Company Information for TASTECONNECTION LIMITED
MILL STREAM HOUSE BROADBRIDGE, ALDERLEY, WOTTON-UNDER-EDGE, GLOUCESTERSHIRE, GL12 7QT,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TASTECONNECTION LIMITED | |
Legal Registered Office | |
MILL STREAM HOUSE BROADBRIDGE ALDERLEY WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7QT Other companies in GL12 | |
Company Number | 03442340 | |
---|---|---|
Company ID Number | 03442340 | |
Date formed | 1997-09-30 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-03-05 12:40:59 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TASTECONNECTION INGREDIENTS LIMITED | MILL STREAM HOUSE BROADBRIDGE ALDERLEY WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7QT | Active | Company formed on the 2006-03-01 | |
![]() |
TASTECONNECTION PTY LTD | Active | Company formed on the 2018-12-21 |
Officer | Role | Date Appointed |
---|---|---|
PENELOPE ANNE SAINSBURY |
||
NICHOLAS CHARLES ESKINS |
||
JOHN KELVIN GREGORY WOOD |
||
ANDREW JAMES SAINSBURY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON PRIESTMAN CRIPPS |
Director | ||
STEPHEN GRAHAM RICE |
Director | ||
BONETA OLIVE SHEPPARD |
Director | ||
MARY CHRISTINE ESKINS |
Director | ||
PETER ROBERT MARDON |
Company Secretary | ||
FNCS SECRETARIES LIMITED |
Nominated Secretary | ||
FNCS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BILBSTER WIND FARM LIMITED | Company Secretary | 2006-04-28 | CURRENT | 2006-04-28 | Active | |
TAFF-ELY WIND FARM PROJECT LIMITED | Company Secretary | 2006-03-13 | CURRENT | 1992-06-18 | Dissolved 2014-04-23 | |
AN SUIDHE WIND FARM LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2005-06-02 | Active | |
LOCHELBANK WIND FARM LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2005-04-18 | Active - Proposal to Strike off | |
CAUSEYMIRE TWO WIND FARM LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2005-09-07 | Active - Proposal to Strike off | |
KNABS RIDGE WIND FARM LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2005-11-16 | Active | |
LITTLE CHEYNE COURT WIND FARM LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2005-11-16 | Active | |
THE HOLLIES WIND FARM LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2005-08-12 | Active | |
RWE RENEWABLES UK SWINDON LIMITED | Company Secretary | 2006-03-13 | CURRENT | 1990-10-22 | Active | |
NOVAR TWO WIND FARM LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2005-10-12 | Active - Proposal to Strike off | |
GWYNT Y MOR OFFSHORE WIND FARM LIMITED | Company Secretary | 2006-03-13 | CURRENT | 1999-01-18 | Active | |
RHYL FLATS WIND FARM LIMITED | Company Secretary | 2006-03-13 | CURRENT | 2005-06-21 | Active | |
TASTEINGREDIENTS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
TASTECONNECTION INGREDIENTS LIMITED | Company Secretary | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
CARNEDD WEN WIND FARM LIMITED | Company Secretary | 2006-02-16 | CURRENT | 2006-02-16 | Active | |
TASTERESEARCH LIMITED | Company Secretary | 2003-02-11 | CURRENT | 2003-02-11 | Active | |
TASTEINGREDIENTS LIMITED | Director | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
TASTECONNECTION INGREDIENTS LIMITED | Director | 2006-03-01 | CURRENT | 2006-03-01 | Active | |
TASTERESEARCH LIMITED | Director | 2003-02-11 | CURRENT | 2003-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 11/02/24, WITH UPDATES | ||
Director's details changed for Mr Bryan Gareth Jones on 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 09/11/22 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
DIRECTOR APPOINTED MR LUIGI DEL MONACO | ||
APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO TRAETTA | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIAMPIERO TRAETTA | |
AP01 | DIRECTOR APPOINTED MR LUIGI DEL MONACO | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034423400003 | |
MR05 | ||
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 28/02/22 TO 31/12/21 | |
PSC02 | Notification of Nactarome Uk Limited as a person with significant control on 2021-03-31 | |
PSC07 | CESSATION OF NICHOLAS CHARLES ESKINS AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Penelope Anne Sainsbury on 2021-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CHARLES ESKINS | |
AP01 | DIRECTOR APPOINTED MR BRYAN GARETH JONES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/21 FROM Mill Stream House Alderley Wotton-Under-Edge Gloucestershire GL12 7QT | |
AA01 | Previous accounting period shortened from 31/03/21 TO 28/02/21 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034423400003 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/16 STATEMENT OF CAPITAL;GBP 110100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/15 STATEMENT OF CAPITAL;GBP 110100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 110100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 110100 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE SAINSBURY / 03/09/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE SAINSBURY / 03/09/2012 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES SAINSBURY / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELVIN GREGORY WOOD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES ESKINS / 31/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2009 FROM THE OLD SCHOOL HOUSE TRESHAM WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 7RW | |
AR01 | 30/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PENELOPE SAINSBURY / 20/04/2009 | |
RES01 | ADOPT ARTICLES 10/03/2009 | |
RES01 | ADOPT ARTICLES 10/03/2009 | |
RES01 | ADOPT ARTICLES 10/03/2009 | |
RES01 | ADOPT ARTICLES 12/03/2009 | |
RES01 | ADOPT ARTICLES 10/03/2009 | |
RES01 | ADOPT ARTICLES 13/03/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 25/10/06--------- £ SI 21100@1=21100 £ IC 89000/110100 | |
ELRES | S80A AUTH TO ALLOT SEC 24/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 15/05/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | NC INC ALREADY ADJUSTED 15/05/02 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 05/04/04 TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 23/06/03--------- £ SI 10000@1=10000 £ IC 79000/89000 | |
RES04 | £ NC 100000/500000 08/05 | |
123 | NC INC ALREADY ADJUSTED 08/05/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CERTNM | COMPANY NAME CHANGED TASTE CONNECTION LIMITED CERTIFICATE ISSUED ON 16/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 31/08/02--------- £ SI 39000@1=39000 £ IC 40002/79002 | |
88(2)R | AD 31/08/02-31/08/02 £ SI 10000@1=10000 £ IC 30002/40002 | |
88(2)R | AD 31/08/02--------- £ SI 29998@1=29998 £ IC 4/30002 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 15/05/02 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/100000 15/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/02 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLYDESDALE BANK PLC | ||
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 22,741 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 35,811 |
Creditors Due Within One Year | 2013-03-31 | £ 820,393 |
Creditors Due Within One Year | 2012-03-31 | £ 762,126 |
Provisions For Liabilities Charges | 2013-03-31 | £ 20,889 |
Creditors and other liabilities
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 TASTECONNECTION LIMITED
Called Up Share Capital | 2013-03-31 | £ 110,100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 110,100 |
Cash Bank In Hand | 2013-03-31 | £ 3,676 |
Cash Bank In Hand | 2012-03-31 | £ 10,411 |
Current Assets | 2013-03-31 | £ 594,377 |
Current Assets | 2012-03-31 | £ 505,002 |
Debtors | 2013-03-31 | £ 428,710 |
Debtors | 2012-03-31 | £ 308,244 |
Fixed Assets | 2013-03-31 | £ 323,418 |
Fixed Assets | 2012-03-31 | £ 242,210 |
Secured Debts | 2013-03-31 | £ 347,289 |
Secured Debts | 2012-03-31 | £ 331,624 |
Shareholder Funds | 2013-03-31 | £ 53,772 |
Stocks Inventory | 2013-03-31 | £ 161,991 |
Stocks Inventory | 2012-03-31 | £ 186,347 |
Tangible Fixed Assets | 2013-03-31 | £ 65,154 |
Tangible Fixed Assets | 2012-03-31 | £ 61,889 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as TASTECONNECTION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 09042190 | Dried fruit of genus Capsicum or Pimenta, neither crushed nor ground (excl. sweet peppers) | ||
![]() | 09061100 | Cinnamon "Cinnamomum zeylanicum Blume" (excl. crushed and ground) | ||
![]() | 17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | ||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | ||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | ||
![]() | 16 | |||
![]() | 17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | ||
![]() | 17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | ||
![]() | 17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | ||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 17022090 | Maple sugar, in solid form, and maple syrup (excl. flavoured or coloured) | ||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 16 | |||
![]() | 16 | |||
![]() | 16 | |||
![]() | 16 | |||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | ||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 16 | |||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | ||
![]() | 21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | ||
![]() | 21069092 | Food preparations, n.e.s., not containing milkfats, sucrose, isoglucose starch or glucose or containing, by weight, < 1,5% milkfat, < 5% sucrose or isoglucose, < 5% glucose or < 5% starch | ||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | ||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | ||
![]() | 16 | |||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | ||
![]() | 21022090 | Single-cell micro-organisms, dead (excl. packaged as medicaments and yeasts) | ||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | ||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | ||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | ||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise | ||
![]() | 16030080 | Extracts and juices of meat, fish, crustaceans, molluscs and other aquatic invertebrates, in immediate packings of > 1 kg or put up otherwise |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |