Tunbridge Wells
Kent
TN1 2FD
Director Name | Derek Fogarty |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 07 April 1992) |
Role | Company Director |
Correspondence Address | Belmont Cottage 9 St Helier Close Wokingham Berkshire RG11 3HA |
Director Name | Dr Gareth Rhys Williams |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 November 1991) |
Role | Company Director |
Correspondence Address | 7 Churchill Road Weston Super Mare Avon BS23 3HD |
Director Name | Mr Robert Geoffrey Young |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 24 May 1997) |
Role | Company Director |
Correspondence Address | 25 Church Road East Huntspill Highbridge Somerset TA9 3PQ |
Secretary Name | Susan Fogarty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(2 years after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 April 1992) |
Role | Company Director |
Correspondence Address | Belmont Cottage 9 St Helier Close Wokingham Berkshire RG11 3HA |
Director Name | Mrs Rosemary Gay Young |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 17 March 2007) |
Role | Director/Company Secretary |
Correspondence Address | 25 Church Road East Huntspill Highbridge Somerset TA9 3PQ |
Secretary Name | Mrs Rosemary Gay Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 March 2007) |
Role | Director/Company Secretary |
Correspondence Address | 25 Church Road East Huntspill Highbridge Somerset TA9 3PQ |
Director Name | Geoffrey Peter Young |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 07 March 2007) |
Role | University Student |
Correspondence Address | 25 Church Road East Huntspill Highbridge Somerset TA9 3PQ |
Director Name | Mr Nicholas Adrian Coulson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 06 March 2020) |
Role | Importer Exporter |
Country of Residence | United Kingdom |
Correspondence Address | The Old Nursery School Lane, Staple Canterbury Kent CT3 1LJ |
Secretary Name | Susan Elizabeth Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2007(17 years, 8 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 06 March 2020) |
Role | S Employed |
Correspondence Address | The Old Nursery School Lane, Staple Canterbury Kent CT3 1LJ |
Website | essentialingredients.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01278 783231 |
Telephone region | Bridgwater |
Registered Address | C/O Ace Accountancy Ltd 144 Station Road Harrow Middlesex HA1 2RH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Mr Nicholas Adrian Coulson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Susan Elizabeth Coulson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,878 |
Cash | £32,154 |
Current Liabilities | £122,986 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 1 July 2023 (10 months ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 2 weeks from now) |
27 September 2013 | Delivered on: 1 October 2013 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Notification of addition to or amendment of charge. Outstanding |
---|---|
8 August 2011 | Delivered on: 11 August 2011 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 July 2023 | Micro company accounts made up to 30 November 2022 (5 pages) |
---|---|
28 July 2023 | Registered office address changed from 786 Harrow Road Wembley HA0 3EL England to C/O Ace Accountancy Ltd 144 Station Road Harrow Middlesex HA1 2RH on 28 July 2023 (1 page) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
16 August 2022 | Micro company accounts made up to 30 November 2021 (5 pages) |
1 July 2022 | Confirmation statement made on 1 July 2022 with no updates (3 pages) |
7 December 2021 | Registered office address changed from 35 Kensington Court Medway Road Tunbridge Wells Kent TN1 2FD England to 786 Harrow Road Wembley HA0 3EL on 7 December 2021 (1 page) |
30 August 2021 | Micro company accounts made up to 30 November 2020 (5 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
28 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
13 May 2020 | Satisfaction of charge 024051470002 in full (1 page) |
24 March 2020 | Change of details for Mr Jagdishkumar Ratilal Patel as a person with significant control on 6 March 2020 (2 pages) |
23 March 2020 | Registered office address changed from The Old Nursery, School Lane Staple Canterbury Kent CT3 1LJ to 35 Kensington Court Medway Road Tunbridge Wells Kent TN1 2FD on 23 March 2020 (1 page) |
23 March 2020 | Change of details for Mr Jagdishkumar Ratilal Patel as a person with significant control on 6 March 2020 (2 pages) |
23 March 2020 | Notification of Jagdishkumar Ratilal Patel as a person with significant control on 6 March 2020 (2 pages) |
21 March 2020 | Cessation of Susan Elizabeth Coulson as a person with significant control on 6 March 2020 (1 page) |
21 March 2020 | Termination of appointment of Nicholas Adrian Coulson as a director on 6 March 2020 (1 page) |
21 March 2020 | Cessation of Nicholas Adrian Coulson as a person with significant control on 6 March 2020 (1 page) |
21 March 2020 | Termination of appointment of Susan Elizabeth Coulson as a secretary on 6 March 2020 (1 page) |
21 March 2020 | Appointment of Mr Jagdishkumar Ratilal Patel as a director on 6 March 2020 (2 pages) |
10 March 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
12 November 2019 | Change of details for Mrs Susan Elizabeth Coulson as a person with significant control on 6 April 2016 (2 pages) |
12 November 2019 | Change of details for Mr Nicholas Adrian Coulson as a person with significant control on 6 April 2016 (2 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
21 August 2018 | Total exemption full accounts made up to 30 November 2017 (9 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
2 February 2018 | Satisfaction of charge 1 in full (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
11 May 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
27 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
1 October 2013 | Registration of charge 024051470002 (32 pages) |
1 October 2013 | Registration of charge 024051470002 (32 pages) |
27 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (8 pages) |
28 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
24 May 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
7 September 2010 | Director's details changed for Nicholas Adrian Coulson on 7 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Nicholas Adrian Coulson on 7 July 2010 (2 pages) |
7 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
7 September 2010 | Director's details changed for Nicholas Adrian Coulson on 7 July 2010 (2 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
30 April 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
18 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
20 September 2007 | Accounting reference date extended from 01/11/07 to 30/11/07 (1 page) |
20 September 2007 | Accounting reference date extended from 01/11/07 to 30/11/07 (1 page) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 4 firdown cottages littlebourne canterbury kent CT3 1TL (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 4 firdown cottages littlebourne canterbury kent CT3 1TL (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Location of register of members (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
7 August 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Return made up to 17/07/07; full list of members (3 pages) |
16 May 2007 | Registered office changed on 16/05/07 from: 4 firdown cottages littlebourne canterbury kent CT3 1TL (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 4 firdown cottages littlebourne canterbury kent CT3 1TL (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 25 church road east huntspill highbridge somerset TA9 3PQ (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: 25 church road east huntspill highbridge somerset TA9 3PQ (1 page) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | Director resigned (1 page) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | Secretary resigned;director resigned (1 page) |
5 April 2007 | New secretary appointed (1 page) |
22 January 2007 | Partial exemption accounts made up to 1 November 2006 (10 pages) |
22 January 2007 | Partial exemption accounts made up to 1 November 2006 (10 pages) |
22 January 2007 | Partial exemption accounts made up to 1 November 2006 (10 pages) |
16 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
16 August 2006 | Return made up to 17/07/06; full list of members (7 pages) |
12 January 2006 | Partial exemption accounts made up to 1 November 2005 (10 pages) |
12 January 2006 | Partial exemption accounts made up to 1 November 2005 (10 pages) |
12 January 2006 | Partial exemption accounts made up to 1 November 2005 (10 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 17/07/05; full list of members (7 pages) |
14 March 2005 | Partial exemption accounts made up to 1 November 2004 (10 pages) |
14 March 2005 | Partial exemption accounts made up to 1 November 2004 (10 pages) |
14 March 2005 | Partial exemption accounts made up to 1 November 2004 (10 pages) |
13 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
20 May 2004 | Partial exemption accounts made up to 1 November 2003 (10 pages) |
20 May 2004 | Partial exemption accounts made up to 1 November 2003 (10 pages) |
20 May 2004 | Partial exemption accounts made up to 1 November 2003 (10 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
20 August 2003 | Return made up to 17/07/03; full list of members (8 pages) |
28 February 2003 | Partial exemption accounts made up to 1 November 2002 (10 pages) |
28 February 2003 | Partial exemption accounts made up to 1 November 2002 (10 pages) |
28 February 2003 | Partial exemption accounts made up to 1 November 2002 (10 pages) |
9 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
9 August 2002 | Return made up to 17/07/02; full list of members (8 pages) |
16 May 2002 | Partial exemption accounts made up to 1 November 2001 (9 pages) |
16 May 2002 | Partial exemption accounts made up to 1 November 2001 (9 pages) |
16 May 2002 | Partial exemption accounts made up to 1 November 2001 (9 pages) |
15 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
15 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 1 November 2000 (10 pages) |
22 May 2001 | Full accounts made up to 1 November 2000 (10 pages) |
22 May 2001 | Full accounts made up to 1 November 2000 (10 pages) |
4 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 1 November 1999 (10 pages) |
30 June 2000 | Full accounts made up to 1 November 1999 (10 pages) |
30 June 2000 | Full accounts made up to 1 November 1999 (10 pages) |
18 August 1999 | Full accounts made up to 1 November 1998 (9 pages) |
18 August 1999 | Return made up to 17/07/99; no change of members
|
18 August 1999 | Full accounts made up to 1 November 1998 (9 pages) |
18 August 1999 | Full accounts made up to 1 November 1998 (9 pages) |
18 August 1999 | Return made up to 17/07/99; no change of members
|
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Return made up to 17/07/98; full list of members (6 pages) |
6 November 1998 | New director appointed (2 pages) |
6 November 1998 | Return made up to 17/07/98; full list of members (6 pages) |
1 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
1 September 1998 | Compulsory strike-off action has been discontinued (1 page) |
28 August 1998 | Full accounts made up to 1 November 1997 (8 pages) |
28 August 1998 | Full accounts made up to 1 November 1997 (8 pages) |
28 August 1998 | Full accounts made up to 1 November 1997 (8 pages) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
11 August 1998 | First Gazette notice for compulsory strike-off (1 page) |
4 September 1996 | Full accounts made up to 1 November 1995 (10 pages) |
4 September 1996 | Full accounts made up to 1 November 1995 (10 pages) |
4 September 1996 | Full accounts made up to 1 November 1995 (10 pages) |
10 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
10 July 1996 | Return made up to 17/07/96; full list of members (6 pages) |
26 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
26 July 1995 | Return made up to 17/07/95; no change of members (4 pages) |
17 July 1989 | Incorporation (13 pages) |
17 July 1989 | Incorporation (13 pages) |