HARVEST FINE FOODS LIMITED
SOUTHAMPTON

Hellopages » Hampshire » New Forest » SO40 3SA
Company number 04153804
Status Active
Incorporation Date 5 February 2001
Company Type Private Limited Company
Address UNIT 9 SOUTH HAMPSHIRE INDUSTRIAL ESTATE, BRUNEL ROAD TOTTON, SOUTHAMPTON, SO40 3SA
Home Country United Kingdom
Nature of Business 46310 - Wholesale of fruit and vegetables, 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 31 January 2016; Registered office address changed from Unit 9 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU to Unit 9 South Hampshire Industrial Estate Brunel Road Totton Southampton SO40 3SA on 21 April 2016. The most likely internet sites of HARVEST FINE FOODS LIMITED are www.harvestfinefoods.co.uk, and www.harvest-fine-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Romsey Rail Station is 4.2 miles; to St Denys Rail Station is 5.2 miles; to Swaythling Rail Station is 5.7 miles; to Brockenhurst Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Harvest Fine Foods Limited is a Private Limited Company. The company registration number is 04153804. Harvest Fine Foods Limited has been working since 05 February 2001. The present status of the company is Active. The registered address of Harvest Fine Foods Limited is Unit 9 South Hampshire Industrial Estate Brunel Road Totton Southampton So40 3sa. . STRONGMAN, Richard Spensley is a Secretary of the company. LOCKYER, Neil is a Director of the company. STRONGMAN, Richard Spensley is a Director of the company. WRIGHT, Mark is a Director of the company. Secretary STRONGMAN, Robin has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CARTWRIGHT, Benjamin John has been resigned. Director SMITH, Glen Michael has been resigned. Director STRONGMAN, Robin has been resigned. Director STRONGMAN, Steven Dennis has been resigned. The company operates in "Wholesale of fruit and vegetables".


Current Directors

Secretary
STRONGMAN, Richard Spensley
Appointed Date: 14 October 2005

Director
LOCKYER, Neil
Appointed Date: 19 June 2007
60 years old

Director
STRONGMAN, Richard Spensley
Appointed Date: 05 February 2001
60 years old

Director
WRIGHT, Mark
Appointed Date: 14 October 2005
65 years old

Resigned Directors

Secretary
STRONGMAN, Robin
Resigned: 14 October 2005
Appointed Date: 05 February 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2001
Appointed Date: 05 February 2001

Director
CARTWRIGHT, Benjamin John
Resigned: 18 August 2006
Appointed Date: 14 October 2005
46 years old

Director
SMITH, Glen Michael
Resigned: 08 April 2005
Appointed Date: 04 February 2004
74 years old

Director
STRONGMAN, Robin
Resigned: 14 October 2005
Appointed Date: 04 February 2004
83 years old

Director
STRONGMAN, Steven Dennis
Resigned: 04 February 2004
Appointed Date: 05 February 2001
55 years old

Persons With Significant Control

Dr Richard Spensley Strongman
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HARVEST FINE FOODS LIMITED Events

17 Feb 2017
Confirmation statement made on 5 February 2017 with updates
04 Nov 2016
Full accounts made up to 31 January 2016
21 Apr 2016
Registered office address changed from Unit 9 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU to Unit 9 South Hampshire Industrial Estate Brunel Road Totton Southampton SO40 3SA on 21 April 2016
26 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

25 Feb 2016
Appointment of Neil Lockyer as a director
...
... and 62 more events
09 Apr 2002
Return made up to 05/02/02; full list of members
  • 363(288) ‐ Director's particulars changed

21 Mar 2002
Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100
21 Dec 2001
Accounting reference date shortened from 28/02/02 to 31/01/02
07 Feb 2001
Secretary resigned
05 Feb 2001
Incorporation

HARVEST FINE FOODS LIMITED Charges

17 September 2015
Charge code 0415 3804 0005
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
6 June 2013
Charge code 0415 3804 0004
Delivered: 26 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 February 2013
Rent deposit deed
Delivered: 16 February 2013
Status: Outstanding
Persons entitled: Hays Commercial Services Limited
Description: All monies standing to the credit of a deposit account…
17 January 2006
Debenture
Delivered: 20 January 2006
Status: Satisfied on 23 September 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 October 2002
Rent deposit deed
Delivered: 30 October 2002
Status: Outstanding
Persons entitled: Hays Commercial Services Limited
Description: All money standing to the credit of a deposit account…