HARVEST FINE FOODS LIMITED

814 Leigh Road, Slough, SL1 4BD, England
StatusACTIVE
Company No.04153804
CategoryPrivate Limited Company
Incorporated05 Feb 2001
Age23 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

HARVEST FINE FOODS LIMITED is an active private limited company with number 04153804. It was incorporated 23 years, 4 months, 26 days ago, on 05 February 2001. The company address is 814 Leigh Road, Slough, SL1 4BD, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 20 Jan 2023

Action Date: 30 Jun 2024

Category: Accounts

Type: AA01

Made up date: 2023-12-31

New date: 2024-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-20

Old address: Unit 9 South Hampshire Industrial Estate Brunel Road Totton Southampton SO40 3SA

New address: 814 Leigh Road Slough SL1 4BD

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Brogan

Appointment date: 2023-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Thamer Hamandi

Appointment date: 2023-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip David John Atyeo

Appointment date: 2023-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Selley

Appointment date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wright

Termination date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Spensley Strongman

Termination date: 2023-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Lockyer

Termination date: 2023-01-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Spensley Strongman

Termination date: 2023-01-16

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Caterfood Holdings Limited

Notification date: 2023-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Tania Strongman

Cessation date: 2023-01-16

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2023

Action Date: 16 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard Spensley Strongman

Cessation date: 2023-01-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 09 Jan 2023

Action Date: 09 Jan 2023

Category: Capital

Type: SH19

Date: 2023-01-09

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Jan 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/01/23

Documents

View document PDF

Resolution

Date: 09 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Dr Richard Spensley Strongman

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2021

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tania Strongman

Notification date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 04 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-04

Psc name: Dr Richard Spensley Strongman

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Richard Spensley Strongman

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-04

Officer name: Neil Lockyer

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Resolution

Date: 17 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 15 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Resolution

Date: 09 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041538040005

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-01

Psc name: Dr Richard Spensley Strongman

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2018

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-01

Officer name: Neil Lockyer

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2017-12-31

Documents

View document PDF

Resolution

Date: 02 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jan 2018

Action Date: 17 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041538040006

Charge creation date: 2018-01-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 041538040004

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Oct 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

Old address: Unit 9 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU

New address: Unit 9 South Hampshire Industrial Estate Brunel Road Totton Southampton SO40 3SA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Appoint person director company with name

Date: 25 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Neil Lockyer

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Oct 2015

Action Date: 17 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041538040005

Charge creation date: 2015-09-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Dec 2013

Action Date: 02 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-02

Old address: Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041538040004

Documents

View document PDF

Legacy

Date: 16 Feb 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-05

Officer name: Neil Lockyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 05 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-05

Officer name: Richard Spensley Strongman

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 05 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-05

Officer name: Neil Lockyer

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2012

Action Date: 05 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-05

Officer name: Mr Mark Wright

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2012

Action Date: 05 Feb 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-02-05

Officer name: Richard Spensley Strongman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Mark Wright

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 04 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-04

Officer name: Richard Spensley Strongman

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Neil Lockyer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 09 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 01/08/09\gbp si 15@1=15\gbp ic 85/100\

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 25/06/2009 from towngate house 2-8 parkstone road poole dorset BH15 2PW united kingdom

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / neil lockyer / 19/06/2007

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 11/07/2008 from 9 st stephen's court st stephen's road bournemouth dorset BH2 6LA

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Capital

Type: 169

Description: £ ic 100/85 18/08/06 £ sr 15@1=15

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 28/01/06--------- £ si 13@1=13 £ ic 135/148

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/01/06--------- £ si 35@1=35 £ ic 100/135

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

CREATIVELY DIGITAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11207082
Status:ACTIVE
Category:Private Limited Company

D2I LIMITED

59 EASTERN WAY,PONTELAND,NE20 9RE

Number:08511591
Status:ACTIVE
Category:Private Limited Company

DIRECT GOLD (UK) LIMITED

208 GREEN LANES,LONDON,N13 5UE

Number:02796998
Status:ACTIVE
Category:Private Limited Company
Number:00860623
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

P K WHOLESALERS LIMITED

UNIT 5 KNOCKROE BUSINESS PARK,STRABANE,BT82 9QR

Number:NI073868
Status:ACTIVE
Category:Private Limited Company
Number:IP13645R
Status:ACTIVE
Category:Industrial and Provident Society

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source