UKBizDB.co.uk

THE BRITISH PEPPER & SPICE COMPANY LIMITED

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

This company is commonly known as The British Pepper & Spice Company Limited. The company was founded 26 years ago and was given the registration number 03510819. The firm's registered office is in GLOUCESTER. You can find them at Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, . This company's SIC code is 10840 - Manufacture of condiments and seasonings.

Company Information

Name:THE BRITISH PEPPER & SPICE COMPANY LIMITED
Company Number:03510819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1998
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10840 - Manufacture of condiments and seasonings

Office Address & Contact

Registered Address:Manderson House, 5230 Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, England, GL3 4FE

Secretary05 September 2012Active
4 Pyket Way, Weston Favell Village, Northampton, NN3 3JU

Director18 May 1998Active
210 Powell Lane, Barton, Seagrave, NN15 5PD

Director18 May 1998Active
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE

Director27 November 2015Active
Sycamore 57 Ballymartin Road, Templepatrick, Ballyclare, BT39 0BS

Director27 August 2004Active
24 Vetchfield, Orton Brimbles, Peterborough, PE2 5FH

Secretary13 May 1998Active
22 Cambourne Park, Belfast, BT9 6RL

Secretary27 August 2004Active
31 John Clare Close, Brackley, NN13 5GG

Secretary05 May 2004Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary16 February 1998Active
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE

Director31 December 2014Active
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE

Director27 March 2018Active
8, Bancroft Close, Wootton, Northampton, NN4 6BN

Director01 September 2006Active
24 Vetchfield, Orton Brimbles, Peterborough, PE2 5FH

Director13 May 1998Active
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, England, GL3 4FE

Director02 June 2008Active
22 Cambourne Park, Belfast, BT9 6RL

Director27 August 2004Active
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, England, GL3 4FE

Director13 May 1998Active
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB

Director17 September 2001Active
54 Erpingham Road, London, SW15 1BG

Director19 May 1998Active
1 Manor House Gardens, Manor Street, Raunds, NN9 6UD

Director18 May 1998Active
Fortlodge 9 Fort Road, Helens Bay, BT19 1LD

Director27 August 2004Active
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, England, GL3 4FE

Director18 October 2012Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director16 February 1998Active

People with Significant Control

Bps Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Manderson House 5230 Valiant Court, Delta Way, Gloucester Business Park, Gloucester, England, GL3 4FE
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Accounts

Accounts with accounts type full.

Download
2023-09-05Officers

Termination director company with name termination date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type full.

Download
2019-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Officers

Termination director company with name termination date.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Officers

Appoint person director company with name date.

Download
2017-10-31Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-07-04Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type full.

Download
2016-07-07Confirmation statement

Confirmation statement with updates.

Download
2015-11-27Officers

Appoint person director company with name date.

Download
2015-09-29Accounts

Accounts with accounts type full.

Download
2015-09-16Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.