Background WavePink WaveYellow Wave

HARVEST VISION LIMITED (02286386)

HARVEST VISION LIMITED (02286386) is an active UK company. incorporated on 11 August 1988. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HARVEST VISION LIMITED has been registered for 37 years. Current directors include BLOUNT, Andrew, DIMON, Stephen James, JOHN, Jacob and 6 others.

Company Number
02286386
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 August 1988
Age
37 years
Address
Moggerhanger Park Park Road, Bedford, MK44 3RW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOUNT, Andrew, DIMON, Stephen James, JOHN, Jacob, KIRK, Andrew David, PARRY, David Kenneth, PEARSON, Kim Peter, STUPPLE, Andrew Boyd, THEPER, Rajinder Kumar, VICKERMAN, Oscar Hilton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST VISION LIMITED

HARVEST VISION LIMITED is an active company incorporated on 11 August 1988 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HARVEST VISION LIMITED was registered 37 years ago.(SIC: 82990)

Status

active

Active since 37 years ago

Company No

02286386

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 11 August 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Moggerhanger Park Park Road Moggerhanger Bedford, MK44 3RW,

Timeline

18 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Aug 88
Director Left
May 14
Director Left
May 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Loan Cleared
Feb 23
Director Joined
Feb 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

9 Active
23 Resigned

BLOUNT, Andrew

Active
Park Road, BedfordMK44 3RW
Born September 1967
Director
Appointed 05 Jan 2026

DIMON, Stephen James

Active
Park Road, BedfordMK44 3RW
Born May 1974
Director
Appointed 15 Feb 2026

JOHN, Jacob

Active
Windmill Close, CambridgeCB24 5QF
Born August 1955
Director
Appointed 20 Feb 2026

KIRK, Andrew David

Active
Park Road, BedfordMK44 3RW
Born March 1983
Director
Appointed 05 Jan 2026

PARRY, David Kenneth

Active
Park Road, BedfordMK44 3RW
Born January 1950
Director
Appointed 05 Jan 2026

PEARSON, Kim Peter

Active
Park Road, BedfordMK44 3RW
Born August 1959
Director
Appointed 01 Feb 2023

STUPPLE, Andrew Boyd

Active
Cedarwood Close, EastleighSO50 7LN
Born December 1961
Director
Appointed 21 Apr 2009

THEPER, Rajinder Kumar

Active
Park Road, BedfordMK44 3RW
Born May 1970
Director
Appointed 03 Dec 2025

VICKERMAN, Oscar Hilton

Active
Pitt Street, LondonW8 4NY
Born May 1974
Director
Appointed 20 Feb 2026

HILSLEY, David William James

Resigned
9 Challanger Close, TonbridgeTN12 6TZ
Secretary
Appointed 11 Oct 1999
Resigned 16 Jul 2004

RICHARDS, Dorothy Jean

Resigned
6 Bromham Road, BiddenhamMK40 4AF
Secretary
Appointed N/A
Resigned 01 Sept 1999

WALTERS, Ian Robert

Resigned
Dairy Farmhouse, GranthamNG33 4EA
Secretary
Appointed 16 Jul 2004
Resigned 25 May 2006

WHITEHEAD, Roger

Resigned
28 High Street, DawlishEX7 9HP
Secretary
Appointed 25 May 2006
Resigned 18 Aug 2022

ANDREW, David, Rev

Resigned
The Bungalow The Park, BedfordMK44 3RW
Born March 1950
Director
Appointed 27 Feb 2002
Resigned 16 Jul 2004

DENTON, Francis Clifford John, Dr

Resigned
The Orchard, BecclesNR34 0LH
Born June 1946
Director
Appointed 06 Dec 2000
Resigned 01 Jan 2002

DYE, Leslie Peter Ernest

Resigned
90 Denmark Street, BedfordMK40 3TJ
Born August 1940
Director
Appointed 19 Jun 1998
Resigned 20 Jan 2004

DYE, Leslie Peter Ernest

Resigned
90 Denmark Street, BedfordMK40 3TJ
Born August 1940
Director
Appointed N/A
Resigned 16 Jan 1997

FORBES, David Ronald

Resigned
55 Edencourt Road, LondonSW16 6QR
Born April 1938
Director
Appointed 09 Sept 1994
Resigned 29 Mar 1997

HILL, Clifford, Reverend Doctor

Resigned
2 Crown Close, HuntingdonPE28 2JE
Born June 1927
Director
Appointed N/A
Resigned 09 May 2013

HILL, Monica Mary

Resigned
2 Crown Close, HuntingdonPE28 2JE
Born August 1934
Director
Appointed 10 Jul 1994
Resigned 09 May 2013

INGREY-SENN, Andrew Charles

Resigned
Hobbs Green Farm Church Lane, BedfordMK43 7AB
Born June 1947
Director
Appointed 09 Jul 1993
Resigned 21 Apr 2009

JOB, John Brian, Reverend

Resigned
2 Offa Road, BedfordMK42 9HZ
Born June 1932
Director
Appointed 10 Dec 1993
Resigned 01 Feb 1997

NOAKES, David Marlowe

Resigned
31, BeaconsfieldHP9 2NJ
Born April 1944
Director
Appointed 19 Jun 1998
Resigned 30 Nov 2000

ORPIN, Gillian, Reverend

Resigned
11 Berwick Way, SandySG19 1TR
Born September 1932
Director
Appointed 16 Jul 2004
Resigned 17 Nov 2022

RICHARDS, Dorothy Jean

Resigned
6 Bromham Road, BiddenhamMK40 4AF
Born December 1925
Director
Appointed N/A
Resigned 01 Sept 1999

ROWE, Robert Dyson

Resigned
South Croxted Road, LondonSE21 8AZ
Born July 1948
Director
Appointed 16 Jul 2004
Resigned 10 Oct 2022

STRONG, Christopher Patteson, Reverend

Resigned
The Vicarage, BedfordMK43 9HF
Born July 1943
Director
Appointed 10 Dec 1993
Resigned 13 Feb 1997

VINCE, Timothy James

Resigned
Kingsgate Bay Road, BroadstairsCT10 3QL
Born December 1964
Director
Appointed 12 Aug 2014
Resigned 03 Dec 2025

WALKER, Philip Leslie, Rev'D Dr

Resigned
4 Rothbury Close, SandySG19 1XA
Born October 1946
Director
Appointed 16 Jul 2004
Resigned 13 Aug 2013

WALTERS, Ian Robert

Resigned
Dairy Farmhouse, GranthamNG33 4EA
Born June 1951
Director
Appointed 16 Jul 2004
Resigned 25 May 2006

WEST, Peter Arthur

Resigned
49 Laburnham Road, MaidenheadSL6 4DE
Born September 1942
Director
Appointed N/A
Resigned 09 Jan 1998

WHITEHEAD, Roger

Resigned
28 High Street, DawlishEX7 9HP
Born March 1941
Director
Appointed 16 Oct 1998
Resigned 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

151

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 June 2014
AR01AR01
Termination Director Company With Name Termination Date
1 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 November 2013
AAAnnual Accounts
Administrative Restoration Company
7 November 2013
RT01RT01
Gazette Dissolved Compulsory
16 July 2013
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
29 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2008
AAAnnual Accounts
Miscellaneous
29 October 2008
MISCMISC
Legacy
28 October 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
353353
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
190190
Legacy
11 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 December 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
22 June 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
15 July 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2001
AAAnnual Accounts
Legacy
18 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
3 July 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 October 1999
AAAnnual Accounts
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Memorandum Articles
23 April 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
31 January 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
24 January 1997
MEM/ARTSMEM/ARTS
Resolution
24 January 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Resolution
24 January 1997
RESOLUTIONSResolutions
Memorandum Articles
14 January 1997
MEM/ARTSMEM/ARTS
Resolution
14 January 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
5 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 1995
AAAnnual Accounts
Legacy
15 May 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
28 October 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
5 January 1993
363aAnnual Return
Accounts With Accounts Type Small
4 November 1992
AAAnnual Accounts
Auditors Resignation Company
10 September 1992
AUDAUD
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Legacy
28 May 1992
288288
Accounts With Accounts Type Small
1 May 1992
AAAnnual Accounts
Legacy
22 April 1992
288288
Legacy
3 June 1991
287Change of Registered Office
Legacy
3 June 1991
363aAnnual Return
Accounts With Accounts Type Small
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
26 June 1989
287Change of Registered Office
Legacy
14 February 1989
224224
Legacy
24 August 1988
288288
Incorporation Company
11 August 1988
NEWINCIncorporation