About

Registered Number: 04962039
Date of Incorporation: 12/11/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Barway Road, Barway, Ely, Cambridgeshire, CB7 5TZ

 

Based in Ely in Cambridgeshire, G's Fresh Mushrooms Ltd was founded on 12 November 2003. The companies directors are listed as Meers, James, Christie, John Alan, Cull, Derek Charles, Dr, Green, James Paul, Tremayne, Jonathan Michael in the Companies House registry. We don't currently know the number of employees at G's Fresh Mushrooms Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEERS, James 29 September 2017 - 1
CHRISTIE, John Alan 09 June 2014 01 May 2016 1
CULL, Derek Charles, Dr 01 December 2005 05 May 2017 1
GREEN, James Paul 28 April 2015 21 July 2020 1
TREMAYNE, Jonathan Michael 20 January 2004 21 March 2011 1

Filing History

Document Type Date
RESOLUTIONS - N/A 12 August 2020
MA - Memorandum and Articles 12 August 2020
AP01 - Appointment of director 28 July 2020
AP01 - Appointment of director 28 July 2020
TM01 - Termination of appointment of director 28 July 2020
AA - Annual Accounts 31 January 2020
CS01 - N/A 15 November 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 14 November 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 13 November 2017
AP01 - Appointment of director 02 October 2017
TM01 - Termination of appointment of director 05 May 2017
AA - Annual Accounts 06 February 2017
CS01 - N/A 18 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
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 12 November 2015
TM01 - Termination of appointment of director 18 May 2015
AP01 - Appointment of director 30 April 2015
AR01 - Annual Return 05 December 2014
AA - Annual Accounts 04 December 2014
TM02 - Termination of appointment of secretary 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AP01 - Appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 13 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 19 November 2012
CERTNM - Change of name certificate 09 May 2012
CONNOT - N/A 09 May 2012
MISC - Miscellaneous document 29 March 2012
TM01 - Termination of appointment of director 01 February 2012
AA01 - Change of accounting reference date 06 January 2012
AR01 - Annual Return 28 December 2011
CH01 - Change of particulars for director 28 December 2011
AD01 - Change of registered office address 28 December 2011
CH01 - Change of particulars for director 28 December 2011
MG01 - Particulars of a mortgage or charge 17 September 2011
AA - Annual Accounts 05 September 2011
AP01 - Appointment of director 25 March 2011
AP01 - Appointment of director 25 March 2011
AD01 - Change of registered office address 25 March 2011
TM01 - Termination of appointment of director 24 March 2011
AA01 - Change of accounting reference date 03 March 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 18 November 2010
CH01 - Change of particulars for director 02 February 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
363a - Annual Return 08 February 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
AA - Annual Accounts 23 September 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 09 September 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
363s - Annual Return 10 March 2006
AA - Annual Accounts 14 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 16 February 2005
395 - Particulars of a mortgage or charge 23 August 2004
287 - Change in situation or address of Registered Office 06 April 2004
288a - Notice of appointment of directors or secretaries 26 February 2004
287 - Change in situation or address of Registered Office 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 20 November 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2011 Outstanding

N/A

Debenture 18 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.