ENGLISH PROVENDER COMPANY LIMITED -
Company Profile | Company Filings |
Overview
ENGLISH PROVENDER COMPANY LIMITED is a Private Limited Company from and has the status: Active.
ENGLISH PROVENDER COMPANY LIMITED was incorporated 33 years ago on 20/03/1991 and has the registered number: 02593588. The accounts status is FULL and accounts are next due on 31/05/2024.
ENGLISH PROVENDER COMPANY LIMITED was incorporated 33 years ago on 20/03/1991 and has the registered number: 02593588. The accounts status is FULL and accounts are next due on 31/05/2024.
ENGLISH PROVENDER COMPANY LIMITED -
This company is listed in the following categories:
10840 - Manufacture of condiments and seasonings
10840 - Manufacture of condiments and seasonings
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 04/09/2022 | 31/05/2024 |
Registered Office
CUNARD BUILDING
L3 1EL
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/12/2023 | 12/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GARY MICHAEL BLAKE | Jun 1973 | British | Director | 2002-03-07 | CURRENT |
ELIZABETH JANE MUNSEY | Secretary | 2023-09-01 | CURRENT | ||
MR PAUL DAVID WALKER | May 1960 | British | Director | 2020-09-21 | CURRENT |
MR IAN MCCRACKEN | Jun 1967 | British | Director | 2019-06-30 | CURRENT |
MR JAMES ANDREW LOGAN | Jan 1962 | British | Director | 2016-09-05 | CURRENT |
MR STEPHEN BROOKER | Feb 1959 | British | Director | 2020-06-01 | CURRENT |
MR CARL PHILIP STECKERL | Jul 1971 | British | Director | 2015-02-24 UNTIL 2017-06-21 | RESIGNED |
MR LLOYD LESLIE RUSSELL WHITELEY | Feb 1959 | British | Director | 2018-10-01 UNTIL 2024-02-29 | RESIGNED |
PAUL ROYSTON WARNES | Feb 1963 | British | Director | 2005-03-01 UNTIL 2017-06-21 | RESIGNED |
ANDREW STEWART RICHES | Oct 1961 | British | Director | 2005-03-01 UNTIL 2018-08-31 | RESIGNED |
ANDREW OBOLENSKY | Jan 1950 | British | Director | 1991-06-13 UNTIL 1999-01-27 | RESIGNED |
RAYMOND MERRICK | Nov 1956 | British | Director | 1999-01-27 UNTIL 2005-09-16 | RESIGNED |
MRS LISA MCCRYSTAL | Jun 1978 | British | Director | 2012-02-01 UNTIL 2018-12-19 | RESIGNED |
MR DAVID MARSHALL | Jan 1961 | British | Director | 1999-01-27 UNTIL 2004-04-30 | RESIGNED |
MR DAVID MARSHALL | Jan 1961 | British | Director | 2012-09-01 UNTIL 2015-01-31 | RESIGNED |
PHILIP ARCHIBALD DOUGLAS SCOULLER | Feb 1946 | British | Director | 1991-06-07 UNTIL 1998-07-06 | RESIGNED |
ANDREW OBOLENSKY | Jan 1950 | British | Secretary | 1991-06-13 UNTIL 1998-07-06 | RESIGNED |
MR DAVID MARSHALL | Secretary | 2010-03-01 UNTIL 2023-09-01 | RESIGNED | ||
CHRISTOPHER JOHN FOWLE | British | Secretary | 2000-06-01 UNTIL 2010-03-01 | RESIGNED | |
JAMES CROSS | Mar 1941 | Secretary | 1998-07-06 UNTIL 2000-05-31 | RESIGNED | |
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 1991-03-20 UNTIL 1991-06-06 | RESIGNED | ||
LAWSON (LONDON) LIMITED | Corporate Nominee Secretary | 1991-06-06 UNTIL 1991-06-13 | RESIGNED | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 1991-03-20 UNTIL 1991-06-06 | RESIGNED | ||
MS AISLING KEMP | Mar 1972 | Irish | Director | 2017-05-03 UNTIL 2018-08-31 | RESIGNED |
MR JOHN DONALD GILLIES | Sep 1976 | British | Director | 2019-01-02 UNTIL 2019-06-30 | RESIGNED |
DAVID JOHN WILLIAM GARLAND | May 1971 | British | Director | 2003-01-16 UNTIL 2016-09-05 | RESIGNED |
ASHLEY RAYMOND DITUM | Mar 1960 | British | Director | 1992-06-15 UNTIL 1993-06-04 | RESIGNED |
MR JOHN CURWIN | Jul 1943 | British | Director | RESIGNED | |
MR JOHN CURWIN | Jul 1943 | British | Director | 1991-06-07 UNTIL 1991-07-09 | RESIGNED |
MR MARK RICHARD CASHIN | Mar 1953 | British | Director | 1998-07-06 UNTIL 2012-09-01 | RESIGNED |
MR JASON BELMONT | Nov 1969 | British | Director | 2017-03-29 UNTIL 2020-07-31 | RESIGNED |
MISS LUCY JANE BALMER | Oct 1970 | British | Director | 2016-01-29 UNTIL 2017-03-29 | RESIGNED |
FREDERICK AUBREY GUY KAY | Nov 1923 | British | Director | 1991-06-06 UNTIL 1991-06-07 | RESIGNED |
GERARD PAUL TREANOR | Sep 1960 | British | Director | 2002-04-02 UNTIL 2004-07-07 | RESIGNED |
MS SARAH ROSE IRONS | Jun 1971 | British | Director | 2018-10-01 UNTIL 2019-04-30 | RESIGNED |
MR TIMOTHY JOHN MACK | May 1955 | British | Director | 2005-03-01 UNTIL 2006-06-16 | RESIGNED |
GEORGE MANUEL YANNAGHAS | May 1942 | British | Director | 1991-06-07 UNTIL 1998-07-06 | RESIGNED |
MR GRAHAME WRIGHT | Jun 1964 | British | Director | 2010-06-10 UNTIL 2012-02-24 | RESIGNED |
JACQUELINE WILD | Jul 1967 | British | Director | 2001-12-10 UNTIL 2002-04-08 | RESIGNED |
MR LLOYD LESLIE RUSSELL WHITELEY | Feb 1959 | British | Director | 1998-07-06 UNTIL 2000-06-13 | RESIGNED |
STEPHEN GLYNN HUGHES | Jan 1969 | British | Director | 2004-01-01 UNTIL 2017-05-03 | RESIGNED |
MARTIN DAVID LAVELLE | Jan 1948 | Irish | Director | 2005-03-01 UNTIL 2005-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Edward Billington And Son Limited | 2016-04-06 | Liverpool | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ENGLISH_PROVENDER_COMPANY - Accounts | 2024-05-29 | 03-09-2023 | £1,850,468 Cash £20,640,551 equity |
ENGLISH_PROVENDER_COMPANY - Accounts | 2023-05-31 | 04-09-2022 | £174,523 Cash £20,600,506 equity |
ENGLISH_PROVENDER_COMPANY - Accounts | 2022-05-27 | 29-08-2021 | £35,178 Cash £22,089,556 equity |
ENGLISH_PROVENDER_COMPANY - Accounts | 2021-05-26 | 30-08-2020 | £843,989 Cash £23,413,305 equity |
ENGLISH_PROVENDER_COMPANY - Accounts | 2020-05-29 | 01-09-2019 | £748,460 Cash £23,984,046 equity |
ENGLISH_PROVENDER_COMPANY - Accounts | 2018-05-25 | 03-09-2017 | £621,992 Cash £23,433,282 equity |