About

Registered Number: 01559665
Date of Incorporation: 05/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: The New Oast, Cold Harbour Farm, Wye, Kent, TN25 5DB

 

Having been setup in 1981, The Wooden Spoon Preserving Co. Ltd are based in Wye in Kent. The companies directors are listed as Bolt, Ann Audrey Helen, Bolt, Nicholas Peter, Bolt, Peter Ronald Kenneth, Varley, Carol Ann, Ward, Stephen Patrick, White, Derek Arthur, Will, Charles John Noel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOLT, Ann Audrey Helen N/A 04 January 2005 1
BOLT, Nicholas Peter N/A 04 January 2005 1
BOLT, Peter Ronald Kenneth N/A 08 May 2002 1
VARLEY, Carol Ann N/A 04 January 2005 1
WARD, Stephen Patrick 16 July 1997 19 May 2000 1
WHITE, Derek Arthur 15 March 1996 19 May 2000 1
WILL, Charles John Noel N/A 31 December 1991 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
AA - Annual Accounts 05 October 2019
CS01 - N/A 09 September 2019
MR04 - N/A 08 October 2018
AA - Annual Accounts 30 September 2018
CS01 - N/A 20 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 28 August 2014
MR04 - N/A 25 September 2013
MR04 - N/A 25 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 16 September 2013
MG01 - Particulars of a mortgage or charge 08 February 2013
AR01 - Annual Return 06 December 2012
MG01 - Particulars of a mortgage or charge 23 November 2012
MG01 - Particulars of a mortgage or charge 22 November 2012
AA - Annual Accounts 25 September 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 26 May 2011
DISS40 - Notice of striking-off action discontinued 15 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 December 2010
AR01 - Annual Return 08 December 2010
AA - Annual Accounts 17 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 19 April 2010
DISS40 - Notice of striking-off action discontinued 09 December 2009
AR01 - Annual Return 08 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 27 February 2009
363a - Annual Return 25 April 2008
AA - Annual Accounts 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 23 August 2005
AA - Annual Accounts 24 May 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
288b - Notice of resignation of directors or secretaries 24 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 22 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2003
363a - Annual Return 01 October 2003
395 - Particulars of a mortgage or charge 11 July 2003
AA - Annual Accounts 11 March 2003
363a - Annual Return 20 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 11 March 2002
363a - Annual Return 05 September 2001
395 - Particulars of a mortgage or charge 20 July 2001
395 - Particulars of a mortgage or charge 18 May 2001
AA - Annual Accounts 30 March 2001
225 - Change of Accounting Reference Date 23 March 2001
363a - Annual Return 17 October 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
288c - Notice of change of directors or secretaries or in their particulars 27 September 2000
AA - Annual Accounts 07 August 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
288b - Notice of resignation of directors or secretaries 30 June 2000
AA - Annual Accounts 24 January 2000
363s - Annual Return 29 November 1999
AA - Annual Accounts 20 January 1999
363s - Annual Return 17 September 1998
287 - Change in situation or address of Registered Office 30 March 1998
363s - Annual Return 01 September 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
288a - Notice of appointment of directors or secretaries 08 August 1997
225 - Change of Accounting Reference Date 15 July 1997
AA - Annual Accounts 09 June 1997
363s - Annual Return 12 September 1996
288 - N/A 23 May 1996
AA - Annual Accounts 03 May 1996
287 - Change in situation or address of Registered Office 24 January 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 November 1995
363s - Annual Return 17 November 1995
AA - Annual Accounts 22 May 1995
RESOLUTIONS - N/A 27 February 1995
363s - Annual Return 13 September 1994
RESOLUTIONS - N/A 04 August 1994
RESOLUTIONS - N/A 04 August 1994
123 - Notice of increase in nominal capital 04 August 1994
AA - Annual Accounts 19 May 1994
AA - Annual Accounts 04 November 1993
363s - Annual Return 09 September 1993
363s - Annual Return 08 December 1992
AA - Annual Accounts 27 October 1992
288 - N/A 03 April 1992
363b - Annual Return 22 August 1991
AA - Annual Accounts 11 June 1991
288 - N/A 11 June 1991
288 - N/A 11 June 1991
395 - Particulars of a mortgage or charge 11 October 1990
395 - Particulars of a mortgage or charge 27 September 1990
395 - Particulars of a mortgage or charge 27 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1990
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 1989
288 - N/A 12 May 1989
AA - Annual Accounts 20 February 1989
363 - Annual Return 27 October 1988
RESOLUTIONS - N/A 13 January 1988
PUC 2 - N/A 13 January 1988
123 - Notice of increase in nominal capital 13 January 1988
AA - Annual Accounts 08 December 1987
363 - Annual Return 08 December 1987
288 - N/A 20 November 1987
288 - N/A 09 July 1987
AA - Annual Accounts 28 November 1986
363 - Annual Return 28 November 1986
363 - Annual Return 06 April 1983
PUC 2 - N/A 24 June 1981
NEWINC - New incorporation documents 05 May 1981

Mortgages & Charges

Description Date Status Charge by
Legal assignment of contract monies 06 February 2013 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 20 November 2012 Outstanding

N/A

Rent deposit deed 10 January 2012 Fully Satisfied

N/A

Legal mortgage 10 July 2003 Fully Satisfied

N/A

Legal mortgage 11 July 2001 Fully Satisfied

N/A

Debenture 11 May 2001 Outstanding

N/A

Mortgage debenture 04 October 1990 Fully Satisfied

N/A

First charge 24 September 1990 Fully Satisfied

N/A

Legal charge 24 September 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.