About

Registered Number: 02579989
Date of Incorporation: 05/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: G's Fresh Beetroot Limited, Barway, Ely, Cambridgeshire, CB7 5TZ

 

Founded in 1991, G's Fresh Beetroot Ltd are based in Cambridgeshire, it's status at Companies House is "Active". The current directors of G's Fresh Beetroot Ltd are listed as Forber, Graham George, Smith, Deborah Louise. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORBER, Graham George 19 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Deborah Louise 23 August 2004 28 October 2005 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 14 February 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 15 February 2018
AA - Annual Accounts 05 January 2018
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 06 February 2017
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 15 January 2016
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 04 December 2014
AP01 - Appointment of director 09 June 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 14 February 2013
AD01 - Change of registered office address 14 February 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 07 February 2011
RESOLUTIONS - N/A 31 January 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 05 February 2010
AD01 - Change of registered office address 30 November 2009
AA - Annual Accounts 15 October 2009
288c - Notice of change of directors or secretaries or in their particulars 04 March 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 06 February 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
AUD - Auditor's letter of resignation 06 August 2008
363a - Annual Return 06 February 2008
353 - Register of members 06 February 2008
AA - Annual Accounts 10 December 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
225 - Change of Accounting Reference Date 25 June 2007
363a - Annual Return 05 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2007
353 - Register of members 05 February 2007
288c - Notice of change of directors or secretaries or in their particulars 05 February 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 10 November 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
288b - Notice of resignation of directors or secretaries 09 August 2005
287 - Change in situation or address of Registered Office 17 June 2005
363s - Annual Return 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
AA - Annual Accounts 12 November 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288a - Notice of appointment of directors or secretaries 02 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 February 2004
363s - Annual Return 16 February 2004
288a - Notice of appointment of directors or secretaries 16 February 2004
AA - Annual Accounts 10 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 11 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 15 October 2002
288a - Notice of appointment of directors or secretaries 13 March 2002
395 - Particulars of a mortgage or charge 27 February 2002
395 - Particulars of a mortgage or charge 19 February 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 20 November 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
363s - Annual Return 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288a - Notice of appointment of directors or secretaries 16 February 2001
288b - Notice of resignation of directors or secretaries 16 February 2001
AA - Annual Accounts 08 February 2001
395 - Particulars of a mortgage or charge 31 October 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 06 December 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 14 September 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 11 March 1997
AA - Annual Accounts 15 November 1996
363s - Annual Return 20 February 1996
AA - Annual Accounts 29 December 1995
AUD - Auditor's letter of resignation 22 March 1995
363s - Annual Return 01 March 1995
CERTNM - Change of name certificate 01 December 1994
AA - Annual Accounts 09 August 1994
287 - Change in situation or address of Registered Office 26 May 1994
363s - Annual Return 25 March 1994
AA - Annual Accounts 08 July 1993
363s - Annual Return 18 February 1993
AA - Annual Accounts 23 September 1992
288 - N/A 30 July 1992
288 - N/A 30 July 1992
363b - Annual Return 11 March 1992
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 August 1991
395 - Particulars of a mortgage or charge 18 June 1991
395 - Particulars of a mortgage or charge 18 June 1991
CERTNM - Change of name certificate 11 March 1991
NEWINC - New incorporation documents 05 February 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 February 2002 Outstanding

N/A

Debenture 06 February 2002 Outstanding

N/A

Legal charge 27 October 2000 Fully Satisfied

N/A

Debenture 07 June 1991 Fully Satisfied

N/A

Legal charge 07 June 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.