Company NameThe Herb & Spice Garden Ltd
DirectorsDuncan Ford Dickinson and Jacqueline Susan Dickinson
Company StatusLiquidation
Company Number04096641
CategoryPrivate Limited Company
Incorporation Date25 October 2000(23 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Duncan Ford Dickinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2000(4 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic Business Centre Atlantic Street
Altrincham
WA14 5NQ
Director NameMrs Jacqueline Susan Dickinson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2000(4 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAtlantic Business Centre Atlantic Street
Altrincham
WA14 5NQ
Secretary NameMr Duncan Ford Dickinson
NationalityBritish
StatusCurrent
Appointed09 July 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic Business Centre Atlantic Street
Altrincham
WA14 5NQ
Director NameMr David Christopher Waite Lee
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(4 days after company formation)
Appointment Duration8 years (resigned 01 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bowdon Rooms
The Firs Bowdon
Altrincham
Cheshire
WA14 2TQ
Director NameMark Ernest Lofthouse
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(4 days after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2002)
RoleCaterer Chef
Correspondence Address18 Torkington Street
Edgeley
Stockport
Cheshire
SK3 9JS
Secretary NameGraham Wilson Dickinson
NationalityBritish
StatusResigned
Appointed29 October 2000(4 days after company formation)
Appointment Duration6 years, 8 months (resigned 09 July 2007)
RoleAccountant
Correspondence Address1 Kirklee
Green Walk
Bowdon
Cheshire
WA14 2SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteherbandspicegarden.co.uk
Telephone0161 9288052
Telephone regionManchester

Location

Registered AddressAtlantic Business Centre
Atlantic Street
Altrincham
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,417
Cash£3,589
Current Liabilities£99,984

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 October 2022 (1 year, 6 months ago)
Next Return Due8 November 2023 (overdue)

Charges

17 November 2000Delivered on: 23 November 2000
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors

Classification: Fixed charge & floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the debt purchase agreement dated 17TH november 2000 or otherwise.
Particulars: By way of first fixed charge all the company's invoices (as defined in the agreement) and all book and other debts (other debts) by way of floating charge all proceeds of other debts. See the mortgage charge document for full details.
Outstanding

Filing History

27 October 2023Appointment of a voluntary liquidator (3 pages)
27 October 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-23
(1 page)
27 October 2023Registered office address changed from The Bowdon Rooms the Firs Bowdon Altrincham Cheshire WA14 2TQ to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 27 October 2023 (2 pages)
27 October 2023Statement of affairs (10 pages)
28 September 2023Satisfaction of charge 1 in full (1 page)
30 November 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
31 July 2022Total exemption full accounts made up to 31 October 2021 (8 pages)
1 December 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
26 December 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
29 July 2019Unaudited abridged accounts made up to 31 October 2018 (10 pages)
1 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
26 October 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 70
(5 pages)
8 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-08
  • GBP 70
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
1 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 70
(5 pages)
13 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 70
(5 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
2 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 70
(5 pages)
2 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-02
  • GBP 70
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
3 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
3 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
17 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
30 December 2009Termination of appointment of David Lee as a director (1 page)
30 December 2009Termination of appointment of David Lee as a director (1 page)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
17 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Duncan Ford Dickinson on 25 October 2009 (1 page)
5 November 2009Director's details changed for Mr Duncan Ford Dickinson on 25 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Duncan Ford Dickinson on 25 October 2009 (2 pages)
5 November 2009Director's details changed for Jacqueline Susan Dickinson on 25 October 2009 (2 pages)
5 November 2009Secretary's details changed for Duncan Ford Dickinson on 25 October 2009 (1 page)
5 November 2009Director's details changed for David Christopher Waite Lee on 25 October 2009 (2 pages)
5 November 2009Director's details changed for David Christopher Waite Lee on 25 October 2009 (2 pages)
5 November 2009Director's details changed for Jacqueline Susan Dickinson on 25 October 2009 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 January 2009Return made up to 25/10/08; full list of members (10 pages)
22 January 2009Return made up to 25/10/08; full list of members (10 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
14 March 2008Return made up to 25/10/07; no change of members (7 pages)
14 March 2008Return made up to 25/10/07; no change of members (7 pages)
14 March 2008Secretary appointed duncan ford dickinson logged form (2 pages)
14 March 2008Secretary appointed duncan ford dickinson logged form (2 pages)
13 March 2008Secretary appointed duncan ford dickinson (2 pages)
13 March 2008Secretary appointed duncan ford dickinson (2 pages)
13 March 2008Appointment terminate, secretary graham wilson dickinson logged form (1 page)
13 March 2008Appointment terminate, secretary graham wilson dickinson logged form (1 page)
18 February 2008Secretary resigned (1 page)
18 February 2008Secretary resigned (1 page)
15 January 2008Registered office changed on 15/01/08 from: 191 ashley road hale altrincham cheshire WA15 9SQ (1 page)
15 January 2008Registered office changed on 15/01/08 from: 191 ashley road hale altrincham cheshire WA15 9SQ (1 page)
31 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
31 August 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
17 January 2007Return made up to 25/10/06; full list of members (7 pages)
17 January 2007Return made up to 25/10/06; full list of members (7 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
21 April 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
10 November 2005Return made up to 25/10/05; full list of members (7 pages)
10 November 2005Return made up to 25/10/05; full list of members (7 pages)
3 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
3 June 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
30 October 2004Return made up to 25/10/04; full list of members (7 pages)
30 October 2004Return made up to 25/10/04; full list of members (7 pages)
12 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
12 February 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 December 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 November 2002Return made up to 25/10/02; full list of members (7 pages)
25 November 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
25 November 2002Return made up to 25/10/02; full list of members (7 pages)
25 November 2002Total exemption full accounts made up to 31 October 2002 (9 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
13 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
13 March 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
3 January 2002Return made up to 25/10/01; full list of members (7 pages)
3 January 2002Return made up to 25/10/01; full list of members (7 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
23 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 191 ashley road hale altrincham WA15 9SQ (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Ad 29/10/00--------- £ si 69@1=69 £ ic 1/70 (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: 191 ashley road hale altrincham WA15 9SQ (1 page)
15 November 2000Ad 29/10/00--------- £ si 69@1=69 £ ic 1/70 (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
25 October 2000Incorporation (12 pages)
25 October 2000Incorporation (12 pages)