UKBizDB.co.uk

SECURE HARVESTS LIMITED

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

This company is commonly known as Secure Harvests Limited. The company was founded 16 years ago and was given the registration number 06511990. The firm's registered office is in BRADFORD-ON-AVON. You can find them at Cobstone, 17 Winsley Road, Bradford-on-avon, Wiltshire. This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:SECURE HARVESTS LIMITED
Company Number:06511990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 2008
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:Cobstone, 17 Winsley Road, Bradford-on-avon, Wiltshire, BA15 1QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Byway, Chapel Lane, Box, Near Corsham, United Kingdom, SN13 8NU

Director13 September 2019Active
4, Town Close, Sutton Courtenay, Abingdon, England, OX14 4BA

Director28 June 2018Active
6, Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Secretary24 February 2008Active
Potticks House, Frankleigh, Bradford On Avon, BA15 2PF

Secretary15 October 2009Active
Potticks House, Bradford-On-Avon, BA15 2PF

Secretary09 June 2008Active
West Farm, Knook, Warminster, England, BA12 0JF

Director01 November 2018Active
6, Drakes Meadow, Penny Lane, Swindon, SN3 3LL

Director24 February 2008Active
Cobstone, 17 Winsley Road, Bradford-On-Avon, England, BA15 1QS

Director09 June 2008Active
16 Grovewood, 345 Sandycombe Road, Richmond, England, TW9 3NF

Director09 June 2008Active

People with Significant Control

Mr John Vladimir Landell Mills
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:England
Address:Cobstone, 17, Winsley Road, Bradford-On-Avon, England, BA15 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
Professor Roderick John Scott
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:England
Address:7 Beechen Cliff Villas, Beechen Cliff Road, Bath, England, BA2 4QR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Vladimir Landelll Mills (Deceased)
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Address:Cobstone, 17 Winsley Road, Bradford-On-Avon, BA15 1QS
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Gazette

Gazette dissolved voluntary.

Download
2023-10-31Gazette

Gazette notice voluntary.

Download
2023-10-24Dissolution

Dissolution application strike off company.

Download
2023-10-21Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-10Persons with significant control

Notification of a person with significant control.

Download
2023-03-10Persons with significant control

Cessation of a person with significant control.

Download
2022-12-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-16Officers

Termination director company with name termination date.

Download
2022-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2019-06-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2019-03-11Officers

Termination director company with name termination date.

Download
2019-03-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-22Officers

Termination director company with name termination date.

Download
2018-12-08Officers

Appoint person director company with name date.

Download
2018-11-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-07-11Officers

Change person director company with change date.

Download
2018-07-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.