Thursday Cottage Limited COLCHESTER


Founded in 1976, Thursday Cottage, classified under reg no. 01241242 is an active company. Currently registered at Trewlands Farm CO5 0RF, Colchester the company has been in the business for fourty eight years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31.

At the moment there are 6 directors in the the company, namely Scott G., Anthony M. and Roseanne O. and others. In addition one secretary - Thomas D. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Thursday Cottage Limited Address / Contact

Office Address Trewlands Farm
Office Address2 Tiptree
Town Colchester
Post code CO5 0RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01241242
Date of Incorporation Wed, 21st Jan 1976
Industry Other processing and preserving of fruit and vegetables
End of financial Year 31st December
Company age 48 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 1st Oct 2024 (2024-10-01)
Last confirmation statement dated Sun, 17th Sep 2023

Company staff

Scott G.

Position: Director

Appointed: 19 March 2021

Thomas D.

Position: Secretary

Appointed: 23 May 2019

Anthony M.

Position: Director

Appointed: 15 March 2018

Roseanne O.

Position: Director

Appointed: 10 November 2016

Christopher N.

Position: Director

Appointed: 01 June 2014

Mark S.

Position: Director

Appointed: 22 August 2011

Donna S.

Position: Director

Appointed: 22 August 2011

Pamela C.

Position: Secretary

Resigned: 20 August 2002

Zoya D.

Position: Secretary

Appointed: 01 January 2017

Resigned: 23 May 2019

Roseanne O.

Position: Secretary

Appointed: 01 February 2013

Resigned: 01 January 2017

Timothy C.

Position: Director

Appointed: 12 September 2007

Resigned: 31 July 2013

Christopher N.

Position: Director

Appointed: 01 February 2006

Resigned: 03 February 2012

Pamela C.

Position: Director

Appointed: 22 September 2004

Resigned: 31 January 2006

Stuart J.

Position: Secretary

Appointed: 20 August 2002

Resigned: 01 February 2013

Walter S.

Position: Director

Appointed: 20 August 2002

Resigned: 10 November 2016

Ian T.

Position: Director

Appointed: 20 August 2002

Resigned: 12 September 2007

Stuart J.

Position: Director

Appointed: 20 August 2002

Resigned: 31 December 2022

Pamela C.

Position: Director

Appointed: 31 October 1991

Resigned: 20 August 2003

Hugh C.

Position: Director

Appointed: 31 October 1991

Resigned: 20 August 2003

People with significant control

The register of PSCs who own or control the company is made up of 10 names. As we identified, there is Peter W. The abovementioned PSC. The second one in the PSC register is Anthony M. This PSC has significiant influence or control over the company,. The third one is Christopher N., who also fulfils the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

Peter W.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Anthony M.

Notified on 15 March 2018
Nature of control: significiant influence or control

Christopher N.

Notified on 6 April 2016
Nature of control: significiant influence or control

Roseanne O.

Notified on 6 April 2016
Nature of control: significiant influence or control

Walter S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Donna S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Mark S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Scott G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Wilkin & Sons Limited

Trewlands Farm Factory Hill, Tiptree, Colchester, CO5 0RF, England

Legal authority Companies Act 2006
Legal form Limited
Country registered Uk
Place registered Companies House
Registration number 00026233
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Stuart J.

Notified on 9 April 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 14th, August 2023
Free Download (14 pages)

Company search

Advertisements