UKBizDB.co.uk

NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)

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

This company is commonly known as New Covent Garden Soup Company Limited(the). The company was founded 38 years ago and was given the registration number 01950388. The firm's registered office is in LEEDS. You can find them at 2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
Company Number:01950388
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 1985
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:2100 Century Way, Thorpe Park Business Park, Leeds, West Yorkshire, LS15 8ZB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Secretary14 September 2022Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director04 February 2022Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director24 August 2020Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director05 December 2018Active
Flat 8 60 Warwick Gardens, London, W14 8PP

Secretary06 February 1998Active
Yearlstone House, Bickliegh, Tiverton, EX16 8RL

Secretary19 January 1993Active
2 Grosvenor Avenue, London, SW14 8BX

Secretary30 April 1999Active
Unit 4 Acorn Business Park, Killingbeck Drive York Road, Leeds,

Secretary29 September 2000Active
2100, Century Way, Thorpe Park Business Park, Leeds, United Kingdom, LS15 8ZA

Secretary01 July 2015Active
Millow Hall, Biggleswade, SG18 8RH

Secretary-Active
Flat 8 60 Warwick Gardens, London, W14 8PP

Director15 July 1998Active
Yearlstone House, Bickliegh, Tiverton, EX16 8RL

Director19 January 1993Active
52 Bonser Road, Twickenham, TW1 4RG

Director29 July 1994Active
15 Cleveland Square, London, W2 6DG

Director-Active
2 Hollow Heap Farm Cottage, The Hollow Ramsey, Huntingdon, PE17 1YF

Director15 July 1998Active
44 Woodlands Avenue, Cults, Aberdeen, AB15 9DE

Director03 December 2002Active
Red Roke 137 Epsom Road, Merrow, Guildford, GU1 2PP

Director30 September 1999Active
2100, Thorpe Park, Leeds, LS15 8ZB

Director01 November 2015Active
2100, Thorpe Park, Leeds, LS15 8ZB

Director26 September 2014Active
Golden Mead, Mead Road, Chislehurst, BR7 6AD

Director07 January 1998Active
Golden Mead, Mead Road, Chislehurst, BR7 6AD

Director-Active
The Grange, North Kilwortth, LE17 6NE

Director-Active
48 Moreton Street, London, SW1V 2PB

Director-Active
16 Thurloe Square, London, SW7 2TE

Director27 August 1993Active
2100, Thorpe Park, Leeds, LS15 8ZB

Director01 March 2003Active
Templar House, 4225 Park Approach, Thorpe Park, Leeds, England, LS15 8GB

Director02 December 2019Active
Little Sarratt Hall, Sarratt, Rickmansworth, WD3 6BS

Director-Active
12 Ridgmount Road, London, SW18 2DA

Director20 January 1993Active
Millow Hall, Biggleswade, SG18 8RH

Director14 March 1991Active
2100 Century Way, Thorpe Park Business Park, Leeds, LS15 8ZB

Director30 June 2017Active
Maple Heath, Parsonage Lane Farnham Common, Slough, SL2 3NZ

Director13 October 1998Active
34 Delorme Street, London, W6 8DT

Director-Active
66 Riverview Gardens, London,

Director18 March 1998Active
Red Lodge, Jule Lane, Alderleigh,

Director19 January 1993Active
2100, Thorpe Park, Leeds, LS15 8ZB

Director26 September 2014Active

People with Significant Control

Daniels Chilled Foods Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2100, Century Way, Thorpe Park, Leeds, England, LS15 8ZB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-04Gazette

Gazette dissolved voluntary.

Download
2023-03-16Accounts

Accounts with accounts type dormant.

Download
2023-01-17Gazette

Gazette notice voluntary.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2023-01-04Dissolution

Dissolution application strike off company.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Appoint person secretary company with name date.

Download
2022-08-03Capital

Capital statement capital company with date currency figure.

Download
2022-08-03Capital

Legacy.

Download
2022-08-03Insolvency

Legacy.

Download
2022-08-03Resolution

Resolution.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-26Accounts

Accounts with accounts type dormant.

Download
2022-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-10Accounts

Accounts with accounts type dormant.

Download
2021-05-04Address

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

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Officers

Appoint person director company with name date.

Download
2020-09-09Officers

Termination director company with name termination date.

Download
2020-04-06Accounts

Accounts with accounts type dormant.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Officers

Appoint person director company with name date.

Download
2019-12-17Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.