Dartford
Kent
DA2 7QY
Director Name | Mr Scott Gregory Davies |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford Kent DA2 6QD |
Director Name | Mr Christopher Gerard Rawlins |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Granary Darenth Court Farm Dartford Kent DA2 7QY |
Director Name | Mr Robert Joel Watts |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2014(4 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Senior Software Engineer |
Country of Residence | United States |
Correspondence Address | The Granary Darenth Court Farm Dartford Kent DA2 7QY |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Director Name | Freddy Adrianus Franciscus Ludovicus Rennen |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 March 2011(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 January 2014) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Hispafruit Bv Handelscentrum Zhz Loods 49-60 2991 Ld Barendrecht Netherlands |
Director Name | Mr Catharinus Panneman |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 14 February 2014(4 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 August 2017) |
Role | General Manager |
Country of Residence | Netherlands |
Correspondence Address | Staay-Hispa B.V. Koopliedenweg 3 Barendrecht 2991 Ln |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Website | vidafresh.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 305431 |
Telephone region | Dartford |
Registered Address | The Granary Darenth Court Farm Dartford Kent DA2 7QY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Darenth |
Ward | Bean and Darenth |
Address Matches | 2 other UK companies use this postal address |
25k at £0.1 | Robert John Alexander Liston 5.00% Ordinary C |
---|---|
200k at £0.1 | Terence Robert Watts 40.00% Ordinary A |
100k at £0.1 | Christopher Gerard Rawlins 20.00% Ordinary B |
100k at £0.1 | Scott Gregory Davies 20.00% Ordinary B |
75k at £0.1 | Addasta Holding Bv 15.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,672,309 |
Gross Profit | £1,238,447 |
Net Worth | £293,562 |
Cash | £21,584 |
Current Liabilities | £5,374,414 |
Latest Accounts | 1 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (9 months from now) |
26 July 2012 | Delivered on: 9 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
---|---|
10 October 2011 | Delivered on: 15 October 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
7 October 2011 | Delivered on: 11 October 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge 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: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details. Outstanding |
25 October 2023 | Full accounts made up to 1 April 2023 (33 pages) |
---|---|
19 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
19 December 2022 | Full accounts made up to 2 April 2022 (31 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with updates (4 pages) |
30 September 2021 | Full accounts made up to 3 April 2021 (31 pages) |
23 July 2021 | Cancellation of shares. Statement of capital on 16 March 2021
|
3 July 2021 | Purchase of own shares.
|
28 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
4 November 2020 | Full accounts made up to 28 March 2020 (28 pages) |
7 July 2020 | Registered office address changed from Regus House Victory Way Crossways Business Park Dartford DA2 6QD England to The Granary Darenth Court Farm Dartford Kent DA2 7QY on 7 July 2020 (1 page) |
20 January 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
17 January 2020 | Change of details for Mr Terence Robert Watts as a person with significant control on 16 January 2020 (2 pages) |
13 September 2019 | Full accounts made up to 30 March 2019 (29 pages) |
18 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
20 August 2018 | Full accounts made up to 31 March 2018 (27 pages) |
19 January 2018 | Confirmation statement made on 7 January 2018 with updates (6 pages) |
19 January 2018 | Confirmation statement made on 7 January 2018 with updates (6 pages) |
17 January 2018 | Director's details changed for Mr Scott Gregory Davies on 4 April 2017 (2 pages) |
17 January 2018 | Director's details changed for Mr Scott Gregory Davies on 4 April 2017 (2 pages) |
19 September 2017 | Full accounts made up to 1 April 2017 (26 pages) |
19 September 2017 | Full accounts made up to 1 April 2017 (26 pages) |
15 September 2017 | Termination of appointment of Catharinus Panneman as a director on 4 August 2017 (1 page) |
15 September 2017 | Termination of appointment of Catharinus Panneman as a director on 4 August 2017 (1 page) |
31 August 2017 | Purchase of own shares. (3 pages) |
31 August 2017 | Purchase of own shares. (3 pages) |
4 April 2017 | Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ England to Regus House Victory Way Crossways Business Park Dartford DA2 6QD on 4 April 2017 (1 page) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
11 January 2017 | Director's details changed for Mr Scott Gregory Davies on 6 January 2017 (2 pages) |
11 January 2017 | Director's details changed for Mr Scott Gregory Davies on 6 January 2017 (2 pages) |
11 January 2017 | Registered office address changed from 4& 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from 4& 5 Kings Row Armstrong Road Maidstone Kent ME15 6AQ to 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 11 January 2017 (1 page) |
2 November 2016 | Full accounts made up to 2 April 2016 (27 pages) |
2 November 2016 | Full accounts made up to 2 April 2016 (27 pages) |
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
10 January 2016 | Full accounts made up to 4 April 2015 (23 pages) |
10 January 2016 | Full accounts made up to 4 April 2015 (23 pages) |
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
16 December 2014 | Full accounts made up to 5 April 2014 (22 pages) |
16 December 2014 | Full accounts made up to 5 April 2014 (22 pages) |
16 December 2014 | Full accounts made up to 5 April 2014 (22 pages) |
16 April 2014 | Resolutions
|
16 April 2014 | Resolutions
|
3 March 2014 | Appointment of Mr Catharinus Panneman as a director (2 pages) |
3 March 2014 | Appointment of Mr Catharinus Panneman as a director (2 pages) |
25 February 2014 | Appointment of Mr Robert Joel Watts as a director (2 pages) |
25 February 2014 | Appointment of Mr Robert Joel Watts as a director (2 pages) |
24 February 2014 | Termination of appointment of Freddy Rennen as a director (1 page) |
24 February 2014 | Termination of appointment of Freddy Rennen as a director (1 page) |
29 January 2014 | Director's details changed for Mr Scott Gregory Davies on 7 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mr Scott Gregory Davies on 7 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mr Terence Robert Watts on 7 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Terence Robert Watts on 7 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Scott Gregory Davies on 7 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Mr Terence Robert Watts on 7 January 2014 (2 pages) |
26 November 2013 | Full accounts made up to 6 April 2013 (21 pages) |
26 November 2013 | Full accounts made up to 6 April 2013 (21 pages) |
26 November 2013 | Full accounts made up to 6 April 2013 (21 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
10 October 2012 | Full accounts made up to 31 March 2012 (14 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 March 2012 | Auditor's resignation (1 page) |
27 March 2012 | Auditor's resignation (1 page) |
9 February 2012 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH United Kingdom on 9 February 2012 (2 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 October 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2011 | Full accounts made up to 1 April 2011 (12 pages) |
11 October 2011 | Full accounts made up to 1 April 2011 (12 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
11 October 2011 | Full accounts made up to 1 April 2011 (12 pages) |
15 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
15 September 2011 | Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages) |
26 April 2011 | Sub-division of shares on 25 March 2011 (5 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
26 April 2011 | Sub-division of shares on 25 March 2011 (5 pages) |
26 April 2011 | Statement of capital following an allotment of shares on 31 March 2011
|
5 April 2011 | Appointment of Christopher Gerard Rawlins as a director (3 pages) |
5 April 2011 | Appointment of Christopher Gerard Rawlins as a director (3 pages) |
5 April 2011 | Appointment of Scott Gregory Davies as a director (3 pages) |
5 April 2011 | Appointment of Freddy Adrianus Franciscus Ludovicus Rennen as a director (3 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
5 April 2011 | Appointment of Scott Gregory Davies as a director (3 pages) |
5 April 2011 | Appointment of Freddy Adrianus Franciscus Ludovicus Rennen as a director (3 pages) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (3 pages) |
19 January 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
19 January 2010 | Appointment of Terence Robert Watts as a director (3 pages) |
19 January 2010 | Termination of appointment of John King as a director (2 pages) |
19 January 2010 | Termination of appointment of John King as a director (2 pages) |
19 January 2010 | Appointment of Terence Robert Watts as a director (3 pages) |
19 January 2010 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
7 January 2010 | Incorporation
|
7 January 2010 | Incorporation
|