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

EAST COAST GROWERS LIMITED

HAINEY FARM, BARWAY, BARWAY ROAD, ELY, CAMBRIDGESHIRE, CB7 5TZ,
Company Registration Number
04665680
Private Limited Company
Active

Company Overview

About East Coast Growers Ltd
EAST COAST GROWERS LIMITED was founded on 2003-02-13 and has its registered office in Ely. The organisation's status is listed as "Active". East Coast Growers 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
EAST COAST GROWERS LIMITED
 
Legal Registered Office
HAINEY FARM, BARWAY
BARWAY ROAD
ELY
CAMBRIDGESHIRE
CB7 5TZ
Other companies in CB7
 
Filing Information
Company Number 04665680
Company ID Number 04665680
Date formed 2003-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 05/11/2022
Account next due 31/07/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB812315861  
Last Datalog update: 2023-10-08 08:04:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST COAST GROWERS 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.
Companies with same name EAST COAST GROWERS LIMITED
The following companies were found which have the same name as EAST COAST GROWERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EAST COAST GROWERS COMPANY FL Inactive Company formed on the 1930-08-15
EAST COAST GROWERS LLC. 13770 SW 192 STREET MIAMI FL 33177 Inactive Company formed on the 2003-06-19
EAST COAST GROWERS FAMILY OF FARMS, INC. 6355 NW 36 STREET VIRGINIA GARDENS FL 33166 Active Company formed on the 2017-08-30
EAST COAST GROWERS INC Delaware Unknown
East Coast Growers LLC Maryland Unknown
EAST COAST GROWERS INC Pennsylvannia Unknown

Company Officers of EAST COAST GROWERS LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMPSON
Company Secretary 2003-02-13
PETER JEREMY SARGEANT
Director 2005-10-14
GUY PETER SHROPSHIRE
Director 2003-02-13
JOHN BOURNE SHROPSHIRE
Director 2003-02-13
DAVID THOMPSON
Director 2003-02-13
WILLIAM DEREK WILKINSON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN KENNETH MANN
Director 2003-02-13 2006-04-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-02-13 2003-02-13
LONDON LAW SERVICES LIMITED
Nominated Director 2003-02-13 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID THOMPSON BUTTERCUP CATERING LIMITED Company Secretary 2009-01-07 CURRENT 2003-03-23 Dissolved 2017-06-06
DAVID THOMPSON FENLANDER LTD Company Secretary 2008-01-22 CURRENT 2007-12-27 Active
DAVID THOMPSON SANDFIELDS FARMS LIMITED Company Secretary 2007-07-26 CURRENT 2007-07-20 Active
DAVID THOMPSON GSS FARMING LIMITED Company Secretary 2006-10-09 CURRENT 2006-08-15 Active
DAVID THOMPSON CAMBS FARMS GROWERS LIMITED Company Secretary 2005-11-07 CURRENT 2005-11-07 Active
DAVID THOMPSON RIVERFEN FARMS LTD Company Secretary 2004-10-15 CURRENT 1966-03-30 Active
DAVID THOMPSON COTSWOLD COMPOST LTD Company Secretary 2004-03-18 CURRENT 2004-03-18 Active
DAVID THOMPSON FELTWELL GROWERS LIMITED Company Secretary 2002-12-11 CURRENT 2002-12-11 Active
DAVID THOMPSON MARBLELANE LIMITED Company Secretary 2000-09-22 CURRENT 2000-09-06 Active
DAVID THOMPSON J.B SHROPSHIRE & SONS LIMITED Company Secretary 1998-02-25 CURRENT 1998-02-25 Active
DAVID THOMPSON G.S. SHROPSHIRE & SONS LIMITED Company Secretary 1995-07-04 CURRENT 1958-01-07 Active
PETER JEREMY SARGEANT G'S GROWERS SALADS LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
PETER JEREMY SARGEANT G'S GROWERS MUSHROOMS LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active
PETER JEREMY SARGEANT EWB INVESTMENTS LTD Director 2015-11-12 CURRENT 2015-11-12 Active
PETER JEREMY SARGEANT SALADS HARVESTING SERVICES LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
PETER JEREMY SARGEANT G'S GROWERS NURSERIES LIMITED Director 2014-12-01 CURRENT 2013-10-22 Active
PETER JEREMY SARGEANT FIDDLEFORD HOLDINGS LTD Director 2014-08-01 CURRENT 2012-01-11 Active
PETER JEREMY SARGEANT FIDDLEFORD MUSHROOMS LIMITED Director 2014-08-01 CURRENT 1997-12-12 Active
PETER JEREMY SARGEANT LITTLEPORT MUSHROOM FARMS (2011) LIMITED Director 2013-01-31 CURRENT 2012-01-18 Active
PETER JEREMY SARGEANT COTSWOLD COMPOST LTD Director 2011-10-27 CURRENT 2004-03-18 Active
PETER JEREMY SARGEANT CHELBURY MUSHROOM FARMS LIMITED Director 2011-05-18 CURRENT 2011-04-28 Active - Proposal to Strike off
PETER JEREMY SARGEANT G'S GROWERS LIMITED Director 2005-11-17 CURRENT 1984-04-04 Active
GUY PETER SHROPSHIRE GSS FARMING LIMITED Director 2006-10-09 CURRENT 2006-08-15 Active
GUY PETER SHROPSHIRE FELTWELL GROWERS LIMITED Director 2003-01-21 CURRENT 2002-12-11 Active
GUY PETER SHROPSHIRE MARBLELANE LIMITED Director 2000-09-22 CURRENT 2000-09-06 Active
GUY PETER SHROPSHIRE G S SHROPSHIRE HOLDINGS LIMITED Director 1996-04-11 CURRENT 1994-04-06 Active
GUY PETER SHROPSHIRE G.S. SHROPSHIRE & SONS LIMITED Director 1995-07-04 CURRENT 1958-01-07 Active
GUY PETER SHROPSHIRE ELY AGRONOMY SERVICES LIMITED Director 1993-04-27 CURRENT 1982-07-05 Active - Proposal to Strike off
GUY PETER SHROPSHIRE G'S GROWERS LIMITED Director 1992-10-11 CURRENT 1984-04-04 Active
GUY PETER SHROPSHIRE G'S SPAIN HOLDINGS LIMITED Director 1991-09-05 CURRENT 1984-03-19 Active
JOHN BOURNE SHROPSHIRE CJS LAND (2014) LIMITED Director 2014-09-24 CURRENT 2014-07-16 Active
JOHN BOURNE SHROPSHIRE HIGHFIELD BARN LIMITED Director 2013-03-19 CURRENT 2011-11-09 Active
JOHN BOURNE SHROPSHIRE NATIONAL INSTITUTE OF AGRICULTURAL BOTANY TRUST Director 2012-07-06 CURRENT 2011-10-26 Active
JOHN BOURNE SHROPSHIRE G'S MARKETING LIMITED Director 2011-11-18 CURRENT 2011-09-13 Active
JOHN BOURNE SHROPSHIRE BUTTERCUP CATERING LIMITED Director 2009-01-07 CURRENT 2003-03-23 Dissolved 2017-06-06
JOHN BOURNE SHROPSHIRE FENLANDER LTD Director 2008-02-11 CURRENT 2007-12-27 Active
JOHN BOURNE SHROPSHIRE SANDFIELDS FARMS LIMITED Director 2007-07-26 CURRENT 2007-07-20 Active
JOHN BOURNE SHROPSHIRE G'S FENLAND ORGANICS LIMITED Director 2007-06-01 CURRENT 2006-01-22 Active
JOHN BOURNE SHROPSHIRE FENLAND ORGANICS LIMITED Director 2007-06-01 CURRENT 2006-09-06 Active
JOHN BOURNE SHROPSHIRE GSS FARMING LIMITED Director 2006-10-09 CURRENT 2006-08-15 Active
JOHN BOURNE SHROPSHIRE CAMBS FARMS GROWERS LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
JOHN BOURNE SHROPSHIRE G'S FRESH LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
JOHN BOURNE SHROPSHIRE COTSWOLD COMPOST LTD Director 2004-03-18 CURRENT 2004-03-18 Active
JOHN BOURNE SHROPSHIRE RIVERFEN FARMS LTD Director 2002-12-19 CURRENT 1966-03-30 Active
JOHN BOURNE SHROPSHIRE FELTWELL GROWERS LIMITED Director 2002-12-11 CURRENT 2002-12-11 Active
JOHN BOURNE SHROPSHIRE MARBLELANE LIMITED Director 2000-09-22 CURRENT 2000-09-06 Active
JOHN BOURNE SHROPSHIRE J.B SHROPSHIRE & SONS LIMITED Director 1998-02-25 CURRENT 1998-02-25 Active
JOHN BOURNE SHROPSHIRE G'S GROWERS LIMITED Director 1992-10-11 CURRENT 1984-04-04 Active
JOHN BOURNE SHROPSHIRE G'S SPAIN HOLDINGS LIMITED Director 1991-09-05 CURRENT 1984-03-19 Active
JOHN BOURNE SHROPSHIRE G'S FRESH SALADS LIMITED Director 1991-07-09 CURRENT 1958-04-01 Active
DAVID THOMPSON CJ PROP LTD Director 2016-11-30 CURRENT 2016-11-30 Active
DAVID THOMPSON GW PROP LTD Director 2016-11-30 CURRENT 2016-11-30 Active
DAVID THOMPSON LAND 2015 Director 2015-08-25 CURRENT 2015-08-25 Active
DAVID THOMPSON SALADS HARVESTING SERVICES LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
DAVID THOMPSON FIDDLEFORD MUSHROOMS LIMITED Director 2014-08-01 CURRENT 1997-12-12 Active
DAVID THOMPSON CJS LAND (2014) LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
DAVID THOMPSON GCH FARMS HOLDINGS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
DAVID THOMPSON GCH MUSHROOMS LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
DAVID THOMPSON G'S GROWERS NURSERIES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
DAVID THOMPSON SHROPSHIRE ENERGY (UK) LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active
DAVID THOMPSON FIDDLEFORD HOLDINGS LTD Director 2012-02-21 CURRENT 2012-01-11 Active
DAVID THOMPSON LITTLEPORT MUSHROOM FARMS (2011) LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
DAVID THOMPSON GCH GROWERS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
DAVID THOMPSON HIGHFIELD BARN LIMITED Director 2011-11-09 CURRENT 2011-11-09 Active
DAVID THOMPSON CHELBURY MUSHROOM FARMS LIMITED Director 2011-04-28 CURRENT 2011-04-28 Active - Proposal to Strike off
DAVID THOMPSON FISH & DUCK LIMITED Director 2010-10-28 CURRENT 2010-09-22 Active
DAVID THOMPSON WEST AFRICA FARMS HOLDINGS LIMITED Director 2010-09-17 CURRENT 2010-02-24 Active
DAVID THOMPSON G S SHROPSHIRE HOLDINGS LIMITED Director 2010-05-02 CURRENT 1994-04-06 Active
DAVID THOMPSON G.S. SHROPSHIRE & SONS LIMITED Director 2010-04-01 CURRENT 1958-01-07 Active
DAVID THOMPSON BUTTERCUP CATERING LIMITED Director 2009-01-07 CURRENT 2003-03-23 Dissolved 2017-06-06
DAVID THOMPSON FENLANDER LTD Director 2008-01-22 CURRENT 2007-12-27 Active
DAVID THOMPSON SANDFIELDS FARMS LIMITED Director 2007-07-26 CURRENT 2007-07-20 Active
DAVID THOMPSON CAMBS FARMS GROWERS LIMITED Director 2005-11-07 CURRENT 2005-11-07 Active
DAVID THOMPSON MARBLELANE LIMITED Director 2004-03-24 CURRENT 2000-09-06 Active
DAVID THOMPSON COTSWOLD COMPOST LTD Director 2004-03-18 CURRENT 2004-03-18 Active
DAVID THOMPSON RIVERFEN FARMS LTD Director 2002-12-19 CURRENT 1966-03-30 Active
DAVID THOMPSON FELTWELL GROWERS LIMITED Director 2002-12-11 CURRENT 2002-12-11 Active
DAVID THOMPSON J.B SHROPSHIRE & SONS LIMITED Director 2002-02-04 CURRENT 1998-02-25 Active
WILLIAM DEREK WILKINSON WEST AFRICA FARMS HOLDINGS LIMITED Director 2013-03-19 CURRENT 2010-02-24 Active
WILLIAM DEREK WILKINSON THE LETTUCE COMPANY LIMITED Director 2011-12-22 CURRENT 2001-07-30 Active
WILLIAM DEREK WILKINSON SANDFIELDS FARMS LIMITED Director 2007-08-04 CURRENT 2007-07-20 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
2023-09-13CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-08-07FULL ACCOUNTS MADE UP TO 05/11/22
2023-07-27Director's details changed for Mr John Bourne Shropshire on 2023-07-27
2023-07-19DIRECTOR APPOINTED MR ALEXANDER JOHN DUNCAN
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 06/11/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-08-07AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-03-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DEREK WILKINSON
2020-11-24AAFULL ACCOUNTS MADE UP TO 02/11/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-23AAFULL ACCOUNTS MADE UP TO 03/11/18
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-27AAFULL ACCOUNTS MADE UP TO 04/11/17
2017-11-16LATEST SOC16/11/17 STATEMENT OF CAPITAL;GBP 150000
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 05/11/16
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 125000
2017-01-23SH19Statement of capital on 2017-01-23 GBP 125,000
2017-01-23CAP-SSSolvency Statement dated 03/11/16
2017-01-13AP01DIRECTOR APPOINTED MR WILLIAM DEREK WILKINSON
2016-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-12-13RES01ADOPT ARTICLES 03/11/2016
2016-12-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2016-12-09CAP-SSSolvency Statement dated 03/11/16
2016-12-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-12-05SH0103/11/16 STATEMENT OF CAPITAL GBP 150000
2016-12-04SH08Change of share class name or designation
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 150000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 875000
2015-11-12AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY SARGEANT / 01/10/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BOURNE SHROPSHIRE / 01/10/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GUY PETER SHROPSHIRE / 01/10/2015
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMPSON / 01/10/2015
2015-10-14CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID THOMPSON on 2015-10-01
2015-10-14AA01Current accounting period extended from 02/05/15 TO 31/10/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 875000
2015-03-30AR0113/02/15 ANNUAL RETURN FULL LIST
2015-02-11AAFULL ACCOUNTS MADE UP TO 03/05/14
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 875000
2014-02-21AR0113/02/14 FULL LIST
2014-01-13AAFULL ACCOUNTS MADE UP TO 04/05/13
2013-03-06AR0113/02/13 FULL LIST
2013-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY SARGEANT / 13/02/2013
2013-01-28AAFULL ACCOUNTS MADE UP TO 05/05/12
2012-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-29AR0113/02/12 FULL LIST
2012-02-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY SARGEANT / 29/02/2012
2012-01-24AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JEREMY SARGEANT / 16/12/2011
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JEREMY SARGEANT / 27/10/2011
2011-03-07AR0113/02/11 FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 01/05/10
2010-03-12AR0113/02/10 FULL LIST
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/05/09
2009-04-30363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/05/08
2008-08-18363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/05/07
2008-03-11225ACC. REF. DATE SHORTENED FROM 09/04/2008 TO 02/05/2007 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-12MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-01-12123NC INC ALREADY ADJUSTED 06/12/06
2007-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-12RES04£ NC 100000/2000000 06/1
2007-01-1288(2)RAD 15/12/06--------- £ SI 874999@1=874999 £ IC 1/875000
2006-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/06
2006-09-01288bDIRECTOR RESIGNED
2006-05-26363aRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2006-02-13AAFULL ACCOUNTS MADE UP TO 09/04/05
2005-11-01288aNEW DIRECTOR APPOINTED
2005-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-09363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2005-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/04
2004-03-09363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-05-09225ACC. REF. DATE EXTENDED FROM 29/02/04 TO 09/04/04
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24288bSECRETARY RESIGNED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24288aNEW DIRECTOR APPOINTED
2003-04-24287REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-04-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-04-24288bDIRECTOR RESIGNED
2003-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to EAST COAST GROWERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 EAST COAST GROWERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-03
Annual Accounts
2013-05-04
Annual Accounts
2012-05-05
Annual Accounts
2011-04-30
Annual Accounts
2010-05-01
Annual Accounts
2009-05-02
Annual Accounts
2008-05-03
Annual Accounts
2007-05-05

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 EAST COAST GROWERS LIMITED

Intangible Assets
Patents
We have not found any records of EAST COAST GROWERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST COAST GROWERS LIMITED
Trademarks
We have not found any records of EAST COAST GROWERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST COAST GROWERS 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as EAST COAST GROWERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EAST COAST GROWERS 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
EAST COAST GROWERS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 7,130

CategoryAward Date Award/Grant
Development of integrated strategies to control cabbage root fly on radish : Collaborative Research and Development 2010-10-01 £ 7,130

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded EAST COAST GROWERS 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.