UKBizDB.co.uk

SPAIN'S ORGANIC LARDER LIMITED

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

This company is commonly known as Spain's Organic Larder Limited. The company was founded 22 years ago and was given the registration number 04450002. The firm's registered office is in SUDBURY. You can find them at Liston House Liston Gardens, Liston, Sudbury, . This company's SIC code is 49410 - Freight transport by road.

Company Information

Name:SPAIN'S ORGANIC LARDER LIMITED
Company Number:04450002
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:Liston House Liston Gardens, Liston, Sudbury, England, CO10 7HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Liston House, Liston Gardens, Liston, Sudbury, England, CO10 7HY

Secretary10 February 2012Active
Lyston House, Liston, Sudbury, United Kingdom, CO10 7HY

Director09 January 2009Active
Liston House, Liston Gardens, Liston, Sudbury, England, CO10 7HY

Director22 June 2020Active
57, John Street, Brightlingsea, Colchester, CO7 0NA

Secretary09 January 2009Active
Honeysuckle Cottage, Bodden, Shepton Mallet, BA4 4PU

Secretary19 August 2005Active
Honeysuckle Cottage, Bodden, Shepton Mallet, BA4 4PU

Secretary29 May 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary29 May 2002Active
Moorland Farm, Moorland Farm, Chapel Allerton, Axbridge, BS26 2PD

Director09 January 2009Active
Old Rectory, Liston, Sudbury, England, CO10 7HR

Director09 January 2009Active
4 St Andrews, Tuckers Lane, Castle Cary, BA7 7LE

Director06 December 2006Active
4 St Andrews, Tuckers Lane, Castle Cary, BA7 7LE

Director01 October 2004Active
Honeysuckle Cottage, Bodden, Shepton Mallet, BA4 4PU

Director29 May 2002Active
Honeysuckle Cottage, Bodden, Shepton Mallet, BA4 4PU

Director09 July 2002Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director29 May 2002Active

People with Significant Control

Mrs Patricia Mary Binks
Notified on:22 June 2020
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Liston House, Liston Gardens, Sudbury, England, CO10 7HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Andrew Binks
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Address:Naval House, Kings Quay Street, Harwich, CO12 3JJ
Nature of control:
  • Significant influence or control
Fricor Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Naval House, Kings Quay Street, Harwich, England, CO12 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thomas Allan Binks
Notified on:06 April 2016
Status:Active
Date of birth:November 1972
Nationality:British
Address:Naval House, Kings Quay Street, Harwich, CO12 3JJ
Nature of control:
  • Significant influence or control
Mr Allan William Spence Binks
Notified on:06 April 2016
Status:Active
Date of birth:November 1941
Nationality:British
Country of residence:England
Address:Liston House, Liston Gardens, Sudbury, England, CO10 7HY
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-07-10Address

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

Download
2020-07-10Persons with significant control

Notification of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Persons with significant control

Cessation of a person with significant control.

Download
2020-07-10Officers

Appoint person director company with name date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-10Officers

Termination director company with name termination date.

Download
2020-07-06Change of name

Certificate change of name company.

Download
2020-06-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Incorporation

Memorandum articles.

Download
2020-05-27Change of constitution

Statement of companys objects.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-20Resolution

Resolution.

Download
2020-05-20Resolution

Resolution.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.