Background WavePink WaveYellow Wave

THE SPECIALIST SOUP COMPANY LTD (00024168)

THE SPECIALIST SOUP COMPANY LTD (00024168) is an active UK company. incorporated on 28 March 1887. with registered office in Griffiths Way, St Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE SPECIALIST SOUP COMPANY LTD has been registered for 139 years. Current directors include LEGGETT, Duncan Neil, WILBRAHAM, Simon Nicholas.

Company Number
00024168
Status
active
Type
ltd
Incorporated
28 March 1887
Age
139 years
Address
Premier House, Griffiths Way, St Albans, AL1 2RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LEGGETT, Duncan Neil, WILBRAHAM, Simon Nicholas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SPECIALIST SOUP COMPANY LTD

THE SPECIALIST SOUP COMPANY LTD is an active company incorporated on 28 March 1887 with the registered office located in Griffiths Way, St Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE SPECIALIST SOUP COMPANY LTD was registered 139 years ago.(SIC: 74990)

Status

active

Active since 139 years ago

Company No

00024168

LTD Company

Age

139 Years

Incorporated 28 March 1887

Size

N/A

Accounts

ARD: 31/12

Overdue

12 years overdue

Last Filed

Made up to 31 December 2011 (14 years ago)
Submitted on 4 September 2012 (13 years ago)
Period: 1 January 2011 - 31 December 2011(13 months)
Type: Dormant

Next Due

Due by 30 September 2013
Period: 1 January 2012 - 31 December 2012

Confirmation Statement

Overdue

9 years overdue

Last Filed

Made up to N/A

Next Due

Due by 14 October 2016
For period ending 30 September 2016

Previous Company Names

JOHN MORRELL & COMPANY LIMITED
From: 28 March 1887To: 3 March 1999
Contact
Address

Premier House Centrium Business Park Griffiths Way, St Albans, AL1 2RE,

Timeline

16 key events • 1887 - 2020

Funding Officers Ownership
Company Founded
Mar 87
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Aug 13
Capital Update
Aug 13
Director Joined
Apr 20
Director Left
Apr 20
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WILBRAHAM, Simon Nicholas

Active
Premier House, Griffiths Way, St AlbansAL1 2RE
Secretary
Appointed 31 Dec 2007

LEGGETT, Duncan Neil

Active
Premier House, Griffiths Way, St AlbansAL1 2RE
Born September 1979
Director
Appointed 08 Apr 2020

WILBRAHAM, Simon Nicholas

Active
Premier House, Griffiths Way, St AlbansAL1 2RE
Born July 1969
Director
Appointed 22 Sept 2010

HINES, Christine Anne

Resigned
33 Sandhills Road, BirminghamB45 8NP
Secretary
Appointed 27 Nov 2000
Resigned 31 Dec 2007

HUNT, Barry Thomas

Resigned
Barmadel Gorefield Road, WisbechPE13 5BB
Secretary
Appointed N/A
Resigned 01 Apr 1997

MACKEE, Stephen Patrick

Resigned
101 Gayton Road, Kings LynnPE30 4EW
Secretary
Appointed 01 Apr 1997
Resigned 27 Nov 2000

HINES, Christine Anne

Resigned
33 Sandhills Road, BirminghamB45 8NP
Born February 1954
Director
Appointed 02 Dec 2002
Resigned 31 Mar 2004

HUNT, Barry Thomas

Resigned
Barmadel Gorefield Road, WisbechPE13 5BB
Born April 1948
Director
Appointed N/A
Resigned 01 Apr 1997

LAND, Sian Louise

Resigned
11 Clover Drive, KnutsfordWA16 0WF
Born November 1967
Director
Appointed 02 Dec 2002
Resigned 31 Mar 2004

LEACH, Paul Alan

Resigned
Station Road, KidlingtonOX5 3DE
Born August 1957
Director
Appointed 31 Mar 2004
Resigned 22 Sept 2010

LILLINGTON, Keith William

Resigned
The Old Bowling Green, SpaldingPE12 6PN
Born May 1936
Director
Appointed 10 Feb 1994
Resigned 09 May 1996

MACKEE, Stephen Patrick

Resigned
101 Gayton Road, Kings LynnPE30 4EW
Born February 1950
Director
Appointed 16 May 2000
Resigned 30 Apr 2002

MCDONALD, Andrew John

Resigned
Premier House, Griffiths Way, St AlbansAL1 2RE
Born January 1974
Director
Appointed 15 Nov 2011
Resigned 22 Aug 2013

MCEVOY, Emmett

Resigned
Premier House, Griffiths Way, St AlbansAL1 2RE
Born December 1976
Director
Appointed 20 Apr 2012
Resigned 08 Apr 2020

NICHOLS, John Ellis

Resigned
353 Hills Road, CambridgeCB2 2QT
Born August 1950
Director
Appointed 01 Apr 1997
Resigned 21 Jan 2002

O'NEILL, Anthony Christopher

Resigned
1 Ballyhannon Lane, County ArmaghBT63 5YF
Born July 1953
Director
Appointed 18 Dec 2001
Resigned 30 May 2003

PEELER, Andrew Michael

Resigned
Premier House, Griffiths Way, St AlbansAL1 2RE
Born July 1969
Director
Appointed 22 Sept 2010
Resigned 21 Jul 2011

SCHOFIELD, Robert John

Resigned
Hunterswood, HazlemereHP15 7QS
Born February 1952
Director
Appointed 26 Apr 2002
Resigned 16 Dec 2002

SIMPSON, Edward Thomas Stephen

Resigned
Tilson House 64 Station Road, SpaldingPE12 9BS
Born May 1936
Director
Appointed N/A
Resigned 01 Sept 1998

SMITH, Antony David

Resigned
Centrium Business Park, St AlbansAL1 2RE
Born September 1974
Director
Appointed 21 Jul 2011
Resigned 20 Apr 2012

TYLEY, Gwynfor Paul

Resigned
12 Prospect Road, St. AlbansAL1 2AX
Born July 1968
Director
Appointed 31 Mar 2004
Resigned 22 Sept 2010

WISE, Suzanne Elizabeth

Resigned
Premier House, Griffiths Way, St AlbansAL1 2RE
Born January 1962
Director
Appointed 22 Sept 2010
Resigned 15 Nov 2011
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Restoration Order Of Court
22 January 2019
AC92AC92
Gazette Dissolved Voluntary
24 December 2013
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
10 September 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 August 2013
DS01DS01
Legacy
29 August 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 August 2013
SH19Statement of Capital
Legacy
29 August 2013
CAP-SSCAP-SS
Resolution
29 August 2013
RESOLUTIONSResolutions
Termination Director Company With Name
23 August 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Dormant
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Termination Director Company With Name
24 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Resolution
21 October 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
21 October 2011
CC04CC04
Notice Removal Restriction On Company Articles
21 October 2011
CC02CC02
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Person Secretary Company With Change Date
6 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Accounts With Accounts Type Dormant
25 August 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 August 2008
AAAnnual Accounts
Legacy
27 March 2008
288cChange of Particulars
Legacy
10 March 2008
363aAnnual Return
Legacy
4 January 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 October 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 November 2005
AAAnnual Accounts
Legacy
24 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
30 July 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2003
AAAnnual Accounts
Legacy
17 July 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
363aAnnual Return
Legacy
27 March 2003
122122
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
30 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
363aAnnual Return
Legacy
2 February 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 September 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Resolution
5 December 2000
RESOLUTIONSResolutions
Resolution
5 December 2000
RESOLUTIONSResolutions
Legacy
1 November 2000
287Change of Registered Office
Accounts With Accounts Type Dormant
31 October 2000
AAAnnual Accounts
Resolution
14 September 2000
RESOLUTIONSResolutions
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
8 May 2000
363sAnnual Return (shuttle)
Miscellaneous
14 October 1999
MISCMISC
Auditors Resignation Company
14 October 1999
AUDAUD
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
10 June 1997
363aAnnual Return
Legacy
10 June 1997
288bResignation of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 1997
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
2 August 1996
363aAnnual Return
Legacy
28 June 1996
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
23 June 1994
363x363x
Legacy
21 April 1994
288288
Legacy
26 February 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 September 1993
AAAnnual Accounts
Legacy
30 June 1993
363x363x
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
6 July 1992
363x363x
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
27 April 1991
363x363x
Accounts With Accounts Type Full
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 February 1990
AAAnnual Accounts
Legacy
20 February 1990
363363
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
13 January 1989
288288
Accounts With Made Up Date
28 February 1988
AAAnnual Accounts
Legacy
28 February 1988
363363
Legacy
5 November 1987
403aParticulars of Charge Subject to s859A
Legacy
22 June 1987
288288
Accounts With Made Up Date
4 June 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Legacy
4 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 August 1986
288288
Legacy
28 May 1986
288288
Legacy
16 May 1986
288288
Legacy
16 May 1986
287Change of Registered Office
Accounts With Made Up Date
9 August 1983
AAAnnual Accounts
Accounts With Made Up Date
20 July 1981
AAAnnual Accounts
Accounts With Made Up Date
16 June 1979
AAAnnual Accounts
Accounts With Made Up Date
10 July 1978
AAAnnual Accounts
Accounts With Made Up Date
18 November 1977
AAAnnual Accounts
Legacy
7 October 1977
PUC 2PUC 2
Incorporation Company
28 March 1887
NEWINCIncorporation
Miscellaneous
28 March 1887
MISCMISC