THURSDAY COTTAGE LIMITED
TREWLANDS FARM, TIPTREE, COLCHESTER  CO5 0RF- Active
- Private Limited Company
- Company No. 01241242
- Last Updated: 01 Mar 2024
Company Profile
THURSDAY COTTAGE LIMITED was incorporated on Wednesday, January 21, 1976 as a Private Limited Company with registered address in COLCHESTER. THURSDAY COTTAGE LIMITED has the status: Active and it's listed in the following category: Other processing and preserving of fruit and vegetables. This Private Limited Company has been operating for 49 years 1 month and 1 day.
Name | THURSDAY COTTAGE LIMITED |
---|---|
Company number | 01241242 |
Company type | Private Limited Company |
Incorporation date | 21 Jan 1976 |
Status | Active |
Industry (SIC 2007) |
Address
Registered Address |
TREWLANDS FARM TIPTREE COLCHESTER CO5 0RF |
---|---|
Country Of Origin |
Map based on PostCode
Ownership Information
Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.
Name | Nature of Control |
---|---|
Mr Anthony George Moore Nationality: British |
Dates: Thursday, March 15, 2018 - present
significant influence or control
|
Mr Stuart Allan James Nationality: British |
Dates: Saturday, April 9, 2016 - Saturday, December 31, 2022
significant influence or control
|
Mr Mark Andrew Smith Nationality: British |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Mr Peter John Wilkin Nationality: British |
Dates: Wednesday, April 6, 2016 - present
right to appoint and remove directors
|
Mr Scott Prain Goodfellow Nationality: Scottish |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Mrs Roseanne Georgina Offord Nationality: British |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Mr Christopher Worth Newenham Nationality: Irish |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Mr Walter William Scott Nationality: British |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Mrs Donna Jayne Smith Nationality: British |
Dates: Wednesday, April 6, 2016 - present
significant influence or control
|
Wilkin & Sons Limited Factory Hill, Tiptree, CO5 0RF |
Dates: Wednesday, April 6, 2016 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
significant influence or control
|
Accounts and Confirmation
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
---|---|
End of financial Year | 31 December |
Next annual accounts due | 30 September 2024, (-145 days left) |
Latest accounts | 31 December 2022 |
Next confirmation statement due | 15 October 2016 |
Last confirmation statement dated | 17 September 2015 |
Mortgages
Total of Mortgages | 3 |
---|---|
Mortgages Outstanding | 1 |
Mortgages Partially Satisfied | 0 |
Mortgages Satisfied/Paid | 2 |
Previous Names
Name | Change Date |
---|---|
THURSDAY COTTAGE LIMITED | 21 Jan 1976 |