ESSENTIAL INGREDIENTS LIMITED
CANTERBURY

Hellopages » Kent » Dover » CT3 1LJ

Company number 02405147
Status Active
Incorporation Date 17 July 1989
Company Type Private Limited Company
Address THE OLD NURSERY, SCHOOL LANE, STAPLE, CANTERBURY, KENT, CT3 1LJ
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 17 July 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 17 July 2015 with full list of shareholders Statement of capital on 2015-07-22 GBP 2 . The most likely internet sites of ESSENTIAL INGREDIENTS LIMITED are www.essentialingredients.co.uk, and www.essential-ingredients.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. Essential Ingredients Limited is a Private Limited Company. The company registration number is 02405147. Essential Ingredients Limited has been working since 17 July 1989. The present status of the company is Active. The registered address of Essential Ingredients Limited is The Old Nursery School Lane Staple Canterbury Kent Ct3 1lj. The company`s financial liabilities are £0.26k. It is £-9.53k against last year. The cash in hand is £0.92k. It is £-31.43k against last year. And the total assets are £141.61k, which is £12.63k against last year. COULSON, Susan Elizabeth is a Secretary of the company. COULSON, Nicholas Adrian is a Director of the company. Secretary FOGARTY, Susan has been resigned. Secretary YOUNG, Rosemary Gay has been resigned. Director FOGARTY, Derek has been resigned. Director WILLIAMS, Gareth Rhys, Dr has been resigned. Director YOUNG, Geoffrey Peter has been resigned. Director YOUNG, Robert Geoffrey has been resigned. Director YOUNG, Rosemary Gay has been resigned. The company operates in "Wholesale of other intermediate products".


essential ingredients Key Finiance

LIABILITIES £0.26k
-98%
CASH £0.92k
-98%
TOTAL ASSETS £141.61k
+9%
All Financial Figures

Current Directors

Secretary
COULSON, Susan Elizabeth
Appointed Date: 12 March 2007

Director
COULSON, Nicholas Adrian
Appointed Date: 12 March 2007
82 years old

Resigned Directors

Secretary
FOGARTY, Susan
Resigned: 01 April 1992

Secretary
YOUNG, Rosemary Gay
Resigned: 14 March 2007
Appointed Date: 01 April 1992

Director
FOGARTY, Derek
Resigned: 07 April 1992
83 years old

Director
WILLIAMS, Gareth Rhys, Dr
Resigned: 01 November 1991
69 years old

Director
YOUNG, Geoffrey Peter
Resigned: 07 March 2007
Appointed Date: 31 March 1998
45 years old

Director
YOUNG, Robert Geoffrey
Resigned: 24 May 1997
76 years old

Director
YOUNG, Rosemary Gay
Resigned: 17 March 2007
Appointed Date: 01 April 1992
72 years old

Persons With Significant Control

Mr Nicholas Adrian Coulson
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Elizabeth Coulson
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ESSENTIAL INGREDIENTS LIMITED Events

10 Aug 2016
Confirmation statement made on 17 July 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 30 November 2015
22 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2

27 Jan 2015
Total exemption small company accounts made up to 30 November 2014
12 Aug 2014
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2

...
... and 72 more events
22 Oct 1990
New director appointed

07 Nov 1989
Accounting reference date notified as 01/11

01 Aug 1989
Registered office changed on 01/08/89 from: madagans 76 whitchurch road maindy cardiff CF4 3LX

01 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Jul 1989
Incorporation

ESSENTIAL INGREDIENTS LIMITED Charges

27 September 2013
Charge code 0240 5147 0002
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture. Notification of addition to or amendment of…
8 August 2011
Debenture
Delivered: 11 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…