Warning: file_put_contents(c/cd6e7befb664d87a55ae47af51abf318.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/5af519d14088e5a6774973f496d949c5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/5ad1c44f5654b474c26997b72fb201a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pukka Herbs Limited, EC4Y 0DY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PUKKA HERBS LIMITED

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

This company is commonly known as Pukka Herbs Limited. The company was founded 22 years ago and was given the registration number 04275539. The firm's registered office is in LONDON. You can find them at 100 Victoria Embankment, , London, . This company's SIC code is 10831 - Tea processing.

Company Information

Name:PUKKA HERBS LIMITED
Company Number:04275539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10831 - Tea processing

Office Address & Contact

Registered Address:100 Victoria Embankment, London, England, EC4Y 0DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Herb House, Block C, The Chocolate Factory, The Chocolate Quarter, Via Traversus, Keynsham, United Kingdom, BS31 2GN

Director01 July 2023Active
10, York Road, London, England, SE1 7ND

Director01 December 2023Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary06 September 2017Active
100, Victoria Embankment, London, England, EC4Y 0DY

Secretary06 September 2017Active
100, Victoria Embankment, London, England, EC4Y 0DY

Secretary06 September 2017Active
100, Victoria Embankment, London, England, EC4Y 0DY

Secretary22 August 2001Active
Herb House,, Block C The Chocolate Factory,, Keynsham,, United Kingdom, BS31 2GN

Director21 June 2021Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director12 July 2021Active
Herb House,, Block C The Chocolate Factory,, Keynsham ,, United Kingdom, BS31 2GN

Director21 June 2021Active
10, York Road, London, England, SE1 7ND

Director08 September 2022Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director06 September 2017Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director06 September 2017Active
North Barn, Cameley, Temple Cloud, Bristol, United Kingdom, BS39 5AH

Director22 August 2001Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director06 September 2017Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director02 June 2020Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director17 July 2018Active
8, Hawkfield Business Park, Bristol, Uk, BS14 0BY

Director22 August 2001Active
Princes Farm, Ryme Intrinseca, Sherborne, DT9 6JX

Director07 November 2007Active

People with Significant Control

Ekaterra Holdco Uk Limited
Notified on:01 October 2021
Status:Active
Country of residence:England
Address:Trafford Park Road, Trafford Park, Manchester, England, M17 1NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Unilever U.K. Holdings Limited
Notified on:07 September 2017
Status:Active
Country of residence:United Kingdom
Address:100, Victoria Embankment, London, United Kingdom, EC4Y 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Mark Westwell
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:100, Victoria Embankment, London, England, EC4Y 0DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Sebastian Felix Cornwallis Pole
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:100, Victoria Embankment, London, England, EC4Y 0DY
Nature of control:
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-05Officers

Change person director company with change date.

Download
2024-06-05Officers

Change person director company with change date.

Download
2024-06-05Officers

Change person director company with change date.

Download
2024-05-24Address

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

Download
2024-05-20Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2023-12-22Officers

Second filing of director appointment with name.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-01Address

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

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2022-11-11Persons with significant control

Change to a person with significant control.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-11Address

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

Download
2022-09-27Accounts

Accounts with accounts type full.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-04-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-03-30Persons with significant control

Cessation of a person with significant control.

Download
2022-03-30Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.