Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
Company Information for

NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)

Templar House 4225 Park Approach, Thorpe Park, Leeds, LS15 8GB,
Company Registration Number
01950388
Private Limited Company
Active - Proposal to Strike off

Company Overview

About New Covent Garden Soup Company Limited(the)
NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) was founded on 1985-09-26 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". New Covent Garden Soup Company Limited(the) is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
 
Legal Registered Office
Templar House 4225 Park Approach
Thorpe Park
Leeds
LS15 8GB
 
Filing Information
Company Number 01950388
Company ID Number 01950388
Date formed 1985-09-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2022-12-30
Return next due 2024-01-13
Type of accounts DORMANT
Last Datalog update: 2023-03-16 12:29:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
NICHOLAS KEEN
Company Secretary 2015-07-01
DENISE MENIKHEIM FALTISCHEK
Director 2014-09-26
JAMES MICHAEL LANGROCK
Director 2017-06-30
IRWIN DAVID SIMON
Director 2014-09-26
ROBIN JAMES SKIDMORE
Director 2016-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
PASQUALE CONTE
Director 2015-11-01 2017-06-30
JEREMY STUART HUDSON
Director 2003-03-01 2016-06-30
STEPHEN JAY SMITH
Director 2014-09-26 2015-11-01
JEREMY STUART HUDSON
Company Secretary 2000-09-29 2015-07-01
ROBERT BURNETT
Director 2002-12-03 2014-06-30
HUGH CHARLES LAURENCE CAWLEY
Director 1999-09-30 2003-02-28
CYRIL WINSTON FREEDMAN
Director 1998-01-07 2002-12-03
KATHERINE BARBARA GABRIEL RAISON
Director 1998-03-18 2002-03-31
PETER IAN CLARK
Company Secretary 1999-04-30 2000-09-29
SIMON BELL
Director 1994-07-29 2000-03-10
MICHAEL JOHN MILLS
Director 1998-10-13 1999-09-30
GRAHAM AUSTIN
Company Secretary 1998-02-06 1999-04-30
GRAHAM AUSTIN
Director 1998-07-15 1999-04-30
SAMANTHA ELIZABETH BLAKE
Director 1998-07-15 1999-03-05
CAROLINE MONAT JEREMY
Director 1993-01-20 1998-12-31
GEOFFREY CHARLES HANCOCK
Director 1991-03-04 1998-09-30
WILLIAM BRUCE KENDALL
Director 1991-03-14 1998-09-30
NICHOLAS ANTHONY BEART
Director 1993-01-19 1998-09-16
JOHN BERNARD STAPLETON
Director 1993-01-19 1998-08-26
ANDREAS SERENUS HOFFMANN
Director 1993-08-27 1998-07-15
DENNIS ANTHONY JENKS
Director 1991-03-04 1998-03-06
NICHOLAS ANTHONY BEART
Company Secretary 1993-01-19 1998-02-06
CYRIL WINSTON FREEDMAN
Director 1991-03-04 1997-10-30
SHAUN WILLIAM RISDON
Director 1993-01-19 1994-12-12
ANDREW ROBERT BELT
Director 1991-03-04 1993-03-17
ROWLAND ANDREW PALMER
Director 1991-03-04 1993-03-17
WILLIAM BRUCE KENDALL
Company Secretary 1991-03-04 1993-01-19
JOHN ANTHONY CRASSWELLER HILL
Director 1991-03-04 1993-01-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENISE MENIKHEIM FALTISCHEK I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ORCHARD HOUSE FOODS LIMITED Director 2015-12-21 CURRENT 1985-03-21 In Administration
DENISE MENIKHEIM FALTISCHEK HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
DENISE MENIKHEIM FALTISCHEK BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
DENISE MENIKHEIM FALTISCHEK DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
DENISE MENIKHEIM FALTISCHEK JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
DENISE MENIKHEIM FALTISCHEK DAILY BREAD LIMITED Director 2014-01-31 CURRENT 1986-03-10 Active
DENISE MENIKHEIM FALTISCHEK HAIN FOODS LIMITED Director 2014-01-31 CURRENT 2006-04-24 Active
DENISE MENIKHEIM FALTISCHEK THE HAIN DANIELS GROUP LIMITED Director 2014-01-31 CURRENT 2006-05-26 Active
DENISE MENIKHEIM FALTISCHEK TILDA LIMITED Director 2014-01-13 CURRENT 1970-09-25 Active
DENISE MENIKHEIM FALTISCHEK HAIN FROZEN FOODS UK LIMITED Director 2014-01-11 CURRENT 2006-05-30 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2013-05-02 CURRENT 2004-01-08 Active - Proposal to Strike off
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN GROUP LIMITED Director 2013-05-02 CURRENT 2009-01-15 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (IP) LIMITED Director 2013-05-02 CURRENT 2009-07-09 Active
DENISE MENIKHEIM FALTISCHEK ELLA'S KITCHEN (BRANDS) LIMITED Director 2013-05-02 CURRENT 2004-07-19 Active
DENISE MENIKHEIM FALTISCHEK DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
DENISE MENIKHEIM FALTISCHEK S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK CLARKS UK LIMITED Director 2017-12-01 CURRENT 2006-08-25 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DAILY BREAD LIMITED Director 2017-06-30 CURRENT 1986-03-10 Active
JAMES MICHAEL LANGROCK FARMHOUSE FARE LIMITED Director 2017-06-30 CURRENT 2001-10-16 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (INTERNATIONAL) LIMITED Director 2017-06-30 CURRENT 2004-01-08 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK I AM FRESH LTD Director 2017-06-30 CURRENT 2006-06-06 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK ELLA'S KITCHEN GROUP LIMITED Director 2017-06-30 CURRENT 2009-01-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (IP) LIMITED Director 2017-06-30 CURRENT 2009-07-09 Active
JAMES MICHAEL LANGROCK THE YORKSHIRE PROVENDER LTD Director 2017-06-30 CURRENT 2007-02-27 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA RICE LIMITED Director 2017-06-30 CURRENT 2012-06-22 Active
JAMES MICHAEL LANGROCK JFP BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK DANIELS CHILLED FOODS LIMITED Director 2017-06-30 CURRENT 1995-09-15 Active
JAMES MICHAEL LANGROCK ELLA'S KITCHEN (BRANDS) LIMITED Director 2017-06-30 CURRENT 2004-07-19 Active
JAMES MICHAEL LANGROCK HAIN FOODS LIMITED Director 2017-06-30 CURRENT 2006-04-24 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL UK LIMITED Director 2017-06-30 CURRENT 2012-02-21 Active
JAMES MICHAEL LANGROCK HAIN CELESTIAL (C & S) LIMITED Director 2017-06-30 CURRENT 2012-04-26 Active
JAMES MICHAEL LANGROCK SR BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK JFSJ BLACKBIRD LIMITED Director 2017-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2017-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
JAMES MICHAEL LANGROCK TILDA LIMITED Director 2017-06-30 CURRENT 1970-09-25 Active
JAMES MICHAEL LANGROCK S.DANIELS LIMITED Director 2017-06-30 CURRENT 1944-12-08 Active
JAMES MICHAEL LANGROCK ORCHARD HOUSE FOODS LIMITED Director 2017-06-30 CURRENT 1985-03-21 In Administration
JAMES MICHAEL LANGROCK THE HAIN DANIELS GROUP LIMITED Director 2017-06-30 CURRENT 2006-05-26 Active
JAMES MICHAEL LANGROCK HAIN FROZEN FOODS UK LIMITED Director 2017-06-30 CURRENT 2006-05-30 Active
IRWIN DAVID SIMON THE YORKSHIRE PROVENDER LTD Director 2017-04-28 CURRENT 2007-02-27 Active - Proposal to Strike off
IRWIN DAVID SIMON I AM FRESH LTD Director 2015-12-21 CURRENT 2006-06-06 Active - Proposal to Strike off
IRWIN DAVID SIMON HAIN CELESTIAL (C & S) LIMITED Director 2015-03-26 CURRENT 2012-04-26 Active
IRWIN DAVID SIMON BRASH BROTHERS LIMITED Director 2014-09-26 CURRENT 1937-07-26 Dissolved 2015-09-15
IRWIN DAVID SIMON GET FRESH LIMITED Director 2014-09-26 CURRENT 1985-11-22 Dissolved 2015-09-15
IRWIN DAVID SIMON BILASH FOODS LIMITED Director 2014-09-26 CURRENT 1987-11-13 Dissolved 2015-12-08
IRWIN DAVID SIMON DANIELS GROUP LIMITED Director 2014-09-26 CURRENT 1980-02-18 Active - Proposal to Strike off
IRWIN DAVID SIMON FARMHOUSE FARE LIMITED Director 2014-09-26 CURRENT 2001-10-16 Active
IRWIN DAVID SIMON JFP BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1985-09-13 Active - Proposal to Strike off
IRWIN DAVID SIMON SR BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-08-26 Active - Proposal to Strike off
IRWIN DAVID SIMON JFSJ BLACKBIRD LIMITED Director 2014-09-26 CURRENT 1986-07-28 Active - Proposal to Strike off
IRWIN DAVID SIMON THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2014-09-26 CURRENT 1989-02-09 Active - Proposal to Strike off
IRWIN DAVID SIMON ALL SQUARE FOODS LTD. Director 2014-09-16 CURRENT 1992-05-07 Dissolved 2015-09-15
IRWIN DAVID SIMON DANIELS CHILLED FOODS LIMITED Director 2011-10-25 CURRENT 1995-09-15 Active
IRWIN DAVID SIMON S.DANIELS LIMITED Director 2011-10-25 CURRENT 1944-12-08 Active
ROBIN JAMES SKIDMORE DANIELS GROUP LIMITED Director 2016-06-30 CURRENT 1980-02-18 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE DAILY BREAD LIMITED Director 2016-06-30 CURRENT 1986-03-10 Active
ROBIN JAMES SKIDMORE FARMHOUSE FARE LIMITED Director 2016-06-30 CURRENT 2001-10-16 Active
ROBIN JAMES SKIDMORE JFP BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1985-09-13 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE DANIELS CHILLED FOODS LIMITED Director 2016-06-30 CURRENT 1995-09-15 Active
ROBIN JAMES SKIDMORE HAIN FOODS LIMITED Director 2016-06-30 CURRENT 2006-04-24 Active
ROBIN JAMES SKIDMORE HAIN CELESTIAL UK LIMITED Director 2016-06-30 CURRENT 2012-02-21 Active
ROBIN JAMES SKIDMORE HAIN CELESTIAL (C & S) LIMITED Director 2016-06-30 CURRENT 2012-04-26 Active
ROBIN JAMES SKIDMORE SR BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1986-08-26 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE JFSJ BLACKBIRD LIMITED Director 2016-06-30 CURRENT 1986-07-28 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE THE NEW COVENT GARDEN FOOD COMPANY LIMITED Director 2016-06-30 CURRENT 1989-02-09 Active - Proposal to Strike off
ROBIN JAMES SKIDMORE S.DANIELS LIMITED Director 2016-06-30 CURRENT 1944-12-08 Active
ROBIN JAMES SKIDMORE THE HAIN DANIELS GROUP LIMITED Director 2016-06-30 CURRENT 2006-05-26 Active
ROBIN JAMES SKIDMORE HAIN FROZEN FOODS UK LIMITED Director 2016-06-30 CURRENT 2006-05-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-03-16ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-17FIRST GAZETTE notice for voluntary strike-off
2023-01-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2023-01-06CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH UPDATES
2023-01-04Application to strike the company off the register
2023-01-04DS01Application to strike the company off the register
2022-10-19TM02Termination of appointment of Nicholas Keen on 2022-09-14
2022-10-05Appointment of Mrs Farhaana Hussain Aslam as company secretary on 2022-09-14
2022-10-05AP03Appointment of Mrs Farhaana Hussain Aslam as company secretary on 2022-09-14
2022-08-03SH19Statement of capital on 2022-08-03 GBP 1
2022-08-03SH20Statement by Directors
2022-08-03CAP-SSSolvency Statement dated 02/08/22
2022-08-03RES13Resolutions passed:
  • Reduce shre prem a/c 02/08/2022
  • Resolution of reduction in issued share capital
2022-02-07DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-02-07APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAVIER H IDROVO
2022-02-07AP01DIRECTOR APPOINTED CHRISTOPHER JAMES BELLAIRS
2022-01-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-07CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH NO UPDATES
2021-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/21 FROM 2100 Century Way Thorpe Park Business Park Leeds West Yorkshire LS15 8ZB
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH NO UPDATES
2020-09-09AP01DIRECTOR APPOINTED DR WOLFGANG GOLDENITSCH
2020-09-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JAMES SKIDMORE
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-12-17AP01DIRECTOR APPOINTED MR JAVIER H IDROVO
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL LANGROCK
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE MENIKHEIM FALTISCHEK
2019-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-13AP01DIRECTOR APPOINTED MR MARK LAWRENCE SCHILLER
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IRWIN DAVID SIMON
2018-10-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2018-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-24AP01DIRECTOR APPOINTED MR JAMES MICHAEL LANGROCK
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PASQUALE CONTE
2017-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 153918
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STUART HUDSON
2016-09-30AP01DIRECTOR APPOINTED ROBIN JAMES SKIDMORE
2016-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRWIN DAVID SIMON / 11/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 11/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS DENISE MENIKHEIM FALTISCHEK / 11/03/2016
2016-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PASQUALE CONTE / 11/03/2016
2016-03-18CH03SECRETARY'S DETAILS CHNAGED FOR NICHOLAS KEEN on 2016-03-11
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM Unit 4 Acorn Business Park Killingbeck Drive York Road Leeds West Yorkshirels14 6Uf
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 153918
2016-01-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-04AP01DIRECTOR APPOINTED MR PASQUALE CONTE
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2015-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-16RES01ADOPT ARTICLES 01/07/2015
2015-07-10AP03SECRETARY APPOINTED NICHOLAS KEEN
2015-07-10TM02APPOINTMENT TERMINATED, SECRETARY JEREMY HUDSON
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 153918
2015-02-02AR0131/12/14 FULL LIST
2014-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-14AP01DIRECTOR APPOINTED MS DENISE MENIKHEIM FALTISCHEK
2014-10-14AP01DIRECTOR APPOINTED MR STEPHEN JAY SMITH
2014-10-14AP01DIRECTOR APPOINTED MR IRWIN DAVID SIMON
2014-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BURNETT
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 153918
2014-01-08AR0131/12/13 FULL LIST
2013-12-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-14AR0131/12/12 FULL LIST
2012-03-22AA01CURREXT FROM 31/03/2012 TO 30/06/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-03AR0131/12/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-01-04AR0131/12/10 FULL LIST
2011-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 01/01/2010
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 01/10/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY STUART HUDSON / 01/10/2009
2009-12-17AA01CURREXT FROM 31/12/2009 TO 31/03/2010
2009-11-09AUDAUDITOR'S RESIGNATION
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-07-28288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BURNETT / 01/09/2007
2008-07-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEREMY HUDSON / 01/11/2007
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-28363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-16363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-03-02363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-01363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-10-30288bDIRECTOR RESIGNED
2003-10-30288aNEW DIRECTOR APPOINTED
2003-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/03
2003-02-18363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-11288bDIRECTOR RESIGNED
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 1 PORTLAND PLACE LONDON W1B 1PN
2002-12-10288aNEW DIRECTOR APPOINTED
2002-07-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29288bDIRECTOR RESIGNED
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-16287REGISTERED OFFICE CHANGED ON 16/01/01 FROM: 35 HYTHE ROAD LONDON NW10 6RS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-11288aNEW SECRETARY APPOINTED
2000-10-11288bSECRETARY RESIGNED
2000-04-11363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-04-11288bDIRECTOR RESIGNED
1999-10-29288bDIRECTOR RESIGNED
1999-10-29288aNEW DIRECTOR APPOINTED
1999-10-22AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-06288aNEW SECRETARY APPOINTED
1999-07-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-03-16288bDIRECTOR RESIGNED
1999-03-11225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/12/98
1999-01-11363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-12-24288aNEW DIRECTOR APPOINTED
1998-12-23288bDIRECTOR RESIGNED
1998-10-30288bDIRECTOR RESIGNED
1998-10-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1998-03-19 Outstanding BARCLAYS BANK PLC
CHARGE OVER CREDIT BALANCES 1993-12-14 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-11-23 Satisfied ALAN PATRIC OF ASSOCIATES LIMITED
DEED OF CHARGE 1990-05-16 Satisfied THE MAYOR AND BURGESSES OF THE LONDON BOROUGH OF HAMMERSMITH AND FULHAM.
DEBENTURE 1990-03-30 Satisfied ALAN PATRICK ASSOCIATES LIMITED
CHATTEL MORTGAGE 1990-01-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-06-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 1988-02-19 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)

Intangible Assets
Patents
We have not found any records of NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for NEW COVENT GARDEN SOUP COMPANY LIMITED(THE)
Trademarks
We have not found any records of NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW COVENT GARDEN SOUP COMPANY LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW COVENT GARDEN SOUP COMPANY LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.