Background WavePink WaveYellow Wave

ESSENCE FOODS LIMITED (03073818)

ESSENCE FOODS LIMITED (03073818) is an active UK company. incorporated on 28 June 1995. with registered office in Dereham. The company operates in the Manufacturing sector, engaged in unknown sic code (10390) and 3 other business activities. ESSENCE FOODS LIMITED has been registered for 30 years. Current directors include SAVAGE, Edward Jack, SAVAGE, Sarah Louise.

Company Number
03073818
Status
active
Type
ltd
Incorporated
28 June 1995
Age
30 years
Address
The Old Dairy Manor Farm, Back Lane, Dereham, NR20 4HY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
SAVAGE, Edward Jack, SAVAGE, Sarah Louise
SIC Codes
10390, 10840, 11070, 56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENCE FOODS LIMITED

ESSENCE FOODS LIMITED is an active company incorporated on 28 June 1995 with the registered office located in Dereham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390) and 3 other business activities. ESSENCE FOODS LIMITED was registered 30 years ago.(SIC: 10390, 10840, 11070, 56102)

Status

active

Active since 30 years ago

Company No

03073818

LTD Company

Age

30 Years

Incorporated 28 June 1995

Size

N/A

Accounts

ARD: 29/4

Up to Date

7 days left

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 29 January 2025 (1 year ago)
Period: 30 April 2023 - 29 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 30 April 2024 - 29 April 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

LOGANS GOOD FOOD LIMITED
From: 28 June 1995To: 27 September 2005
Contact
Address

The Old Dairy Manor Farm, Back Lane Stanfield Dereham, NR20 4HY,

Previous Addresses

Vine Cottage School Road Brisley Norfolk NR20 5LH
From: 28 June 1995To: 5 February 2021
Timeline

3 key events • 1995 - 2020

Funding Officers Ownership
Company Founded
Jun 95
New Owner
Jul 17
Director Joined
Aug 20
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

SAVAGE, Sarah Louise

Active
Manor Farm, Back Lane, DerehamNR20 4HY
Secretary
Appointed 28 Jun 1995

SAVAGE, Edward Jack

Active
Back Lane, DerehamNR20 4HY
Born April 1996
Director
Appointed 01 May 2020

SAVAGE, Sarah Louise

Active
Manor Farm, Back Lane, DerehamNR20 4HY
Born April 1967
Director
Appointed 28 Jun 1995

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 28 Jun 1995
Resigned 28 Jun 1995

SAVAGE, Andrew Paul

Resigned
Vine Cottage, DerehamNR20 5LH
Born September 1965
Director
Appointed 28 Jun 1995
Resigned 12 Aug 2005

TYSON, Penelope Mavis

Resigned
The Old School House, DerehamNR20 5TE
Born June 1967
Director
Appointed 12 Aug 2005
Resigned 14 Jul 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 28 Jun 1995
Resigned 28 Jun 1995

Persons with significant control

1

Mrs Sarah Louise Savage

Active
Salle Moor Hall Farm, Salle, Reepham, Nr10 4sbNR10 4SB
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 April 2021
AAMDAAMD
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
20 March 2020
AAMDAAMD
Confirmation Statement With Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
27 August 2019
AAMDAAMD
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
9 May 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Legacy
7 September 2009
88(2)Return of Allotment of Shares
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2009
AAAnnual Accounts
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2006
AAAnnual Accounts
Legacy
30 September 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
27 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 September 2005
363aAnnual Return
Legacy
21 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 August 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 August 2000
AAAnnual Accounts
Legacy
21 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 1998
AAAnnual Accounts
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 1997
AAAnnual Accounts
Resolution
24 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
15 September 1996
363sAnnual Return (shuttle)
Legacy
8 September 1995
224224
Legacy
13 July 1995
288288
Legacy
13 July 1995
287Change of Registered Office
Incorporation Company
28 June 1995
NEWINCIncorporation