Background WavePink WaveYellow Wave

FRESH GROWERS LIMITED (03533436)

FRESH GROWERS LIMITED (03533436) is an active UK company. incorporated on 24 March 1998. with registered office in Newark. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). FRESH GROWERS LIMITED has been registered for 28 years. Current directors include EASTWOOD, William Harry, HARDSTAFF, Michael James, HOWARD, Andrew Robert and 2 others.

Company Number
03533436
Status
active
Type
ltd
Incorporated
24 March 1998
Age
28 years
Address
Inkersall Grange Farm, Newark, NG22 8TN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
EASTWOOD, William Harry, HARDSTAFF, Michael James, HOWARD, Andrew Robert, MARSHALL, Robert William, TEMPLETON, John David
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESH GROWERS LIMITED

FRESH GROWERS LIMITED is an active company incorporated on 24 March 1998 with the registered office located in Newark. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). FRESH GROWERS LIMITED was registered 28 years ago.(SIC: 01130)

Status

active

Active since 28 years ago

Company No

03533436

LTD Company

Age

28 Years

Incorporated 24 March 1998

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 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

GLIDERIDGE LIMITED
From: 24 March 1998To: 26 June 1998
Contact
Address

Inkersall Grange Farm Bilsthorpe Newark, NG22 8TN,

Timeline

12 key events • 1998 - 2016

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Oct 13
Director Joined
Oct 13
Director Left
May 16
Director Joined
May 16
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

EASTWOOD, William Harry

Active
Burnell Arms, NewarkNG22 8PQ
Born March 1946
Director
Appointed 03 Jul 2006

HARDSTAFF, Michael James

Active
Main Street, NottinghamNG15 8AE
Born June 1979
Director
Appointed 22 Apr 2016

HOWARD, Andrew Robert

Active
Inkersall Grange Farm, NewarkNG22 8TN
Born October 1969
Director
Appointed 20 May 2011

MARSHALL, Robert William

Active
Inkersall Grange Farm, NewarkNG22 8TN
Born August 1964
Director
Appointed 24 May 2013

TEMPLETON, John David

Active
Poplar Tree Farm Carr Lane, GainsboroughDN21 3LJ
Born July 1960
Director
Appointed 20 Apr 2000

GAGG, John Frederick

Resigned
Ling Moor, LincolnLN6 9HT
Secretary
Appointed 26 May 1998
Resigned 17 Jun 1998

RIGGALL, Martin Paul

Resigned
The Old Barn, GrimsbyDN37 0SH
Secretary
Appointed 17 Jun 1998
Resigned 15 May 2003

WEARDEN, Mark Thomas

Resigned
8 Somersby Green, BostonPE21 9PH
Secretary
Appointed 15 May 2003
Resigned 24 Aug 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Mar 1998
Resigned 26 May 1998

BRITTAIN, Martin John, Dr

Resigned
Curle Avenue, LincolnLN2 4AN
Born January 1960
Director
Appointed 25 Sept 2009
Resigned 27 Sept 2011

CHENNELLS, Michael Gordon

Resigned
Park Hill House, LincolnLN6 9EJ
Born October 1959
Director
Appointed 17 Jun 1998
Resigned 07 Apr 2000

CLARK, John Allan

Resigned
Farnsfield House, NewarkNG22 8HJ
Born May 1940
Director
Appointed 09 Mar 2000
Resigned 14 Nov 2001

EVANS, Martin Meredith

Resigned
Sturton-Le-Steeple, RetfordDN22 9HU
Born September 1965
Director
Appointed 27 Jun 2008
Resigned 27 Sept 2011

GAGG, John Frederick

Resigned
Ling Moor, LincolnLN6 9HT
Born October 1947
Director
Appointed 26 May 1998
Resigned 07 Dec 1999

HARDSTAFF, Timothy Richard

Resigned
Hall Farm, NottinghamNG15 8AE
Born February 1952
Director
Appointed 14 Nov 2001
Resigned 22 Apr 2016

HOWARD, Maxwell Edward

Resigned
Hodstock Lodge Farm, WorksopS81 0TF
Born December 1958
Director
Appointed 26 May 1998
Resigned 20 May 2011

HUNT, Alan Dennis

Resigned
Chapman Road, SleafordNG34 8BX
Born March 1958
Director
Appointed 25 Sept 2009
Resigned 27 Sept 2011

THOMAS, Richard Gretton

Resigned
Haywood Oaks Farm Blidworth, MansfieldNG21 0PE
Born September 1954
Director
Appointed 17 Jun 1998
Resigned 28 Aug 2008

WARHAM, Philip Buckton

Resigned
Baulker Lane, FarnsfieldNG22 8HP
Born November 1973
Director
Appointed 23 Jan 2009
Resigned 24 May 2013

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Mar 1998
Resigned 26 May 1998
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
25 January 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 January 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
25 January 2018
MR05Certification of Charge
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
23 June 2014
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
23 June 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
2 July 2013
AUDAUD
Auditors Resignation Company
25 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
3 September 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Legacy
24 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
27 April 2007
AAAnnual Accounts
Legacy
19 April 2007
395Particulars of Mortgage or Charge
Legacy
16 April 2007
363aAnnual Return
Legacy
1 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 May 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 April 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Resolution
24 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
6 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2003
AAAnnual Accounts
Legacy
17 October 2003
225Change of Accounting Reference Date
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
22 May 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288bResignation of Director or Secretary
Legacy
26 November 2002
287Change of Registered Office
Accounts With Accounts Type Small
1 October 2002
AAAnnual Accounts
Legacy
13 September 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 October 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2000
AAAnnual Accounts
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
22 March 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Resolution
5 October 1998
RESOLUTIONSResolutions
Legacy
28 September 1998
225Change of Accounting Reference Date
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
2 July 1998
288aAppointment of Director or Secretary
Resolution
30 June 1998
RESOLUTIONSResolutions
Memorandum Articles
30 June 1998
MEM/ARTSMEM/ARTS
Legacy
26 June 1998
88(2)R88(2)R
Legacy
26 June 1998
88(2)R88(2)R
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
25 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 June 1998
287Change of Registered Office
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Incorporation Company
24 March 1998
NEWINCIncorporation