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.
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 | : |
|
Registered Address | : | Liston House Liston Gardens, Liston, Sudbury, England, CO10 7HY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Liston House, Liston Gardens, Liston, Sudbury, England, CO10 7HY | Secretary | 10 February 2012 | Active |
Lyston House, Liston, Sudbury, United Kingdom, CO10 7HY | Director | 09 January 2009 | Active |
Liston House, Liston Gardens, Liston, Sudbury, England, CO10 7HY | Director | 22 June 2020 | Active |
57, John Street, Brightlingsea, Colchester, CO7 0NA | Secretary | 09 January 2009 | Active |
Honeysuckle Cottage, Bodden, Shepton Mallet, BA4 4PU | Secretary | 19 August 2005 | Active |
Honeysuckle Cottage, Bodden, Shepton Mallet, BA4 4PU | Secretary | 29 May 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 29 May 2002 | Active |
Moorland Farm, Moorland Farm, Chapel Allerton, Axbridge, BS26 2PD | Director | 09 January 2009 | Active |
Old Rectory, Liston, Sudbury, England, CO10 7HR | Director | 09 January 2009 | Active |
4 St Andrews, Tuckers Lane, Castle Cary, BA7 7LE | Director | 06 December 2006 | Active |
4 St Andrews, Tuckers Lane, Castle Cary, BA7 7LE | Director | 01 October 2004 | Active |
Honeysuckle Cottage, Bodden, Shepton Mallet, BA4 4PU | Director | 29 May 2002 | Active |
Honeysuckle Cottage, Bodden, Shepton Mallet, BA4 4PU | Director | 09 July 2002 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 29 May 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-10 | Officers | Appoint person director company with name date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-10 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Change of name | Certificate change of name company. | Download |
2020-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Incorporation | Memorandum articles. | Download |
2020-05-27 | Change of constitution | Statement of companys objects. | Download |
2020-05-20 | Resolution | Resolution. | Download |
2020-05-20 | Resolution | Resolution. | Download |
2020-05-20 | Resolution | Resolution. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.