Produce Unity (Evesham) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 18, 2012)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
Last balance sheet date 2012-03-31 Turnover £55,014,445 -11.43% Gross Profit £6,414,396 -18.32% Net Income £2,354,337 -0.85% Staff Costs £3,634,048 -23.64% Cash in hand £1,472,293 0% Net Worth £480,468 -758.78% Liabilities £8,782,717 -2.39% Fixed Assets £570,802 -22.92% Trade Debtors £6,914,463 -19.03% Employees £183 -6.02% Operating Profit £3,296,908 +0.24% Total assets £8,782,717 -2.39% Shareholder's funds £480,468 -758.78% Total liabilities £8,782,717 -2.39%
EVESHAM VALE GROWERS LIMITED
Company type Private Limited Company , Liquidation Company Number 01251900 Record last updated Friday, September 30, 2016 1:49:14 PM UTC Official Address 59 Worcester Road Bromsgrove B617dn St Johns There are 136 companies registered at this street
Postal Code B617DN Sector Wholesale of fruit and vegetables
Visits Searches Document Type Publication date Download link Notices Sep 30, 2016 Moratoria, prohibited names and other: re-use of a prohibited name Registry Aug 16, 2016 Change of registered office address Registry Aug 10, 2016 Notice of appointment of liquidator in a voluntary winding up Registry Aug 10, 2016 Resolution Registry Aug 10, 2016 Statement of company's affairs Notices Aug 4, 2016 Appointment of liquidators Notices Aug 4, 2016 Resolutions for winding-up Notices Jul 26, 2016 Meetings of creditors Notices Jul 10, 2016 Meetings of creditors 2568... Registry Jul 6, 2016 Resolution Registry Jul 6, 2016 Company name change Registry Mar 15, 2016 Compulsory strike off suspended Registry Mar 8, 2016 First notification of strike-off action in london gazette Registry Aug 24, 2015 Annual return Financials Jan 14, 2015 Annual accounts Registry Aug 28, 2014 Annual return Financials Nov 28, 2013 Annual accounts Registry Aug 27, 2013 Annual return Financials Dec 18, 2012 Annual accounts Registry Sep 11, 2012 Annual return Financials Dec 21, 2011 Annual accounts Registry Aug 30, 2011 Annual return Financials Jan 7, 2011 Annual accounts Registry Aug 31, 2010 Annual return Financials Jan 14, 2010 Annual accounts Registry Sep 1, 2009 Annual return Financials Dec 22, 2008 Annual accounts Registry Nov 11, 2008 Annual return Registry Jun 9, 2008 Accounts Financials Nov 1, 2007 Annual accounts Registry Sep 10, 2007 Annual return Registry Sep 10, 2007 Notice of change of directors or secretaries or in their particulars Registry Apr 20, 2007 Resignation of a person Registry Apr 20, 2007 Resignation of a person 1910063... Registry Mar 30, 2007 Resignation of 2 people: one Company Director, one Director (a man) and one Production Director Registry Mar 24, 2007 Appointment of a person Registry Mar 12, 2007 Appointment of a man as Managing Director and Director Financials Jan 29, 2007 Annual accounts Registry Oct 16, 2006 Resignation of a person Registry Oct 16, 2006 Notice of change of directors or secretaries or in their particulars Registry Oct 16, 2006 Annual return Registry Dec 31, 2005 Resignation of one Glasshouse Production Director and one Director (a man) Financials Nov 7, 2005 Annual accounts Registry Sep 8, 2005 Annual return Financials Nov 10, 2004 Annual accounts Registry Aug 26, 2004 Annual return Financials Oct 30, 2003 Annual accounts Registry Sep 3, 2003 Annual return Financials Sep 17, 2002 Annual accounts Registry Aug 30, 2002 Annual return Financials Oct 30, 2001 Annual accounts Registry Sep 6, 2001 Annual return Registry Aug 21, 2001 Appointment of a person Registry Aug 21, 2001 Resignation of a person Registry Aug 7, 2001 Appointment of a woman as Secretary Registry Aug 21, 2000 Annual return Financials Jul 27, 2000 Annual accounts Registry Jul 11, 2000 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Mar 21, 2000 Accounts Registry Feb 16, 2000 Appointment of a person Registry Feb 16, 2000 Appointment of a person 1753699... Registry Jan 1, 2000 Two appointments: 2 men Financials Nov 24, 1999 Annual accounts Registry Aug 27, 1999 Annual return Registry Dec 22, 1998 Particulars of a mortgage or charge Registry Aug 20, 1998 Annual return Financials Aug 19, 1998 Annual accounts Financials Sep 2, 1997 Annual accounts 1867132... Financials Sep 2, 1997 Annual accounts Registry Sep 2, 1997 Annual return Financials Sep 13, 1996 Annual accounts Registry Sep 10, 1996 Annual return Financials Mar 6, 1996 Annual accounts Registry Sep 13, 1995 Annual return Financials Oct 11, 1994 Annual accounts Registry Aug 22, 1994 Annual return Financials Sep 23, 1993 Annual accounts Registry Sep 7, 1993 Annual return Registry Dec 23, 1992 Director resigned, new director appointed Registry Dec 23, 1992 Director resigned, new director appointed 1787990... Registry Dec 23, 1992 Director resigned, new director appointed Registry Dec 23, 1992 Director resigned, new director appointed 1788528... Financials Dec 23, 1992 Annual accounts Registry Dec 14, 1992 Resignation of 4 people: one Market Gardener and one Director (a man) Registry Sep 29, 1992 Annual return Registry Oct 4, 1991 Return by a company purchasing its own shares Registry Sep 30, 1991 Annual return Registry Sep 17, 1991 Director resigned, new director appointed Registry Sep 16, 1991 Resolution Financials Sep 12, 1991 Annual accounts Registry Sep 6, 1991 Resignation of one Market Gardener and one Director (a man) Registry Aug 17, 1991 Seven appointments: a woman and 6 men,: a woman and 6 men Registry Jul 10, 1991 Resolution Financials Aug 22, 1990 Annual accounts Registry Aug 22, 1990 Annual return Financials Oct 12, 1989 Annual accounts Financials Oct 12, 1989 Annual accounts 1879345... Registry Oct 12, 1989 Annual return Financials Jan 23, 1989 Annual accounts Registry Jan 23, 1989 Annual return