ABOUT KUDOS BLENDS LIMITED
Welcome to Kudos Blends
Working with the world’s leading brands, we improve the taste, texture, quality and shelf life of baked products.
New product development and technical distinction allow us to drive change in our industry and enhance the nutritional content of baked products.
We are proud of our range of bakery leavening agents and always happy to talk and provide expert advice to customers about any aspect of the baking process.
Existing customers or potential customers are always welcome to visit our headquarters including the test facilities to learn more about what we do, we can apply our scientific and baking expertise to help meet specific application needs.
Latest news from Kudos Blends
KEY FINANCES
Year
2016
Assets
£3441.36k
▲ £289.1k (9.17 %)
Cash
£1477.86k
▲ £346.28k (30.60 %)
Liabilities
£838.58k
▲ £131.91k (18.67 %)
Net Worth
£2602.78k
▲ £157.19k (6.43 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Shropshire
- Company name
- KUDOS BLENDS LIMITED
- Company number
- 03827452
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
18 Aug 1999
Age - 26 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.kudosblends.com
- Phones
-
+44 (0)1299 271 333
01299 271 333
- Registered Address
- UNIT 5,
OLD TOWN STATION BUSINESS PARK,
BRIDGNORTH ROAD,
CLEOBURY MORTIMER,
DY14 8SY
ECONOMIC ACTIVITIES
- 10890
- Manufacture of other food products n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
- Twitter
- Follow
LAST EVENTS
- 30 Sep 2016
- Total exemption small company accounts made up to 31 December 2015
- 15 Apr 2016
- Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
GBP 22,727
- 14 Sep 2015
- Total exemption small company accounts made up to 31 December 2014
CHARGES
-
18 April 2011
- Status
- Outstanding
- Delivered
- 21 April 2011
-
Persons entitled
- Venture Finance PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
7 November 2008
- Status
- Satisfied
on 13 April 2011
- Delivered
- 11 November 2008
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- Fixed and floating charge over the undertaking and all…
-
11 February 2000
- Status
- Satisfied
on 13 April 2011
- Delivered
- 18 February 2000
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
KUDOS BLENDS LIMITED DIRECTORS
Ian Mcdonald Thompson
Acting
- Appointed
- 01 February 2008
- Role
- Secretary
- Address
- The Hollies, Silvington Hill, Hopton Wafers, Kidderminster, Worcestershire, DY14 0ER
- Name
- THOMPSON, Ian Mcdonald
Diana Elizabeth Thompson
Acting
- Appointed
- 22 October 1999
- Occupation
- Director
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- The Hollies, Silvington Hill Hopton Wafers, Kidderminster, Worcestershire, DY14 0ER
- Country Of Residence
- United Kingdom
- Name
- THOMPSON, Diana Elizabeth
Michelle Briggs
Resigned
- Appointed
- 25 April 2007
- Resigned
- 31 January 2008
- Role
- Secretary
- Address
- Fern House, Tenbury Road, Clee Hill, Ludlow, Shropshire, SY8 3NE
- Name
- BRIGGS, Michelle
Dorothy May Graeme
Resigned
- Appointed
- 18 August 1999
- Resigned
- 22 October 1999
- Role
- Nominee Secretary
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Dorothy May
Robert Murray Jordan
Resigned
- Appointed
- 22 October 1999
- Resigned
- 25 April 2007
- Role
- Secretary
- Address
- Oak Cottage, Uggeshall, Beccles, Suffolk, NR34 8BG
- Name
- JORDAN, Robert Murray
Lesley Joyce Graeme
Resigned
- Appointed
- 18 August 1999
- Resigned
- 22 October 1999
- Role
- Nominee Director
- Age
- 72
- Nationality
- British
- Address
- 61 Fairview Avenue, Gillingham, Kent, ME8 0QP
- Name
- GRAEME, Lesley Joyce
REVIEWS
Check The Company
Excellent according to the company’s financial health.