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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, England, GL3 4FE | Secretary | 05 September 2012 | Active |
4 Pyket Way, Weston Favell Village, Northampton, NN3 3JU | Director | 18 May 1998 | Active |
210 Powell Lane, Barton, Seagrave, NN15 5PD | Director | 18 May 1998 | Active |
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE | Director | 27 November 2015 | Active |
Sycamore 57 Ballymartin Road, Templepatrick, Ballyclare, BT39 0BS | Director | 27 August 2004 | Active |
24 Vetchfield, Orton Brimbles, Peterborough, PE2 5FH | Secretary | 13 May 1998 | Active |
22 Cambourne Park, Belfast, BT9 6RL | Secretary | 27 August 2004 | Active |
31 John Clare Close, Brackley, NN13 5GG | Secretary | 05 May 2004 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Secretary | 16 February 1998 | Active |
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE | Director | 31 December 2014 | Active |
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, GL3 4FE | Director | 27 March 2018 | Active |
8, Bancroft Close, Wootton, Northampton, NN4 6BN | Director | 01 September 2006 | Active |
24 Vetchfield, Orton Brimbles, Peterborough, PE2 5FH | Director | 13 May 1998 | Active |
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, England, GL3 4FE | Director | 02 June 2008 | Active |
22 Cambourne Park, Belfast, BT9 6RL | Director | 27 August 2004 | Active |
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, England, GL3 4FE | Director | 13 May 1998 | Active |
Orchard Close, Oval Way, Gerrards Cross, SL9 8QB | Director | 17 September 2001 | Active |
54 Erpingham Road, London, SW15 1BG | Director | 19 May 1998 | Active |
1 Manor House Gardens, Manor Street, Raunds, NN9 6UD | Director | 18 May 1998 | Active |
Fortlodge 9 Fort Road, Helens Bay, BT19 1LD | Director | 27 August 2004 | Active |
Manderson House, 5230, Valiant Court, Delta Way Gloucester Business Park, Brockworth, Gloucester, England, GL3 4FE | Director | 18 October 2012 | Active |
PO BOX 55, 7 Spa Road, London, SE16 3QP | Corporate Nominee Director | 16 February 1998 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Accounts | Accounts with accounts type full. | Download |
2023-09-05 | Officers | Termination director company with name termination date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type full. | Download |
2022-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-07-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2017-10-31 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-29 | Accounts | Accounts with accounts type full. | Download |
2016-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-27 | Officers | Appoint person director company with name date. | Download |
2015-09-29 | Accounts | Accounts with accounts type full. | Download |
2015-09-16 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.