Background WavePink WaveYellow Wave

FOUR SEASONS HARVEST LIMITED (09308883)

FOUR SEASONS HARVEST LIMITED (09308883) is an active UK company. incorporated on 13 November 2014. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46220) and 1 other business activities. FOUR SEASONS HARVEST LIMITED has been registered for 11 years. Current directors include BOAKES, Daniel Richard, MACKLIN, David John, SYMONS, Philip Thomas.

Company Number
09308883
Status
active
Type
ltd
Incorporated
13 November 2014
Age
11 years
Address
1st Floor, Baird House, Liverpool, L7 9NJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46220)
Directors
BOAKES, Daniel Richard, MACKLIN, David John, SYMONS, Philip Thomas
SIC Codes
46220, 46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOUR SEASONS HARVEST LIMITED

FOUR SEASONS HARVEST LIMITED is an active company incorporated on 13 November 2014 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46220) and 1 other business activity. FOUR SEASONS HARVEST LIMITED was registered 11 years ago.(SIC: 46220, 46310)

Status

active

Active since 11 years ago

Company No

09308883

LTD Company

Age

11 Years

Incorporated 13 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

1st Floor, Baird House Liverpool Innovation Park, Edge Lane Liverpool, L7 9NJ,

Previous Addresses

C/O Greenwoods Llp Monkstone House, City Road Peterborough PE1 1JE
From: 4 February 2015To: 5 December 2023
37 Cotterill Road Surbiton Surrey KT6 7UW England
From: 13 November 2014To: 4 February 2015
Timeline

9 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 18
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Feb 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOAKES, Daniel Richard

Active
Liverpool Innovation Park, Edge Lane, LiverpoolL7 9NJ
Born November 1979
Director
Appointed 05 Jan 2026

MACKLIN, David John

Active
Liverpool Innovation Park, Edge Lane, LiverpoolL7 9NJ
Born April 1976
Director
Appointed 01 Apr 2025

SYMONS, Philip Thomas

Active
Ballards Lane, LondonN3 1XW
Born January 1972
Director
Appointed 13 Nov 2014

LEVISON, Robert Saul

Resigned
Cotterill Road, SurbitonKT6 7UW
Born October 1966
Director
Appointed 13 Nov 2014
Resigned 31 Dec 2024

OWEN, Mark Christopher

Resigned
Enterprise Way, SpaldingPE11 3YR
Born October 1965
Director
Appointed 13 Nov 2014
Resigned 31 Dec 2025

PLAYER, Mark Robert, Mr.

Resigned
Enterprise Way, SpaldingPE11 3YR
Born April 1969
Director
Appointed 13 Nov 2014
Resigned 12 Dec 2018

PUNTER, Denis Leslie

Resigned
Enterprise Way, SpaldingPE11 3YR
Born December 1953
Director
Appointed 13 Nov 2014
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2019

Mr Robert Saul Levison

Ceased
Wood Vale, LondonN10 3DL
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2019

Mr Philip Symons

Ceased
Cotterill Road, SurbitonKT6 7UW
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
12 January 2021
AAMDAAMD
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Account Reference Date Company Current Extended
4 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2015
AD01Change of Registered Office Address
Incorporation Company
13 November 2014
NEWINCIncorporation