Company NameGreat Abington Produce Limited
DirectorsSalvatore Canalella and Vincenzo Canalella
Company StatusActive
Company Number06699455
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameMr Salvatore Canalella
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(same day as company formation)
RoleProduce Grower
Country of ResidenceUnited Kingdom
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameMr Vincenzo Canalella
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2008(same day as company formation)
RoleProduce Grower
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Secretary NameMr Vincenzo Canalella
NationalityBritish
StatusCurrent
Appointed16 September 2008(same day as company formation)
RoleProduce Grower
Country of ResidenceEngland
Correspondence Address204c High Street
Ongar
Essex
CM5 9JJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed16 September 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address204c High Street
Ongar
Essex
CM5 9JJ
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Natalia Canalella
25.00%
Ordinary
50 at £1Salvatore Canalella
25.00%
Ordinary A
50 at £1Silvania Canalella
25.00%
Ordinary C
50 at £1Vincenzo Canalella
25.00%
Ordinary B

Financials

Year2014
Net Worth£1,131,219
Cash£318,102
Current Liabilities£682,832

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Charges

2 November 2012Delivered on: 6 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 February 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
19 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (6 pages)
20 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
27 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
13 February 2018Unaudited abridged accounts made up to 30 September 2017 (13 pages)
9 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
7 March 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(5 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 200
(5 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(5 pages)
27 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 200
(5 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
16 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 200
(5 pages)
16 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 200
(5 pages)
16 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 200
(5 pages)
16 September 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 200
(5 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Salvatore Canalella on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Vincenzo Canalella on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Salvatore Canalella on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Vincenzo Canalella on 1 October 2009 (1 page)
26 October 2010Director's details changed for Vincenzo Canalella on 1 October 2009 (2 pages)
26 October 2010Secretary's details changed for Vincenzo Canalella on 1 October 2009 (1 page)
26 October 2010Secretary's details changed for Vincenzo Canalella on 1 October 2009 (1 page)
26 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (4 pages)
26 October 2010Director's details changed for Vincenzo Canalella on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Salvatore Canalella on 1 October 2009 (2 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
17 March 2010Total exemption full accounts made up to 30 September 2009 (11 pages)
26 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
17 July 2009Ad 17/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 July 2009Ad 17/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 November 2008Director appointed salvatore canalella (1 page)
3 November 2008Director and secretary appointed vincenzo canalella (2 pages)
3 November 2008Director and secretary appointed vincenzo canalella (2 pages)
3 November 2008Director appointed salvatore canalella (1 page)
28 October 2008Appointment terminated director sdg registrars LIMITED (1 page)
28 October 2008Appointment terminated director sdg registrars LIMITED (1 page)
16 September 2008Incorporation (17 pages)
16 September 2008Incorporation (17 pages)