UKBizDB.co.uk

CABBAGES & ROSES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cabbages & Roses Limited. The company was founded 23 years ago and was given the registration number 04046365. The firm's registered office is in BRUTON. You can find them at 3 West End, 3 West End, Bruton, . This company's SIC code is 14132 - Manufacture of other women's outerwear.

Company Information

Name:CABBAGES & ROSES LIMITED
Company Number:04046365
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 14132 - Manufacture of other women's outerwear
  • 46410 - Wholesale of textiles
  • 47190 - Other retail sale in non-specialised stores
  • 47510 - Retail sale of textiles in specialised stores

Office Address & Contact

Registered Address:3 West End, 3 West End, Bruton, England, BA10 0BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 West End, 3 West End, Bruton, England, BA10 0BQ

Secretary25 August 2015Active
970 Kent Avenue, Ph01, Brooklyn, United States,

Director08 July 2015Active
Brook Cottage, St. Catherine, Bath, BA1 8HA

Director03 August 2000Active
Foxholes, Foscot, Chipping Norton, OX7 6RW

Secretary02 November 2000Active
7 Beaumont Avenue, Richmond, TW9 2HE

Secretary12 January 2004Active
75 White Hart Lane, Barnes, London, SW13 0PW

Secretary05 December 2005Active
Brook Cottage, St Catherine, Bath, United Kingdom, BA1 8HA

Secretary30 May 2012Active
Brook Cottage, St. Catherine, Bath, BA1 8HA

Secretary19 June 2002Active
Flat 2 Kingsley House, 51-53 Upper Oldfield Park, Bath, BA2 3LB

Secretary03 August 2000Active
159 Mortlake Road, Kew, Surrey, TW9 4AW

Director21 June 2011Active
Foxholes, Foscot, Chipping Norton, OX7 6RW

Director02 November 2000Active
159 Mortlake Road, Kew, Surrey, TW9 4AW

Director25 July 2011Active
970 Kent Avenue, 970 Kent Avenue, Ph01, Brooklyn, Usa, 11205

Director15 August 2014Active
159 Mortlake Road, Kew, Surrey, TW9 4AW

Director22 June 2011Active
Flat 2 Tannery House, Deal Street, London, E1 5AG

Director25 August 2009Active
Brook Cottage, St. Catherine, Bath, United Kingdom, BA1 8HA

Director11 October 2011Active
Brook Cottage, St. Catherine, Bath, BA1 8HA

Director19 June 2002Active
159 Mortlake Road, Kew, Surrey, TW9 4AW

Director21 June 2011Active

People with Significant Control

Mrs Christina Mary Strutt
Notified on:01 January 2017
Status:Active
Date of birth:December 1954
Nationality:British
Country of residence:England
Address:3 West End, 3 West End, Bruton, England, BA10 0BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Catherine Mary Strutt
Notified on:01 January 2017
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:3 West End, 3 West End, Bruton, England, BA10 0BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Christina Strutt
Notified on:03 August 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:England
Address:3 West End, 3 West End, Bruton, England, BA10 0BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-02Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Persons with significant control

Notification of a person with significant control.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Address

Change registered office address company with date old address new address.

Download
2020-09-10Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Address

Change sail address company with old address new address.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-07-17Address

Change registered office address company with date old address new address.

Download
2020-04-22Address

Change registered office address company with date old address new address.

Download
2020-04-22Address

Change registered office address company with date old address new address.

Download
2020-02-25Address

Change registered office address company with date old address new address.

Download
2020-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-21Address

Change registered office address company with date old address new address.

Download
2018-10-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.