UKBizDB.co.uk

WOODEN SPOON PRESERVING CO. LIMITED(THE)

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

This company is commonly known as Wooden Spoon Preserving Co. Limited(the). The company was founded 43 years ago and was given the registration number 01559665. The firm's registered office is in WYE. You can find them at The New Oast, Cold Harbour Farm, Wye, Kent. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:WOODEN SPOON PRESERVING CO. LIMITED(THE)
Company Number:01559665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1981
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:The New Oast, Cold Harbour Farm, Wye, Kent, TN25 5DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodside Cottage, Elmsted, TN25 5HR

Secretary04 January 2005Active
Woodside Cottage, Elmsted, TN25 5HR

Director04 January 2005Active
2 Scotton Street, Wye, Ashford, TN25 5BZ

Secretary-Active
2 Scotton Street, Wye, Ashford, TN25 5BZ

Director-Active
The Forge 4 Scotton Street, Wye, Ashford, TN25 5BZ

Director-Active
2 Scotton Street, Wye, Ashford, TN25 5BZ

Director-Active
Moss House Nouds Lane, Lynsted, Sittingbourne, ME9 0ET

Director16 July 1997Active
White Lodge, Cranbrook Road, Benenden, TN17 4EU

Director-Active
27 The Shades, Rochester, ME2 2UD

Director16 July 1997Active
18 Meadow Rise, Iwade, Sittingbourne, ME9 8SB

Director15 March 1996Active
Middlefield, Olantigh Road Wye, Ashford, TN25 5EP

Director-Active

People with Significant Control

Mr Jeffrey Christopher Higgins
Notified on:06 April 2016
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:United Kingdom
Address:Woodside Cottage, Elmsted, United Kingdom, TN25 5HR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Belinda May Higgins
Notified on:06 April 2016
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:United Kingdom
Address:Woodside Cottage, Elmsted, United Kingdom, TN25 5HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-31Address

Move registers to sail company with new address.

Download
2023-08-31Address

Change sail address company with new address.

Download
2023-08-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Incorporation

Memorandum articles.

Download
2023-03-20Resolution

Resolution.

Download
2022-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type total exemption full.

Download
2019-09-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-08Mortgage

Mortgage satisfy charge full.

Download
2018-09-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-09-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.