Background WavePink WaveYellow Wave

THE CRUCIAL SAUCE COMPANY LIMITED (08561216)

THE CRUCIAL SAUCE COMPANY LIMITED (08561216) is an active UK company. incorporated on 7 June 2013. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (10840). THE CRUCIAL SAUCE COMPANY LIMITED has been registered for 12 years. Current directors include GILLOW, Paul Matthew, ORR, Bernadette Marie.

Company Number
08561216
Status
active
Type
ltd
Incorporated
7 June 2013
Age
12 years
Address
Manderson House 5230 Valiant Court, Gloucester, GL3 4FE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10840)
Directors
GILLOW, Paul Matthew, ORR, Bernadette Marie
SIC Codes
10840

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CRUCIAL SAUCE COMPANY LIMITED

THE CRUCIAL SAUCE COMPANY LIMITED is an active company incorporated on 7 June 2013 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10840). THE CRUCIAL SAUCE COMPANY LIMITED was registered 12 years ago.(SIC: 10840)

Status

active

Active since 12 years ago

Company No

08561216

LTD Company

Age

12 Years

Incorporated 7 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

PIMCO 2932 LIMITED
From: 7 June 2013To: 23 July 2013
Contact
Address

Manderson House 5230 Valiant Court Delta Way, Gloucester Business Park Brockworth Gloucester, GL3 4FE,

Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jul 13
Share Issue
Jul 13
Funding Round
Aug 13
Loan Secured
Oct 13
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jun 16
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Apr 18
Director Left
Sept 20
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Feb 25
Director Left
May 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ORR, Bernadette

Active
5230 Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 01 May 2025

GILLOW, Paul Matthew

Active
5230 Valiant Court, GloucesterGL3 4FE
Born January 1980
Director
Appointed 13 Jan 2025

ORR, Bernadette Marie

Active
5230 Valiant Court, GloucesterGL3 4FE
Born July 1983
Director
Appointed 21 May 2024

RICHMOND, Arthur William

Resigned
5230 Valiant Court, GloucesterGL3 4FE
Secretary
Appointed 07 Jun 2013
Resigned 01 May 2025

BIRCHALL, Elaine

Resigned
5230 Valiant Court, GloucesterGL3 4FE
Born May 1966
Director
Appointed 31 Dec 2014
Resigned 31 Jul 2023

BOUCH, Rachael

Resigned
5230 Valiant Court, GloucesterGL3 4FE
Born April 1968
Director
Appointed 27 Mar 2018
Resigned 01 Sept 2020

GABRIEL, Gabe

Resigned
5230 Valiant Court, GloucesterGL3 4FE
Born March 1963
Director
Appointed 05 Jul 2013
Resigned 03 Jan 2016

HOWARD, Richard Michael

Resigned
199 Airport Road West, BelfastBT3 9ED
Born January 1958
Director
Appointed 07 Jun 2013
Resigned 31 Dec 2014

JAMES, Ian Paul

Resigned
5230 Valiant Court, GloucesterGL3 4FE
Born December 1961
Director
Appointed 07 Jun 2013
Resigned 31 Oct 2017

MCCARNEY, Damian

Resigned
5230 Valiant Court, GloucesterGL3 4FE
Born May 1968
Director
Appointed 31 Jul 2023
Resigned 30 Apr 2024

RICHMOND, Arthur William

Resigned
5230 Valiant Court, GloucesterGL3 4FE
Born May 1966
Director
Appointed 27 Jun 2016
Resigned 01 May 2025

Persons with significant control

1

The British Pepper & Spice Company Ltd

Active
5230 Valiant Court, Delta Way, GloucesterGL3 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
18 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 July 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
18 July 2017
RP04AR01RP04AR01
Legacy
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
29 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
25 September 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
15 August 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 July 2013
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
23 July 2013
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Resolution
16 July 2013
RESOLUTIONSResolutions
Incorporation Company
7 June 2013
NEWINCIncorporation