About

Registered Number: 00786151
Date of Incorporation: 30/12/1963 (60 years and 3 months ago)
Company Status: Active
Registered Address: Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB

 

Founded in 1963, Vitacress Herbs Ltd have registered office in Andover. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.