About

Registered Number: 04874195
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 10 Boscawen Road, Falmouth, Cornwall, TR11 4EN

 

Having been setup in 2003, The Hop & Spice Company Ltd has its registered office in Falmouth in Cornwall. We do not know the number of employees at the company. The companies director is listed as Yems, Karen Eve at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
YEMS, Karen Eve 01 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 04 September 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 30 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
AD01 - Change of registered office address 01 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 05 October 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 14 September 2009
363a - Annual Return 17 September 2008
AA - Annual Accounts 26 August 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 14 September 2007
AA - Annual Accounts 25 January 2007
363s - Annual Return 21 January 2007
395 - Particulars of a mortgage or charge 30 October 2006
395 - Particulars of a mortgage or charge 15 September 2006
RESOLUTIONS - N/A 17 August 2006
395 - Particulars of a mortgage or charge 29 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
288c - Notice of change of directors or secretaries or in their particulars 12 May 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
RESOLUTIONS - N/A 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
225 - Change of Accounting Reference Date 13 April 2006
123 - Notice of increase in nominal capital 13 April 2006
287 - Change in situation or address of Registered Office 22 March 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 05 July 2005
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 14 September 2003
288a - Notice of appointment of directors or secretaries 14 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 October 2006 Outstanding

N/A

Deposit deed 07 September 2006 Outstanding

N/A

Debenture 08 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.