Warning: file_put_contents(c/1d95b2f872a4dcfd832a5b01ac19e09b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Spices Galore Limited, GL54 3JY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SPICES GALORE LIMITED

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

This company is commonly known as Spices Galore Limited. The company was founded 20 years ago and was given the registration number 05148382. The firm's registered office is in CHELTENHAM. You can find them at The Old Rectory, Coln St. Dennis, Cheltenham, . This company's SIC code is 46370 - Wholesale of coffee, tea, cocoa and spices.

Company Information

Name:SPICES GALORE LIMITED
Company Number:05148382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46370 - Wholesale of coffee, tea, cocoa and spices

Office Address & Contact

Registered Address:The Old Rectory, Coln St. Dennis, Cheltenham, England, GL54 3JY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 28 Austin Friars, London, England, EC2N 2QQ

Director20 November 2019Active
The Old Rectory, Coln St. Dennis, Cheltenham, England, GL54 3JY

Director02 January 2024Active
Clifton Castle, Ripon, Yorkshire, United Kingdom, HG4 4AB

Secretary05 January 2015Active
16, Charles Street, London, England, W1J 5DS

Secretary01 October 2014Active
Blackland Farm, Calne, SN11 8PS

Secretary23 December 2008Active
52 Queens Road, Twickenham, TW1 4EX

Secretary08 June 2004Active
16 Charles Street, London, W1J 5DS

Secretary30 March 2011Active
42 Crosby Road North, Crosby, Merseyside, L22 4QQ

Corporate Nominee Secretary08 June 2004Active
Clifton Castle, Ripon, Yorkshire, United Kingdom, HG4 4AB

Director05 January 2015Active
Clifton Castle, Ripon, Yorkshire, United Kingdom, HG4 4AB

Director06 December 2012Active
24 Earlsfield Road, London, SW18 3DN

Director08 June 2004Active
16, Charles Street, London, England, W1J 5DS

Director01 October 2014Active
Blackland Farm, Calne, SN11 8PS

Director23 December 2008Active
52 Queens Road, Twickenham, TW1 4EX

Director08 June 2004Active
16 Charles Street, London, W1J 5DS

Director30 March 2011Active
28 Green Street, London, W1K 7AZ

Director08 June 2004Active
42 Crosby Road North, Crosby, L22 4QQ

Corporate Nominee Director08 June 2004Active

People with Significant Control

Ms Sophie Elizabeth Ward
Notified on:01 July 2021
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:3rd, Floor, London, England, EC2N 2QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard Gower
Notified on:20 November 2019
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:England
Address:The Old Rectory, Coln St. Dennis, Cheltenham, England, GL54 3JY
Nature of control:
  • Ownership of shares 25 to 50 percent
Lord Arthur Francis Nicholas Wills Downshire
Notified on:09 June 2016
Status:Active
Date of birth:February 1959
Nationality:British
Address:Clifton Castle, Ripon, Yorkshire, HG4 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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
2024-02-08Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Officers

Appoint person director company with name date.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-12Officers

Change person director company with change date.

Download
2023-02-14Accounts

Accounts with accounts type micro entity.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Accounts

Accounts with accounts type micro entity.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Address

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

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-12-02Persons with significant control

Cessation of a person with significant control.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Termination secretary company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Change person director company with change date.

Download
2019-08-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-15Accounts

Change account reference date company previous extended.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.