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.
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 |
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 |
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 |