About

Registered Number: 00689950
Date of Incorporation: 17/04/1961 (63 years and 1 month ago)
Company Status: Active
Registered Address: Lower Link Farm, Lower Link St Mary Bourne, Andover, Hampshire, SP11 6DB

 

Established in 1961, Vitacress Salads Ltd are based in Hampshire, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are Cooper, Ashley, Sheldon, Mike, Fairbrass, Keith, Gibbons, Nicholas Richard Charles, Wilkinson, Richard John, Coquet, Anthony Robert, Griffiths, Huw Llewellyn, Hartley, David Richard, Santos, Jose Henrique.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHELDON, Mike 16 November 2018 - 1
COQUET, Anthony Robert N/A 30 November 2002 1
GRIFFITHS, Huw Llewellyn 01 July 2011 30 April 2014 1
HARTLEY, David Richard 01 January 1993 10 January 1997 1
SANTOS, Jose Henrique 08 August 2008 21 May 2009 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

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 09 April 2019
AP01 - Appointment of director 16 November 2018
AP03 - Appointment of secretary 06 November 2018
TM02 - Termination of appointment of secretary 06 November 2018
AP01 - Appointment of director 05 October 2018
TM01 - Termination of appointment of director 25 May 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 30 April 2018
TM01 - Termination of appointment of director 30 April 2018
AP03 - Appointment of secretary 30 April 2018
TM02 - Termination of appointment of secretary 30 April 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 12 April 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 20 January 2016
TM01 - Termination of appointment of director 20 January 2016
AP03 - Appointment of secretary 23 June 2015
AP01 - Appointment of director 23 June 2015
TM01 - Termination of appointment of director 23 June 2015
TM02 - Termination of appointment of secretary 23 June 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 27 April 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2015
MISC - Miscellaneous document 23 October 2014
MISC - Miscellaneous document 15 October 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
AR01 - Annual Return 05 May 2014
TM01 - Termination of appointment of director 21 November 2013
AP01 - Appointment of director 07 November 2013
AA - Annual Accounts 09 May 2013
AP01 - Appointment of director 25 April 2013
TM01 - Termination of appointment of director 25 April 2013
AR01 - Annual Return 09 April 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 15 October 2012
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 09 August 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AP01 - Appointment of director 04 July 2011
AR01 - Annual Return 06 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 May 2011
RESOLUTIONS - N/A 13 January 2011
RESOLUTIONS - N/A 23 August 2010
AA - Annual Accounts 23 July 2010
TM01 - Termination of appointment of director 19 May 2010
AP01 - Appointment of director 19 May 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
TM01 - Termination of appointment of director 26 April 2010
TM01 - Termination of appointment of director 26 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 April 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2010
AA - Annual Accounts 16 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
AUD - Auditor's letter of resignation 06 May 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
288b - Notice of resignation of directors or secretaries 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 June 2008
RESOLUTIONS - N/A 17 April 2008
MEM/ARTS - N/A 17 April 2008
363a - Annual Return 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
AA - Annual Accounts 08 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2006
RESOLUTIONS - N/A 02 August 2006
RESOLUTIONS - N/A 02 August 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 11 April 2006
RESOLUTIONS - N/A 01 March 2006
RESOLUTIONS - N/A 01 March 2006
169 - Return by a company purchasing its own shares 02 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 15 June 2004
363s - Annual Return 26 April 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
RESOLUTIONS - N/A 03 March 2004
MEM/ARTS - N/A 03 March 2004
123 - Notice of increase in nominal capital 03 March 2004
395 - Particulars of a mortgage or charge 09 October 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
395 - Particulars of a mortgage or charge 28 May 2003
395 - Particulars of a mortgage or charge 28 May 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 23 May 2003
395 - Particulars of a mortgage or charge 22 May 2003
395 - Particulars of a mortgage or charge 22 May 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 24 April 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
RESOLUTIONS - N/A 11 February 2003
288b - Notice of resignation of directors or secretaries 31 January 2003
123 - Notice of increase in nominal capital 29 January 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
288b - Notice of resignation of directors or secretaries 10 December 2002
AA - Annual Accounts 01 June 2002
363s - Annual Return 17 April 2002
288a - Notice of appointment of directors or secretaries 23 October 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 20 April 2001
288b - Notice of resignation of directors or secretaries 26 February 2001
AA - Annual Accounts 25 October 2000
395 - Particulars of a mortgage or charge 01 July 2000
363s - Annual Return 26 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
AA - Annual Accounts 20 October 1999
363s - Annual Return 12 April 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
395 - Particulars of a mortgage or charge 16 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 November 1998
AA - Annual Accounts 21 October 1998
363s - Annual Return 23 April 1998
288b - Notice of resignation of directors or secretaries 10 October 1997
288c - Notice of change of directors or secretaries or in their particulars 08 October 1997
AA - Annual Accounts 03 May 1997
363s - Annual Return 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 17 April 1997
395 - Particulars of a mortgage or charge 19 December 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 15 April 1996
288 - N/A 30 January 1996
288 - N/A 24 January 1996
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
RESOLUTIONS - N/A 13 October 1995
MEM/ARTS - N/A 13 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1995
169 - Return by a company purchasing its own shares 13 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1995
395 - Particulars of a mortgage or charge 08 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1995
AA - Annual Accounts 31 May 1995
363s - Annual Return 10 May 1995
287 - Change in situation or address of Registered Office 09 February 1995
395 - Particulars of a mortgage or charge 28 January 1995
395 - Particulars of a mortgage or charge 28 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
395 - Particulars of a mortgage or charge 10 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 August 1994
363s - Annual Return 17 May 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 06 June 1993
288 - N/A 06 June 1993
AA - Annual Accounts 10 May 1993
395 - Particulars of a mortgage or charge 20 April 1993
CERTNM - Change of name certificate 29 September 1992
CERTNM - Change of name certificate 29 September 1992
363s - Annual Return 18 May 1992
AA - Annual Accounts 27 April 1992
AA - Annual Accounts 20 May 1991
363a - Annual Return 20 May 1991
AA - Annual Accounts 22 June 1990
363 - Annual Return 22 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1990
MEM/ARTS - N/A 13 December 1989
RESOLUTIONS - N/A 11 December 1989
RESOLUTIONS - N/A 11 December 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 December 1989
123 - Notice of increase in nominal capital 11 December 1989
MEM/ARTS - N/A 11 December 1989
288 - N/A 31 July 1989
288 - N/A 31 July 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 29 June 1989
288 - N/A 26 August 1988
AA - Annual Accounts 25 August 1988
363 - Annual Return 10 August 1988
395 - Particulars of a mortgage or charge 23 February 1988
AA - Annual Accounts 31 July 1987
363 - Annual Return 28 July 1987
AA - Annual Accounts 06 September 1986
363 - Annual Return 06 September 1986
AA - Annual Accounts 22 February 1982
AA - Annual Accounts 29 January 1982
AA - Annual Accounts 13 December 1979
MISC - Miscellaneous document 17 April 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2003 Fully Satisfied

N/A

Mortgage deed 23 May 2003 Fully Satisfied

N/A

Mortgage deed 23 May 2003 Fully Satisfied

N/A

Mortgage deed 22 May 2003 Fully Satisfied

N/A

Mortgage deed 22 May 2003 Fully Satisfied

N/A

Mortgage deed 21 May 2003 Fully Satisfied

N/A

Mortgage deed 21 May 2003 Fully Satisfied

N/A

Chattel mortgage 27 June 2000 Fully Satisfied

N/A

Charge 14 January 1999 Fully Satisfied

N/A

Fixed charge 18 December 1996 Fully Satisfied

N/A

Fixed charge 06 June 1995 Fully Satisfied

N/A

Fixed charge 26 January 1995 Fully Satisfied

N/A

Fixed charge 26 January 1995 Fully Satisfied

N/A

Mortgage 23 December 1994 Fully Satisfied

N/A

Mortgage 23 December 1994 Fully Satisfied

N/A

Legal mortgage 02 April 1993 Fully Satisfied

N/A

Mortgage 15 February 1988 Fully Satisfied

N/A

Legal mortgage 04 November 1985 Fully Satisfied

N/A

2ND legal mortgage 05 October 1976 Fully Satisfied

N/A

Legal mortgage 05 October 1976 Fully Satisfied

N/A

Legal charge 02 May 1969 Fully Satisfied

N/A

Legal mortgage 14 June 1966 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.