Company NameFast Products Limited
Company StatusDissolved
Company Number02688049
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)
Dissolution Date23 January 2020 (4 years, 3 months ago)
Previous NamesMetromatch Limited and Topgrow Supplies Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0113Grow fruit, nuts, beverage & spice crops
SIC 01240Growing of pome fruits and stone fruits

Directors

Director NameColin Timothy Biddlecombe
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed17 February 1993(1 year after company formation)
Appointment Duration26 years, 11 months (closed 23 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fitzwilliam Road
Bearsted
Maidstone
Kent
ME14 4PY
Secretary NameVikki Watson
NationalityBritish
StatusClosed
Appointed01 December 2006(14 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 23 January 2020)
RoleCompany Director
Correspondence Address98 Mickleburgh Hill
Herne Bay
Kent
CT6 6JX
Director NameMrs Jennifer Catherine Biddlecombe
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2014(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 23 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSavants 83 Victoria Street
London
SW1H 0HW
Director NameMichael Charles Barnett
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year after company formation)
Appointment Duration4 years, 8 months (resigned 31 October 1997)
RoleCompany Director
Correspondence AddressSchool House
Painters Forstal
Faversham
Kent
ME13 0EG
Director NameGraham Howard Waters
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year after company formation)
Appointment Duration6 years (resigned 28 February 1999)
RoleCompany Director
Correspondence AddressWeald View Windmill Hill
Ulcombe
Maidstone
Kent
ME17 1ER
Secretary NameSusan Mary Vinson
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year after company formation)
Appointment Duration13 years, 9 months (resigned 30 November 2006)
RoleCompany Director
Correspondence Address1 Granary Cottages
Selling
Faversham
Kent
ME13 9QY
Director NameJohn Handford
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(2 years, 3 months after company formation)
Appointment Duration24 years (resigned 31 May 2018)
RoleHorticultural Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Stelling Church Cottages
Petham
Canterbury
Kent
CT4 5PT
Director NameMrs Elissa Martine Handford
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2014(22 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrop Technology Centre Brogdale Farm
Brogdale Road
Faversham
Kent
ME13 8XZ

Contact

Websitefastltd.co.uk
Email address[email protected]
Telephone01795 533225
Telephone regionSittingbourne

Location

Registered AddressSavants
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

3.2k at £1Colin Timothy Biddlecombe
50.00%
Ordinary
3.2k at £1John Handford
50.00%
Ordinary

Financials

Year2014
Net Worth£434,575
Cash£92,483
Current Liabilities£50,246

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

9 December 2008Delivered on: 19 December 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 March 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
26 January 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
18 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 6,400
(7 pages)
8 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 6,400
(6 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
16 December 2014Appointment of Mrs Elissa Martine Handford as a director on 21 November 2014 (2 pages)
11 December 2014Appointment of Mrs Jennifer Catherine Biddlecombe as a director on 21 November 2014 (2 pages)
7 April 2014Second filing of AR01 previously delivered to Companies House made up to 17 February 2014 (16 pages)
21 March 2014Current accounting period shortened from 31 August 2014 to 31 May 2014 (2 pages)
19 March 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
14 March 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 6,400
  • ANNOTATION A second filed AR01 was registered on 07/04/2014
(6 pages)
20 June 2013Current accounting period extended from 31 May 2013 to 31 August 2013 (3 pages)
3 April 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
12 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
24 February 2009Return made up to 17/02/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 February 2008Return made up to 17/02/08; full list of members (4 pages)
28 February 2008Location of debenture register (1 page)
28 February 2008Registered office changed on 28/02/2008 from experimental farm, north street sheldwich faversham kent ME13 0LN (1 page)
28 February 2008Location of register of members (1 page)
27 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 March 2007Return made up to 17/02/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 December 2006New secretary appointed (2 pages)
6 December 2006Secretary resigned (1 page)
24 February 2006Registered office changed on 24/02/06 from: qed partnership, 8 lonsdale gardens, tunbridge wells kent TN1 1NU (1 page)
24 February 2006Return made up to 17/02/06; full list of members (3 pages)
24 February 2006Location of register of members (1 page)
24 February 2006Location of debenture register (1 page)
8 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 March 2005Return made up to 17/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 21/03/05
(3 pages)
15 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 May 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 March 2004Return made up to 17/02/04; full list of members (8 pages)
10 June 2003Ad 30/05/03--------- £ si 2000@1=2000 £ ic 2400/4400 (2 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
2 March 2003Return made up to 17/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2002Ad 31/05/02--------- £ si 2000@1=2000 £ ic 2400/4400 (2 pages)
2 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 March 2002Return made up to 17/02/02; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 February 2001Return made up to 17/02/01; full list of members (6 pages)
15 December 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
27 March 2000Accounts for a small company made up to 31 May 1999 (7 pages)
28 February 2000Return made up to 17/02/00; full list of members (7 pages)
10 March 1999Director resigned (1 page)
2 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
17 February 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
23 February 1998Return made up to 17/02/98; no change of members (4 pages)
17 November 1997Director resigned (1 page)
26 February 1997Return made up to 17/02/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 March 1996Return made up to 17/02/96; full list of members (6 pages)
23 November 1995Accounts for a small company made up to 31 May 1995 (6 pages)
6 October 1994New director appointed (2 pages)
8 June 1992Company name changed\certificate issued on 08/06/92 (3 pages)
12 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1992Company name changed\certificate issued on 27/02/92 (2 pages)
17 February 1992Incorporation (17 pages)