UKBizDB.co.uk

FRESH GROWERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01130 - Growing of vegetables and melons, roots and tubers

Office Address & Contact

Registered Address:Inkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire, NG22 8TN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Burnell Arms, Winkburn, Newark, NG22 8PQ

Director03 July 2006Active
Hall Farm, Main Street, Linby, Nottingham, England, NG15 8AE

Director22 April 2016Active
Inkersall Grange Farm, Bilsthorpe, Newark, NG22 8TN

Director20 May 2011Active
Inkersall Grange Farm, Bilsthorpe, Newark, NG22 8TN

Director24 May 2013Active
Poplar Tree Farm Carr Lane, Blyton, Gainsborough, DN21 3LJ

Director20 April 2000Active
Ling Moor, Swinderby, Lincoln, LN6 9HT

Secretary26 May 1998Active
The Old Barn, Hatcliffe, Grimsby, DN37 0SH

Secretary17 June 1998Active
8 Somersby Green, Boston, PE21 9PH

Secretary15 May 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary24 March 1998Active
5, Curle Avenue, Lincoln, LN2 4AN

Director25 September 2009Active
Park Hill House, Scarle Lane Eagle, Lincoln, LN6 9EJ

Director17 June 1998Active
Farnsfield House, Mansfield Road, Farnsfield, Newark, NG22 8HJ

Director09 March 2000Active
High Pasture, Sturton-Le-Steeple, Retford, DN22 9HU

Director27 June 2008Active
Ling Moor, Swinderby, Lincoln, LN6 9HT

Director26 May 1998Active
Hall Farm, Linby, Nottingham, NG15 8AE

Director14 November 2001Active
Hodstock Lodge Farm, Langold, Worksop, S81 0TF

Director26 May 1998Active
1, Chapman Road, Sleaford, NG34 8BX

Director25 September 2009Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director24 March 1998Active
Haywood Oaks Farm Blidworth, Mansfield, NG21 0PE

Director17 June 1998Active
Carrowkeel, Baulker Lane, Farnsfield, NG22 8HP

Director23 January 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type full.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-14Accounts

Accounts with accounts type full.

Download
2021-03-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type full.

Download
2020-04-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-06-20Accounts

Accounts with accounts type full.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Mortgage

Mortgage charge whole release with charge number.

Download
2018-01-25Mortgage

Mortgage charge whole release with charge number.

Download
2018-01-25Mortgage

Mortgage charge whole release with charge number.

Download
2017-06-17Accounts

Accounts with accounts type full.

Download
2017-04-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-02Accounts

Accounts with accounts type medium.

Download
2016-05-06Officers

Appoint person director company with name date.

Download
2016-05-04Officers

Termination director company with name termination date.

Download
2016-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type full.

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.