This company is commonly known as Random Harvest Limited. The company was founded 25 years ago and was given the registration number 03580761. The firm's registered office is in MANSFIELD. You can find them at Orchard House, Bellamy Road, Mansfield, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | RANDOM HARVEST LIMITED |
---|---|---|
Company Number | : | 03580761 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 June 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Orchard House, Bellamy Road, Mansfield, Nottinghamshire, NG18 4LN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LN | Secretary | 13 August 2005 | Active |
Orchard House, Bellamy Road, Mansfield, United Kingdom, NG18 4LN | Director | 16 July 2004 | Active |
Orchard House, Bellamy Road, Mansfield, England, NG18 4LN | Director | 12 June 1998 | Active |
The Orchards Maylodge Drive, Rufford Abbey Park, Newark, NG22 9DE | Director | 16 July 2004 | Active |
28 Woodland Mount, Hertford, SG13 7JD | Secretary | 15 April 2004 | Active |
11 Quadrant Grove, London, NW5 4JP | Secretary | 01 October 2004 | Active |
87 Carlton Avenue East, Wembley, HA9 8LZ | Secretary | 12 June 1998 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 12 June 1998 | Active |
87 Carlton Avenue East, Wembley, HA9 8LZ | Director | 12 June 1998 | Active |
Maryland Cottage, High Street, Lane End, High Wycombe, HP14 3JF | Director | 30 April 2002 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 12 June 1998 | Active |
Mr Alistair Gordon Maclean-Clark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Little Hemmingford, Beaconsfield Road, Farnham Common, United Kingdom, SL2 3LZ |
Nature of control | : |
|
Mr Desmond Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Bellamy Road, Mansfield, England, NG18 4LN |
Nature of control | : |
|
Secured Orchard Investments Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35-37 Kingsway, Kirkby In Ashfield, United Kingdom, NG17 7DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-03 | Officers | Change person director company with change date. | Download |
2023-02-02 | Officers | Change person director company with change date. | Download |
2022-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Officers | Change person secretary company with change date. | Download |
2021-03-17 | Officers | Change person director company with change date. | Download |
2020-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Officers | Change person director company with change date. | Download |
2018-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-31 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.