UKBizDB.co.uk

WILD HARVEST LIMITED

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

This company is commonly known as Wild Harvest Limited. The company was founded 30 years ago and was given the registration number 02828572. The firm's registered office is in ASHFORD. You can find them at Enterprise House, Eureka Business Park, Ashford, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:WILD HARVEST LIMITED
Company Number:02828572
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1993
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Enterprise House, Eureka Business Park, Ashford, Kent, United Kingdom, TN25 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Secretary23 February 2015Active
Bicester Distribution Park, Charbridge Way, Bicester, United Kingdom, OX26 4SW

Director01 September 2016Active
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director23 February 2015Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary21 June 1993Active
Garde, Wych Cross, Forest Row, RH18 5JN

Secretary-Active
Fernroyd, Primrose Lane, Forest Row, RH18 5LT

Secretary29 April 1998Active
Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG

Secretary04 November 2004Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director23 February 2015Active
Flat 1, 135 Church Street, Stoke Newington, N16 0UH

Director01 September 2003Active
Fernroyd, Primrose Lane, Forest Row, RH18 5LT

Director21 June 1993Active
14 Brompton Square, London, SW3 2AA

Director15 April 2005Active
Lanscombe House, Nun's Walk, Virginia Water, GU25 4RT

Director04 November 2004Active
Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG

Director22 January 2007Active
Can Sorra Vallee-Du Riu Ferrer, Arles-Sur-Tech, France, 66150

Director04 January 1999Active
29 East Avenue, Talbot Wood, Bournemouth, BH3 7BS

Director04 November 2004Active
48 Boscobel Place, London, SW1W 9PE

Director21 June 1993Active
Enterprise House, Eureka Business Park, Ashford, TN25 4AG

Director01 July 2010Active
Enterprise House, Eureka Business Park, Ashford, TN25 4AG

Director02 April 2012Active
Enterprise House, Eureka Business Park, Ashford, TN25 4AG

Director03 January 2006Active
Enterprise House, Eureka Business Park, Ashford, United Kingdom, TN25 4AG

Director01 April 2013Active
13 Turketel Road, Folkestone, CT20 2PA

Director02 September 2005Active
Bicester Distribution Park, Charbridge Way, Bicester, OX26 4SW

Director23 February 2015Active
Enterprise House, Eureka Business Park, Ashford, TN25 4AG

Director02 April 2012Active

People with Significant Control

Pauleys Produce Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Enterprise House, Eureka Business Park, Ashford, England, TN25 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-27Gazette

Gazette dissolved voluntary.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-30Dissolution

Dissolution application strike off company.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-14Capital

Legacy.

Download
2020-10-14Capital

Capital statement capital company with date currency figure.

Download
2020-10-14Insolvency

Legacy.

Download
2020-10-14Resolution

Resolution.

Download
2020-10-06Capital

Capital allotment shares.

Download
2020-07-01Accounts

Accounts with accounts type full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type full.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-05-23Accounts

Accounts with accounts type full.

Download
2018-01-19Persons with significant control

Change to a person with significant control.

Download
2017-12-28Address

Change registered office address company with date old address new address.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-10Officers

Change person director company with change date.

Download
2017-01-27Accounts

Change account reference date company current extended.

Download
2016-10-06Officers

Termination director company with name termination date.

Download
2016-10-03Officers

Appoint person director company with name date.

Download
2016-09-15Officers

Termination director company with name termination date.

Download
2016-08-11Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.