UKBizDB.co.uk

ESSENTIAL CUISINE LIMITED

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

This company is commonly known as Essential Cuisine Limited. The company was founded 28 years ago and was given the registration number 03169326. The firm's registered office is in WINSFORD. You can find them at Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire. This company's SIC code is 10840 - Manufacture of condiments and seasonings.

Company Information

Name:ESSENTIAL CUISINE LIMITED
Company Number:03169326
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10840 - Manufacture of condiments and seasonings

Office Address & Contact

Registered Address:Browning Way, Woodford Park Industrial Estate, Winsford, Cheshire, CW7 2RH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH

Secretary04 May 2018Active
Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH

Director20 September 2019Active
Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH

Director04 May 2018Active
Parc Du Hindre Iii, 201 Rue Des Ecotais, Breal-Sous-Montfort, France,

Director25 March 2022Active
Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH

Secretary15 March 2006Active
The Stables 2 Coombe Road, Otford, Sevenoaks, TN14 5RJ

Secretary07 March 1996Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary07 March 1996Active
Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH

Director30 April 2001Active
Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH

Director07 March 1996Active
Essential Cuisine, Browning Way, Woodford Park Industrial Estate, Winsford, U K, CW7 2RH

Director02 January 2013Active
Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH

Director01 February 2004Active
Solina, Pa Du Hindré Iii, 201 Rue Des Ecotais, Breal-Sous-Montfort, France, 35310

Director16 May 2019Active
Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH

Director12 July 2010Active
Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH

Director04 May 2018Active
Browning Way, Woodford Park Industrial Estate, Winsford, CW7 2RH

Director04 May 2018Active

People with Significant Control

Solina Uk Holdings Limited
Notified on:04 May 2018
Status:Active
Country of residence:England
Address:Ebony House, Ainley Industrial Estate, Elland, England, HX5 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nigel Stephen Crane
Notified on:04 April 2018
Status:Active
Date of birth:March 1962
Nationality:British
Address:Browning Way, Winsford, CW7 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Neil Lingham Corlett
Notified on:04 April 2018
Status:Active
Date of birth:September 1961
Nationality:British
Address:Browning Way, Winsford, CW7 2RH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-08Accounts

Accounts with accounts type full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type full.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-22Accounts

Accounts with accounts type full.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-02-19Mortgage

Mortgage satisfy charge full.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Officers

Appoint person director company with name date.

Download
2019-09-24Officers

Termination director company with name termination date.

Download
2019-05-20Officers

Change person director company with change date.

Download
2019-05-17Officers

Termination director company with name termination date.

Download
2019-05-17Officers

Appoint person director company with name date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-09-18Accounts

Change account reference date company current shortened.

Download
2018-06-12Capital

Capital cancellation shares.

Download
2018-05-24Miscellaneous

Legacy.

Download
2018-05-24Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.