This company is commonly known as Thursday Cottage Limited. The company was founded 48 years ago and was given the registration number 01241242. The firm's registered office is in COLCHESTER. You can find them at Trewlands Farm, Tiptree, Colchester, Essex. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.
Name | : | THURSDAY COTTAGE LIMITED |
---|---|---|
Company Number | : | 01241242 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1976 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Trewlands Farm, Tiptree, Colchester, Essex, CO5 0RF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Secretary | 23 May 2019 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Director | 19 March 2021 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Director | 15 March 2018 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Director | 01 June 2014 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Director | 10 November 2016 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Director | 22 August 2011 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Director | 22 August 2011 | Active |
Carswell Farm Lime Kiln Lane, Uplyme, Lyme Regis, DT7 3XQ | Secretary | - | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Secretary | 01 January 2017 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Secretary | 20 August 2002 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Secretary | 01 February 2013 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Director | 12 September 2007 | Active |
Carswell Farm Lime Kiln Lane, Uplyme, Lyme Regis, DT7 3XQ | Director | - | Active |
Whitty Down, Rocombe, Lyme Regis, DT7 3RR | Director | 22 September 2004 | Active |
Carswell Farm Lime Kiln Lane, Uplyme, Lyme Regis, DT7 3XQ | Director | - | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Director | 20 August 2002 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Director | 01 February 2006 | Active |
Trewlands Farm, Tiptree, Colchester, CO5 0RF | Director | 20 August 2002 | Active |
Holly Lodge Cherry Chase, Tiptree, Colchester, CO5 0AE | Director | 20 August 2002 | Active |
Mr Anthony George Moore | ||
Notified on | : | 15 March 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1970 |
Nationality | : | British |
Address | : | Trewlands Farm, Colchester, CO5 0RF |
Nature of control | : |
|
Mr Stuart Allan James | ||
Notified on | : | 09 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | Trewlands Farm, Colchester, CO5 0RF |
Nature of control | : |
|
Mr Christopher Worth Newenham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1970 |
Nationality | : | Irish |
Address | : | Trewlands Farm, Colchester, CO5 0RF |
Nature of control | : |
|
Mrs Roseanne Georgina Offord | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Address | : | Trewlands Farm, Colchester, CO5 0RF |
Nature of control | : |
|
Mr Walter William Scott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1950 |
Nationality | : | British |
Address | : | Trewlands Farm, Colchester, CO5 0RF |
Nature of control | : |
|
Mrs Donna Jayne Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Address | : | Trewlands Farm, Colchester, CO5 0RF |
Nature of control | : |
|
Mr Mark Andrew Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Address | : | Trewlands Farm, Colchester, CO5 0RF |
Nature of control | : |
|
Mr Scott Prain Goodfellow | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1968 |
Nationality | : | Scottish |
Address | : | Trewlands Farm, Colchester, CO5 0RF |
Nature of control | : |
|
Wilkin & Sons Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Trewlands Farm, Factory Hill, Colchester, England, CO5 0RF |
Nature of control | : |
|
Mr Peter John Wilkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1940 |
Nationality | : | British |
Address | : | Trewlands Farm, Colchester, CO5 0RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-08-14 | Accounts | Legacy. | Download |
2023-08-14 | Other | Legacy. | Download |
2023-08-14 | Other | Legacy. | Download |
2023-07-18 | Accounts | Legacy. | Download |
2023-07-18 | Other | Legacy. | Download |
2023-01-03 | Officers | Termination director company with name termination date. | Download |
2023-01-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-05 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-07-05 | Accounts | Legacy. | Download |
2022-07-05 | Other | Legacy. | Download |
2022-07-05 | Other | Legacy. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-07-20 | Accounts | Legacy. | Download |
2021-07-20 | Other | Legacy. | Download |
2021-07-20 | Other | Legacy. | Download |
2021-03-19 | Officers | Appoint person director company with name date. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2020-10-08 | Accounts | Legacy. | Download |
2020-10-08 | Other | Legacy. | Download |
2020-10-08 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.