UKBizDB.co.uk

THE SPECIALIST SOUP COMPANY LTD

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

This company is commonly known as The Specialist Soup Company Ltd. The company was founded 137 years ago and was given the registration number 00024168. The firm's registered office is in GRIFFITHS WAY, ST ALBANS. You can find them at Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE SPECIALIST SOUP COMPANY LTD
Company Number:00024168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1887
End of financial year:31 December 2011
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Premier House, Centrium Business Park, Griffiths Way, St Albans, Hertfordshire, AL1 2RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Secretary31 December 2007Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director08 April 2020Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director22 September 2010Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Secretary27 November 2000Active
Barmadel Gorefield Road, Leverington, Wisbech, England, PE13 5BB

Secretary-Active
101 Gayton Road, Kings Lynn, PE30 4EW

Secretary01 April 1997Active
33 Sandhills Road, Barnt Green, Birmingham, B45 8NP

Director02 December 2002Active
Barmadel Gorefield Road, Leverington, Wisbech, England, PE13 5BB

Director-Active
11 Clover Drive, Pickmere, Knutsford, WA16 0WF

Director02 December 2002Active
8, Station Road, Bletchingdon, Kidlington, United Kingdom, OX5 3DE

Director31 March 2004Active
The Old Bowling Green, Broad Lane Moulton Chapel, Spalding, PE12 6PN

Director10 February 1994Active
101 Gayton Road, Kings Lynn, PE30 4EW

Director16 May 2000Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director15 November 2011Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director20 April 2012Active
353 Hills Road, Cambridge, CB2 2QT

Director01 April 1997Active
1 Ballyhannon Lane, Portadown, County Armagh, BT63 5YF

Director18 December 2001Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director22 September 2010Active
Hunterswood, Saint Johns Road, Hazlemere, HP15 7QS

Director26 April 2002Active
Tilson House 64 Station Road, Long Sutton, Spalding, PE12 9BS

Director-Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director21 July 2011Active
12 Prospect Road, St. Albans, AL1 2AX

Director31 March 2004Active
Premier House, Centrium Business Park, Griffiths Way, St Albans, AL1 2RE

Director22 September 2010Active

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
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2019-01-22Restoration

Restoration order of court.

Download
2013-12-24Gazette

Gazette dissolved voluntary.

Download
2013-09-10Gazette

Gazette notice voluntary.

Download
2013-08-29Dissolution

Dissolution application strike off company.

Download
2013-08-29Capital

Legacy.

Download
2013-08-29Capital

Capital statement capital company with date currency figure.

Download
2013-08-29Insolvency

Legacy.

Download
2013-08-29Resolution

Resolution.

Download
2013-08-23Officers

Termination director company with name.

Download
2013-07-11Officers

Change person director company with change date.

Download
2013-07-11Officers

Change person director company with change date.

Download
2012-10-02Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-04Accounts

Accounts with accounts type dormant.

Download
2012-04-24Officers

Appoint person director company with name.

Download
2012-04-24Officers

Termination director company with name.

Download
2011-11-21Officers

Appoint person director company with name.

Download
2011-11-18Officers

Termination director company with name.

Download
2011-10-21Resolution

Resolution.

Download
2011-10-21Change of constitution

Statement of companys objects.

Download
2011-10-21Change of constitution

Notice removal restriction on company articles.

Download
2011-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-09-06Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.