Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VITACRESS HERBS LIMITED
Company Information for

VITACRESS HERBS LIMITED

LOWER LINK FARM LOWER LINK, ST. MARY BOURNE, ANDOVER, HAMPSHIRE, SP11 6DB,
Company Registration Number
00786151
Private Limited Company
Active

Company Overview

About Vitacress Herbs Ltd
VITACRESS HERBS LIMITED was founded on 1963-12-30 and has its registered office in Andover. The organisation's status is listed as "Active". Vitacress Herbs Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
VITACRESS HERBS LIMITED
 
Legal Registered Office
LOWER LINK FARM LOWER LINK
ST. MARY BOURNE
ANDOVER
HAMPSHIRE
SP11 6DB
Other companies in SP11
 
Previous Names
VAN HEYNINGEN BROTHERS LIMITED25/02/2016
Filing Information
Company Number 00786151
Company ID Number 00786151
Date formed 1963-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB864424416  
Last Datalog update: 2024-01-05 05:36:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VITACRESS HERBS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VITACRESS HERBS LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS RICHARD CHARLES GIBBONS
Company Secretary 2018-04-30
TOBY JOHN BRINSMEAD
Director 2013-11-01
SIMON CHRISTOPHER CONWAY
Director 2016-01-06
STEVEN DENIS ROTHWELL
Director 2010-11-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN WILKINSON
Company Secretary 2015-06-19 2018-04-30
NICHOLAS RICHARD CHARLES GIBBONS
Director 2003-06-16 2016-01-26
CHRISTOPHER MONCRIEFF
Director 2010-11-08 2016-01-07
KEITH FAIRBRASS
Company Secretary 2013-02-28 2015-06-19
KEITH FAIRBRASS
Director 2013-02-28 2015-06-19
SIMON PETER NICHOLLS
Director 2012-10-15 2014-05-31
MARK ALASTAIR WILSON
Company Secretary 2012-03-01 2013-02-28
PAUL WILLIAM COOPER
Director 2003-01-30 2013-01-16
IAN ALDOUS BALL
Director 2010-11-08 2012-10-15
NICHOLAS RICHARD CHARLES GIBBONS
Company Secretary 2006-02-02 2012-03-01
ROBERT IAN SAYER
Director 2007-07-19 2010-11-08
ROGER KENNETH SAYER
Director 2001-07-13 2010-11-08
DAVID JOHN HAND
Director 2003-01-30 2010-06-30
CHRISTOPHER HERBERT MOON
Company Secretary 2001-07-13 2006-02-02
CHRISTOPHER HERBERT MOON
Director 2001-07-13 2003-06-16
ANDREW THOMAS COOKSEY
Director 1994-09-08 2003-01-30
NICHOLAS RICHARD CHARLES GIBBONS
Director 1999-04-01 2003-01-30
GRENVILLE HOWARD SMALL
Company Secretary 1991-08-08 2001-07-13
STEPHEN JOHN CHADWICK
Director 1992-11-26 2001-07-13
RICHARD NEIL CHALK
Director 1999-08-18 2001-07-13
ANTHONY JOHN GIRARD
Director 1991-08-08 2001-07-13
DAVID JOHN HAND
Director 1999-03-01 2001-07-13
RACHEL HANNAH LOUISE HOLDER
Director 1992-04-01 2001-07-13
KEVIN MARK HIGGINSON
Director 1994-07-20 2001-01-31
ROBERT DAVID GAWNE-CAIN
Director 1991-08-08 2000-12-31
ARNOLD DOUGLAS LEWIS
Director 1993-07-01 1999-03-01
ANTHONY PATRICK MITCHELL
Director 1991-08-08 1994-12-31
DONALD MILNE CAMERON
Director 1991-08-08 1994-11-30
CHRISTOPHER JOHN BALL
Director 1991-09-26 1994-06-21
CHRISTOPHER PRATT
Director 1991-08-08 1992-11-26
DAVID FREDERIC APPLEYARD
Director 1991-08-08 1991-09-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TOBY JOHN BRINSMEAD LIGHTHORNE HERBS LIMITED Director 2013-11-01 CURRENT 1977-06-01 Dissolved 2016-01-19
TOBY JOHN BRINSMEAD BRIDGEGUILD LIMITED Director 2013-11-01 CURRENT 1982-11-15 Dissolved 2016-08-30
TOBY JOHN BRINSMEAD HAMPSHIRE WATERCRESS LIMITED Director 2013-11-01 CURRENT 1992-10-14 Dissolved 2016-08-30
TOBY JOHN BRINSMEAD SYLVASPRINGS WATERCRESS LIMITED Director 2013-11-01 CURRENT 1978-04-25 Dissolved 2016-08-30
TOBY JOHN BRINSMEAD ISLE OF WIGHT TOMATOES LIMITED Director 2013-11-01 CURRENT 1943-05-18 Active - Proposal to Strike off
TOBY JOHN BRINSMEAD W.S. (KENT) LTD Director 2013-11-01 CURRENT 2000-06-15 Active - Proposal to Strike off
TOBY JOHN BRINSMEAD VITACRESS KENT LIMITED Director 2013-11-01 CURRENT 1993-01-25 Active
TOBY JOHN BRINSMEAD VITACRESS NURSERIES LIMITED Director 2013-11-01 CURRENT 2004-06-17 Active
TOBY JOHN BRINSMEAD VITACRESS SALADS LIMITED Director 2013-11-01 CURRENT 1961-04-17 Active
TOBY JOHN BRINSMEAD VITACRESS SALES LIMITED Director 2013-11-01 CURRENT 1966-04-13 Active
TOBY JOHN BRINSMEAD THE FRESH HERB COMPANY LIMITED Director 2013-11-01 CURRENT 2005-07-27 Active
TOBY JOHN BRINSMEAD THE VITACRESS CONSERVATION TRUST Director 2013-10-10 CURRENT 2005-11-30 Active
TOBY JOHN BRINSMEAD VITACRESS LIMITED Director 2013-09-16 CURRENT 2008-03-26 Active
STEVEN DENIS ROTHWELL THE FRESH HERB COMPANY LIMITED Director 2012-07-16 CURRENT 2005-07-27 Active
STEVEN DENIS ROTHWELL VITACRESS NURSERIES LIMITED Director 2010-12-31 CURRENT 2004-06-17 Active
STEVEN DENIS ROTHWELL VITACRESS LIMITED Director 2010-04-22 CURRENT 2008-03-26 Active
STEVEN DENIS ROTHWELL LIGHTHORNE HERBS LIMITED Director 2008-12-19 CURRENT 1977-06-01 Dissolved 2016-01-19
STEVEN DENIS ROTHWELL THE VITACRESS CONSERVATION TRUST Director 2006-02-03 CURRENT 2005-11-30 Active
STEVEN DENIS ROTHWELL SYLVASPRINGS WATERCRESS LIMITED Director 2001-04-25 CURRENT 1978-04-25 Dissolved 2016-08-30
STEVEN DENIS ROTHWELL VITACRESS KENT LIMITED Director 1993-02-09 CURRENT 1993-01-25 Active
STEVEN DENIS ROTHWELL HAMPSHIRE WATERCRESS LIMITED Director 1992-11-03 CURRENT 1992-10-14 Dissolved 2016-08-30
STEVEN DENIS ROTHWELL VITACRESS SALADS LIMITED Director 1991-04-30 CURRENT 1961-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-11FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-06CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-24APPOINTMENT TERMINATED, DIRECTOR STEVEN DENIS ROTHWELL
2023-03-24APPOINTMENT TERMINATED, DIRECTOR STEVEN DENIS ROTHWELL
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30DIRECTOR APPOINTED MR CHRISTOPHER JINKS
2022-08-30APPOINTMENT TERMINATED, DIRECTOR TOBY JOHN BRINSMEAD
2022-08-30TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JOHN BRINSMEAD
2022-08-30AP01DIRECTOR APPOINTED MR CHRISTOPHER JINKS
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-01-06APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER CONWAY
2022-01-06APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER CONWAY
2022-01-06DIRECTOR APPOINTED MR DAVID STUART WALMSLEY
2022-01-06DIRECTOR APPOINTED MR DAVID STUART WALMSLEY
2022-01-06AP01DIRECTOR APPOINTED MR DAVID STUART WALMSLEY
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER CONWAY
2021-10-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-01-13CH01Director's details changed for Mr Steven Denis Rothwell on 2021-01-01
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-11-06AP03Appointment of Mr Ashley Cooper as company secretary on 2018-11-01
2018-11-06TM02Termination of appointment of Nicholas Richard Charles Gibbons on 2018-11-01
2018-10-05AP01DIRECTOR APPOINTED MR ASHLEY JAMES COOPER
2018-05-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-04-30AP03Appointment of Mr Nicholas Richard Charles Gibbons as company secretary on 2018-04-30
2018-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WILKINSON
2018-04-30TM02Termination of appointment of Richard John Wilkinson on 2018-04-30
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 679262
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-25RES15CHANGE OF NAME 24/02/2016
2016-02-25CERTNMCompany name changed van heyningen brothers LIMITED\certificate issued on 25/02/16
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RICHARD CHARLES GIBBONS
2016-01-20AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER CONWAY
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MONCRIEFF
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 679262
2015-09-04AR0108/08/15 ANNUAL RETURN FULL LIST
2015-09-04AD02Register inspection address changed from C/O Vitacress Ltd Stoneham Gate Stoneham Place Eastleigh Southampton Hampshire SO50 9NW United Kingdom to Lower Link Farm St Mary Bourne Lower Link St. Mary Bourne Andover Hampshire SP11 6DB
2015-06-23AP03Appointment of Mr Richard John Wilkinson as company secretary on 2015-06-19
2015-06-23AP01DIRECTOR APPOINTED MR RICHARD JOHN WILKINSON
2015-06-23TM01APPOINTMENT TERMINATED, DIRECTOR KEITH FAIRBRASS
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22TM02Termination of appointment of Keith Fairbrass on 2015-06-19
2014-10-23MISCSECTION 519
2014-10-15MISCSECTION 519
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 679262
2014-09-04AR0108/08/14 FULL LIST
2014-06-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLLS
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR YVONNE WARREN
2014-05-05TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN WINCH
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STENNING
2013-11-08AP01DIRECTOR APPOINTED MR TOBY JOHN BRINSMEAD
2013-08-19AR0108/08/13 FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-06AP01DIRECTOR APPOINTED MR KEITH FAIRBRASS
2013-03-06AP03SECRETARY APPOINTED MR KEITH FAIRBRASS
2013-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILSON
2013-03-06TM02APPOINTMENT TERMINATED, SECRETARY MARK WILSON
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COOPER
2012-12-20AP01DIRECTOR APPOINTED MR SIMON NICHOLLS
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN BALL
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-24AR0108/08/12 FULL LIST
2012-08-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2012-08-24AD02SAIL ADDRESS CREATED
2012-03-05AP03SECRETARY APPOINTED MR MARK ALASTAIR WILSON
2012-03-02TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS GIBBONS
2012-03-02AP01DIRECTOR APPOINTED MR BRYAN DENZIL WINCH
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YVONNE WARREN / 19/08/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD CHARLES GIBBONS / 19/08/2011
2011-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM COOPER / 19/08/2011
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2011-08-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-08-16AR0108/08/11 FULL LIST
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MONCRIEFF / 16/08/2011
2011-08-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALDOUS BALL / 16/08/2011
2011-08-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD CHARLES GIBBONS / 01/03/2011
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD CHARLES GIBBONS / 01/03/2011
2011-03-01AP01DIRECTOR APPOINTED MRS YVONNE WARREN
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD CHARLES GIBBONS / 01/03/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD CHARLES GIBBONS / 01/03/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM COOPER / 01/03/2011
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS RICHARD CHARLES GIBBONS / 01/03/2011
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-11-24AP01DIRECTOR APPOINTED MR STEPHEN ROTHWELL
2010-11-23AP01DIRECTOR APPOINTED MR IAN ALDOUS BALL
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SAYER
2010-11-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SAYER
2010-11-23AP01DIRECTOR APPOINTED MR CHRISTOPHER MONCRIEFF
2010-11-23AP01DIRECTOR APPOINTED MR NICHOLAS STENNING
2010-11-23AP01DIRECTOR APPOINTED MR MARK ALASTAIR WILSON
2010-11-19AUDAUDITOR'S RESIGNATION
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM COMMON LANE WELTON BROUGH EAST YORKSHIRE HU15 1UT
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-11-11RES13RE AQUISITION 08/11/2010
2010-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-09-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2010-08-26AR0108/08/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM COOPER / 08/08/2010
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01190 - Growing of other non-perennial crops




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1103075 Expired Licenced property: RUNCTON NURSERY LAGNESS ROAD RUNCTON CHICHESTER PO20 1LJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1103075 Expired Licenced property: RUNCTON NURSERY LAGNESS ROAD RUNCTON CHICHESTER PO20 1LJ;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1103075 Expired Licenced property: RUNCTON NURSERY LAGNESS ROAD RUNCTON CHICHESTER PO20 1LJ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VITACRESS HERBS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-11-08 Satisfied HUMBER GROWERS LIMITED
DEBENTURE 2010-11-08 Satisfied HUMBER GROWERS LIMITED
DEBENTURE 2007-07-31 Satisfied HSBC BANK PLC
DEBENTURE 2003-04-11 Satisfied HAZLEWOOD FOODS LIMITED
COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY AND HUMBER GROWERS LIMITED AND HAZELWOOD PRODUCE LIMITED (THE "SELLER") 2001-07-13 Satisfied HAZLEWOOD (BLACKDITCH) LIMITED
COMPOSITE GUARANTEE AND DEBENTURE BETWEEN THE COMPANY AND HUMBER GROWERS LIMITED AND HAZELWOOD (BLACKDITCH) LIMITED (THE "SELLER") 2001-07-13 Satisfied HAZLEWOOD PRODUCE LIMITED
LEGAL MORTGAGE 2001-07-13 Satisfied HSBC BANK PLC
DEBENTURE 2001-07-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-13 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-07-13 Satisfied HSBC BANK PLC
MORTGAGE OF SHARES 2001-07-13 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-07-13 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
MORTGAGE 1984-03-22 Satisfied INVESTERS INDUSTRY PLC
LEGAL CHARGE 1981-12-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VITACRESS HERBS LIMITED

Intangible Assets
Patents
We have not found any records of VITACRESS HERBS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VITACRESS HERBS LIMITED
Trademarks
We have not found any records of VITACRESS HERBS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VITACRESS HERBS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (01190 - Growing of other non-perennial crops) as VITACRESS HERBS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VITACRESS HERBS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VITACRESS HERBS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VITACRESS HERBS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.