Company NameNaturally Best Fresh Produce Limited
DirectorsPeter Edward Carter and Robert John Carter
Company StatusActive
Company Number07678753
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Directors

Director NameMr Peter Edward Carter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address42 Highfield Close
Davenport
Stockport
Cheshire
SK3 8UB
Director NameMr Robert John Carter
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleGreengrocer
Country of ResidenceEngland
Correspondence Address20 Hawthorn Villas
Holmes Chapel
Crewe
Stockport
CW4 7AR

Contact

Telephone0161 4832254
Telephone regionManchester

Location

Registered AddressUnit 6 Norbury Court City Works
Openshaw
Manchester
M11 2NB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£21,713
Current Liabilities£92,994

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Charges

16 May 2013Delivered on: 18 May 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 May 2020 (12 pages)
7 July 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
12 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
5 December 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
31 July 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
9 May 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
22 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
28 July 2017Notification of Peter Edward Carter as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
28 July 2017Notification of Peter Edward Carter as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Robert John Carter as a person with significant control on 6 April 2017 (2 pages)
28 July 2017Confirmation statement made on 22 June 2017 with updates (5 pages)
28 July 2017Notification of Robert John Carter as a person with significant control on 6 April 2017 (2 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
21 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 February 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 30 June 2013 to 31 May 2013 (1 page)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
29 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 2
(4 pages)
18 May 2013Registration of charge 076787530001 (11 pages)
18 May 2013Registration of charge 076787530001 (11 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
13 January 2012Registered office address changed from 20 Hawthorn Villas Holmes Chapel Crewe Cheshire CW4 7AR United Kingdom on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 20 Hawthorn Villas Holmes Chapel Crewe Cheshire CW4 7AR United Kingdom on 13 January 2012 (1 page)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
22 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)