Company NameEssential Ingredients Limited
DirectorJagdishkumar Ratilal Patel
Company StatusActive
Company Number02405147
CategoryPrivate Limited Company
Incorporation Date17 July 1989(34 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Jagdishkumar Ratilal Patel
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2020(30 years, 8 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Kensington Court Medway Road
Tunbridge Wells
Kent
TN1 2FD
Director NameDerek Fogarty
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 April 1992)
RoleCompany Director
Correspondence AddressBelmont Cottage 9 St Helier Close
Wokingham
Berkshire
RG11 3HA
Director NameDr Gareth Rhys Williams
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 November 1991)
RoleCompany Director
Correspondence Address7 Churchill Road
Weston Super Mare
Avon
BS23 3HD
Director NameMr Robert Geoffrey Young
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration5 years, 10 months (resigned 24 May 1997)
RoleCompany Director
Correspondence Address25 Church Road
East Huntspill
Highbridge
Somerset
TA9 3PQ
Secretary NameSusan Fogarty
NationalityBritish
StatusResigned
Appointed17 July 1991(2 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressBelmont Cottage 9 St Helier Close
Wokingham
Berkshire
RG11 3HA
Director NameMrs Rosemary Gay Young
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 March 2007)
RoleDirector/Company Secretary
Correspondence Address25 Church Road
East Huntspill
Highbridge
Somerset
TA9 3PQ
Secretary NameMrs Rosemary Gay Young
NationalityBritish
StatusResigned
Appointed01 April 1992(2 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 March 2007)
RoleDirector/Company Secretary
Correspondence Address25 Church Road
East Huntspill
Highbridge
Somerset
TA9 3PQ
Director NameGeoffrey Peter Young
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(8 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 March 2007)
RoleUniversity Student
Correspondence Address25 Church Road
East Huntspill
Highbridge
Somerset
TA9 3PQ
Director NameMr Nicholas Adrian Coulson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2007(17 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 06 March 2020)
RoleImporter Exporter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Nursery
School Lane, Staple
Canterbury
Kent
CT3 1LJ
Secretary NameSusan Elizabeth Coulson
NationalityBritish
StatusResigned
Appointed12 March 2007(17 years, 8 months after company formation)
Appointment Duration12 years, 12 months (resigned 06 March 2020)
RoleS Employed
Correspondence AddressThe Old Nursery
School Lane, Staple
Canterbury
Kent
CT3 1LJ

Contact

Websiteessentialingredients.co.uk
Email address[email protected]
Telephone01278 783231
Telephone regionBridgwater

Location

Registered AddressC/O Ace Accountancy Ltd
144 Station Road
Harrow
Middlesex
HA1 2RH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas Adrian Coulson
50.00%
Ordinary
1 at £1Mrs Susan Elizabeth Coulson
50.00%
Ordinary

Financials

Year2014
Net Worth£12,878
Cash£32,154
Current Liabilities£122,986

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return1 July 2023 (10 months ago)
Next Return Due15 July 2024 (2 months, 2 weeks from now)

Charges

27 September 2013Delivered 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 2011Delivered 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

Filing History

28 July 2023Micro company accounts made up to 30 November 2022 (5 pages)
28 July 2023Registered 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 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 30 November 2021 (5 pages)
1 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
7 December 2021Registered 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 2021Micro company accounts made up to 30 November 2020 (5 pages)
2 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
28 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
13 May 2020Satisfaction of charge 024051470002 in full (1 page)
24 March 2020Change of details for Mr Jagdishkumar Ratilal Patel as a person with significant control on 6 March 2020 (2 pages)
23 March 2020Registered 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 2020Change of details for Mr Jagdishkumar Ratilal Patel as a person with significant control on 6 March 2020 (2 pages)
23 March 2020Notification of Jagdishkumar Ratilal Patel as a person with significant control on 6 March 2020 (2 pages)
21 March 2020Cessation of Susan Elizabeth Coulson as a person with significant control on 6 March 2020 (1 page)
21 March 2020Termination of appointment of Nicholas Adrian Coulson as a director on 6 March 2020 (1 page)
21 March 2020Cessation of Nicholas Adrian Coulson as a person with significant control on 6 March 2020 (1 page)
21 March 2020Termination of appointment of Susan Elizabeth Coulson as a secretary on 6 March 2020 (1 page)
21 March 2020Appointment of Mr Jagdishkumar Ratilal Patel as a director on 6 March 2020 (2 pages)
10 March 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
12 November 2019Change of details for Mrs Susan Elizabeth Coulson as a person with significant control on 6 April 2016 (2 pages)
12 November 2019Change of details for Mr Nicholas Adrian Coulson as a person with significant control on 6 April 2016 (2 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
21 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
2 February 2018Satisfaction of charge 1 in full (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
11 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
27 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 October 2013Registration of charge 024051470002 (32 pages)
1 October 2013Registration of charge 024051470002 (32 pages)
27 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
16 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
28 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
7 September 2010Director's details changed for Nicholas Adrian Coulson on 7 July 2010 (2 pages)
7 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Nicholas Adrian Coulson on 7 July 2010 (2 pages)
7 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Nicholas Adrian Coulson on 7 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
3 August 2009Return made up to 17/07/09; full list of members (3 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
18 July 2008Return made up to 17/07/08; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
23 June 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
20 September 2007Accounting reference date extended from 01/11/07 to 30/11/07 (1 page)
20 September 2007Accounting reference date extended from 01/11/07 to 30/11/07 (1 page)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Registered office changed on 07/08/07 from: 4 firdown cottages littlebourne canterbury kent CT3 1TL (1 page)
7 August 2007Registered office changed on 07/08/07 from: 4 firdown cottages littlebourne canterbury kent CT3 1TL (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Location of register of members (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Director's particulars changed (1 page)
7 August 2007Return made up to 17/07/07; full list of members (3 pages)
7 August 2007Secretary's particulars changed (1 page)
7 August 2007Return made up to 17/07/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: 4 firdown cottages littlebourne canterbury kent CT3 1TL (1 page)
16 May 2007Registered office changed on 16/05/07 from: 4 firdown cottages littlebourne canterbury kent CT3 1TL (1 page)
15 May 2007Registered office changed on 15/05/07 from: 25 church road east huntspill highbridge somerset TA9 3PQ (1 page)
15 May 2007Registered office changed on 15/05/07 from: 25 church road east huntspill highbridge somerset TA9 3PQ (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007Secretary resigned;director resigned (1 page)
5 April 2007New secretary appointed (1 page)
22 January 2007Partial exemption accounts made up to 1 November 2006 (10 pages)
22 January 2007Partial exemption accounts made up to 1 November 2006 (10 pages)
22 January 2007Partial exemption accounts made up to 1 November 2006 (10 pages)
16 August 2006Return made up to 17/07/06; full list of members (7 pages)
16 August 2006Return made up to 17/07/06; full list of members (7 pages)
12 January 2006Partial exemption accounts made up to 1 November 2005 (10 pages)
12 January 2006Partial exemption accounts made up to 1 November 2005 (10 pages)
12 January 2006Partial exemption accounts made up to 1 November 2005 (10 pages)
9 August 2005Return made up to 17/07/05; full list of members (7 pages)
9 August 2005Return made up to 17/07/05; full list of members (7 pages)
14 March 2005Partial exemption accounts made up to 1 November 2004 (10 pages)
14 March 2005Partial exemption accounts made up to 1 November 2004 (10 pages)
14 March 2005Partial exemption accounts made up to 1 November 2004 (10 pages)
13 August 2004Return made up to 17/07/04; full list of members (7 pages)
13 August 2004Return made up to 17/07/04; full list of members (7 pages)
20 May 2004Partial exemption accounts made up to 1 November 2003 (10 pages)
20 May 2004Partial exemption accounts made up to 1 November 2003 (10 pages)
20 May 2004Partial exemption accounts made up to 1 November 2003 (10 pages)
20 August 2003Return made up to 17/07/03; full list of members (8 pages)
20 August 2003Return made up to 17/07/03; full list of members (8 pages)
28 February 2003Partial exemption accounts made up to 1 November 2002 (10 pages)
28 February 2003Partial exemption accounts made up to 1 November 2002 (10 pages)
28 February 2003Partial exemption accounts made up to 1 November 2002 (10 pages)
9 August 2002Return made up to 17/07/02; full list of members (8 pages)
9 August 2002Return made up to 17/07/02; full list of members (8 pages)
16 May 2002Partial exemption accounts made up to 1 November 2001 (9 pages)
16 May 2002Partial exemption accounts made up to 1 November 2001 (9 pages)
16 May 2002Partial exemption accounts made up to 1 November 2001 (9 pages)
15 August 2001Return made up to 17/07/01; full list of members (6 pages)
15 August 2001Return made up to 17/07/01; full list of members (6 pages)
22 May 2001Full accounts made up to 1 November 2000 (10 pages)
22 May 2001Full accounts made up to 1 November 2000 (10 pages)
22 May 2001Full accounts made up to 1 November 2000 (10 pages)
4 August 2000Return made up to 17/07/00; full list of members (6 pages)
4 August 2000Return made up to 17/07/00; full list of members (6 pages)
30 June 2000Full accounts made up to 1 November 1999 (10 pages)
30 June 2000Full accounts made up to 1 November 1999 (10 pages)
30 June 2000Full accounts made up to 1 November 1999 (10 pages)
18 August 1999Full accounts made up to 1 November 1998 (9 pages)
18 August 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 August 1999Full accounts made up to 1 November 1998 (9 pages)
18 August 1999Full accounts made up to 1 November 1998 (9 pages)
18 August 1999Return made up to 17/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Return made up to 17/07/98; full list of members (6 pages)
6 November 1998New director appointed (2 pages)
6 November 1998Return made up to 17/07/98; full list of members (6 pages)
1 September 1998Compulsory strike-off action has been discontinued (1 page)
1 September 1998Compulsory strike-off action has been discontinued (1 page)
28 August 1998Full accounts made up to 1 November 1997 (8 pages)
28 August 1998Full accounts made up to 1 November 1997 (8 pages)
28 August 1998Full accounts made up to 1 November 1997 (8 pages)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
11 August 1998First Gazette notice for compulsory strike-off (1 page)
4 September 1996Full accounts made up to 1 November 1995 (10 pages)
4 September 1996Full accounts made up to 1 November 1995 (10 pages)
4 September 1996Full accounts made up to 1 November 1995 (10 pages)
10 July 1996Return made up to 17/07/96; full list of members (6 pages)
10 July 1996Return made up to 17/07/96; full list of members (6 pages)
26 July 1995Return made up to 17/07/95; no change of members (4 pages)
26 July 1995Return made up to 17/07/95; no change of members (4 pages)
17 July 1989Incorporation (13 pages)
17 July 1989Incorporation (13 pages)