VITACRESS SALADS LIMITED
Overview
| Company Name | VITACRESS SALADS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00689950 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VITACRESS SALADS LIMITED?
- Growing of other non-perennial crops (01190) / Agriculture, Forestry and Fishing
Where is VITACRESS SALADS LIMITED located?
| Registered Office Address | Lower Link Farm Lower Link St Mary Bourne SP11 6DB Andover Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VITACRESS SALADS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMPSHIRE WATERCRESS LIMITED | Apr 17, 1961 | Apr 17, 1961 |
What are the latest accounts for VITACRESS SALADS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for VITACRESS SALADS LIMITED?
| Last Confirmation Statement Made Up To | Apr 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 06, 2025 |
| Overdue | No |
What are the latest filings for VITACRESS SALADS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 23, 2025
| 3 pages | SH01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Confirmation statement made on Apr 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Notification of Vitacress Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 20, 2025 | 2 pages | PSC09 | ||||||||||
Appointment of Mrs Lisa Mccrystal as a director on Nov 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Lisa Mccrystal as a secretary on Nov 04, 2024 | 2 pages | AP03 | ||||||||||
Termination of appointment of Oksana Duarte as a director on Nov 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Oksana Duarte as a secretary on Nov 04, 2024 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2023 | 41 pages | AA | ||||||||||
Termination of appointment of Ashley James Cooper as a director on Jun 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Oksana Duarte as a secretary on Jun 21, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mrs Oksana Duarte as a director on Jun 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley Cooper as a secretary on Jun 21, 2024 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Andrew Eastwood as a director on Nov 07, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Termination of appointment of Simon Christopher Conway as a director on May 12, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 06, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Steven Denis Rothwell as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 42 pages | AA | ||||||||||
Appointment of Mr Christopher Jinks as a director on Aug 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Toby John Brinsmead as a director on Aug 29, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of VITACRESS SALADS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCRYSTAL, Lisa | Secretary | Lower Link St. Mary Bourne SP11 6DB Andover Vitacress Limited England | 329237160001 | |||||||
| EASTWOOD, Andrew | Director | Lower Link Farm Lower Link SP11 6DB Andover Vitacress Wiltshire United Kingdom | United Kingdom | British | 315708740001 | |||||
| JINKS, Christopher | Director | Lower Link Farm St Mary Bourne SP11 6DB Nr Andover Vitacress Limited Hampshire United Kingdom | England | English | 161032050003 | |||||
| MCCRYSTAL, Lisa | Director | Lower Link St. Mary Bourne SP11 6DB Andover Vitacress Limited England | England | British | 166406100001 | |||||
| COOPER, Ashley | Secretary | Lower Link Farm Lower Link St Mary Bourne SP11 6DB Andover Hampshire | 252223470001 | |||||||
| DAVIS, John Nelder | Secretary | 12 Heathcote Place Hursley SO21 2LH Winchester Hampshire | British | 8375410001 | ||||||
| DUARTE, Oksana | Secretary | Lower Link Farm Lower Link, B3048 SP11 6DB Andover Vitacress Wiltshire United Kingdom | 324857900001 | |||||||
| FAIRBRASS, Keith | Secretary | Beech Hill Headley Down GU35 8EG Bordon Fuller's Cottage Hampshire England | 176391240001 | |||||||
| GIBBONS, Nicholas Richard Charles | Secretary | Lower Link Farm Lower Link St Mary Bourne SP11 6DB Andover Hampshire | 245868900001 | |||||||
| WILKINSON, Richard John | Secretary | Lower Link Farm Lower Link St Mary Bourne SP11 6DB Andover Hampshire | 198773590001 | |||||||
| WILSON, Mark Alastair, Mr. | Secretary | 17 Mount Hermon Road GU22 7TT Woking Surrey | British | 87016700001 | ||||||
| ABREU, Joao Filipe | Director | Rua Soc. Nacional Fosforos 7 H2 Porto 70 4150-623 Portugal | Portugal | Portuguese | 151403380001 | |||||
| BASTOS, Rui Teixeira | Director | Rua Pero Da Covilho Porto 4150-611 140 | Portugal | Portuguese | 151381150001 | |||||
| BASTOS, Rui Teixeira | Director | Rua Pero Da Covilho Porto 4150-611 140 Portugal | Portugal | Portuguese | 151381150001 | |||||
| BRINSMEAD, Toby John | Director | Lower Link Farm Lower Link St Mary Bourne SP11 6DB Andover Hampshire | England | British | 141000110001 | |||||
| BROOKING, Anthony Clive | Director | Hall Farm Bentworth GU34 5JU Alton Hampshire | England | British | 58423650001 | |||||
| CONWAY, Simon Christopher | Director | Lower Link Farm Lower Link St Mary Bourne SP11 6DB Andover Hampshire | England | British | 204375120001 | |||||
| CONWAY, Simon | Director | Lower Link Farm Lower Link St Mary Bourne SP11 6DB Andover Hampshire | England | British | 177794980001 | |||||
| COOPER, Ashley James | Director | Lower Link Farm Lower Link St Mary Bourne SP11 6DB Andover Hampshire | England | British | 251145580001 | |||||
| COQUET, Anthony Robert | Director | Old Drapery Stores Middle Wallop SO20 8HN Stockbridge Hampshire | British | 8375420002 | ||||||
| DAVIDSON, Andrew James | Director | St Mary Bourne SP11 6DB Andover Lower Link Farm Hampshire United Kingdom | England | British | 161294720001 | |||||
| DAVIS, John Nelder | Director | 12 Heathcote Place Hursley SO21 2LH Winchester Hampshire | British | 8375410001 | ||||||
| DUARTE, Oksana | Director | Lower Link Farm Lower Link, B3048 SP11 6DB Andover Vitacress Wiltshire United Kingdom | United Kingdom | British | 324857880001 | |||||
| FAIRBRASS, Keith | Director | St Mary Bourne SP11 6DB Andover Lower Link Farm Hampshire United Kingdom | England | British | 176388000001 | |||||
| GRIFFITHS, Huw Llewellyn | Director | St Mary Bourne SP11 6DB Andover Lower Link Farm Hampshire United Kingdom | United Kingdom | British | 161295360001 | |||||
| HALL, Christopher Anthony | Director | Lower Link Farm Lower Link St Mary Bourne SP11 6DB Andover Hampshire | England | British | 247017410001 | |||||
| HARTLEY, David Richard | Director | 14 Cottage Green Goodworth Clatford SP11 7RZ Andover Hampshire | British | 34791250001 | ||||||
| ISAAC, Jill Elisabeth | Director | Abbey House Warnford SO32 3LB Southampton Hampshire | United Kingdom | British | 8375430001 | |||||
| ISAAC, Malcolm John | Director | Abbey House Warnford SO32 3LB Southampton Hampshire | United Kingdom | British | 8258100001 | |||||
| O'BRIEN, John Charles | Director | Chesham House 4 Lytton Park Sandy Lane KT11 2HB Cobham Surrey | England | British | 75530110001 | |||||
| PLATT, John Camm | Director | Meadows Martyr Worthy SO21 1DZ Winchester Hampshire | United Kingdom | British | 8496300002 | |||||
| ROTHWELL, Steven Denis | Director | Lower Link Farm Lower Link St Mary Bourne SP11 6DB Andover Hampshire | England | British | 31607480008 | |||||
| RUSHWORTH, Michael James Edward | Director | The Laurels Rectory Hill, West Dean SP5 1JL Salisbury | England | British | 126776140001 | |||||
| RUSSELL, David Wallace | Director | Montgomery House Montgomery Road PO9 2RH Havant Hampshire | England | British | 62852230001 | |||||
| SANTOS, Jose Henrique | Director | Urb Encosta Do Dovro Ed Aifa-Ent. B-3dto- Gondomor Porto 4420-000 Portugal | Portuguese | 123989960001 |
Who are the persons with significant control of VITACRESS SALADS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vitacress Limited | Apr 06, 2016 | Lower Link St. Mary Bourne SP11 6DB Andover Lower Link Farm England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for VITACRESS SALADS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 09, 2017 | Apr 09, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0