Company NameGreat British Sauce Company Ltd
DirectorsMartin Frank Langfield and Andrew Albert Rowson
Company StatusActive
Company Number08316747
CategoryPrivate Limited Company
Incorporation Date3 December 2012(11 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Martin Frank Langfield
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address16 Pindock Mews
London
W9 2PY
Director NameMr Andrew Albert Rowson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2012(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address16 Pindock Mews
London
W9 2PY
Secretary NameMr Andrew Albert Rowson
StatusCurrent
Appointed03 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address16 Pindock Mews
London
W9 2PY
Director NameMr Jason Lee Beaumont
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2018)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Notting Hill Gate
Notting Hill
London
W11 3LB

Contact

Websitewww.greatbritishsauce.com

Location

Registered Address135 Notting Hill Gate
Notting Hill
London
W11 3LB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6m at £0.3Jason Lee Beaumont
788.64%
Ordinary A
601k at £0.3Andrew Albert Rowson
78.86%
Ordinary A
601k at £0.3Martin Frank Langfield
78.86%
Ordinary A
601k at £0.3Sammy Lee
78.86%
Ordinary A
30.1k at £0.3Lesley Campbell
3.94%
Ordinary A
30.1k at £0.3Valerie Baker
3.94%
Ordinary A
210.4k at £0.3Graham Farley
27.60%
Ordinary A
210.4k at £0.3Terry Green
27.60%
Ordinary A
21k at £0.3John Quinn
2.76%
Ordinary A
81.4k at £0.3Ken Sec Nominees
10.68%
Investment B
15.1k at £0.3Andrew Rowson
1.98%
Ordinary A
15k at £0.3Amanda Walden
1.97%
Ordinary A
15k at £0.3Anthony Pickard-rose
1.97%
Ordinary A
15k at £0.3Carmen Calvo
1.97%
Ordinary A
15k at £0.3Darren D'arcy
1.97%
Ordinary A
15k at £0.3Derek Golledge
1.97%
Ordinary A
15k at £0.3Ian Brown
1.97%
Ordinary A
15k at £0.3John Wright
1.97%
Ordinary A
15k at £0.3Judith Johnson
1.97%
Ordinary A
15k at £0.3Kim Beaumont
1.97%
Ordinary A
15k at £0.3Tom Hewer
1.97%
Ordinary A

Financials

Year2014
Net Worth-£13,870
Cash£5,002
Current Liabilities£20,277

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

8 January 2021Confirmation statement made on 3 December 2020 with updates (7 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
19 March 2020Change of share class name or designation (2 pages)
16 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
12 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
4 December 2018Termination of appointment of Jason Lee Beaumont as a director on 31 October 2018 (1 page)
27 November 2018Registered office address changed from 16 Pindock Mews London W9 2PY England to 135 Notting Hill Gate Notting Hill London W11 3LB on 27 November 2018 (1 page)
20 November 2018Registered office address changed from 135 Notting Hill Gate London W11 3LB to 16 Pindock Mews London W9 2PY on 20 November 2018 (1 page)
24 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
13 December 2017Notification of Andrew Albert Rowson as a person with significant control on 6 April 2016 (2 pages)
13 December 2017Notification of Andrew Albert Rowson as a person with significant control on 6 April 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 251,484.172954
(7 pages)
4 January 2016Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 251,484.172954
(7 pages)
17 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 251,484
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 19 August 2015
  • GBP 251,484
(4 pages)
17 November 2015Sub-division of shares on 5 August 2015 (5 pages)
17 November 2015Sub-division of shares on 5 August 2015 (5 pages)
17 November 2015Sub-division of shares on 5 August 2015 (5 pages)
28 October 2015Change of share class name or designation (15 pages)
28 October 2015Change of share class name or designation (15 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
7 September 2015Resolutions
  • RES13 ‐ Sub div 05/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
7 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 05/08/2015
(41 pages)
20 August 2015Sub-division of shares on 1 June 2015 (5 pages)
20 August 2015Sub-division of shares on 1 June 2015 (5 pages)
20 August 2015Sub-division of shares on 1 June 2015 (5 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(6 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(6 pages)
12 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 3
(6 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 February 2014Appointment of Mr Jason Lee Beaumont as a director (2 pages)
20 February 2014Appointment of Mr Jason Lee Beaumont as a director (2 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(5 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(5 pages)
30 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 3
(5 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)