Background WavePink WaveYellow Wave

GERALD MCDONALD (HERBS & SPICES) LIMITED (00220178)

GERALD MCDONALD (HERBS & SPICES) LIMITED (00220178) is an active UK company. incorporated on 9 March 1927. with registered office in Essex. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). GERALD MCDONALD (HERBS & SPICES) LIMITED has been registered for 99 years. Current directors include CRAWFORD, Stephen Derek, MCDONALD, Gerald Alistair, MCDONALD, Maria Elena and 2 others.

Company Number
00220178
Status
active
Type
ltd
Incorporated
9 March 1927
Age
99 years
Address
Cranes Farm Road, Essex, SS14 3GT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
CRAWFORD, Stephen Derek, MCDONALD, Gerald Alistair, MCDONALD, Maria Elena, MCDONALD, Maxim Gerald, SMITH, Wayne Peter
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERALD MCDONALD (HERBS & SPICES) LIMITED

GERALD MCDONALD (HERBS & SPICES) LIMITED is an active company incorporated on 9 March 1927 with the registered office located in Essex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). GERALD MCDONALD (HERBS & SPICES) LIMITED was registered 99 years ago.(SIC: 10390)

Status

active

Active since 99 years ago

Company No

00220178

LTD Company

Age

99 Years

Incorporated 9 March 1927

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 30 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 December 2025 (5 months ago)
Submitted on 19 March 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

GERALD MCDONALD (SPICE & HERBS) LTD
From: 12 January 2010To: 8 March 2017
WJC (1988) LIMITED
From: 18 July 1988To: 12 January 2010
WALTER J.CROOK LIMITED
From: 9 March 1927To: 18 July 1988
Contact
Address

Cranes Farm Road Basildon Essex, SS14 3GT,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Director Joined
Feb 17
Loan Secured
Mar 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Jan 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CRAWFORD, Stephen Derek

Active
Cranes Farm Road, EssexSS14 3GT
Born November 1971
Director
Appointed 09 Feb 2017

MCDONALD, Gerald Alistair

Active
Cranes Farm Road, EssexSS14 3GT
Born March 1955
Director
Appointed N/A

MCDONALD, Maria Elena

Active
Cranes Farm Road, EssexSS14 3GT
Born December 1950
Director
Appointed 02 Mar 2023

MCDONALD, Maxim Gerald

Active
Cranes Farm Road, EssexSS14 3GT
Born May 1983
Director
Appointed 02 Mar 2023

SMITH, Wayne Peter

Active
Cranes Farm Road, EssexSS14 3GT
Born July 1971
Director
Appointed 02 Mar 2023

TEW, Frank Arthur

Resigned
Cranes Farm Road, EssexSS14 3GT
Secretary
Appointed N/A
Resigned 31 May 2014

MCDONALD, Gerald Ian Michael

Resigned
Gun Hill House, SouthwoldIP18 6HF
Born September 1920
Director
Appointed N/A
Resigned 05 Dec 2006

MCDONALD, Henny Martha

Resigned
Gun Hill House, SouthwoldIP18 6HF
Born December 1921
Director
Appointed N/A
Resigned 05 Dec 2006

MOSS, Andrew Charles Bentham

Resigned
Cranes Farm Road, EssexSS14 3GT
Born June 1964
Director
Appointed 02 Mar 2023
Resigned 14 Jan 2025

Persons with significant control

1

Cranes Farm Road, BasildonSS14 3GT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2017
AAAnnual Accounts
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
4 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Auditors Resignation Company
14 June 2010
AUDAUD
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Certificate Change Of Name Company
12 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 January 2010
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
29 April 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Small
12 September 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 April 2006
AAAnnual Accounts
Legacy
13 January 2006
363aAnnual Return
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 April 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2001
AAAnnual Accounts
Legacy
23 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1999
AAAnnual Accounts
Legacy
2 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
5 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Legacy
13 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1994
AAAnnual Accounts
Legacy
28 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Full
4 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363363
Legacy
15 August 1990
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Legacy
28 October 1988
169169
Legacy
2 August 1988
288288
Certificate Change Of Name Company
15 July 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 June 1988
AAAnnual Accounts
Legacy
2 February 1988
363363
Legacy
23 January 1988
288288
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Resolution
15 October 1987
RESOLUTIONSResolutions
Resolution
15 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 May 1987
AAAnnual Accounts
Legacy
7 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87