Founded in 1963, Vitacress Herbs Ltd have registered office in Andover. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONWAY, Simon Christopher | 06 January 2016 | - | 1 |
CHADWICK, Stephen John | 26 November 1992 | 13 July 2001 | 1 |
COOPER, Paul William | 30 January 2003 | 16 January 2013 | 1 |
GAWNE-CAIN, Robert David | N/A | 31 December 2000 | 1 |
GIRARD, Anthony John | N/A | 13 July 2001 | 1 |
HOLDER, Rachel Hannah Louise, Doctor | 01 April 1992 | 13 July 2001 | 1 |
MONCRIEFF, Christopher | 08 November 2010 | 07 January 2016 | 1 |
MOON, Christopher Herbert | 13 July 2001 | 16 June 2003 | 1 |
PRATT, Christopher | N/A | 26 November 1992 | 1 |
SAYER, Robert Ian | 19 July 2007 | 08 November 2010 | 1 |
VAN HEYNINGEN, Wilhelmus Cornelius Maria | N/A | 31 December 1993 | 1 |
WARREN, Yvonne | 21 February 2011 | 31 May 2014 | 1 |
WAY, John Francis | N/A | 13 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Ashley | 01 November 2018 | - | 1 |
FAIRBRASS, Keith | 28 February 2013 | 19 June 2015 | 1 |
GIBBONS, Nicholas Richard Charles | 30 April 2018 | 01 November 2018 | 1 |
WILKINSON, Richard John | 19 June 2015 | 30 April 2018 | 1 |
WILSON, Mark Alastair | 01 March 2012 | 28 February 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 24 September 2019 | |
CS01 - N/A | 09 April 2019 | |
AP03 - Appointment of secretary | 06 November 2018 | |
TM02 - Termination of appointment of secretary | 06 November 2018 | |
AP01 - Appointment of director | 05 October 2018 | |
AA - Annual Accounts | 08 May 2018 | |
CS01 - N/A | 30 April 2018 | |
AP03 - Appointment of secretary | 30 April 2018 | |
TM01 - Termination of appointment of director | 30 April 2018 | |
TM02 - Termination of appointment of secretary | 30 April 2018 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 12 April 2017 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 05 May 2016 | |
CERTNM - Change of name certificate | 25 February 2016 | |
TM01 - Termination of appointment of director | 26 January 2016 | |
AP01 - Appointment of director | 20 January 2016 | |
TM01 - Termination of appointment of director | 20 January 2016 | |
AR01 - Annual Return | 04 September 2015 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 September 2015 | |
AP03 - Appointment of secretary | 23 June 2015 | |
AP01 - Appointment of director | 23 June 2015 | |
TM01 - Termination of appointment of director | 23 June 2015 | |
AA - Annual Accounts | 22 June 2015 | |
TM02 - Termination of appointment of secretary | 22 June 2015 | |
MISC - Miscellaneous document | 23 October 2014 | |
MISC - Miscellaneous document | 15 October 2014 | |
AR01 - Annual Return | 04 September 2014 | |
AA - Annual Accounts | 19 June 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
TM01 - Termination of appointment of director | 05 May 2014 | |
TM01 - Termination of appointment of director | 21 November 2013 | |
AP01 - Appointment of director | 08 November 2013 | |
AR01 - Annual Return | 19 August 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AP01 - Appointment of director | 06 March 2013 | |
AP03 - Appointment of secretary | 06 March 2013 | |
TM01 - Termination of appointment of director | 06 March 2013 | |
TM02 - Termination of appointment of secretary | 06 March 2013 | |
TM01 - Termination of appointment of director | 18 January 2013 | |
AP01 - Appointment of director | 20 December 2012 | |
TM01 - Termination of appointment of director | 15 October 2012 | |
AA - Annual Accounts | 17 September 2012 | |
AR01 - Annual Return | 24 August 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 August 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 24 August 2012 | |
AP03 - Appointment of secretary | 05 March 2012 | |
TM02 - Termination of appointment of secretary | 02 March 2012 | |
AP01 - Appointment of director | 02 March 2012 | |
CH01 - Change of particulars for director | 19 August 2011 | |
CH01 - Change of particulars for director | 19 August 2011 | |
CH01 - Change of particulars for director | 19 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 August 2011 | |
AR01 - Annual Return | 16 August 2011 | |
CH01 - Change of particulars for director | 16 August 2011 | |
CH01 - Change of particulars for director | 16 August 2011 | |
AA - Annual Accounts | 09 August 2011 | |
CH03 - Change of particulars for secretary | 01 March 2011 | |
CH03 - Change of particulars for secretary | 01 March 2011 | |
AP01 - Appointment of director | 01 March 2011 | |
CH03 - Change of particulars for secretary | 01 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
CH01 - Change of particulars for director | 01 March 2011 | |
CH03 - Change of particulars for secretary | 01 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 December 2010 | |
AP01 - Appointment of director | 24 November 2010 | |
AP01 - Appointment of director | 23 November 2010 | |
TM01 - Termination of appointment of director | 23 November 2010 | |
TM01 - Termination of appointment of director | 23 November 2010 | |
AP01 - Appointment of director | 23 November 2010 | |
AP01 - Appointment of director | 23 November 2010 | |
AP01 - Appointment of director | 23 November 2010 | |
AUD - Auditor's letter of resignation | 19 November 2010 | |
AD01 - Change of registered office address | 19 November 2010 | |
MG01 - Particulars of a mortgage or charge | 12 November 2010 | |
RESOLUTIONS - N/A | 11 November 2010 | |
MG01 - Particulars of a mortgage or charge | 10 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 September 2010 | |
AR01 - Annual Return | 26 August 2010 | |
CH01 - Change of particulars for director | 26 August 2010 | |
TM01 - Termination of appointment of director | 19 July 2010 | |
AA - Annual Accounts | 12 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 February 2010 | |
AA - Annual Accounts | 11 September 2009 | |
363a - Annual Return | 28 August 2009 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 05 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 2009 | |
RESOLUTIONS - N/A | 21 January 2009 | |
AA - Annual Accounts | 03 November 2008 | |
363a - Annual Return | 21 August 2008 | |
363a - Annual Return | 14 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 14 August 2007 | |
288a - Notice of appointment of directors or secretaries | 07 August 2007 | |
RESOLUTIONS - N/A | 07 August 2007 | |
395 - Particulars of a mortgage or charge | 07 August 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 07 August 2007 | |
AA - Annual Accounts | 25 June 2007 | |
363a - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 25 July 2006 | |
288b - Notice of resignation of directors or secretaries | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 15 February 2006 | |
AA - Annual Accounts | 09 September 2005 | |
363s - Annual Return | 05 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 December 2004 | |
363s - Annual Return | 24 August 2004 | |
AA - Annual Accounts | 02 July 2004 | |
AA - Annual Accounts | 11 December 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 October 2003 | |
288a - Notice of appointment of directors or secretaries | 23 September 2003 | |
363s - Annual Return | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 July 2003 | |
395 - Particulars of a mortgage or charge | 24 April 2003 | |
288a - Notice of appointment of directors or secretaries | 07 February 2003 | |
288b - Notice of resignation of directors or secretaries | 07 February 2003 | |
288b - Notice of resignation of directors or secretaries | 07 February 2003 | |
AA - Annual Accounts | 06 February 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2002 | |
363s - Annual Return | 25 September 2002 | |
363s - Annual Return | 05 October 2001 | |
RESOLUTIONS - N/A | 13 September 2001 | |
MEM/ARTS - N/A | 13 September 2001 | |
AUD - Auditor's letter of resignation | 31 August 2001 | |
AUD - Auditor's letter of resignation | 08 August 2001 | |
RESOLUTIONS - N/A | 29 July 2001 | |
RESOLUTIONS - N/A | 29 July 2001 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 29 July 2001 | |
RESOLUTIONS - N/A | 28 July 2001 | |
RESOLUTIONS - N/A | 28 July 2001 | |
RESOLUTIONS - N/A | 28 July 2001 | |
RESOLUTIONS - N/A | 28 July 2001 | |
288a - Notice of appointment of directors or secretaries | 28 July 2001 | |
288a - Notice of appointment of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
288b - Notice of resignation of directors or secretaries | 28 July 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 July 2001 | |
123 - Notice of increase in nominal capital | 28 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 25 July 2001 | |
395 - Particulars of a mortgage or charge | 23 July 2001 | |
395 - Particulars of a mortgage or charge | 23 July 2001 | |
AA - Annual Accounts | 13 July 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288b - Notice of resignation of directors or secretaries | 13 March 2001 | |
288a - Notice of appointment of directors or secretaries | 12 March 2001 | |
288b - Notice of resignation of directors or secretaries | 08 February 2001 | |
RESOLUTIONS - N/A | 02 January 2001 | |
AA - Annual Accounts | 06 September 2000 | |
363s - Annual Return | 10 August 2000 | |
288a - Notice of appointment of directors or secretaries | 19 October 1999 | |
AA - Annual Accounts | 06 October 1999 | |
363s - Annual Return | 17 August 1999 | |
288a - Notice of appointment of directors or secretaries | 25 April 1999 | |
288b - Notice of resignation of directors or secretaries | 11 March 1999 | |
288a - Notice of appointment of directors or secretaries | 04 March 1999 | |
RESOLUTIONS - N/A | 05 January 1999 | |
AUD - Auditor's letter of resignation | 05 January 1999 | |
AA - Annual Accounts | 11 September 1998 | |
363s - Annual Return | 21 August 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 February 1998 | |
AA - Annual Accounts | 30 September 1997 | |
363s - Annual Return | 18 August 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363s - Annual Return | 18 August 1996 | |
AA - Annual Accounts | 25 September 1995 | |
363s - Annual Return | 23 August 1995 | |
288 - N/A | 10 May 1995 | |
RESOLUTIONS - N/A | 27 April 1995 | |
RESOLUTIONS - N/A | 27 April 1995 | |
PRE95M - N/A | 01 January 1995 | |
288 - N/A | 15 September 1994 | |
288 - N/A | 22 August 1994 | |
288 - N/A | 22 August 1994 | |
363s - Annual Return | 12 August 1994 | |
AA - Annual Accounts | 12 August 1994 | |
363s - Annual Return | 27 August 1993 | |
AA - Annual Accounts | 27 August 1993 | |
288 - N/A | 21 July 1993 | |
288 - N/A | 15 December 1992 | |
363s - Annual Return | 18 September 1992 | |
287 - Change in situation or address of Registered Office | 14 September 1992 | |
AA - Annual Accounts | 01 September 1992 | |
288 - N/A | 23 April 1992 | |
288 - N/A | 17 October 1991 | |
363a - Annual Return | 08 September 1991 | |
AA - Annual Accounts | 16 August 1991 | |
RESOLUTIONS - N/A | 15 January 1991 | |
RESOLUTIONS - N/A | 14 January 1991 | |
RESOLUTIONS - N/A | 14 January 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 December 1990 | |
AA - Annual Accounts | 23 October 1990 | |
AA - Annual Accounts | 22 October 1990 | |
363 - Annual Return | 22 October 1990 | |
288 - N/A | 05 September 1990 | |
288 - N/A | 13 July 1990 | |
363 - Annual Return | 21 November 1989 | |
AA - Annual Accounts | 24 October 1989 | |
288 - N/A | 20 October 1989 | |
288 - N/A | 20 October 1989 | |
288 - N/A | 25 August 1989 | |
288 - N/A | 16 May 1989 | |
288 - N/A | 17 April 1989 | |
288 - N/A | 17 April 1989 | |
363 - Annual Return | 21 December 1988 | |
288 - N/A | 14 December 1988 | |
AA - Annual Accounts | 15 November 1988 | |
AA - Annual Accounts | 08 November 1988 | |
288 - N/A | 13 April 1988 | |
AA - Annual Accounts | 28 October 1987 | |
363 - Annual Return | 28 October 1987 | |
AA - Annual Accounts | 27 October 1987 | |
288 - N/A | 06 December 1986 | |
AA - Annual Accounts | 11 August 1986 | |
363 - Annual Return | 11 August 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 November 2010 | Fully Satisfied |
N/A |
Mortgage | 08 November 2010 | Fully Satisfied |
N/A |
Debenture | 31 July 2007 | Fully Satisfied |
N/A |
Debenture | 11 April 2003 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 13 July 2001 | Fully Satisfied |
N/A |
Mortgage of shares | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Debenture | 13 July 2001 | Fully Satisfied |
N/A |
Legal mortgage | 13 July 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture between the company and humber growers limited and hazelwood (blackditch) limited (the "seller") | 13 July 2001 | Fully Satisfied |
N/A |
Composite guarantee and debenture between the company and humber growers limited and hazelwood produce limited (the "seller") | 13 July 2001 | Fully Satisfied |
N/A |
Mortgage | 22 March 1984 | Fully Satisfied |
N/A |
Legal charge | 02 December 1981 | Fully Satisfied |
N/A |