Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TURTLE SOUP LIMITED
Company Information for

TURTLE SOUP LIMITED

550 SECOND FLOOR, THAMES VALLEY PARK, READING, RG6 1PT,
Company Registration Number
03351681
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Turtle Soup Ltd
TURTLE SOUP LIMITED was founded on 1997-04-14 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Turtle Soup Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FILING EXEMPTION SUBSIDIARY
Key Data
Company Name
TURTLE SOUP LIMITED
 
Legal Registered Office
550 SECOND FLOOR
THAMES VALLEY PARK
READING
RG6 1PT
Other companies in RG4
 
Previous Names
GRAISON (HAC) LIMITED06/02/2001
Filing Information
Company Number 03351681
Company ID Number 03351681
Date formed 1997-04-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts FILING EXEMPTION SUBSIDIARY
Last Datalog update: 2020-11-06 14:49:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TURTLE SOUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TURTLE SOUP LIMITED
The following companies were found which have the same name as TURTLE SOUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Turtle Soup, LLP 904 N. 7th St Grand Junction CO 81501 Delinquent Company formed on the 2007-12-27
TURTLE SOUP INC. Ontario Dissolved
Turtle Soup Limited Active Company formed on the 2011-04-27
TURTLE SOUP LLC New Jersey Unknown
TURTLE SOUP LLC California Unknown

Company Officers of TURTLE SOUP LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS EDWARD HEALE THOMAS
Company Secretary 2018-06-18
MADELEINE SUZANNE MUSSELWHITE
Director 2015-06-01
NICHOLAS EDWARD HEALE THOMAS
Director 2018-06-18
WILLIAM JAMES TONER
Director 2015-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MADELEINE SUZANNE MUSSELWHITE
Company Secretary 2015-06-01 2018-06-18
NICOLA JANE TINNISWOOD
Company Secretary 2012-04-01 2015-06-01
ROBYN ANNE JONES
Director 2007-05-11 2015-06-01
TIMOTHY JOHN JONES
Director 2007-05-11 2015-06-01
CHARLES HARRY BOYD
Director 1997-05-07 2013-03-31
TIMOTHY JOHN JONES
Company Secretary 2007-05-11 2012-04-01
ELIZABETH ANNE BOYD
Company Secretary 1997-05-07 2007-05-11
ELIZABETH ANNE BOYD
Director 1997-05-07 2007-05-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-04-14 1997-05-07
INSTANT COMPANIES LIMITED
Nominated Director 1997-04-14 1997-05-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MADELEINE SUZANNE MUSSELWHITE MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
MADELEINE SUZANNE MUSSELWHITE ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
MADELEINE SUZANNE MUSSELWHITE CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
MADELEINE SUZANNE MUSSELWHITE CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
MADELEINE SUZANNE MUSSELWHITE DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
MADELEINE SUZANNE MUSSELWHITE TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
MADELEINE SUZANNE MUSSELWHITE CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
MADELEINE SUZANNE MUSSELWHITE BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
MADELEINE SUZANNE MUSSELWHITE UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
MADELEINE SUZANNE MUSSELWHITE PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
MADELEINE SUZANNE MUSSELWHITE THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
MADELEINE SUZANNE MUSSELWHITE GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
MADELEINE SUZANNE MUSSELWHITE BITE CATERING LIMITED Director 2014-08-01 CURRENT 2004-04-07 Liquidation
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2014-08-01 CURRENT 2012-06-01 Active
MADELEINE SUZANNE MUSSELWHITE THE IN HOUSE CATERING COMPANY LIMITED Director 2014-08-01 CURRENT 1995-07-31 Active - Proposal to Strike off
MADELEINE SUZANNE MUSSELWHITE CATERMASTERS CONTRACT CATERING LIMITED Director 2014-08-01 CURRENT 1999-08-05 Active
MADELEINE SUZANNE MUSSELWHITE HCMGH LIMITED Director 2014-04-22 CURRENT 2014-04-22 Active
MADELEINE SUZANNE MUSSELWHITE JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
MADELEINE SUZANNE MUSSELWHITE ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
MADELEINE SUZANNE MUSSELWHITE HOST MANAGEMENT LTD Director 2011-07-18 CURRENT 2003-05-12 Active
NICHOLAS EDWARD HEALE THOMAS MASK (UK) LIMITED Director 2018-06-18 CURRENT 2007-12-10 Liquidation
NICHOLAS EDWARD HEALE THOMAS ULTIMATE EXPERIENCE LIMITED Director 2018-06-18 CURRENT 2011-10-10 Active
NICHOLAS EDWARD HEALE THOMAS UPFRONT RECEPTION SERVICES LIMITED Director 2018-06-18 CURRENT 2014-08-01 Active
NICHOLAS EDWARD HEALE THOMAS CREATE FOOD LIMITED Director 2018-06-18 CURRENT 1993-09-28 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO EVENTS LIMITED Director 2018-06-18 CURRENT 1988-11-14 Active
NICHOLAS EDWARD HEALE THOMAS PRINCIPAL CATERING CONSULTANTS LIMITED Director 2018-06-18 CURRENT 1989-09-05 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING LIMITED Director 2018-06-18 CURRENT 1991-05-23 Active
NICHOLAS EDWARD HEALE THOMAS CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2018-06-18 CURRENT 2003-03-25 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS DELFINA EVENTS LIMITED Director 2018-06-18 CURRENT 2006-12-12 Liquidation
NICHOLAS EDWARD HEALE THOMAS ABSOLUTELY CATERING LIMITED Director 2018-06-18 CURRENT 2007-07-16 Active
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP HOLDINGS LIMITED Director 2018-06-18 CURRENT 2007-12-21 Active
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2018-06-18 CURRENT 2012-06-01 Active
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS TOUCH OF TASTE LIMITED Director 2018-06-18 CURRENT 1986-02-13 Liquidation
NICHOLAS EDWARD HEALE THOMAS CHESTER BOYD LIMITED Director 2018-06-18 CURRENT 1983-06-10 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CONCERTO GROUP LIMITED Director 2018-06-18 CURRENT 1986-10-10 Active
NICHOLAS EDWARD HEALE THOMAS THE IN HOUSE CATERING COMPANY LIMITED Director 2018-06-18 CURRENT 1995-07-31 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS THE BROOKWOOD PARTNERSHIP LIMITED Director 2018-06-18 CURRENT 1996-10-31 Active
NICHOLAS EDWARD HEALE THOMAS CATERMASTERS CONTRACT CATERING LIMITED Director 2018-06-18 CURRENT 1999-08-05 Active
NICHOLAS EDWARD HEALE THOMAS BUSINESS PURSUITS LIMITED Director 2018-06-18 CURRENT 2003-07-07 Active - Proposal to Strike off
NICHOLAS EDWARD HEALE THOMAS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2018-06-18 CURRENT 2015-03-23 Active
NICHOLAS EDWARD HEALE THOMAS CLOCKFACE BEAUTY LIMITED Director 2018-04-10 CURRENT 2018-03-21 Active
WILLIAM JAMES TONER MASK (UK) LIMITED Director 2017-12-01 CURRENT 2007-12-10 Liquidation
WILLIAM JAMES TONER ULTIMATE EXPERIENCE LIMITED Director 2017-12-01 CURRENT 2011-10-10 Active
WILLIAM JAMES TONER CREATE FOOD LIMITED Director 2017-12-01 CURRENT 1993-09-28 Active
WILLIAM JAMES TONER CONCERTO EVENTS LIMITED Director 2017-12-01 CURRENT 1988-11-14 Active
WILLIAM JAMES TONER DELFINA EVENTS LIMITED Director 2017-12-01 CURRENT 2006-12-12 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP HOLDINGS LIMITED Director 2017-12-01 CURRENT 2007-12-21 Active
WILLIAM JAMES TONER TOUCH OF TASTE LIMITED Director 2017-12-01 CURRENT 1986-02-13 Liquidation
WILLIAM JAMES TONER CONCERTO GROUP LIMITED Director 2017-12-01 CURRENT 1986-10-10 Active
WILLIAM JAMES TONER BUSINESS PURSUITS LIMITED Director 2017-12-01 CURRENT 2003-07-07 Active - Proposal to Strike off
WILLIAM JAMES TONER HARBOUR & JONES LIMITED Director 2017-06-01 CURRENT 2004-01-15 Active
WILLIAM JAMES TONER UPFRONT RECEPTION SERVICES LIMITED Director 2017-06-01 CURRENT 2014-08-01 Active
WILLIAM JAMES TONER PRINCIPAL CATERING CONSULTANTS LIMITED Director 2017-06-01 CURRENT 1989-09-05 Active
WILLIAM JAMES TONER ABSOLUTELY CATERING PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 2013-07-16 Active - Proposal to Strike off
WILLIAM JAMES TONER ABSOLUTELY CATERING LIMITED Director 2016-07-15 CURRENT 2007-07-16 Active
WILLIAM JAMES TONER THE BROOKWOOD PARTNERSHIP LIMITED Director 2016-07-15 CURRENT 1996-10-31 Active
WILLIAM JAMES TONER BITE CATERING LIMITED Director 2015-06-01 CURRENT 2004-04-07 Liquidation
WILLIAM JAMES TONER CH & CO CATERING LIMITED Director 2015-06-01 CURRENT 1991-05-23 Active
WILLIAM JAMES TONER GRAISON LIMITED Director 2015-06-01 CURRENT 1997-04-14 Active - Proposal to Strike off
WILLIAM JAMES TONER CHARLTON HOUSE UNIQUE VENUES LIMITED Director 2015-06-01 CURRENT 2003-03-25 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING (HOLDING) COMPANY LIMITED Director 2015-06-01 CURRENT 2012-06-01 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER CHESTER BOYD LIMITED Director 2015-06-01 CURRENT 1983-06-10 Active - Proposal to Strike off
WILLIAM JAMES TONER THE IN HOUSE CATERING COMPANY LIMITED Director 2015-06-01 CURRENT 1995-07-31 Active - Proposal to Strike off
WILLIAM JAMES TONER CATERMASTERS CONTRACT CATERING LIMITED Director 2015-06-01 CURRENT 1999-08-05 Active
WILLIAM JAMES TONER CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-06-01 CURRENT 2015-03-23 Active
WILLIAM JAMES TONER JUICE FOR LIFE LTD Director 2012-09-11 CURRENT 2005-03-24 Liquidation
WILLIAM JAMES TONER ENSEMBLE COMBINED SERVICES LIMITED Director 2012-07-23 CURRENT 2010-12-03 Active
WILLIAM JAMES TONER WJT LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-09DS01Application to strike the company off the register
2020-09-17SH19Statement of capital on 2020-09-17 GBP 1
2020-09-03SH20Statement by Directors
2020-09-03CAP-SSSolvency Statement dated 20/08/20
2020-09-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES
2019-11-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-11-13AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 31/12/18
2019-11-13GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-19GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 31/12/18
2019-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MADELEINE SUZANNE MUSSELWHITE
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES
2018-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-05TM02Termination of appointment of Madeleine Suzanne Musselwhite on 2018-06-18
2018-07-05AP03Appointment of Mr Nicholas Edward Heale Thomas as company secretary on 2018-06-18
2018-07-05AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD HEALE THOMAS
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES
2017-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES
2016-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-24AA01Previous accounting period shortened from 31/03/16 TO 31/12/15
2016-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/16 FROM 550 Second Floor Thames Valley Park Reading Berkshire RG6 1RA United Kingdom
2016-05-03AR0114/04/16 ANNUAL RETURN FULL LIST
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES TONER / 26/04/2016
2016-05-03CH03SECRETARY'S DETAILS CHNAGED FOR MADELEINE SUZANNE MUSSELWHITE on 2016-04-26
2016-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MADELEINE SUZANNE MUSSELWHITE / 26/04/2016
2016-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/16 FROM Bryants Farm Kiln Road Dunsden Reading RG4 9PB
2015-11-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-26AP03Appointment of Madeleine Suzanne Musselwhite as company secretary on 2015-06-01
2015-06-26TM02Termination of appointment of Nicola Jane Tinniswood on 2015-06-01
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2015-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN JONES
2015-06-26AP01DIRECTOR APPOINTED MS MADELEINE SUZANNE MUSSELWHITE
2015-06-26AP01DIRECTOR APPOINTED MR WILLIAM JAMES TONER
2015-06-19RES01ADOPT ARTICLES 01/06/2015
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-28AR0114/04/15 FULL LIST
2014-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-05-11LATEST SOC11/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-11AR0114/04/14 FULL LIST
2013-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-05-08AR0114/04/13 FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BOYD
2012-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-04-16AR0114/04/12 FULL LIST
2012-04-16TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY JONES
2012-04-16AP03SECRETARY APPOINTED MRS NICOLA JANE TINNISWOOD
2011-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-03AR0114/04/11 FULL LIST
2010-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-05-14AR0114/04/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HARRY BOYD / 14/04/2010
2010-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2010 FROM THE CLOCK TOWER WYFOLD FARM WYFOLD READING BERKSHIRE RG4 9HU
2009-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-04-28363aRETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS
2009-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-26225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-05-07363aRETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS
2007-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 1 LINDSEY STREET SMITHFIELD LONDON EC1A 9HP
2007-04-19363aRETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS
2006-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-19363aRETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-07363sRETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS
2005-06-07288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-29363sRETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS
2003-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-11363sRETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-04-19363sRETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-13363sRETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS
2001-02-06CERTNMCOMPANY NAME CHANGED GRAISON (HAC) LIMITED CERTIFICATE ISSUED ON 06/02/01
2001-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-09-04363sRETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS
2000-07-17AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-02363sRETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS
1998-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-11287REGISTERED OFFICE CHANGED ON 11/05/98 FROM: NO.1 LINDSEY STREET SMITHFIELD LONDON EC1A 9HP
1998-05-06363(287)REGISTERED OFFICE CHANGED ON 06/05/98
1998-05-06363sRETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS
1998-02-28395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-06-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-05-28CERTNMCOMPANY NAME CHANGED NICELIKE LIMITED CERTIFICATE ISSUED ON 28/05/97
1997-05-28225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97
1997-05-2888(2)RAD 07/05/97--------- £ SI 998@1=998 £ IC 2/1000
1997-05-14288bDIRECTOR RESIGNED
1997-05-14288aNEW DIRECTOR APPOINTED
1997-05-14287REGISTERED OFFICE CHANGED ON 14/05/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1997-05-14288bSECRETARY RESIGNED
1997-05-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-04-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services




Licences & Regulatory approval
We could not find any licences issued to TURTLE SOUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TURTLE SOUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 1998-02-26 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TURTLE SOUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TURTLE SOUP LIMITED
Trademarks
We have not found any records of TURTLE SOUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TURTLE SOUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56290 - Other food services) as TURTLE SOUP LIMITED are:

ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED £ 1,406,047
PABULUM LIMITED £ 1,363,994
ARAMARK LIMITED £ 1,023,789
HOPWELLS LTD £ 968,135
CATER LINK LIMITED £ 281,840
TAYLOR SHAW LIMITED £ 141,202
SELECTA U.K. LIMITED £ 58,139
GV GROUP (GATE VENTURES) LIMITED £ 40,560
CARE VENDING SERVICES LIMITED £ 23,106
KAFEVEND GROUP LIMITED £ 15,479
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
PURPLE FOODSERVICE SOLUTIONS LIMITED £ 142,843,443
HARRISON CATERING SERVICES LIMITED £ 47,724,249
TAYLOR SHAW LIMITED £ 37,301,442
ISS MEDICLEAN LIMITED £ 33,028,845
ARAMARK LIMITED £ 29,263,576
HOPWELLS LTD £ 28,535,220
TURNER & PRICE LIMITED £ 13,774,209
CATER LINK LIMITED £ 8,395,565
PABULUM LIMITED £ 5,988,840
ALLIANCE IN PARTNERSHIP LIMITED £ 3,865,136
Outgoings
Business Rates/Property Tax
No properties were found where TURTLE SOUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TURTLE SOUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TURTLE SOUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.