UKBizDB.co.uk

COCOA RESEARCH ASSOCIATION LIMITED(THE)

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

This company is commonly known as Cocoa Research Association Limited(the). The company was founded 50 years ago and was given the registration number 01117804. The firm's registered office is in WICKFORD. You can find them at Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:COCOA RESEARCH ASSOCIATION LIMITED(THE)
Company Number:01117804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Knightlands North Benfleet Hall Road, North Benfleet, Wickford, Essex, SS12 9JR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sapley, Enborne Street, Enborne, Newbury, England, RG20 0JS

Secretary01 July 1996Active
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR

Director03 August 1993Active
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR

Director-Active
94 Forty Hill, Enfield, EN2 9EG

Secretary-Active
94 Forty Hill, Enfield, EN2 9EG

Director-Active
19 Parkside, Maidenhead, SL6 6JP

Director-Active
Crossways, Charter Alley, Tadley, RG26 5PX

Director17 September 1997Active
54 Towthorpe Road, Haxby, York, YO32 3NA

Director-Active
Koinonia, Lands Lane, Knaresborough, H65 9DE

Director30 November 1993Active
Herons Court Station Road, Wargrave, Reading, RG10 8EU

Director-Active
Hydeaway Pinewood Avenue, Crowthorne, RG45 6RS

Director18 March 1998Active
Penwarne, Bois Avenue, Chesham Bois, HP6 5NS

Director30 June 1994Active
Walnut Tree Cottage, Morry Lane, East Sutton Nr Maidstone, ME17 3DR

Director-Active
Knightlands, North Benfleet Hall Road, North Benfleet, Wickford, SS12 9JR

Director29 August 2006Active
9 Wycombe Road, Princes Risborough, HP27 0EE

Director01 August 1996Active
7 Sandy Lane, Market Rasen, LN8 3YF

Director-Active

People with Significant Control

Mr Ronald Anthony Lass
Notified on:06 April 2016
Status:Active
Date of birth:September 1943
Nationality:British
Address:Knightlands, North Benfleet Hall Road, Wickford, SS12 9JR
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type full.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-06-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type full.

Download
2018-06-08Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type small.

Download
2017-06-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Accounts

Accounts with accounts type full.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-21Officers

Change person director company with change date.

Download
2015-10-09Accounts

Accounts with accounts type full.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-03Accounts

Accounts with accounts type full.

Download
2014-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-19Officers

Termination director company with name.

Download
2014-06-19Officers

Change person secretary company with change date.

Download
2013-09-18Accounts

Accounts with accounts type full.

Download
2013-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.