About

Registered Number: 03533436
Date of Incorporation: 24/03/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: Inkersall Grange Farm, Bilsthorpe, Newark, Nottinghamshire, NG22 8TN

 

Having been setup in 1998, Fresh Growers Ltd have registered office in Newark, Nottinghamshire. The current directors of this business are listed as Hardstaff, Michael James, Marshall, Robert William, Brittain, Martin John, Dr, Gagg, John Frederick, Hardstaff, Timothy Richard, Howard, Maxwell Edward, Hunt, Alan Dennis, Warham, Philip Buckton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDSTAFF, Michael James 22 April 2016 - 1
MARSHALL, Robert William 24 May 2013 - 1
BRITTAIN, Martin John, Dr 25 September 2009 27 September 2011 1
GAGG, John Frederick 26 May 1998 07 December 1999 1
HARDSTAFF, Timothy Richard 14 November 2001 22 April 2016 1
HOWARD, Maxwell Edward 26 May 1998 20 May 2011 1
HUNT, Alan Dennis 25 September 2009 27 September 2011 1
WARHAM, Philip Buckton 23 January 2009 24 May 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 06 April 2020
AA - Annual Accounts 31 May 2019
CS01 - N/A 05 April 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 26 March 2018
MR05 - N/A 25 January 2018
MR05 - N/A 25 January 2018
MR05 - N/A 25 January 2018
AA - Annual Accounts 17 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 02 October 2016
AP01 - Appointment of director 06 May 2016
TM01 - Termination of appointment of director 04 May 2016
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 18 July 2014
MR05 - N/A 23 June 2014
MR05 - N/A 23 June 2014
AR01 - Annual Return 28 March 2014
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 28 October 2013
AA - Annual Accounts 07 October 2013
AUD - Auditor's letter of resignation 02 July 2013
AUD - Auditor's letter of resignation 25 June 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 29 March 2012
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM01 - Termination of appointment of director 08 November 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 13 June 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 10 June 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AP01 - Appointment of director 23 October 2009
AP01 - Appointment of director 23 October 2009
CH01 - Change of particulars for director 14 October 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 22 April 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288a - Notice of appointment of directors or secretaries 03 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
AA - Annual Accounts 18 June 2008
363a - Annual Return 06 May 2008
288b - Notice of resignation of directors or secretaries 24 August 2007
AA - Annual Accounts 27 April 2007
395 - Particulars of a mortgage or charge 19 April 2007
363a - Annual Return 16 April 2007
288a - Notice of appointment of directors or secretaries 01 September 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 25 April 2005
RESOLUTIONS - N/A 24 February 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 20 November 2003
225 - Change of Accounting Reference Date 17 October 2003
363s - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 22 May 2003
288a - Notice of appointment of directors or secretaries 22 May 2003
395 - Particulars of a mortgage or charge 07 January 2003
288a - Notice of appointment of directors or secretaries 17 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
287 - Change in situation or address of Registered Office 26 November 2002
AA - Annual Accounts 01 October 2002
395 - Particulars of a mortgage or charge 13 September 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 13 December 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
288a - Notice of appointment of directors or secretaries 03 May 2000
363s - Annual Return 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
225 - Change of Accounting Reference Date 22 March 2000
AA - Annual Accounts 26 October 1999
363s - Annual Return 01 April 1999
RESOLUTIONS - N/A 05 October 1998
225 - Change of Accounting Reference Date 28 September 1998
288a - Notice of appointment of directors or secretaries 14 July 1998
288a - Notice of appointment of directors or secretaries 02 July 1998
RESOLUTIONS - N/A 30 June 1998
MEM/ARTS - N/A 30 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
288a - Notice of appointment of directors or secretaries 26 June 1998
288b - Notice of resignation of directors or secretaries 26 June 1998
CERTNM - Change of name certificate 25 June 1998
287 - Change in situation or address of Registered Office 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
288b - Notice of resignation of directors or secretaries 16 June 1998
288a - Notice of appointment of directors or secretaries 16 June 1998
NEWINC - New incorporation documents 24 March 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 17 April 2007 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Debenture 12 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.