This company is commonly known as Fresh Growers Limited. The company was founded 26 years ago and was given the registration number 03533436. The firm's registered office is in NEWARK. You can find them at Inkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire. This company's SIC code is 01130 - Growing of vegetables and melons, roots and tubers.
Name | : | FRESH GROWERS LIMITED |
---|---|---|
Company Number | : | 03533436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 March 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire, NG22 8TN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Burnell Arms, Winkburn, Newark, NG22 8PQ | Director | 03 July 2006 | Active |
Hall Farm, Main Street, Linby, Nottingham, England, NG15 8AE | Director | 22 April 2016 | Active |
Inkersall Grange Farm, Bilsthorpe, Newark, NG22 8TN | Director | 20 May 2011 | Active |
Inkersall Grange Farm, Bilsthorpe, Newark, NG22 8TN | Director | 24 May 2013 | Active |
Poplar Tree Farm Carr Lane, Blyton, Gainsborough, DN21 3LJ | Director | 20 April 2000 | Active |
Ling Moor, Swinderby, Lincoln, LN6 9HT | Secretary | 26 May 1998 | Active |
The Old Barn, Hatcliffe, Grimsby, DN37 0SH | Secretary | 17 June 1998 | Active |
8 Somersby Green, Boston, PE21 9PH | Secretary | 15 May 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 24 March 1998 | Active |
5, Curle Avenue, Lincoln, LN2 4AN | Director | 25 September 2009 | Active |
Park Hill House, Scarle Lane Eagle, Lincoln, LN6 9EJ | Director | 17 June 1998 | Active |
Farnsfield House, Mansfield Road, Farnsfield, Newark, NG22 8HJ | Director | 09 March 2000 | Active |
High Pasture, Sturton-Le-Steeple, Retford, DN22 9HU | Director | 27 June 2008 | Active |
Ling Moor, Swinderby, Lincoln, LN6 9HT | Director | 26 May 1998 | Active |
Hall Farm, Linby, Nottingham, NG15 8AE | Director | 14 November 2001 | Active |
Hodstock Lodge Farm, Langold, Worksop, S81 0TF | Director | 26 May 1998 | Active |
1, Chapman Road, Sleaford, NG34 8BX | Director | 25 September 2009 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 24 March 1998 | Active |
Haywood Oaks Farm Blidworth, Mansfield, NG21 0PE | Director | 17 June 1998 | Active |
Carrowkeel, Baulker Lane, Farnsfield, NG22 8HP | Director | 23 January 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Accounts | Accounts with accounts type full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type full. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-14 | Accounts | Accounts with accounts type full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-21 | Accounts | Accounts with accounts type full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Accounts | Accounts with accounts type full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-01-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2018-01-25 | Mortgage | Mortgage charge whole release with charge number. | Download |
2017-06-17 | Accounts | Accounts with accounts type full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-02 | Accounts | Accounts with accounts type medium. | Download |
2016-05-06 | Officers | Appoint person director company with name date. | Download |
2016-05-04 | Officers | Termination director company with name termination date. | Download |
2016-04-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-17 | Accounts | Accounts with accounts type full. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.