ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Vegetable Consultancy Services (UK) Limited

Vegetable Consultancy Services (UK) Limited is an active company incorporated on 6 September 2012 with the registered office located in Cheltenham, Gloucestershire. Vegetable Consultancy Services (UK) Limited was registered 13 years ago.
Status
Active
Active since 12 years ago
Company No
08203832
Private limited company
Age
13 years
Incorporated 6 September 2012
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 29 July 2025 (3 months ago)
Next confirmation dated 29 July 2026
Due by 12 August 2026 (9 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (6 months remaining)
Address
Station Road
Andoversford
Cheltenham
Gloucestershire
GL54 4LZ
England
Address changed on 28 Feb 2024 (1 year 8 months ago)
Previous address was Welbeck House Welbeck Brooke Norwich Norfolk NR15 1AT
Telephone
01508550412
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • Irish • Lives in England • Born in Aug 1968
Director • Chief Operating Officer • British • Lives in England • Born in Apr 1970
Director • British • Lives in England • Born in Apr 1963
Director • British • Lives in England • Born in Feb 1976
Masstock Arable (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Masstock Arable (UK) Limited
Spencer Gareth Evans, Mr Ronan Andrew Hughes, and 1 more are mutual people.
Active
Independent Agriculture Limited
Spencer Gareth Evans, Mr Ronan Andrew Hughes, and 1 more are mutual people.
Active
United Agri Products Limited
Spencer Gareth Evans, Mr Ronan Andrew Hughes, and 1 more are mutual people.
Active
Gromax Industries Limited
Spencer Gareth Evans, Mr Ronan Andrew Hughes, and 1 more are mutual people.
Active
Envirofield Limited
Spencer Gareth Evans and Mr Lee Woodall are mutual people.
Active
George Duncan Agri Solutions Limited
Spencer Gareth Evans and Mr Lee Woodall are mutual people.
Active
Kings Horticulture Limited
Spencer Gareth Evans is a mutual person.
Active
Oakdene Consulting Ltd
Spencer Gareth Evans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
£689.62K
Increased by £144.56K (+27%)
Turnover
£1.4M
Increased by £188.43K (+16%)
Employees
9
Increased by 1 (+13%)
Total Assets
£3.16M
Increased by £664.35K (+27%)
Total Liabilities
-£524.24K
Increased by £323.87K (+162%)
Net Assets
£2.64M
Increased by £340.48K (+15%)
Debt Ratio (%)
17%
Increased by 8.56% (+107%)
Latest Activity
Confirmation Submitted
3 Months Ago on 29 Jul 2025
Full Accounts Submitted
9 Months Ago on 20 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 12 Sep 2024
Thomas Geoffrey Coxon Kerr Will Resigned
1 Year 3 Months Ago on 9 Jul 2024
Spencer Gareth Evans Resigned
1 Year 4 Months Ago on 30 Jun 2024
Full Accounts Submitted
1 Year 5 Months Ago on 7 May 2024
Registered Address Changed
1 Year 8 Months Ago on 28 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 6 Sep 2023
James Marshall Rennie Resigned
2 Years 3 Months Ago on 28 Jul 2023
Mr Lee Woodall Appointed
2 Years 7 Months Ago on 8 Mar 2023
Get Credit Report
Discover Vegetable Consultancy Services (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 July 2025 with no updates
Submitted on 29 Jul 2025
Full accounts made up to 31 July 2024
Submitted on 20 Jan 2025
Confirmation statement made on 29 July 2024 with no updates
Submitted on 12 Sep 2024
Termination of appointment of Thomas Geoffrey Coxon Kerr Will as a director on 9 July 2024
Submitted on 16 Jul 2024
Termination of appointment of Spencer Gareth Evans as a director on 30 June 2024
Submitted on 1 Jul 2024
Full accounts made up to 31 July 2023
Submitted on 7 May 2024
Registered office address changed from Welbeck House Welbeck Brooke Norwich Norfolk NR15 1AT to Station Road Andoversford Cheltenham Gloucestershire GL54 4LZ on 28 February 2024
Submitted on 28 Feb 2024
Confirmation statement made on 6 September 2023 with no updates
Submitted on 6 Sep 2023
Termination of appointment of James Marshall Rennie as a director on 28 July 2023
Submitted on 1 Aug 2023
Appointment of Mr Lee Woodall as a director on 8 March 2023
Submitted on 20 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year