UKBizDB.co.uk

THURSDAY COTTAGE LIMITED

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

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.

Company Information

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:
  • 10390 - Other processing and preserving of fruit and vegetables

Office Address & Contact

Registered Address:Trewlands Farm, Tiptree, Colchester, Essex, CO5 0RF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Secretary23 May 2019Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director19 March 2021Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director15 March 2018Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director01 June 2014Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director10 November 2016Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director22 August 2011Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director22 August 2011Active
Carswell Farm Lime Kiln Lane, Uplyme, Lyme Regis, DT7 3XQ

Secretary-Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Secretary01 January 2017Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Secretary20 August 2002Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Secretary01 February 2013Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director12 September 2007Active
Carswell Farm Lime Kiln Lane, Uplyme, Lyme Regis, DT7 3XQ

Director-Active
Whitty Down, Rocombe, Lyme Regis, DT7 3RR

Director22 September 2004Active
Carswell Farm Lime Kiln Lane, Uplyme, Lyme Regis, DT7 3XQ

Director-Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director20 August 2002Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director01 February 2006Active
Trewlands Farm, Tiptree, Colchester, CO5 0RF

Director20 August 2002Active
Holly Lodge Cherry Chase, Tiptree, Colchester, CO5 0AE

Director20 August 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Significant influence or 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:
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-14Accounts

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-08-14Other

Legacy.

Download
2023-07-18Accounts

Legacy.

Download
2023-07-18Other

Legacy.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-07-05Accounts

Legacy.

Download
2022-07-05Other

Legacy.

Download
2022-07-05Other

Legacy.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-07-20Accounts

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-07-20Other

Legacy.

Download
2021-03-19Officers

Appoint person director company with name date.

Download
2021-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-10-08Accounts

Legacy.

Download
2020-10-08Other

Legacy.

Download
2020-10-08Other

Legacy.

Download

Copyright © 2024. All rights reserved.