UKBizDB.co.uk

RUSHTONS THE CHEF'S GREENGROCERS LIMITED

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

This company is commonly known as Rushtons The Chef's Greengrocers Limited. The company was founded 12 years ago and was given the registration number 07924276. The firm's registered office is in CHELMSFORD. You can find them at Whitwell House Hammonds Road, Little Baddow, Chelmsford, Essex. This company's SIC code is 56290 - Other food services.

Company Information

Name:RUSHTONS THE CHEF'S GREENGROCERS LIMITED
Company Number:07924276
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2012
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:Whitwell House Hammonds Road, Little Baddow, Chelmsford, Essex, England, CM3 4BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitwell House, Hammonds Road, Little Baddow, Chelmsford, England, CM3 4BQ

Director02 March 2020Active
Whitwell House, Hammonds Road, Little Baddow, Chelmsford, England, CM3 4BQ

Director22 July 2022Active
19, Carpenders Close, Harpenden, United Kingdom, AL5 3HN

Secretary25 January 2012Active
Ami Associates, 2nd Floor Titan Court, 3 Bishops Square, Hatfield, United Kingdom, AL10 9NA

Director25 January 2012Active

People with Significant Control

Thorogood Newco Limited
Notified on:06 July 2022
Status:Active
Country of residence:England
Address:1st Floor, County House, 100, New London Road, Chelmsford, England, CM2 0RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
S. Thorogood & Sons (Covent Garden) Limited (Company Number: 02318779)
Notified on:02 March 2020
Status:Active
Country of residence:England
Address:Whitwell House, Hammonds Road, Chelmsford, England, CM3 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rushton Scranage
Notified on:15 May 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:Ami Associates, 2nd Floor Titan Court, Hatfield, AL10 9NA
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Accounts

Change account reference date company current shortened.

Download
2022-07-22Officers

Appoint person director company with name date.

Download
2022-07-13Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Persons with significant control

Notification of a person with significant control.

Download
2022-04-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-04Address

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

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Termination secretary company with name termination date.

Download
2020-03-04Officers

Appoint person director company with name date.

Download
2020-03-04Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Persons with significant control

Notification of a person with significant control.

Download
2020-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Officers

Change person director company with change date.

Download
2019-10-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.