UKBizDB.co.uk

ENGLISH PROVENDER COMPANY LIMITED

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

This company is commonly known as English Provender Company Limited. The company was founded 33 years ago and was given the registration number 02593588. The firm's registered office is in . You can find them at Cunard Building, Liverpool, , . This company's SIC code is 10840 - Manufacture of condiments and seasonings.

Company Information

Name:ENGLISH PROVENDER COMPANY LIMITED
Company Number:02593588
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 March 1991
End of financial year:04 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10840 - Manufacture of condiments and seasonings

Office Address & Contact

Registered Address:Cunard Building, Liverpool, L3 1EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cunard Building, Liverpool, L3 1EL

Secretary01 September 2023Active
6, Avenue Road, Stratford-Upon-Avon, United Kingdom, CV37 6UW

Director07 March 2002Active
Cunard Building, Liverpool, L3 1EL

Director01 June 2020Active
Cunard Building, Liverpool, L3 1EL

Director05 September 2016Active
Cunard Building, Liverpool, L3 1EL

Director30 June 2019Active
Cunard Building, Liverpool, L3 1EL

Director21 September 2020Active
9 Redgate Drive, Formby, Liverpool, L37 4HB

Secretary06 July 1998Active
34 Lymington Road, Wallasey, CH44 3EF

Secretary01 June 2000Active
Acre House, 11-15 William Road, NW1 3ER

Nominee Secretary06 June 1991Active
32, Granville Road, Aughton, Ormskirk, England, L39 5DU

Secretary01 March 2010Active
19 Parc Du Martin Pecheur, 1226 Thonex Geneva, Switzerland, FOREIGN

Secretary13 June 1991Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary20 March 1991Active
Cunard Building, Liverpool, L3 1EL

Director29 January 2016Active
Cunard Building, Liverpool, L3 1EL

Director29 March 2017Active
1 Chenotrie Gardens, Noctorum Road Noctorum, Birkenhead, L43 9WU

Director06 July 1998Active
The Mews Meadow Road, Henley On Thames, RG9 1BE

Director07 June 1991Active
The Mews Meadow Road, Henley On Thames, RG9 1BE

Director-Active
8 Jonathan Hill, Newtown Common, Newbury, RG15 9BJ

Director15 June 1992Active
1 Chequers Cottage, Chequers Close, Crowborough, TN6 2SD

Director16 January 2003Active
Cunard Building, Liverpool, L3 1EL

Director02 January 2019Active
41 Conifer Crest, Washcommon, Newbury, RG14 6RS

Director01 January 2004Active
Cunard Building, Liverpool, L3 1EL

Director01 October 2018Active
33 Marchmont Road, Richmond, TW10 6HQ

Director06 June 1991Active
Cunard Building, Liverpool, L3 1EL

Director03 May 2017Active
Mitford House 50 Bridge Street, Wye, Ashford, TN25 5EA

Director01 March 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director20 March 1991Active
Brinklow Church Road, Mendlesham, Stowmarket, IP14 5SF

Director01 March 2005Active
Cunard Building, Liverpool, L3 1EL

Director01 September 2012Active
32 Granville Park, Aughton, Ormskirk, L39 5DU

Director27 January 1999Active
Cunard Building, Liverpool, L3 1EL

Director01 February 2012Active
The Outlook Marine Drive, West Shore, Llandudno, LL30 2QZ

Director27 January 1999Active
19 Parc Du Martin Pecheur, 1226 Thonex Geneva, Switzerland, FOREIGN

Director13 June 1991Active
5 Winfield Drive, Greenham, RG14 7JW

Director01 March 2005Active
Bottom House, Bix, Henley On Thames, RG9 6DF

Director07 June 1991Active
Cunard Building, Liverpool, L3 1EL

Director24 February 2015Active

People with Significant Control

Edward Billington And Son Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Cunard Building, Water Street, Liverpool, England, L3 1EL
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Officers

Appoint person secretary company with name date.

Download
2023-10-05Officers

Termination secretary company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-26Accounts

Accounts with accounts type full.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-25Accounts

Accounts with accounts type full.

Download
2021-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Officers

Appoint person director company with name date.

Download
2020-10-03Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-05-28Accounts

Accounts with accounts type full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-08Officers

Termination director company with name termination date.

Download
2019-05-30Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Officers

Termination director company with name termination date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download
2018-10-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.