UKBizDB.co.uk

THE WATERCRESS COMPANY LIMITED

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

This company is commonly known as The Watercress Company Limited. The company was founded 37 years ago and was given the registration number 02082350. The firm's registered office is in DORCHESTER. You can find them at Maen, Culliford Road, Dorchester, Dorset. This company's SIC code is 46310 - Wholesale of fruit and vegetables.

Company Information

Name:THE WATERCRESS COMPANY LIMITED
Company Number:02082350
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46310 - Wholesale of fruit and vegetables

Office Address & Contact

Registered Address:Maen, Culliford Road, Dorchester, Dorset, DT1 1QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nether Moynton Farm, Moreton Road Owermoigne, Dorchester, DT2 8HZ

Secretary01 March 1994Active
7 West Walks House, West Walks Road, Dorchester, England, DT1 1RE

Director01 June 2003Active
Ville Haute Glebelands Close, West Stafford, Dorchester, DT2 8AE

Director01 June 2008Active
Nether Moynton Farm Moreton Road, Owermoigne, Dorchester, DT2 8HZ

Director01 March 1994Active
Sutton Manor, Bishops Sutton, Alresford, SO24 0AA

Secretary-Active
Brambles Pallington Heath, Waddolk, Dorchester, DT2 8QX

Director02 March 1994Active
The Oaks, Waddock, Dorchester, DT2 8QY

Director-Active
2 Bentley Close, Kings Worthy, Winchester, SO23 7LG

Director01 September 1998Active
8 Saint Faiths Road, Winchester, SO23 9QB

Director01 June 1999Active
2 Beechcroft Mews, Beechcroft Lane, Ringwood, BH24 1QN

Director08 June 2006Active
Sutton Manor, Bishops Sutton, Alresford, SO24 0AA

Director-Active
Corbletts Chestnut Drive, Rock Road, Storrington, RH20 3PA

Director-Active

People with Significant Control

Mr Peter Cyril Old
Notified on:06 April 2016
Status:Active
Date of birth:August 1942
Nationality:British
Country of residence:England
Address:Nether Moynton House, Moreton Road, Dorchester, England, DT2 8HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Officers

Termination director company with name termination date.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-08-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-01-22Address

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

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download
2019-06-14Accounts

Change account reference date company previous shortened.

Download
2019-05-03Accounts

Accounts amended with accounts type total exemption full.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-29Accounts

Change account reference date company previous shortened.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-11-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-21Officers

Termination director company with name termination date.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Confirmation statement

Confirmation statement with updates.

Download
2016-04-27Officers

Change person director company with change date.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.