SOMERSET CUISINE LIMITED
BATH CRABTREE & EVELYN SHOP LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 9ER

Company number 01357376
Status Active
Incorporation Date 13 March 1978
Company Type Private Limited Company
Address MINERVA HOUSE, LOWER BRISTOL ROAD, BATH, BA2 9ER
Home Country United Kingdom
Nature of Business 10390 - Other processing and preserving of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 27 November 2016 with updates; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 1,000 . The most likely internet sites of SOMERSET CUISINE LIMITED are www.somersetcuisine.co.uk, and www.somerset-cuisine.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and seven months. Somerset Cuisine Limited is a Private Limited Company. The company registration number is 01357376. Somerset Cuisine Limited has been working since 13 March 1978. The present status of the company is Active. The registered address of Somerset Cuisine Limited is Minerva House Lower Bristol Road Bath Ba2 9er. . CHIANG, Sue Mai is a Secretary of the company. CHEN, Chee Hee is a Director of the company. CHUAH, Kay Kian is a Director of the company. Secretary BOWEN, Vincent William has been resigned. Secretary KEMPSON, Stephen John has been resigned. Secretary RIDLEY, David James has been resigned. Director BOWEN, Vincent William has been resigned. Director BREWER, William has been resigned. Director CALLENDER, Catriona Jane Lindsay has been resigned. Director COEN, Kevin has been resigned. Director DITCHFIELD, Robert has been resigned. Director HARVEY, Cyrus has been resigned. Director HARVEY, Rebecca has been resigned. Director LEE, Hau Hian has been resigned. Director LEE, Oi Hian has been resigned. Director LEONG, Sau Fatt has been resigned. Director RIDLEY, David James has been resigned. Director TORRANCE, Michael has been resigned. Director WINDETT, Peter has been resigned. The company operates in "Other processing and preserving of fruit and vegetables".


Current Directors

Secretary
CHIANG, Sue Mai
Appointed Date: 02 November 2012

Director
CHEN, Chee Hee
Appointed Date: 30 August 2012
54 years old

Director
CHUAH, Kay Kian
Appointed Date: 18 January 2012
62 years old

Resigned Directors

Secretary
BOWEN, Vincent William
Resigned: 22 January 1998

Secretary
KEMPSON, Stephen John
Resigned: 30 September 2008
Appointed Date: 22 January 1998

Secretary
RIDLEY, David James
Resigned: 06 July 2012
Appointed Date: 30 September 2008

Director
BOWEN, Vincent William
Resigned: 19 July 2000
88 years old

Director
BREWER, William
Resigned: 27 June 1996
103 years old

Director
CALLENDER, Catriona Jane Lindsay
Resigned: 06 January 2012
Appointed Date: 02 January 2008
59 years old

Director
COEN, Kevin
Resigned: 28 August 2012
Appointed Date: 18 January 2012
70 years old

Director
DITCHFIELD, Robert
Resigned: 29 February 2008
Appointed Date: 14 February 2003
77 years old

Director
HARVEY, Cyrus
Resigned: 04 January 1995
99 years old

Director
HARVEY, Rebecca
Resigned: 04 January 1995
84 years old

Director
LEE, Hau Hian
Resigned: 26 January 1998
Appointed Date: 27 June 1996
71 years old

Director
LEE, Oi Hian
Resigned: 26 January 1998
Appointed Date: 27 June 1996
74 years old

Director
LEONG, Sau Fatt
Resigned: 14 February 2003
Appointed Date: 01 June 2000
71 years old

Director
RIDLEY, David James
Resigned: 20 August 2012
Appointed Date: 27 February 2007
67 years old

Director
TORRANCE, Michael
Resigned: 30 June 2006
Appointed Date: 01 July 2000
70 years old

Director
WINDETT, Peter
Resigned: 27 June 1996
79 years old

Persons With Significant Control

Klki Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOMERSET CUISINE LIMITED Events

31 Mar 2017
Full accounts made up to 30 September 2016
08 Dec 2016
Confirmation statement made on 27 November 2016 with updates
04 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

15 Dec 2015
Full accounts made up to 30 September 2015
08 Oct 2015
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Minerva House Lower Bristol Road Bath BA2 9ER on 8 October 2015
...
... and 110 more events
10 Jun 1986
Secretary resigned;new secretary appointed

02 May 1986
New director appointed

20 Nov 1980
Company name changed\certificate issued on 20/11/80
10 Nov 1980
Increase in nominal capital
13 Mar 1978
Incorporation

SOMERSET CUISINE LIMITED Charges

4 September 1995
Guarantee and debenture
Delivered: 7 September 1995
Status: Satisfied on 30 October 2013
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
15 May 1981
Guarantee & debenture
Delivered: 20 May 1981
Status: Satisfied on 30 October 2013
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…