BANHOEK CHILLI OIL COMPANY (UK) LTD

Register to unlock more data on OkredoRegister

BANHOEK CHILLI OIL COMPANY (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11660804

Incorporation date

05/11/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crows Farm, Belchamp Walter, Sudbury, Suffolk CO10 7APCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2018)
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-20
dot icon05/01/2026
Change of details for Mr Kenneth Kinsey-Quick as a person with significant control on 2025-12-20
dot icon10/12/2025
Statement of capital following an allotment of shares on 2025-12-02
dot icon02/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Resolutions
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-12-01
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-10-09
dot icon27/11/2025
Statement of capital following an allotment of shares on 2025-11-27
dot icon26/11/2025
Resolutions
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon22/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/07/2025
Statement of capital following an allotment of shares on 2025-06-30
dot icon08/07/2025
Termination of appointment of Paula Disberry as a director on 2025-06-30
dot icon13/06/2025
Confirmation statement made on 2025-05-24 with updates
dot icon14/04/2025
Change of details for Mr Kenneth Kinsey-Quick as a person with significant control on 2023-05-12
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-03-20
dot icon14/04/2025
Statement of capital following an allotment of shares on 2025-04-14
dot icon24/12/2024
Resolutions
dot icon16/12/2024
Appointment of Ms Paula Disberry as a director on 2024-07-30
dot icon13/12/2024
Termination of appointment of Allan Joseph Lamb as a director on 2024-07-30
dot icon13/12/2024
Appointment of Mr Michael Stansfield Ratcliffe as a director on 2024-07-30
dot icon09/12/2024
Termination of appointment of Bryan George Frank Anderson as a director on 2024-09-24
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/07/2024
Previous accounting period extended from 2023-11-30 to 2023-12-31
dot icon03/07/2024
Confirmation statement made on 2024-05-24 with updates
dot icon23/04/2024
Resolutions
dot icon18/04/2024
Statement of capital following an allotment of shares on 2024-04-18
dot icon07/02/2024
Resolutions
dot icon05/02/2024
Statement of capital following an allotment of shares on 2024-02-01
dot icon19/07/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon19/06/2023
Appointment of Mr Bryan George Frank Anderson as a director on 2023-05-29
dot icon19/06/2023
Confirmation statement made on 2023-05-24 with updates
dot icon23/05/2023
Resolutions
dot icon23/05/2023
Memorandum and Articles of Association
dot icon23/05/2023
Statement of capital following an allotment of shares on 2023-05-02
dot icon23/05/2023
Statement of capital following an allotment of shares on 2023-05-12
dot icon15/05/2023
Sub-division of shares on 2023-04-19
dot icon23/03/2023
Total exemption full accounts made up to 2022-11-30
dot icon20/06/2022
Total exemption full accounts made up to 2021-11-30
dot icon24/05/2022
Confirmation statement made on 2022-05-24 with updates
dot icon14/12/2021
Confirmation statement made on 2021-11-11 with no updates
dot icon16/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon11/11/2020
Confirmation statement made on 2020-11-11 with updates
dot icon14/07/2020
Confirmation statement made on 2020-07-14 with updates
dot icon01/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon17/03/2020
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Crows Farm Belchamp Walter Sudbury Suffolk CO10 7AP on 2020-03-17
dot icon16/03/2020
Appointment of Mr Allan Joseph Lamb as a director on 2019-12-03
dot icon05/01/2020
Confirmation statement made on 2019-11-04 with no updates
dot icon25/01/2019
Appointment of Mr Edward David South Morse as a director on 2019-01-25
dot icon05/11/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+189.99 % *

* during past year

Cash in Bank

£26,151.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
118.77K
-
0.00
9.02K
-
2022
0
191.65K
-
0.00
26.15K
-
2022
0
191.65K
-
0.00
26.15K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

191.65K £Ascended61.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

26.15K £Ascended189.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kinsey-Quick, Kenneth
Secretary
05/11/2018 - Present
-
Disberry, Paula
Director
30/07/2024 - 30/06/2025
-
Ratcliffe, Michael Stansfield
Director
30/07/2024 - Present
-
Morse, Edward David South
Director
25/01/2019 - Present
-
Anderson, Bryan George Frank
Director
29/05/2023 - 24/09/2024
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BANHOEK CHILLI OIL COMPANY (UK) LTD

BANHOEK CHILLI OIL COMPANY (UK) LTD is an(a) Active company incorporated on 05/11/2018 with the registered office located at Crows Farm, Belchamp Walter, Sudbury, Suffolk CO10 7AP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BANHOEK CHILLI OIL COMPANY (UK) LTD?

toggle

BANHOEK CHILLI OIL COMPANY (UK) LTD is currently Active. It was registered on 05/11/2018 .

Where is BANHOEK CHILLI OIL COMPANY (UK) LTD located?

toggle

BANHOEK CHILLI OIL COMPANY (UK) LTD is registered at Crows Farm, Belchamp Walter, Sudbury, Suffolk CO10 7AP.

What does BANHOEK CHILLI OIL COMPANY (UK) LTD do?

toggle

BANHOEK CHILLI OIL COMPANY (UK) LTD operates in the Wholesale of dairy products eggs and edible oils and fats (46.33 - SIC 2007) sector.

What is the latest filing for BANHOEK CHILLI OIL COMPANY (UK) LTD?

toggle

The latest filing was on 05/01/2026: Statement of capital following an allotment of shares on 2025-12-20.