G'S FRESH BEETROOT LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewDirector's details changed for Mr Guy William Shropshire on 2025-09-01

View Document

25/06/2525 June 2025 Registration of charge 025799890006, created on 2025-06-19

View Document

21/03/2521 March 2025 Full accounts made up to 2024-05-04

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

20/02/2520 February 2025 Director's details changed for Mr Guy William Shropshire on 2025-02-14

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

19/01/2419 January 2024 Full accounts made up to 2023-05-06

View Document

04/07/234 July 2023 Termination of appointment of David Potter as a director on 2023-07-01

View Document

10/05/2310 May 2023 Notification of G's Group Holdings Limited as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Cessation of G's Group Holdings Limited as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Cessation of G's Fresh Limited as a person with significant control on 2023-05-05

View Document

10/05/2310 May 2023 Notification of Beetroot Holding Limited as a person with significant control on 2023-05-05

View Document

15/03/2315 March 2023 Full accounts made up to 2022-05-07

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-23 with updates

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

06/01/226 January 2022 Termination of appointment of James Scott Dix as a director on 2021-12-23

View Document

13/12/2113 December 2021 Full accounts made up to 2021-05-08

View Document

30/04/1530 April 2015 DIRECTOR APPOINTED MR JAMES PAUL GREEN

View Document

11/02/1511 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 03/05/14

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR JOHN ALAN CHRISTIE

View Document

12/02/1412 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 FULL ACCOUNTS MADE UP TO 04/05/13

View Document

14/02/1314 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM G'S FRESH BEETROOT LIMITIED BARWAY ELY CAMBRIDGESHIRE CB7 5TZ UNITED KINGDOM

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 05/05/12

View Document

13/02/1213 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

07/02/117 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/11/109 November 2010 FULL ACCOUNTS MADE UP TO 01/05/10

View Document

08/02/108 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM GEORGE FORBER / 01/10/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM HOSTMOOR AVENUE MARCH INDUSTRIAL EST MARCH CAMBRIDGESHIRE PE15 0AX

View Document

15/10/0915 October 2009 FULL ACCOUNTS MADE UP TO 02/05/09

View Document

04/03/094 March 2009 DIRECTOR'S PARTICULARS STEPHEN WEST

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 03/05/08

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED STEPHEN RAYMOND WEST

View Document

18/12/0818 December 2008 DIRECTOR RESIGNED GUY SHROPSHIRE

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY RESIGNED DONALD LOCKHART- WHITE

View Document

06/08/086 August 2008 AUDITOR'S RESIGNATION

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 05/05/07

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 ACC. REF. DATE EXTENDED FROM 06/04/07 TO 02/05/07

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/075 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 08/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 FULL ACCOUNTS MADE UP TO 09/04/05

View Document

08/11/058 November 2005 NEW SECRETARY APPOINTED

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: BARWAY ELY CAMBRIDGESHIRE CB7 5TZ

View Document

16/02/0516 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 FULL ACCOUNTS MADE UP TO 10/04/04

View Document

01/09/041 September 2004 NEW SECRETARY APPOINTED

View Document

01/09/041 September 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0427 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/02/0416 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 12/04/03

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 06/04/02

View Document

13/03/0213 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0219 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 FULL ACCOUNTS MADE UP TO 07/04/01

View Document

16/02/0116 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/00

View Document

31/10/0031 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0017 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 10/04/99

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

14/09/9814 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/98

View Document

19/02/9819 February 1998 RETURN MADE UP TO 05/02/98; NO CHANGE OF MEMBERS

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/04/96

View Document

20/02/9620 February 1996 RETURN MADE UP TO 05/02/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/95

View Document

22/03/9522 March 1995 AUDITOR'S RESIGNATION

View Document

01/03/951 March 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/12/941 December 1994 COMPANY NAME CHANGED G'S COY & MANCHETT LIMITED CERTIFICATE ISSUED ON 02/12/94

View Document

09/08/949 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/04/94

View Document

26/05/9426 May 1994 REGISTERED OFFICE CHANGED ON 26/05/94 FROM: G OFFICE CHANGED 26/05/94 50 ST MARYS STREET ELY CAMBS CB7 4EY

View Document

25/03/9425 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9425 March 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

08/07/938 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/04/93

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/02/9318 February 1993 RETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 04/04/92

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 NEW DIRECTOR APPOINTED

View Document

10/09/9110 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/08/9130 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 06/04

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9118 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9111 March 1991 COMPANY NAME CHANGED COY & MANCHETT LIMITED CERTIFICATE ISSUED ON 12/03/91

View Document

05/02/915 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company