Company NameGerald McDonald (Herbs & Spices) Limited
DirectorsGerald Alistair McDonald and Stephen Derek Crawford
Company StatusActive
Company Number00220178
CategoryPrivate Limited Company
Incorporation Date9 March 1927(97 years, 2 months ago)
Previous NamesWJC (1988) Limited and Gerald McDonald (Spice & Herbs) Ltd

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NameMr Gerald Alistair McDonald
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 1991(64 years, 10 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3GT
Director NameMr Stephen Derek Crawford
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2017(89 years, 12 months after company formation)
Appointment Duration7 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3GT
Director NameMr Gerald Ian Michael McDonald
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(64 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressGun Hill House
South Green
Southwold
Suffolk
IP18 6HF
Director NameMrs Henny Martha McDonald
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(64 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 December 2006)
RoleCompany Director
Correspondence AddressGun Hill House
South Green
Southwold
Suffolk
IP18 6HF
Secretary NameMr Frank Arthur Tew
NationalityBritish
StatusResigned
Appointed30 December 1991(64 years, 10 months after company formation)
Appointment Duration22 years, 5 months (resigned 31 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes Farm Road
Basildon
Essex
SS14 3GT

Contact

Websitegeraldmcdonald.com
Email address[email protected]
Telephone01268 244900
Telephone regionBasildon

Location

Registered AddressCranes Farm Road
Basildon
Essex
SS14 3GT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

7.5k at £1Gerald McDonald & Co. LTD
69.28%
2nd Cumulative Preference
3.1k at £1Gerald McDonald & Co. LTD
28.41%
Preference
249 at £1Gerald McDonald & Co. LTD
2.30%
Ordinary
1 at £1Mr Gerald Alistair McDonald
0.01%
Ordinary

Financials

Year2014
Net Worth£543,749
Current Liabilities£425,711

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

1 March 2022Delivered on: 2 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 March 2023Accounts for a small company made up to 30 June 2022 (16 pages)
7 March 2023Appointment of Mr Andrew Charles Bentham Moss as a director on 2 March 2023 (2 pages)
7 March 2023Appointment of Mr Wayne Smith as a director on 2 March 2023 (2 pages)
7 March 2023Appointment of Mrs Maria Elena Mcdonald as a director on 2 March 2023 (2 pages)
7 March 2023Appointment of Mr Maxim Gerald Mcdonald as a director on 2 March 2023 (2 pages)
25 January 2023Confirmation statement made on 30 December 2022 with no updates (3 pages)
2 March 2022Registration of charge 002201780001, created on 1 March 2022 (77 pages)
7 February 2022Accounts for a small company made up to 30 June 2021 (9 pages)
1 February 2022Confirmation statement made on 30 December 2021 with no updates (3 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
21 April 2021Accounts for a small company made up to 30 June 2020 (9 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
14 April 2021Confirmation statement made on 30 December 2020 with no updates (3 pages)
16 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
22 January 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
1 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
3 January 2019Confirmation statement made on 30 December 2018 with no updates (3 pages)
19 February 2018Accounts for a small company made up to 30 June 2017 (8 pages)
2 January 2018Confirmation statement made on 30 December 2017 with no updates (3 pages)
30 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
30 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-07
(3 pages)
9 February 2017Appointment of Mr Stephen Derek Crawford as a director on 9 February 2017 (2 pages)
9 February 2017Appointment of Mr Stephen Derek Crawford as a director on 9 February 2017 (2 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,826
(4 pages)
4 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 10,826
(4 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,826
(4 pages)
9 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 10,826
(4 pages)
12 September 2014Termination of appointment of Frank Arthur Tew as a secretary on 31 May 2014 (1 page)
12 September 2014Termination of appointment of Frank Arthur Tew as a secretary on 31 May 2014 (1 page)
4 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
4 April 2014Accounts for a small company made up to 30 June 2013 (5 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,826
(4 pages)
22 January 2014Annual return made up to 30 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 10,826
(4 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
31 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 30 December 2011 with a full list of shareholders (4 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 March 2012Full accounts made up to 30 June 2011 (13 pages)
21 February 2011Full accounts made up to 30 June 2010 (12 pages)
21 February 2011Full accounts made up to 30 June 2010 (12 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (4 pages)
14 June 2010Auditor's resignation (2 pages)
14 June 2010Auditor's resignation (2 pages)
17 February 2010Full accounts made up to 30 June 2009 (12 pages)
17 February 2010Full accounts made up to 30 June 2009 (12 pages)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Change of name notice (2 pages)
12 January 2010Company name changed wjc (1988) LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-05
(2 pages)
12 January 2010Company name changed wjc (1988) LIMITED\certificate issued on 12/01/10
  • RES15 ‐ Change company name resolution on 2010-01-05
(2 pages)
2 December 2009Secretary's details changed for Frank Arthur Tew on 30 November 2009 (1 page)
2 December 2009Director's details changed for Mr Gerald Alistair Mcdonald on 30 November 2009 (2 pages)
2 December 2009Secretary's details changed for Frank Arthur Tew on 30 November 2009 (1 page)
2 December 2009Director's details changed for Mr Gerald Alistair Mcdonald on 30 November 2009 (2 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
29 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
4 February 2009Return made up to 30/12/08; full list of members (4 pages)
4 February 2009Return made up to 30/12/08; full list of members (4 pages)
12 September 2008Accounts for a small company made up to 30 June 2007 (6 pages)
12 September 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 January 2008Return made up to 30/12/07; full list of members (3 pages)
17 January 2008Return made up to 30/12/07; full list of members (3 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Director resigned (1 page)
2 January 2007Return made up to 30/12/06; full list of members (3 pages)
2 January 2007Director resigned (1 page)
27 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
27 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
13 January 2006Return made up to 30/12/05; full list of members (3 pages)
13 January 2006Return made up to 30/12/05; full list of members (3 pages)
31 August 2005Return made up to 30/12/04; full list of members (7 pages)
31 August 2005Return made up to 30/12/04; full list of members (7 pages)
8 June 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
8 June 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
28 April 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
10 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2004Return made up to 30/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 January 2003Return made up to 30/12/02; full list of members (7 pages)
10 January 2003Return made up to 30/12/02; full list of members (7 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
30 April 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
7 January 2002Return made up to 30/12/01; full list of members (7 pages)
7 January 2002Return made up to 30/12/01; full list of members (7 pages)
17 April 2001Full accounts made up to 30 June 2000 (8 pages)
17 April 2001Full accounts made up to 30 June 2000 (8 pages)
23 February 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(7 pages)
23 February 2001Return made up to 30/12/00; full list of members
  • 363(287) ‐ Registered office changed on 23/02/01
(7 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
28 April 2000Full accounts made up to 30 June 1999 (8 pages)
19 January 2000Return made up to 30/12/99; full list of members (7 pages)
19 January 2000Return made up to 30/12/99; full list of members (7 pages)
21 April 1999Full accounts made up to 30 June 1998 (5 pages)
21 April 1999Full accounts made up to 30 June 1998 (5 pages)
2 February 1999Return made up to 30/12/98; no change of members (5 pages)
2 February 1999Return made up to 30/12/98; no change of members (5 pages)
21 April 1998Full accounts made up to 30 June 1997 (5 pages)
21 April 1998Full accounts made up to 30 June 1997 (5 pages)
5 February 1998Return made up to 30/12/97; no change of members (4 pages)
5 February 1998Return made up to 30/12/97; no change of members (4 pages)
29 April 1997Full accounts made up to 30 June 1996 (5 pages)
29 April 1997Full accounts made up to 30 June 1996 (5 pages)
25 January 1997Return made up to 30/12/96; full list of members (7 pages)
25 January 1997Return made up to 30/12/96; full list of members (7 pages)
24 April 1996Full accounts made up to 30 June 1995 (5 pages)
24 April 1996Full accounts made up to 30 June 1995 (5 pages)
15 January 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 1996Return made up to 30/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 April 1995Full accounts made up to 30 June 1994 (5 pages)
26 April 1995Full accounts made up to 30 June 1994 (5 pages)