VITACRESS KENT LIMITED

Address:
Lower Link Farm, St. Mary Bourne, Andover, Hampshire, SP11 6DB

VITACRESS KENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02783019. The registration start date is January 25, 1993. The current status is Active.

Company Overview

Company Number 02783019
Company Name VITACRESS KENT LIMITED
Registered Address Lower Link Farm
St. Mary Bourne
Andover
Hampshire
SP11 6DB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1993-01-25
Account Category FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2020-12-31
Accounts Last Update 2018-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-04-20
Confirmation Statement Last Update 2020-04-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
01190 Growing of other non-perennial crops

Office Location

Address LOWER LINK FARM
ST. MARY BOURNE
Post Town ANDOVER
County HAMPSHIRE
Post Code SP11 6DB

Companies with the same location

Entity Name Office Address
VITACRESS SALES LIMITED Lower Link Farm, Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB
VITACRESS SALADS LIMITED Lower Link Farm, Lower Link St Mary Bourne, Andover, Hampshire, SP11 6DB
HAMPSHIRE WATERCRESS LIMITED Lower Link Farm, Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB

Companies with the same post code

Entity Name Office Address
BOSCO XAVIER LTD Rose View Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB, England
THE VITACRESS CONSERVATION TRUST Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB
VITACRESS LIMITED Lower Link Farm Lower Link, St Mary Bourne, Andover, Hampshire, SP11 6DB
VITACRESS NURSERIES LIMITED Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB
VITACRESS HERBS LIMITED Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB
W.S. (KENT) LTD Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB
BRIDGEGUILD LIMITED Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB
SYLVASPRINGS WATERCRESS LIMITED Lowerlink Farm, Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB
ISLE OF WIGHT TOMATOES LIMITED Lower Link Farm Lower Link, St. Mary Bourne, Andover, Hampshire, SP11 6DB

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILKINSON, Richard John Secretary (Active) Lower Link Farm, St. Mary Bourne, Andover, Hampshire, SP11 6DB /
19 June 2015
/
BRINSMEAD, Toby John Director (Active) Lower Link Farm, St. Mary Bourne, Andover, Hampshire, United Kingdom, SP11 6DB September 1969 /
1 November 2013
British /
England
Director
CLIFTON, Dennis Hand Director (Active) Abbey Farm, Minster Lane, Minster, Ramsgate, Kent, CT12 4HQ August 1933 /
1 January 2004
British /
England
Farmer
ROTHWELL, Steven Denis Director (Active) The Birches, Goscombe Lane, Gundleton, Alresford, Hampshire, SO24 9SP September 1957 /
9 February 1993
British /
United Kingdom
Production Director (Horticult
SOUTHORN, Philippa Susan Director (Active) Abbey Farm, Minster, Ramsgate, Kent, CT12 4HQ April 1974 /
11 January 2010
British /
England
Director
VAN POORTVLIET, Cornelis Antonie Director (Active) Lower Link Farm, St. Mary Bourne, Andover, Hampshire, SP11 6DB February 1970 /
22 September 2014
Dutch /
Netherlands
Growing And Procurement Director
WILKINSON, Richard John Director (Active) Lower Link Farm, St. Mary Bourne, Andover, Hampshire, SP11 6DB October 1971 /
19 June 2015
British /
England
Group Finance Director
DAVIS, John Nelder Secretary (Resigned) 12 Heathcote Place, Hursley, Winchester, Hampshire, SO21 2LH /
9 February 1993
/
FAIRBRASS, Keith Secretary (Resigned) Fuller's Cottage, Beech Hill, Headley Down, Bordon, Hampshire, England, GU35 8EG /
28 February 2013
/
WILSON, Mark Alastair Secretary (Resigned) 17 Mount Hermon Road, Woking, Surrey, GU22 7TT /
1 February 2003
/
CLIFTON, Nicola Jane Director (Resigned) Hazeldene Farm House, Laundry Road, Minster, Ramsgate, Kent, CT12 4HJ November 1965 /
1 January 2004
British /
Farmer
DAVIS, John Nelder Director (Resigned) 12 Heathcote Place, Hursley, Winchester, Hampshire, SO21 2LH May 1949 /
9 February 1993
British /
Director (Finance)
FAIRBRASS, Keith Director (Resigned) Fuller's Cottage, Beech Hill, Headley Down, Bordon, Hampshire, England, GU35 8EG August 1969 /
28 February 2013
British /
England
Finance Director
ISAAC, Malcolm John Director (Resigned) Abbey House, Warnford, Southampton, Hampshire, SO32 3LB October 1928 /
9 February 1993
British /
United Kingdom
Director Watercress Company
RUSHWORTH, Michael James Edward Director (Resigned) Lower Link Farm, St. Mary Bourne, Andover, Hampshire, United Kingdom, SP11 6DB January 1961 /
1 January 2010
British /
England
Director
STENNING, Nicholas Julian Seymour Director (Resigned) Medstead House, Medstead, Hampshire, GU34 5LY November 1952 /
12 October 2007
British /
England
Ceo
STENNING, Nicholas Julian Seymour Director (Resigned) Medstead House, Medstead, Hampshire, GU34 5LY November 1952 /
1 February 2003
British /
England
Ceo
WILSON, Mark Alastair Director (Resigned) 17 Mount Hermon Road, Woking, Surrey, GU22 7TT August 1962 /
1 February 2003
British /
United Kingdom
Finance Director
INSTANT COMPANIES LIMITED Nominee Director (Resigned) 1 Mitchell Lane, Bristol, Avon, BS1 6BU /
25 January 1993
/

Competitor

Search similar business entities

Post Town ANDOVER
Post Code SP11 6DB
SIC Code 01190 - Growing of other non-perennial crops

Improve Information

Please provide details on VITACRESS KENT LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches