Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Grace And Flavour C.I.C
Grace And Flavour C.I.C is an active company incorporated on 27 April 2009 with the registered office located in Leatherhead, Surrey. Grace And Flavour C.I.C was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06888057
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
16 years
Incorporated
27 April 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 April 2025
(4 months ago)
Next confirmation dated
27 April 2026
Due by
11 May 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Grace And Flavour C.I.C
Contact
Address
21 Overbrook
West Horsley
Leatherhead
KT24 6BH
England
Address changed on
15 Jul 2024
(1 year 1 month ago)
Previous address was
77 the Street West Horsley Leatherhead Surrey KT24 6BG
Companies in KT24 6BH
Telephone
Unreported
Email
Unreported
Website
Graceandflavour.org
See All Contacts
People
Officers
15
Shareholders
-
Controllers (PSC)
1
Ashley Frederick Brown
Director • Secretary • British • Lives in England • Born in Nov 1969
Michael Trower
Director • Secretary • Retired • British • Lives in UK • Born in Nov 1959
Carolyn Whitfield
Director • Retired • British • Lives in England • Born in Dec 1953
Stephen Gerhard Stuart-Matthews
Director • Chartered Engineer • British • Lives in England • Born in Dec 1954
Dr Gerard Robbins
Director • Retired Doctor • British • Lives in England • Born in Apr 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Europrojex Limited
Dr Beverley Anne Nash is a mutual person.
Active
Strategic Project Management Ltd
Helena Danuta Stuart-Matthews and Stephen Gerhard Stuart-Matthews are mutual people.
Active
Thorne George Limited
Dr Beverley Anne Nash is a mutual person.
Active
Surrey Gardens (East Horsley) Limited
John Richard Fluker is a mutual person.
Active
XDC Limited
Helena Danuta Stuart-Matthews is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£13.8K
Increased by £4.05K (+42%)
Turnover
£6.67K
Increased by £1.85K (+38%)
Employees
Unreported
Same as previous period
Total Assets
£29.16K
Increased by £2.09K (+8%)
Total Liabilities
£0
Same as previous period
Net Assets
£29.16K
Increased by £2.09K (+8%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 27 Apr 2025
Mrs Dorothy Anne Butler Appointed
6 Months Ago on 13 Feb 2025
Mrs Jane Susan Hunt Appointed
6 Months Ago on 13 Feb 2025
Full Accounts Submitted
8 Months Ago on 17 Dec 2024
Carolyn Whitfield Resigned
10 Months Ago on 7 Nov 2024
Mr Stephen Gerhard Stuart-Matthews Appointed
12 Months Ago on 12 Sep 2024
Mr Michael Trower Details Changed
1 Year Ago on 13 Aug 2024
Mrs Helena Danuta Stuart-Matthews Details Changed
1 Year Ago on 13 Aug 2024
Mr John Richard Fluker Details Changed
1 Year Ago on 13 Aug 2024
Mr Ray Beard Details Changed
1 Year Ago on 13 Aug 2024
Get Alerts
Get Credit Report
Discover Grace And Flavour C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 April 2025 with no updates
Submitted on 27 Apr 2025
Appointment of Mrs Dorothy Anne Butler as a director on 13 February 2025
Submitted on 17 Feb 2025
Appointment of Mrs Jane Susan Hunt as a director on 13 February 2025
Submitted on 16 Feb 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 17 Dec 2024
Termination of appointment of Carolyn Whitfield as a director on 7 November 2024
Submitted on 20 Nov 2024
Appointment of Mr Stephen Gerhard Stuart-Matthews as a director on 12 September 2024
Submitted on 22 Sep 2024
Director's details changed for Mr Ray Beard on 13 August 2024
Submitted on 14 Aug 2024
Director's details changed for Mrs Helena Danuta Stuart-Matthews on 13 August 2024
Submitted on 14 Aug 2024
Director's details changed for Mr John Richard Fluker on 13 August 2024
Submitted on 14 Aug 2024
Secretary's details changed for Mr Michael Trower on 13 August 2024
Submitted on 14 Aug 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs