Background WavePink WaveYellow Wave

ESSENTIAL CUISINE LIMITED (03169326)

ESSENTIAL CUISINE LIMITED (03169326) is an active UK company. incorporated on 7 March 1996. with registered office in Winsford. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). ESSENTIAL CUISINE LIMITED has been registered for 30 years. Current directors include FRANCHETERRE, Antony Xavier, MULLER, Lorraine, VAN TROYS, Maria Elza Marleen.

Company Number
03169326
Status
active
Type
ltd
Incorporated
7 March 1996
Age
30 years
Address
Browning Way, Winsford, CW7 2RH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
FRANCHETERRE, Antony Xavier, MULLER, Lorraine, VAN TROYS, Maria Elza Marleen
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESSENTIAL CUISINE LIMITED

ESSENTIAL CUISINE LIMITED is an active company incorporated on 7 March 1996 with the registered office located in Winsford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). ESSENTIAL CUISINE LIMITED was registered 30 years ago.(SIC: 10840)

Status

active

Active since 30 years ago

Company No

03169326

LTD Company

Age

30 Years

Incorporated 7 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Browning Way Woodford Park Industrial Estate Winsford, CW7 2RH,

Timeline

38 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Jul 10
Director Joined
Jan 13
Loan Secured
Apr 13
Funding Round
Jun 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Director Left
Apr 14
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Left
Jul 16
Share Buyback
Aug 16
Capital Reduction
Oct 16
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
New Owner
Apr 18
New Owner
Apr 18
Funding Round
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Owner Exit
May 18
Capital Reduction
Jun 18
Director Left
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Sept 19
Loan Cleared
Feb 21
Loan Secured
Jan 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 26
Director Left
Mar 26
7
Funding
18
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

NEWTON, John

Active
Browning Way, WinsfordCW7 2RH
Secretary
Appointed 04 May 2018

FRANCHETERRE, Antony Xavier

Active
Browning Way, WinsfordCW7 2RH
Born March 1970
Director
Appointed 20 Sept 2019

MULLER, Lorraine

Active
Pegasus Drive, BiggleswadeSG18 8QB
Born May 1979
Director
Appointed 20 Feb 2026

VAN TROYS, Maria Elza Marleen

Active
201 Rue Des Ecotais, Breal-Sous-Montfort
Born October 1965
Director
Appointed 25 Mar 2022

CORLETT, Neil Lingham

Resigned
Browning Way, WinsfordCW7 2RH
Secretary
Appointed 15 Mar 2006
Resigned 04 May 2018

CRANE, Evelyn Valerie Kathleen

Resigned
The Stables 2 Coombe Road, SevenoaksTN14 5RJ
Secretary
Appointed 07 Mar 1996
Resigned 14 Mar 2006

FIRST SECRETARIES LIMITED

Resigned
72 New Bond Street, LondonW1S 1RR
Corporate nominee secretary
Appointed 07 Mar 1996
Resigned 07 Mar 1996

CORLETT, Neil Lingham

Resigned
Browning Way, WinsfordCW7 2RH
Born September 1961
Director
Appointed 30 Apr 2001
Resigned 04 May 2018

CRANE, Nigel Stephen

Resigned
Browning Way, WinsfordCW7 2RH
Born March 1962
Director
Appointed 07 Mar 1996
Resigned 04 May 2018

JONES, Adam

Resigned
Browning Way, WinsfordCW7 2RH
Born December 1976
Director
Appointed 04 May 2018
Resigned 20 Feb 2026

MCGREGOR, Jamie Buchanan

Resigned
Browning Way, WinsfordCW7 2RH
Born March 1963
Director
Appointed 02 Jan 2013
Resigned 04 May 2018

METCALF, Alan David Howard

Resigned
Browning Way, WinsfordCW7 2RH
Born December 1950
Director
Appointed 01 Feb 2004
Resigned 01 Jul 2016

PASCHALIDIS, Stylianos

Resigned
Pa Du Hindré Iii, Breal-Sous-Montfort35310
Born September 1950
Director
Appointed 16 May 2019
Resigned 20 Sept 2019

SCOTT, Nigel George

Resigned
Browning Way, WinsfordCW7 2RH
Born June 1955
Director
Appointed 12 Jul 2010
Resigned 13 Mar 2014

VAZ, Bertrand Marie

Resigned
Browning Way, WinsfordCW7 2RH
Born December 1960
Director
Appointed 04 May 2018
Resigned 25 Mar 2022

WEBER, Laurent

Resigned
Browning Way, WinsfordCW7 2RH
Born June 1964
Director
Appointed 04 May 2018
Resigned 16 May 2019

Persons with significant control

3

1 Active
2 Ceased
Ainley Industrial Estate, EllandHX5 9JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018

Mr Nigel Stephen Crane

Ceased
Browning Way, WinsfordCW7 2RH
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Ceased 04 May 2018

Mr Neil Lingham Corlett

Ceased
Browning Way, WinsfordCW7 2RH
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Apr 2018
Ceased 04 May 2018
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
18 September 2018
AA01Change of Accounting Reference Date
Capital Cancellation Shares
12 June 2018
SH06Cancellation of Shares
Legacy
24 May 2018
RP04CS01RP04CS01
Legacy
24 May 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Second Filing Capital Allotment Shares
24 May 2018
RP04SH01RP04SH01
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 May 2018
RP04AR01RP04AR01
Resolution
18 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 May 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
11 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Capital Cancellation Shares
6 October 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
30 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Capital Cancellation Shares
14 September 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
14 September 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Secretary Company With Change Date
29 April 2014
CH03Change of Secretary Details
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 January 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
23 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 July 2013
MR04Satisfaction of Charge
Resolution
11 June 2013
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Legacy
31 October 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 October 2012
AAAnnual Accounts
Legacy
7 July 2012
MG01MG01
Legacy
31 May 2012
MG01MG01
Legacy
31 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 August 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 April 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Legacy
4 December 2006
123Notice of Increase in Nominal Capital
Legacy
24 November 2006
287Change of Registered Office
Resolution
22 November 2006
RESOLUTIONSResolutions
Resolution
22 November 2006
RESOLUTIONSResolutions
Legacy
31 March 2006
363sAnnual Return (shuttle)
Legacy
31 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
27 October 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2003
AAAnnual Accounts
Legacy
14 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 2001
AAAnnual Accounts
Legacy
8 May 2001
88(2)R88(2)R
Resolution
8 May 2001
RESOLUTIONSResolutions
Legacy
8 May 2001
225Change of Accounting Reference Date
Legacy
8 May 2001
287Change of Registered Office
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 2001
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 January 2000
AAAnnual Accounts
Resolution
20 January 2000
RESOLUTIONSResolutions
Legacy
12 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 March 1999
AAAnnual Accounts
Resolution
15 March 1999
RESOLUTIONSResolutions
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
25 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1997
AAAnnual Accounts
Resolution
27 August 1997
RESOLUTIONSResolutions
Legacy
18 March 1997
363sAnnual Return (shuttle)
Legacy
28 August 1996
224224
Legacy
13 March 1996
288288
Incorporation Company
7 March 1996
NEWINCIncorporation