Humber Growers Limited

DataGardener
in liquidation
Small

Humber Growers Limited

00940258Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

09/10/1968

Company Age

57 years

Directors

3

Employees

62

SIC Code

46310

Risk

not scored

Company Overview

Registration, classification & business activity

Humber Growers Limited (00940258) is a private limited with share capital incorporated on 09/10/1968 (57 years old) and registered in whitefield, M457TA. The company operates under SIC code 46310 - wholesale of fruit and vegetables.

Private Limited With Share Capital
SIC: 46310
Small
Incorporated 09/10/1968
M457TA
62 employees

Financial Overview

Total Assets

£13.86M

Liabilities

£2.22M

Net Assets

£11.64M

Turnover

£4.49M

Cash

£2.96M

Key Metrics

62

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

27

Registered

0

Outstanding

0

Part Satisfied

27

Satisfied

Filed Documents

100
Order Of Court Restoration Previously Members Voluntary Liquidation
Category:Insolvency
Date:09-03-2026
Gazette Dissolved Liquidation
Category:Gazette
Date:02-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2019
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:02-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2016
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:08-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-03-2016
Resolution
Category:Resolution
Date:08-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-03-2015
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Auditors Resignation Company
Category:Auditors
Date:04-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2013
Change Person Director Company
Category:Officers
Date:15-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:15-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-10-2011
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:15-11-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:15-11-2010
Termination Director Company With Name
Category:Officers
Date:15-11-2010
Termination Director Company With Name
Category:Officers
Date:15-11-2010
Termination Secretary Company With Name
Category:Officers
Date:15-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2010
Termination Director Company With Name
Category:Officers
Date:19-07-2010
Accounts With Accounts Type Group
Category:Accounts
Date:12-05-2010
Accounts With Accounts Type Group
Category:Accounts
Date:11-09-2009
Legacy
Category:Annual Return
Date:28-08-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Mortgage
Date:05-08-2009
Resolution
Category:Resolution
Date:21-01-2009
Accounts With Accounts Type Group
Category:Accounts
Date:03-11-2008
Legacy
Category:Annual Return
Date:21-08-2008
Legacy
Category:Officers
Date:10-10-2007
Legacy
Category:Annual Return
Date:04-09-2007
Legacy
Category:Address
Date:04-09-2007
Legacy
Category:Address
Date:04-09-2007
Legacy
Category:Address
Date:04-09-2007
Legacy
Category:Mortgage
Date:17-08-2007
Legacy
Category:Mortgage
Date:17-08-2007
Legacy
Category:Mortgage
Date:17-08-2007
Legacy
Category:Mortgage
Date:17-08-2007
Legacy
Category:Mortgage
Date:17-08-2007
Legacy
Category:Mortgage
Date:17-08-2007
Legacy
Category:Mortgage
Date:17-08-2007
Legacy
Category:Mortgage
Date:17-08-2007
Legacy
Category:Mortgage
Date:07-08-2007
Legacy
Category:Mortgage
Date:07-08-2007
Legacy
Category:Mortgage
Date:07-08-2007
Legacy
Category:Capital
Date:07-08-2007
Legacy
Category:Capital
Date:07-08-2007
Legacy
Category:Capital
Date:07-08-2007
Legacy
Category:Officers
Date:07-08-2007
Legacy
Category:Officers
Date:07-08-2007
Legacy
Category:Officers
Date:07-08-2007
Resolution
Category:Resolution
Date:07-08-2007
Accounts With Accounts Type Group
Category:Accounts
Date:25-06-2007
Legacy
Category:Mortgage
Date:28-10-2006
Legacy
Category:Mortgage
Date:28-10-2006
Legacy
Category:Mortgage
Date:28-10-2006
Legacy
Category:Annual Return
Date:14-08-2006
Accounts With Accounts Type Group
Category:Accounts
Date:25-07-2006
Legacy
Category:Officers
Date:15-02-2006
Legacy
Category:Officers
Date:02-02-2006
Legacy
Category:Capital
Date:04-10-2005
Legacy
Category:Annual Return
Date:15-09-2005
Legacy
Category:Officers
Date:14-09-2005
Accounts With Accounts Type Group
Category:Accounts
Date:09-09-2005
Legacy
Category:Mortgage
Date:26-08-2005
Resolution
Category:Resolution
Date:21-07-2005
Legacy
Category:Mortgage
Date:10-12-2004
Legacy
Category:Annual Return
Date:24-08-2004
Accounts With Accounts Type Group
Category:Accounts
Date:02-07-2004

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/04/2016
Filing Date22/05/2015
Latest Accounts31/07/2014

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered
Norfolk Bank Lane, Ellerker, Brough, North Humberside, HU152FJ

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA