRENT 2017-11-14 Active
PHILIP EAMON BOYLE OPERATION VAPE LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
PHILIP EAMON BOYLE VAMPIRE VAPE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
PHILIP EAMON BOYLE VAMPIRE VAPE ELIQUIDS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
PHILIP EAMON BOYLE NORTH WEST STORAGE LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active - Proposal to Strike off
PHILIP EAMON BOYLE FLAVOUR WAREHOUSE LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active
PHILIP EAMON BOYLE LOCAL PROPERTY SHOP LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
PHILIP EAMON BOYLE I.W.D. MANAGEMENT LIMITED Director 2011-02-23 CURRENT 2011-02-23 Active
NATHAN LEE WALTON VAPE LABORATORIES LTD Director 2017-11-14 CURRENT 2017-11-14 Active
NATHAN LEE WALTON OPERATION VAPE LIMITED Director 2017-11-08 CURRENT 2017-11-08 Active
NATHAN LEE WALTON VAMPIRE VAPE LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
NATHAN LEE WALTON VAMPIRE VAPE ELIQUIDS LIMITED Director 2016-03-23 CURRENT 2016-03-23 Active
NATHAN LEE WALTON FLAVOUR WAREHOUSE LIMITED Director 2013-11-27 CURRENT 2013-11-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12Second filing of capital allotment of shares GBP69,067.624
2024-03-07DIRECTOR APPOINTED MRS SHELLEY DHANA BARKER
2024-03-06CONFIRMATION STATEMENT MADE ON 12/02/24, WITH UPDATES
2024-01-2406/12/23 STATEMENT OF CAPITAL GBP 69067.624
2023-12-31Particulars of variation of rights attached to shares
2023-12-31Change of share class name or designation
2023-12-31Memorandum articles filed
2023-12-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-12-31Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2023-09-20Sub-division of shares on 2023-08-16
2023-08-24GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-08-22Change of share class name or designation
2023-08-22Particulars of variation of rights attached to shares
2023-08-22Resolutions passed:<ul><li>Resolution Sub-divided 16/08/2023<li>Resolution passed adopt articles</ul>
2023-08-22Memorandum articles filed
2023-08-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-08-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution 2142521 standing to the credit of the companies profit and loss account hereby capitalised 17/08/2023<li>Resolution on securities</ul>
2023-08-22Solvency Statement dated 22/08/23
2023-08-22Statement by Directors
2023-08-22Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-22Statement of capital on GBP 68,867.624
2023-08-1817/08/23 STATEMENT OF CAPITAL GBP 8953869
2023-02-20CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2023-01-23Cancellation of shares. Statement of capital on 2023-01-12 GBP 6,811,447.36
2023-01-23Purchase of own shares
2022-12-30Resolutions passed:<ul><li>Resolution on securities</ul>
2022-09-09Amended group accounts made up to 2021-11-30
2022-09-09AAMDAmended group accounts made up to 2021-11-30
2022-08-27FULL ACCOUNTS MADE UP TO 30/11/21
2022-08-27AAFULL ACCOUNTS MADE UP TO 30/11/21
2022-02-16CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2021-12-08SH06Cancellation of shares. Statement of capital on 2021-11-24 GBP 6,811,487.36
2021-12-08SH03Purchase of own shares
2021-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-11-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-09-28CH01Director's details changed for Mr Philip Eamon Boyle on 2017-11-26
2020-09-17SH0120/08/20 STATEMENT OF CAPITAL GBP 6811527.36
2020-06-24SH0110/03/20 STATEMENT OF CAPITAL GBP 6811307.36
2020-03-18SH10Particulars of variation of rights attached to shares
2020-03-18SH08Change of share class name or designation
2020-03-17RES12Resolution of varying share rights or name
2020-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-12-27SH03Purchase of own shares
2019-12-24SH06Cancellation of shares. Statement of capital on 2019-11-29 GBP 6,810,500.00
2019-12-11PSC04Change of details for Mr Philip Eamon Boyle as a person with significant control on 2019-11-29
2019-12-11PSC07CESSATION OF NATHAN LEE WALTON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN LEE WALTON
2019-12-10SH02Sub-division of shares on 2019-11-29
2019-12-10SH10Particulars of variation of rights attached to shares
2019-12-10SH08Change of share class name or designation
2019-12-10RES13Resolutions passed:
  • Sub division 29/11/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2018-08-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 10000000
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / MR PHILIP EAMON BOYLE / 26/11/2017
2018-02-15PSC04PSC'S CHANGE OF PARTICULARS / MR NATHAN LEE WALTON / 26/11/2017
2017-11-20AA01Current accounting period extended from 31/10/17 TO 30/11/17
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM Unit 2 Sett End Road North Shadsworth Business Park Blackburn Lancashire BB1 2NW England
2017-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN LEE WALTON / 07/05/2017
2017-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP EAMON BOYLE / 05/05/2017
2017-03-13RP04CS01Second filing of Confirmation Statement dated 12/02/2017
2017-03-13ANNOTATIONClarification
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 10000000
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-10-14AA01Current accounting period shortened from 30/11/16 TO 31/10/16
2016-06-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM Levine House 233 Wigan Road Ashton-in-Makerfield Wigan Lancashire WN4 9SR England
2016-02-17AR0112/02/16 ANNUAL RETURN FULL LIST
2015-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/15 FROM Levine House Wigan Road Ashton-in-Makerfield Wigan Lancashire WN4 9SR England
2015-10-01RES01ADOPT ARTICLES 01/10/15
2015-10-01RES12VARYING SHARE RIGHTS AND NAMES
2015-10-01SH08Change of share class name or designation
2015-09-29SH0115/09/15 STATEMENT OF CAPITAL GBP 10000000
2015-03-19SH0112/02/15 STATEMENT OF CAPITAL GBP 150
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY United Kingdom
2015-02-23AA01Current accounting period shortened from 28/02/16 TO 30/11/15
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2015-02-23AP01DIRECTOR APPOINTED MR NATHAN WALTON
2015-02-23AP01DIRECTOR APPOINTED MR PHILIP EAMON BOYLE
2015-02-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FLAVOUR WAREHOUSE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAVOUR WAREHOUSE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FLAVOUR WAREHOUSE HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2015-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 FLAVOUR WAREHOUSE HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of FLAVOUR WAREHOUSE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAVOUR WAREHOUSE HOLDINGS LIMITED
Trademarks

Trademark applications by FLAVOUR WAREHOUSE HOLDINGS LIMITED

FLAVOUR WAREHOUSE HOLDINGS LIMITED is the Original Applicant for the trademark THE BERG ™ (79231382) through the USPTO on the 2018-03-07
Electronic cigarettes; liquid nicotine solutions for use in electronic cigarettes; flavourings, other than essential oils, for use in electronic cigarettes; electronic cigarette liquids; electronic cigarette liquid solutions containing nicotine; flavour essences for electronic cigarettes and electronic smoking devices; electronic cigarette atomizers; electronic cigarette cartomizers; nicotine-free liquid solutions containing flavourings for electronic cigarettes and electronic smoking devices; personal vaporisers and electronic cigarettes; electronic cigarette boxes; electronic cigarette cases; smokers' articles; parts and fittings for all the aforesaid goods
FLAVOUR WAREHOUSE HOLDINGS LIMITED is the Original Applicant for the trademark LIQUID X ™ (WIPO1450808) through the WIPO on the 2018-12-17
Electronic cigarettes; liquid nicotine solutions for use in electronic cigarettes; flavourings, other than essential oils, for use in electronic cigarettes; electronic cigarette liquids; electronic cigarette liquid solutions containing nicotine; flavour essences for electronic cigarettes and electronic smoking devices; electronic cigarette atomizers; electronic cigarette cartomizers; nicotine-free liquid solutions containing flavourings for electronic cigarettes and electronic smoking devices; personal vaporisers and electronic cigarettes; electronic cigarette boxes; electronic cigarette cases; smokers' articles; parts and fittings for all the aforesaid goods.
Cigarettes électroniques; solutions nicotiniques liquides à utiliser dans des cigarettes électroniques; arômes autres qu'huiles essentielles pour cigarettes électroniques; liquides pour cigarettes électroniques; solutions liquides pour cigarettes électroniques contenant de la nicotine; essences aromatiques pour cigarettes électroniques et dispositifs électroniques permettant de fumer; atomiseurs pour cigarettes électroniques; cartomiseurs pour cigarettes électroniques; solutions liquides sans nicotine contenant des arômes pour cigarettes électroniques et dispositifs électroniques pour fumeurs; vaporisateurs personnels et cigarettes électroniques; boîtes pour cigarettes électroniques; étuis à cigarettes électroniques; articles pour fumeurs; parties et garnitures de tous les produits précités.
Cigarrillos electrónicos; soluciones líquidas con nicotina para cigarrillos electrónicos; aromatizantes, que no sean aceites esenciales, para cigarrillos electrónicos; líquidos de recarga para cigarrillos electrónicos; cigarrillos electrónicos que contienen soluciones de nicotina líquida; esencias aromatizantes para cigarrillos electrónicos y dispositivos electrónicos para fumadores; atomizadores de cigarrillos electrónicos; cartomizadores para cigarrillos electrónicos; soluciones líquidas sin nicotina con aromatizantes para cigarrillos electrónicos y dispositivos electrónicos para fumar; vaporizadores personales y cigarrillos electrónicos; cajetillas para cigarrillos electrónicos; estuches para cigarrillos electrónicos; artículos para fumadores; piezas y accesorios para todos los productos mencionados.
FLAVOUR WAREHOUSE HOLDINGS LIMITED is the Owner at publication for the trademark LIQUID X ™ (88134616) through the USPTO on the 2018-09-27
"LIQUID"
Income
Government Income
We have not found government income sources for FLAVOUR WAREHOUSE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FLAVOUR WAREHOUSE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLAVOUR WAREHOUSE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAVOUR WAREHOUSE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAVOUR WAREHOUSE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.