Background WavePink WaveYellow Wave

VITACRESS KENT LIMITED (02783019)

VITACRESS KENT LIMITED (02783019) is an active UK company. incorporated on 25 January 1993. with registered office in Andover. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01190). VITACRESS KENT LIMITED has been registered for 33 years. Current directors include JINKS, Christopher, MCCRYSTAL, Lisa, SOUTHORN, Philippa Susan and 1 others.

Company Number
02783019
Status
active
Type
ltd
Incorporated
25 January 1993
Age
33 years
Address
Lower Link Farm, Andover, SP11 6DB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01190)
Directors
JINKS, Christopher, MCCRYSTAL, Lisa, SOUTHORN, Philippa Susan, VAN POORTVLIET, Cornelis Antonie
SIC Codes
01190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITACRESS KENT LIMITED

VITACRESS KENT LIMITED is an active company incorporated on 25 January 1993 with the registered office located in Andover. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01190). VITACRESS KENT LIMITED was registered 33 years ago.(SIC: 01190)

Status

active

Active since 33 years ago

Company No

02783019

LTD Company

Age

33 Years

Incorporated 25 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

LUSTICRESS LIMITED
From: 25 February 1993To: 24 December 2003
OBTAINEXPECT ENTERPRISES LIMITED
From: 25 January 1993To: 25 February 1993
Contact
Address

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

Timeline

21 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Nov 13
Director Left
Jan 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 18
Director Left
Jul 18
Director Joined
Oct 18
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

MCCRYSTAL, Lisa

Active
Lower Link, AndoverSP11 6DB
Secretary
Appointed 04 Nov 2024

JINKS, Christopher

Active
Lower Link Farm, Nr AndoverSP11 6DB
Born June 1961
Director
Appointed 29 Aug 2022

MCCRYSTAL, Lisa

Active
Lower Link, AndoverSP11 6DB
Born June 1978
Director
Appointed 04 Nov 2024

SOUTHORN, Philippa Susan

Active
Minster, RamsgateCT12 4HQ
Born April 1974
Director
Appointed 11 Jan 2010

VAN POORTVLIET, Cornelis Antonie

Active
St. Mary Bourne, AndoverSP11 6DB
Born February 1970
Director
Appointed 22 Sept 2014

COOPER, Ashley

Resigned
St. Mary Bourne, AndoverSP11 6DB
Secretary
Appointed 01 Nov 2018
Resigned 21 Jun 2024

DAVIS, John Nelder

Resigned
12 Heathcote Place, WinchesterSO21 2LH
Secretary
Appointed 09 Feb 1993
Resigned 31 Jan 2003

DUARTE, Oksana

Resigned
Lower Link Farm, AndoverSP11 6DB
Secretary
Appointed 21 Jun 2024
Resigned 04 Nov 2024

FAIRBRASS, Keith

Resigned
Beech Hill, BordonGU35 8EG
Secretary
Appointed 28 Feb 2013
Resigned 19 Jun 2015

GIBBONS, Nicholas Richard Charles

Resigned
St. Mary Bourne, AndoverSP11 6DB
Secretary
Appointed 30 Apr 2018
Resigned 01 Nov 2018

WILKINSON, Richard John

Resigned
St. Mary Bourne, AndoverSP11 6DB
Secretary
Appointed 19 Jun 2015
Resigned 30 Apr 2018

WILSON, Mark Alastair, Mr.

Resigned
17 Mount Hermon Road, WokingGU22 7TT
Secretary
Appointed 01 Feb 2003
Resigned 28 Feb 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Jan 1993
Resigned 09 Feb 1993

BRINSMEAD, Toby John

Resigned
St. Mary Bourne, AndoverSP11 6DB
Born September 1969
Director
Appointed 01 Nov 2013
Resigned 29 Aug 2022

CLIFTON, Dennis Hand

Resigned
Abbey Farm, RamsgateCT12 4HQ
Born August 1933
Director
Appointed 01 Jan 2004
Resigned 30 Jul 2018

CLIFTON, Nicola Jane

Resigned
Hazeldene Farm House, RamsgateCT12 4HJ
Born November 1965
Director
Appointed 01 Jan 2004
Resigned 12 Oct 2007

COOPER, Ashley James

Resigned
St. Mary Bourne, AndoverSP11 6DB
Born July 1978
Director
Appointed 05 Oct 2018
Resigned 21 Jun 2024

DAVIS, John Nelder

Resigned
12 Heathcote Place, WinchesterSO21 2LH
Born May 1949
Director
Appointed 09 Feb 1993
Resigned 31 Jan 2003

DUARTE, Oksana

Resigned
Lower Link Farm, AndoverSP11 6DB
Born January 1982
Director
Appointed 21 Jun 2024
Resigned 04 Nov 2024

FAIRBRASS, Keith

Resigned
Beech Hill, BordonGU35 8EG
Born August 1969
Director
Appointed 28 Feb 2013
Resigned 19 Jun 2015

ISAAC, Malcolm John

Resigned
Abbey House, SouthamptonSO32 3LB
Born October 1928
Director
Appointed 09 Feb 1993
Resigned 01 Jan 2004

ROTHWELL, Steven Denis

Resigned
St. Mary Bourne, AndoverSP11 6DB
Born September 1957
Director
Appointed 09 Feb 1993
Resigned 28 Feb 2023

RUSHWORTH, Michael James Edward

Resigned
St. Mary Bourne, AndoverSP11 6DB
Born January 1961
Director
Appointed 01 Jan 2010
Resigned 31 May 2014

STENNING, Nicholas Julian Seymour

Resigned
Medstead House, MedsteadGU34 5LY
Born November 1952
Director
Appointed 12 Oct 2007
Resigned 18 Nov 2013

STENNING, Nicholas Julian Seymour

Resigned
Medstead House, MedsteadGU34 5LY
Born November 1952
Director
Appointed 01 Feb 2003
Resigned 01 Jan 2004

WILKINSON, Richard John

Resigned
St. Mary Bourne, AndoverSP11 6DB
Born October 1971
Director
Appointed 19 Jun 2015
Resigned 30 Apr 2018

WILSON, Mark Alastair, Mr.

Resigned
17 Mount Hermon Road, WokingGU22 7TT
Born August 1962
Director
Appointed 01 Feb 2003
Resigned 28 Feb 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 25 Jan 1993
Resigned 09 Feb 1993

Persons with significant control

2

Vitacress Salads

Active
Vitacress Salads, AndoverSP11 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Lower Link, AndoverSP11 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

136

Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 January 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 January 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 January 2025
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
12 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2023
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
23 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 January 2015
AD02Notification of Single Alternative Inspection Location
Miscellaneous
23 October 2014
MISCMISC
Miscellaneous
15 October 2014
MISCMISC
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 June 2014
AAAnnual Accounts
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Secretary Company With Name
6 March 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Full
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Move Registers To Sail Company
19 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
19 January 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Auditors Resignation Company
6 May 2009
AUDAUD
Legacy
5 January 2009
363aAnnual Return
Legacy
4 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
26 June 2008
AAAnnual Accounts
Legacy
12 March 2008
363aAnnual Return
Legacy
29 January 2008
288cChange of Particulars
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
5 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 May 2006
AAAnnual Accounts
Legacy
24 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
13 May 2004
AAAnnual Accounts
Legacy
13 January 2004
88(2)R88(2)R
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Legacy
9 January 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 July 2003
AAAnnual Accounts
Legacy
5 February 2003
288aAppointment of Director or Secretary
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
20 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 2000
AAAnnual Accounts
Legacy
26 April 2000
287Change of Registered Office
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1999
AAAnnual Accounts
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1996
AAAnnual Accounts
Legacy
18 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1995
AAAnnual Accounts
Legacy
6 February 1995
287Change of Registered Office
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
13 September 1993
224224
Memorandum Articles
2 March 1993
MEM/ARTSMEM/ARTS
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
287Change of Registered Office
Certificate Change Of Name Company
24 February 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 1993
NEWINCIncorporation