SPICES GALORE LIMITED - CHELTENHAM


Company Profile Company Filings

Overview

SPICES GALORE LIMITED is a Private Limited Company from CHELTENHAM ENGLAND and has the status: Active.
SPICES GALORE LIMITED was incorporated 20 years ago on 08/06/2004 and has the registered number: 05148382. The accounts status is MICRO ENTITY and accounts are next due on 31/03/2024.

SPICES GALORE LIMITED - CHELTENHAM

This company is listed in the following categories:
46370 - Wholesale of coffee, tea, cocoa and spices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE OLD RECTORY
CHELTENHAM
GL54 3JY
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/07/2023 11/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS SOPHIE ELIZABETH WARD Apr 1964 British Director 2024-01-02 CURRENT
MR RICHARD GOWER Oct 1959 British Director 2019-11-20 CURRENT
MR. ANTHONY RICHARD BANGOR WARD May 1960 British Director 2004-06-08 UNTIL 2008-12-23 RESIGNED
LORD ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE Secretary 2015-01-05 UNTIL 2019-11-20 RESIGNED
MR HARRY MICHAEL CHARLES MORLEY Jun 1965 British Secretary 2008-12-23 UNTIL 2011-03-30 RESIGNED
MR RICHARD IGNATIUS RYAN Jul 1962 Irish Secretary 2004-06-08 UNTIL 2008-12-23 RESIGNED
MR HARRY MICHAEL CHARLES MORLEY Secretary 2014-10-01 UNTIL 2014-12-10 RESIGNED
MR. DAVID PAUL TREGAR Secretary 2011-03-30 UNTIL 2014-10-01 RESIGNED
MR HARRY MICHAEL CHARLES MORLEY Jun 1965 British Director 2008-12-23 UNTIL 2011-03-30 RESIGNED
MR DAVID PAUL TREGAR Nov 1952 British Director 2011-03-30 UNTIL 2014-10-01 RESIGNED
EXCHEQUER DIRECTORS LIMITED Corporate Nominee Director 2004-06-08 UNTIL 2004-06-08 RESIGNED
MR RICHARD IGNATIUS RYAN Jul 1962 Irish Director 2004-06-08 UNTIL 2012-12-05 RESIGNED
LORD ARTHUR FRANCIS NICHOLAS WILLS DOWNSHIRE Feb 1959 British Director 2015-01-05 UNTIL 2019-11-20 RESIGNED
MR HARRY MICHAEL CHARLES MORLEY Jun 1965 British Director 2014-10-01 UNTIL 2014-12-10 RESIGNED
JAMES RICHARD HEARN Feb 1966 British Director 2004-06-08 UNTIL 2007-08-30 RESIGNED
MR RICHARD IVON ALEXANDER GOWER Oct 1959 British Director 2012-12-06 UNTIL 2014-12-10 RESIGNED
EXCHEQUER SECRETARIES LIMITED Corporate Nominee Secretary 2004-06-08 UNTIL 2004-06-08 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ms Sophie Elizabeth Ward 2021-07-01 4/1964 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Mr Richard Gower 2019-11-20 - 2021-07-01 10/1959 Cheltenham   Ownership of shares 25 to 50 percent
Lord Arthur Francis Nicholas Wills Downshire 2016-06-09 - 2019-11-20 2/1959 Yorkshire   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ARMAJARO HOLDINGS LIMITED LONDON UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ECOM AGROTRADE LIMITED LONDON Active FULL 46370 - Wholesale of coffee, tea, cocoa and spices
AMIUS LIMITED LONDON ENGLAND Active FULL 66120 - Security and commodity contracts dealing activities
MIXED SPICE LIMITED LONDON Dissolved... FULL 46370 - Wholesale of coffee, tea, cocoa and spices
ARMAJARO OVERSEAS LIMITED LONDON Dissolved... DORMANT 70100 - Activities of head offices
ARMAJARO METALS LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 74990 - Non-trading company
ARMAJARO COFFEE LIMITED LONDON Active DORMANT 70100 - Activities of head offices
ARMAJARO LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
ARMAJARO VINTNERS LIMITED Dissolved... FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
AOTC LIMITED LONDON ENGLAND Dissolved... AUDIT EXEMPTION SUBSI 99999 - Dormant Company
SOURCE TRUST LONDON Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
ARMAJARO TRADING GROUP LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 74990 - Non-trading company
STICHTING PRIORITEIT THEOBROMA LTD. LONDON Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
GMA 1 LIMITED LONDON Dissolved... FULL 66120 - Security and commodity contracts dealing activities
ARMAJARO ASSET MANAGEMENT HOLDINGS LIMITED LONDON UNITED KINGDOM Dissolved... UNAUDITED ABRIDGED 64205 - Activities of financial services holding companies
ARMAJARO ASSET MANAGEMENT INVESTMENTS LIMITED LONDON Dissolved... FULL 64205 - Activities of financial services holding companies
ROJARI LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
ROJARI 2 LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 64991 - Security dealing on own account
ARMAJARO ASSET MANAGEMENT LLP LONDON UNITED KINGDOM Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
SPICES_GALORE_LTD - Accounts 2024-02-09 30-06-2023 £54,073 Cash £1,678,696 equity
SPICES_GALORE_LIMITED - Accounts 2023-02-15 30-06-2022 £783,531 equity
SPICES_GALORE_LIMITED - Accounts 2021-09-01 30-06-2021 £225,818 equity
SPICES_GALORE_LIMITED - Accounts 2021-03-18 30-06-2020 £154,635 equity
SPICES_GALORE_LIMITED - Accounts 2019-08-07 30-06-2019 £38,832 equity
SPICES_GALORE_LIMITED - Accounts 2018-06-05 31-12-2017 £-13,539 equity
SPICES_GALORE_LIMITED - Accounts 2017-04-04 31-12-2016 £114,827 equity
Abbreviated Company Accounts - SPICES GALORE LIMITED 2016-06-14 31-12-2015 £2,675 equity
Abbreviated Company Accounts - SPICES GALORE LIMITED 2015-06-27 31-12-2014 $4,013 equity