Background WavePink WaveYellow Wave

HARVEST FINE FOODS LIMITED (04153804)

HARVEST FINE FOODS LIMITED (04153804) is an active UK company. incorporated on 5 February 2001. with registered office in Slough. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables and 3 other business activities. HARVEST FINE FOODS LIMITED has been registered for 25 years. Current directors include ATYEO, Philip David John, BROGAN, Alison, SELLEY, Andrew Mark.

Company Number
04153804
Status
active
Type
ltd
Incorporated
5 February 2001
Age
25 years
Address
814 Leigh Road, Slough, SL1 4BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
ATYEO, Philip David John, BROGAN, Alison, SELLEY, Andrew Mark
SIC Codes
46310, 46330, 46370, 46390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST FINE FOODS LIMITED

HARVEST FINE FOODS LIMITED is an active company incorporated on 5 February 2001 with the registered office located in Slough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables and 3 other business activities. HARVEST FINE FOODS LIMITED was registered 25 years ago.(SIC: 46310, 46330, 46370, 46390)

Status

active

Active since 25 years ago

Company No

04153804

LTD Company

Age

25 Years

Incorporated 5 February 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

814 Leigh Road Slough, SL1 4BD,

Previous Addresses

Unit 9 South Hampshire Industrial Estate Brunel Road Totton Southampton SO40 3SA
From: 21 April 2016To: 20 January 2023
Unit 9 Somerford Business Park Wilverley Road Christchurch Dorset BH23 3RU
From: 2 December 2013To: 21 April 2016
Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL
From: 5 February 2001To: 2 December 2013
Timeline

19 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Feb 01
Loan Secured
Jun 13
Loan Secured
Sept 15
Director Joined
Feb 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Dec 17
Loan Secured
Jan 18
Loan Cleared
Jul 18
New Owner
Mar 21
Capital Update
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Owner Exit
Jan 23
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

HAMANDI, Thamer

Active
Leigh Road, SloughSL1 4BD
Secretary
Appointed 16 Jan 2023

ATYEO, Philip David John

Active
Leigh Road, SloughSL1 4BD
Born June 1970
Director
Appointed 16 Jan 2023

BROGAN, Alison

Active
Leigh Road, SloughSL1 4BD
Born July 1973
Director
Appointed 16 Jan 2023

SELLEY, Andrew Mark

Active
Leigh Road, SloughSL1 4BD
Born July 1965
Director
Appointed 16 Jan 2023

STRONGMAN, Richard Spensley

Resigned
South Hampshire Industrial Estate, SouthamptonSO40 3SA
Secretary
Appointed 14 Oct 2005
Resigned 16 Jan 2023

STRONGMAN, Robin

Resigned
14 Watcombe Road, BournemouthBH6 3LT
Secretary
Appointed 05 Feb 2001
Resigned 14 Oct 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Feb 2001
Resigned 05 Feb 2001

CARTWRIGHT, Benjamin John

Resigned
30 Kittiwake Close, BournemouthBH6 5BA
Born April 1979
Director
Appointed 14 Oct 2005
Resigned 18 Aug 2006

LOCKYER, Neil

Resigned
Brunel Road, SouthamptonSO40 3SA
Born July 1965
Director
Appointed 19 Jun 2007
Resigned 16 Jan 2023

SMITH, Glen Michael

Resigned
29 Winterbourne Road, PooleBH15 2ES
Born July 1951
Director
Appointed 04 Feb 2004
Resigned 08 Apr 2005

STRONGMAN, Richard Spensley

Resigned
South Hampshire Industrial Estate, SouthamptonSO40 3SA
Born September 1965
Director
Appointed 05 Feb 2001
Resigned 16 Jan 2023

STRONGMAN, Robin

Resigned
14 Watcombe Road, BournemouthBH6 3LT
Born August 1942
Director
Appointed 04 Feb 2004
Resigned 14 Oct 2005

STRONGMAN, Steven Dennis

Resigned
Fenton Road, BournemouthBH6 5BT
Born February 1971
Director
Appointed 05 Feb 2001
Resigned 04 Feb 2004

WRIGHT, Mark

Resigned
South Hampshire Industrial Estate, SouthamptonSO40 3SA
Born October 1960
Director
Appointed 14 Oct 2005
Resigned 16 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Leigh Road, SloughSL1 4BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2023

Dr Richard Spensley Strongman

Ceased
Brunel Road, SouthamptonSO40 3SA
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2023

Tania Strongman

Ceased
South Hampshire Industrial Estate, SouthamptonSO40 3SA
Born June 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Jan 2023
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 January 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 January 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
9 January 2023
SH19Statement of Capital
Legacy
9 January 2023
SH20SH20
Legacy
9 January 2023
CAP-SSCAP-SS
Resolution
9 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 March 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
23 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Resolution
17 August 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 August 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Resolution
9 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
12 February 2018
AA01Change of Accounting Reference Date
Resolution
2 February 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
17 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Appoint Person Director Company With Name
25 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Legacy
16 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
25 September 2009
403aParticulars of Charge Subject to s859A
Legacy
9 September 2009
88(2)Return of Allotment of Shares
Legacy
25 June 2009
287Change of Registered Office
Legacy
26 March 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 September 2008
AAAnnual Accounts
Legacy
11 July 2008
287Change of Registered Office
Legacy
23 April 2008
363aAnnual Return
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
30 January 2007
169169
Legacy
8 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
4 April 2006
88(3)88(3)
Legacy
4 April 2006
88(2)R88(2)R
Legacy
7 March 2006
88(2)R88(2)R
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2005
288bResignation of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
27 October 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
287Change of Registered Office
Legacy
23 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 May 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 2002
AAAnnual Accounts
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
88(2)R88(2)R
Legacy
9 April 2002
363sAnnual Return (shuttle)
Legacy
21 March 2002
88(2)R88(2)R
Legacy
21 December 2001
225Change of Accounting Reference Date
Legacy
7 February 2001
288bResignation of Director or Secretary
Incorporation Company
5 February 2001
NEWINCIncorporation