Background WavePink WaveYellow Wave

YORKSHIRE GROWN PRODUCE LIMITED (02783670)

YORKSHIRE GROWN PRODUCE LIMITED (02783670) is an active UK company. incorporated on 20 January 1993. with registered office in Brough. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). YORKSHIRE GROWN PRODUCE LIMITED has been registered for 33 years. Current directors include ALMOZAFFAR, Sam, MAGISTRO CONTENTA, Vincent.

Company Number
02783670
Status
active
Type
ltd
Incorporated
20 January 1993
Age
33 years
Address
Yorkshire Grown Produce Limited Main Road, Brough, HU15 2RH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
ALMOZAFFAR, Sam, MAGISTRO CONTENTA, Vincent
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKSHIRE GROWN PRODUCE LIMITED

YORKSHIRE GROWN PRODUCE LIMITED is an active company incorporated on 20 January 1993 with the registered office located in Brough. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). YORKSHIRE GROWN PRODUCE LIMITED was registered 33 years ago.(SIC: 01130)

Status

active

Active since 33 years ago

Company No

02783670

LTD Company

Age

33 Years

Incorporated 20 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 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

HEDON SALADS (HOLDINGS) LIMITED
From: 29 November 2002To: 27 November 2012
HEDON SALADS LIMITED
From: 20 January 1993To: 29 November 2002
Contact
Address

Yorkshire Grown Produce Limited Main Road Newport Brough, HU15 2RH,

Previous Addresses

Yorkshire Grown Produce Limited Main Road Newport Brough East Yorkshire HU15 2RE England
From: 17 July 2023To: 9 August 2023
Main Road Newport Brough East Yorkshire HU15 2PR
From: 20 January 1993To: 17 July 2023
Timeline

18 key events • 1993 - 2022

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Feb 12
Director Left
Mar 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Oct 16
Director Left
Oct 16
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Owner Exit
Jan 19
Director Left
Mar 19
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

ALMOZAFFAR, Sam

Active
Alderley Road, WilmslowSK9 1PT
Born August 1950
Director
Appointed 17 Aug 2018

MAGISTRO CONTENTA, Vincent

Active
Main Road, BroughHU15 2RH
Born August 1988
Director
Appointed 10 Dec 2012

BATES, Daniel Peter

Resigned
Main Road, BroughHU15 2PR
Secretary
Appointed 12 Oct 2016
Resigned 14 Jun 2018

MAGISTRO-CONTENTA, Antonio

Resigned
12 Westfield Park, BroughHU15 1AN
Secretary
Appointed 20 Jan 1993
Resigned 12 Dec 2014

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 20 Jan 1993
Resigned 20 Jan 1994

ABELLO, Vincenzo

Resigned
68 High Road, BroxbourneEN10 6JN
Born August 1948
Director
Appointed 20 Jan 1993
Resigned 09 Oct 1995

ALMOZAFFAR, Bidar

Resigned
Alderley Road, WilmslowSK9 1PT
Born June 1953
Director
Appointed 17 Aug 2018
Resigned 26 Feb 2019

BATES, Daniel Peter

Resigned
Main Road, BroughHU15 2PR
Born April 1987
Director
Appointed 10 Dec 2012
Resigned 14 Jun 2018

MAGISTRO CONTENTA, Maria

Resigned
Main Road, BroughHU15 2PR
Born September 1961
Director
Appointed 15 Jan 2012
Resigned 12 Dec 2014

MAGISTRO CONTENTA, Vincenzo

Resigned
Hollygate, SwanlandHU14 3LY
Born September 1959
Director
Appointed 20 Jan 1993
Resigned 10 May 2002

MAGISTRO-CONTENTA, Antonio

Resigned
12 Westfield Park, BroughHU15 1AN
Born August 1958
Director
Appointed 20 Jan 1993
Resigned 12 Dec 2014

SALMON, Thomas Reuben

Resigned
37 Main Street, BroughHU15 1JP
Born January 1952
Director
Appointed 20 Jan 1994
Resigned 13 Mar 2012

WILD, Christopher

Resigned
Main Road, BroughHU15 2PR
Born February 1972
Director
Appointed 30 Jan 2015
Resigned 12 Aug 2016

WYLIE, Terence

Resigned
Main Road, BroughHU15 2PR
Born June 1955
Director
Appointed 30 Jan 2015
Resigned 12 Aug 2016

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 20 Jan 1993
Resigned 20 Jan 1994

Persons with significant control

4

3 Active
1 Ceased

Mr Daniel Peter Bates

Ceased
Main Road, BroughHU15 2PR
Born April 1987

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Jun 2018

Mr Vincent Magistro-Contenta

Active
Main Road, BroughHU15 2RH
Born August 1988

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Vincenzo Magistro-Contenta

Active
Main Road, BroughHU15 2RH
Born September 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Antonio Magistro-Contenta

Active
Main Road, BroughHU15 2RH
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
24 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 October 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Accounts With Accounts Type Medium
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Medium
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Secretary Company With Name Termination Date
28 December 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Accounts With Accounts Type Small
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
27 November 2012
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
11 September 2012
AAAnnual Accounts
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Appoint Person Director Company With Name
17 February 2012
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Resolution
18 May 2010
RESOLUTIONSResolutions
Resolution
18 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Group
25 September 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Group
3 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
403aParticulars of Charge Subject to s859A
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
14 June 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Group
2 October 2006
AAAnnual Accounts
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
395Particulars of Mortgage or Charge
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 July 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 September 2004
AAAnnual Accounts
Legacy
1 February 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
12 December 2003
AAMDAAMD
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
6 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 November 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 November 2002
AAAnnual Accounts
Legacy
19 November 2002
225Change of Accounting Reference Date
Legacy
15 June 2002
169169
Legacy
17 May 2002
288bResignation of Director or Secretary
Resolution
17 May 2002
RESOLUTIONSResolutions
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Auditors Resignation Company
20 February 2001
AUDAUD
Legacy
19 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
17 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
26 February 1999
88(3)88(3)
Resolution
6 February 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
403aParticulars of Charge Subject to s859A
Legacy
5 February 1999
88(2)R88(2)R
Legacy
5 February 1999
122122
Resolution
5 February 1999
RESOLUTIONSResolutions
Resolution
5 February 1999
RESOLUTIONSResolutions
Legacy
8 January 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1997
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
9 November 1995
287Change of Registered Office
Legacy
26 October 1995
288288
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
17 August 1995
88(2)R88(2)R
Resolution
17 August 1995
RESOLUTIONSResolutions
Resolution
17 August 1995
RESOLUTIONSResolutions
Legacy
17 August 1995
123Notice of Increase in Nominal Capital
Legacy
10 April 1995
363sAnnual Return (shuttle)
Legacy
27 February 1995
287Change of Registered Office
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
24 March 1994
363aAnnual Return
Legacy
24 March 1994
287Change of Registered Office
Legacy
28 February 1994
288288
Legacy
18 February 1994
395Particulars of Mortgage or Charge
Legacy
18 February 1994
395Particulars of Mortgage or Charge
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
29 June 1993
288288
Legacy
20 May 1993
287Change of Registered Office
Legacy
20 May 1993
88(2)R88(2)R
Incorporation Company
20 January 1993
NEWINCIncorporation