VITACRESS SALES LIMITED
ANDOVER

Hellopages » Hampshire » Basingstoke and Deane » SP11 6DB

Company number 00876767
Status Active
Incorporation Date 13 April 1966
Company Type Private Limited Company
Address LOWER LINK FARM, LOWER LINK, ST. MARY BOURNE, ANDOVER, HAMPSHIRE, SP11 6DB
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Accounts for a small company made up to 31 December 2016; Confirmation statement made on 25 September 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of VITACRESS SALES LIMITED are www.vitacresssales.co.uk, and www.vitacress-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and six months. The distance to to Andover Rail Station is 5 miles; to Overton Rail Station is 5.6 miles; to Micheldever Rail Station is 7 miles; to Thatcham Rail Station is 12.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Vitacress Sales Limited is a Private Limited Company. The company registration number is 00876767. Vitacress Sales Limited has been working since 13 April 1966. The present status of the company is Active. The registered address of Vitacress Sales Limited is Lower Link Farm Lower Link St Mary Bourne Andover Hampshire Sp11 6db. . WILKINSON, Richard John is a Secretary of the company. BRINSMEAD, Toby John is a Director of the company. WILKINSON, Richard John is a Director of the company. Secretary DAVIS, John Nelder has been resigned. Secretary FAIRBRASS, Keith has been resigned. Secretary HERBERT, Keith Graham Alexander has been resigned. Secretary MENON, Pothenkandath Balakrishna has been resigned. Secretary WILSON, Mark Alastair has been resigned. Director CAHN, Richard Ian has been resigned. Director DAVIS, John Nelder has been resigned. Director FAIRBRASS, Keith has been resigned. Director FINNEGAN, Daniel Anthony has been resigned. Director FITZWILLIAMS, Pauline Agatha has been resigned. Director FITZWILLIAMS, Reginald Clixby Lloyd has been resigned. Director ISAAC, Malcolm John has been resigned. Director MENON, Pothenkandath Balakrishna has been resigned. Director REES, Charles Hugh has been resigned. Director STENNING, Nicholas Julian Seymour has been resigned. Director WILSON, Mark Alastair has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
WILKINSON, Richard John
Appointed Date: 19 June 2015

Director
BRINSMEAD, Toby John
Appointed Date: 01 November 2013
56 years old

Director
WILKINSON, Richard John
Appointed Date: 19 June 2015
53 years old

Resigned Directors

Secretary
DAVIS, John Nelder
Resigned: 31 January 2003
Appointed Date: 21 November 1995

Secretary
FAIRBRASS, Keith
Resigned: 19 June 2015
Appointed Date: 28 February 2013

Secretary
HERBERT, Keith Graham Alexander
Resigned: 18 September 1995
Appointed Date: 21 June 1994

Secretary
MENON, Pothenkandath Balakrishna
Resigned: 21 June 1994

Secretary
WILSON, Mark Alastair
Resigned: 28 February 2013
Appointed Date: 01 February 2003

Director
CAHN, Richard Ian
Resigned: 02 May 1997
97 years old

Director
DAVIS, John Nelder
Resigned: 31 January 2003
Appointed Date: 21 November 1995
76 years old

Director
FAIRBRASS, Keith
Resigned: 19 June 2015
Appointed Date: 28 February 2013
56 years old

Director
FINNEGAN, Daniel Anthony
Resigned: 03 March 2006
Appointed Date: 17 March 1999
61 years old

Director
FITZWILLIAMS, Pauline Agatha
Resigned: 30 December 1991
104 years old

Director
FITZWILLIAMS, Reginald Clixby Lloyd
Resigned: 31 December 2001
108 years old

Director
ISAAC, Malcolm John
Resigned: 08 August 2008
96 years old

Director
MENON, Pothenkandath Balakrishna
Resigned: 11 August 1994
96 years old

Director
REES, Charles Hugh
Resigned: 06 January 2016
Appointed Date: 01 June 1994
68 years old

Director
STENNING, Nicholas Julian Seymour
Resigned: 18 November 2013
Appointed Date: 01 February 2003
72 years old

Director
WILSON, Mark Alastair
Resigned: 28 February 2013
Appointed Date: 01 February 2003
63 years old

VITACRESS SALES LIMITED Events

12 Apr 2017
Accounts for a small company made up to 31 December 2016
18 Oct 2016
Confirmation statement made on 25 September 2016 with updates
05 May 2016
Full accounts made up to 31 December 2015
20 Jan 2016
Termination of appointment of Charles Hugh Rees as a director on 6 January 2016
19 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 60,000

...
... and 125 more events
28 Jan 1969
Allotment of shares
29 Nov 1968
Allotment of shares
12 Jun 1968
Allotment of shares
13 Jun 1966
Allotment of shares
13 Apr 1966
Incorporation

VITACRESS SALES LIMITED Charges

19 April 2010
Rent deposit deed
Delivered: 21 April 2010
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £12,500.
4 December 2009
Charge of deposit
Delivered: 9 December 2009
Status: Satisfied on 9 March 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £190,000 credited to account…
30 December 2003
Rent deposit deed
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £12,500.
22 July 1999
Rent deposit deed
Delivered: 29 July 1999
Status: Satisfied on 11 March 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: £10,620.
14 April 1998
Rent deposit deed
Delivered: 15 April 1998
Status: Satisfied on 11 March 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: The company with full title guarantee charges £12,500 to…
31 October 1997
Rent deposit deed
Delivered: 6 November 1997
Status: Satisfied on 11 March 2010
Persons entitled: The Mayor and Commonalty and Citizens of the City of London
Description: All the company's right title and interest in and to the…
31 October 1997
Rent deposit deed
Delivered: 6 November 1997
Status: Satisfied on 11 March 2010
Persons entitled: The Mayor and Commonality and Citizens of the City of London
Description: All the company's right title and interest and to £4,400…
9 May 1996
Mortgage debenture
Delivered: 28 May 1996
Status: Satisfied on 9 March 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…