Background WavePink WaveYellow Wave

THE FRESH HERB COMPANY LIMITED (05519487)

THE FRESH HERB COMPANY LIMITED (05519487) is an active UK company. incorporated on 27 July 2005. with registered office in Chichester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE FRESH HERB COMPANY LIMITED has been registered for 20 years. Current directors include JINKS, Christopher.

Company Number
05519487
Status
active
Type
ltd
Incorporated
27 July 2005
Age
20 years
Address
Vitacress Nurseries Lagness Road, Chichester, PO20 1LJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
JINKS, Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FRESH HERB COMPANY LIMITED

THE FRESH HERB COMPANY LIMITED is an active company incorporated on 27 July 2005 with the registered office located in Chichester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE FRESH HERB COMPANY LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05519487

LTD Company

Age

20 Years

Incorporated 27 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Vitacress Nurseries Lagness Road Runcton Chichester, PO20 1LJ,

Previous Addresses

Lower Link Farm St. Mary Bourne Andover Hampshire SP11 6DB
From: 16 August 2012To: 19 December 2019
Lower Link Farm St Mary Bourne Andover Hampshire SP11 6DB United Kingdom
From: 15 August 2012To: 16 August 2012
C/O Humber Growers Ltd the Fresh Herb Company Ltd Norfolk Bank Lane Ellerker Brough East Yorkshire HU15 2FJ United Kingdom
From: 18 October 2011To: 15 August 2012
C/O Humber Growers, Common Lane Welton Brough Hull East Yorkshire HU15 1UT
From: 27 July 2005To: 18 October 2011
Timeline

32 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Nov 10
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Apr 18
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Dec 22
Director Left
Mar 23
Director Left
Jun 24
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

JINKS, Christopher

Active
Lower Link, AndoverSP11 6DB
Born June 1961
Director
Appointed 06 Sept 2022

COOPER, Ashley

Resigned
Lagness Road, ChichesterPO20 1LJ
Secretary
Appointed 01 Nov 2018
Resigned 21 Jun 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

GIBBONS, Nicholas Richard Charles

Resigned
Hatch Cottage, Hartley WintneyRG27 8HL
Secretary
Appointed 27 Jul 2005
Resigned 08 Nov 2010

WILKINSON, Richard John

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

WILSON, Mark Alastair

Resigned
St. Mary Bourne, AndoverSP11 6DB
Secretary
Appointed 16 Jul 2012
Resigned 28 Feb 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Jul 2005
Resigned 27 Jul 2005

BALL, Ian Aldous

Resigned
St. Mary Bourne, AndoverSP11 6DB
Born May 1967
Director
Appointed 16 Jul 2012
Resigned 15 Oct 2012

BRINSMEAD, Toby John

Resigned
Lagness Road, ChichesterPO20 1LJ
Born September 1969
Director
Appointed 01 Nov 2013
Resigned 06 Sept 2022

COOPER, Ashley James

Resigned
Lower Link, AndoverSP11 6DB
Born July 1978
Director
Appointed 06 Sept 2022
Resigned 21 Jun 2024

COOPER, Paul William

Resigned
St. Mary Bourne, AndoverSP11 6DB
Born July 1959
Director
Appointed 16 Jul 2012
Resigned 16 Jan 2013

FAIRBRASS, Keith

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

GIBBONS, Nicholas Richard Charles

Resigned
St. Mary Bourne, AndoverSP11 6DB
Born April 1959
Director
Appointed 16 Jul 2012
Resigned 30 Sept 2016

GIBBONS, Nicholas Richard Charles

Resigned
Hatch Cottage, Hartley WintneyRG27 8HL
Born April 1959
Director
Appointed 27 Jul 2005
Resigned 08 Nov 2010

MONCRIEFF, Christopher Peter

Resigned
St. Mary Bourne, AndoverSP11 6DB
Born October 1962
Director
Appointed 16 Jul 2012
Resigned 30 Sept 2016

NICHOLLS, Simon Peter

Resigned
Blackwater Grove, FordingbridgeSP6 3AD
Born May 1959
Director
Appointed 15 Oct 2012
Resigned 31 May 2014

ROTHWELL, Steven Denis

Resigned
Lagness Road, ChichesterPO20 1LJ
Born September 1957
Director
Appointed 16 Jul 2012
Resigned 22 Mar 2023

SAYER, Roger Kenneth

Resigned
The Old School House, EllerkerHU15 2DD
Born March 1952
Director
Appointed 27 Jul 2005
Resigned 16 Jul 2012

STENNING, Nicholas Julian Seymour

Resigned
Medstead, AltonGU34 5LY
Born November 1952
Director
Appointed 16 Jul 2012
Resigned 18 Nov 2013

WARREN, Yvonne Elizabeth

Resigned
St. Mary Bourne, AndoverSP11 6DB
Born June 1958
Director
Appointed 16 Jul 2012
Resigned 31 May 2014

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
St. Mary Bourne, AndoverSP11 6DB
Born August 1962
Director
Appointed 16 Jul 2012
Resigned 28 Feb 2013

WINCH, Bryan Denzil

Resigned
Upper Bordean, PetersfieldGU32 1ET
Born September 1951
Director
Appointed 16 Jul 2012
Resigned 30 Apr 2014

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Jul 2005
Resigned 27 Jul 2005
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 November 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 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
Accounts With Accounts Type Dormant
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 August 2015
AD02Notification of Single Alternative Inspection Location
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 Dormant
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Termination Director Company With Name
5 May 2014
TM01Termination of Director
Termination Director Company With Name
4 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
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
Termination Director Company With Name
18 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Termination Director Company With Name
15 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
15 August 2012
AD03Change of Location of Company Records
Change Sail Address Company
15 August 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Termination Director Company With Name
15 November 2010
TM01Termination of Director
Termination Secretary Company With Name
15 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
6 August 2009
363aAnnual Return
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 July 2008
AAAnnual Accounts
Resolution
14 August 2007
RESOLUTIONSResolutions
Legacy
3 August 2007
363aAnnual Return
Legacy
3 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Incorporation Company
27 July 2005
NEWINCIncorporation